27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director Name | Fraser Carmichael Watt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Dr Alasdair John Fitzgerald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Consultant Physician |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Andrew Charles Ley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Stewart Russell Rutherford |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Kirstin Dawson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Jean Margaret Bryden |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | William Robert Laird |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Retailer |
Correspondence Address | 11 Polwarth Gardens Edinburgh Midlothian EH11 1JS Scotland |
Director Name | John Duncan Mackenzie Urquhart |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 September 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Belgrave Road Edinburgh Midlothian EH12 6NF Scotland |
Director Name | William Lindsay Murray |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 04 June 1996) |
Role | Chauffeur |
Correspondence Address | 49 Mayburn Avenue Loanhead Midlothian EH20 9EY Scotland |
Director Name | Douglas Duncan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 02 June 1998) |
Role | Retired |
Correspondence Address | 28 Belmont Gardens Edinburgh Midlothian EH12 6JH Scotland |
Director Name | Jack Seymour Emslie |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2000) |
Role | Retired |
Correspondence Address | 6 Belmont Road Juniper Green Edinburgh Midlothian EH14 5DY Scotland |
Secretary Name | Douglas Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 28 Belmont Gardens Edinburgh Midlothian EH12 6JH Scotland |
Director Name | James Brown Armstrong |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 October 2008) |
Role | Retired |
Correspondence Address | Flat 4,1 Kilgraston Court Edinburgh EH9 2ES Scotland |
Director Name | Herbert Lamb Ross Dryden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Retired Bank Official |
Correspondence Address | 52 Broomieknowe Park Bonnyrigg Midlothian EH19 2JB Scotland |
Secretary Name | Herbert Lamb Ross Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Retired Bank Official |
Correspondence Address | 52 Broomieknowe Park Bonnyrigg Midlothian EH19 2JB Scotland |
Director Name | William Bryden |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 February 2013) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Mrs Margaret Scott Miller |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Cluny Drive Edinburgh Lothian EH10 6DX Scotland |
Director Name | Mr Thomas Ritchie Campbell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Pitbauchlie Bank Dunfermline Fife KY11 8DP Scotland |
Secretary Name | Mr Thomas Ritchie Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Pitbauchlie Bank Dunfermline Fife KY11 8DP Scotland |
Director Name | Malcolm Alexander Bryce Dickson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 October 2014) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Secretary Name | Malcolm Alexander Bryce Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 January 2013) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Mr Anthony John O'Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Dr Brian Pentland |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2012) |
Role | Retired Doctor |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Mrs Dorothy Margaret Wallace |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 March 2011) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Mr Glen Douglas Gilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Mr Roderick Matheson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Michael Peter Baillie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Mr Jonathan Andrew Alexander Dunn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2016) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Secretary Name | Ms Michelle Keenan |
---|---|
Status | Resigned |
Appointed | 29 January 2013(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Nadir Khan-Juhoor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2022) |
Role | General Practice Surveyor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mrs Neliss Stewart Baxter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2016) |
Role | Staff Nurse |
Country of Residence | Scotland |
Correspondence Address | Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL Scotland |
Director Name | Ms Lorraine Elizabeth Allan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 July 2020) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Aileen Rosemary Ferguson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2023) |
Role | NHS Manager |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Stewart White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
Website | edinburghheadway.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5379116 |
Telephone region | Edinburgh |
Registered Address | Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2014 |
---|---|
Turnover | £261,866 |
Net Worth | £798,400 |
Cash | £104,581 |
Current Liabilities | £10,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
3 November 2023 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
21 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 November 2022 | Notification of a person with significant control statement (3 pages) |
17 November 2022 | Appointment of Ms Kirstin Dawson as a director on 25 October 2022 (2 pages) |
17 November 2022 | Cessation of Roderick Matheson as a person with significant control on 30 September 2022 (1 page) |
10 October 2022 | Termination of appointment of Roderick Matheson as a director on 30 September 2022 (1 page) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
7 July 2022 | Termination of appointment of Nadir Khan-Juhoor as a director on 30 June 2022 (1 page) |
21 June 2022 | Second filing for the termination of Michelle Keenan as a secretary (5 pages) |
13 June 2022 | Termination of appointment of Michelle Keenan as a secretary on 13 January 2022
|
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a small company made up to 31 March 2021 (27 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
22 July 2020 | Appointment of Mr Stewart White as a director on 25 February 2020 (2 pages) |
18 July 2020 | Termination of appointment of Lorraine Elizabeth Allan as a director on 9 July 2020 (1 page) |
1 July 2020 | Appointment of Ms Aileen Rosemary Ferguson as a director on 25 February 2020 (2 pages) |
1 July 2020 | Appointment of Mr Stewart Russell Rutherford as a director on 25 February 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 November 2018 | Registered 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 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
1 December 2016 | Appointment of Ms Lorraine Elizabeth Allan as a director on 22 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Lorraine Elizabeth Allan as a director on 22 November 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
3 May 2016 | Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 12 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 12 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Neliss Stewart Baxter as a director on 12 April 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
3 May 2016 | Termination of appointment of Neliss Stewart Baxter as a director on 12 April 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
2 December 2015 | Termination of appointment of Glen Douglas Gilson as a director on 25 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Glen Douglas Gilson as a director on 25 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
5 May 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
5 May 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
7 January 2015 | Appointment of Mr Nadir Khan-Juhoor as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Neliss Stewart Baxter as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Neliss Stewart Baxter as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Neliss Stewart Baxter as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Nadir Khan-Juhoor as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Nadir Khan-Juhoor as a director on 2 December 2014 (2 pages) |
28 October 2014 | Termination of appointment of Malcolm Alexander Bryce Dickson as a director on 21 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Malcolm Alexander Bryce Dickson as a director on 21 October 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
22 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
20 May 2014 | Appointment of Mr Andrew Charles Ley as a director (2 pages) |
20 May 2014 | Appointment of Mr Andrew Charles Ley as a director (2 pages) |
31 March 2014 | Termination of appointment of Margaret Miller as a director (1 page) |
31 March 2014 | Termination of appointment of Margaret Miller as a director (1 page) |
21 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
3 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
3 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
2 May 2013 | Termination of appointment of William Bryden as a director (1 page) |
2 May 2013 | Termination of appointment of William Bryden as a director (1 page) |
30 January 2013 | Termination of appointment of Jean Bryden as a director (1 page) |
30 January 2013 | Termination of appointment of Malcolm Dickson as a secretary (1 page) |
30 January 2013 | Termination of appointment of Malcolm Dickson as a secretary (1 page) |
30 January 2013 | Appointment of Ms Michelle Keenan as a secretary (1 page) |
30 January 2013 | Termination of appointment of Michael Baillie as a director (1 page) |
30 January 2013 | Termination of appointment of Michael Baillie as a director (1 page) |
30 January 2013 | Termination of appointment of Jean Bryden as a director (1 page) |
30 January 2013 | Appointment of Ms Michelle Keenan as a secretary (1 page) |
9 November 2012 | Appointment of Doctor Alasdair John Fitzgerald as a director (2 pages) |
9 November 2012 | Termination of appointment of Brian Pentland as a director (1 page) |
9 November 2012 | Appointment of Doctor Alasdair John Fitzgerald as a director (2 pages) |
9 November 2012 | Termination of appointment of Brian Pentland as a director (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 May 2012 | Appointment of Mr Jonathan Andrew Alexander Dunn as a director (2 pages) |
10 May 2012 | Appointment of Mr Jonathan Andrew Alexander Dunn as a director (2 pages) |
2 May 2012 | Termination of appointment of Anthony O'malley as a director (1 page) |
2 May 2012 | Termination of appointment of Anthony O'malley as a director (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (6 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 August 2011 | Appointment of Mr Michael Peter Baillie as a director (2 pages) |
9 August 2011 | Appointment of Mr Michael Peter Baillie as a director (2 pages) |
18 May 2011 | Annual return made up to 30 April 2011 no member list (6 pages) |
18 May 2011 | Annual return made up to 30 April 2011 no member list (6 pages) |
11 May 2011 | Appointment of Mr Anthony John O'malley as a director (2 pages) |
11 May 2011 | Appointment of Mr Anthony John O'malley as a director (2 pages) |
30 March 2011 | Termination of appointment of Dorothy Wallace as a director (1 page) |
30 March 2011 | Termination of appointment of Dorothy Wallace as a director (1 page) |
10 November 2010 | Appointment of Mrs Dorothy Margaret Wallace as a director (2 pages) |
10 November 2010 | Appointment of Mrs Dorothy Margaret Wallace as a director (2 pages) |
18 October 2010 | Appointment of Mr Glen Douglas Gilson as a director (2 pages) |
18 October 2010 | Appointment of Mr Glen Douglas Gilson as a director (2 pages) |
7 October 2010 | Appointment of Dr Brian Pentland as a director (2 pages) |
7 October 2010 | Appointment of Dr Brian Pentland as a director (2 pages) |
6 October 2010 | Appointment of Mrs Margaret Scott Miller as a director (2 pages) |
6 October 2010 | Appointment of Mrs Margaret Scott Miller as a director (2 pages) |
6 October 2010 | Appointment of Mr Roderick Matheson as a director (2 pages) |
6 October 2010 | Appointment of Mr Roderick Matheson as a director (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
11 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 July 2010 | Memorandum and Articles of Association (14 pages) |
30 July 2010 | Memorandum and Articles of Association (14 pages) |
5 May 2010 | Director's details changed for William Bryden on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Fraser Carmichael Watt on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Malcolm Alexander Bryce Dickson on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Malcolm Alexander Bryce Dickson on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Williamson on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jean Margaret Bryden on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Fraser Carmichael Watt on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jean Margaret Bryden on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Williamson on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for William Bryden on 30 April 2010 (2 pages) |
3 November 2009 | Secretary's details changed for Malcolm Alexander Bryce Dickson on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Malcolm Alexander Bryce Dickson on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Malcolm Alexander Bryce Dickson on 3 November 2009 (1 page) |
15 October 2009 | Appointment of Fraser Carmichael Watt as a director (2 pages) |
15 October 2009 | Termination of appointment of John Urquhart as a director (1 page) |
15 October 2009 | Appointment of Fraser Carmichael Watt as a director (2 pages) |
15 October 2009 | Termination of appointment of John Urquhart as a director (1 page) |
5 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 May 2009 | Annual return made up to 30/04/09 (3 pages) |
19 May 2009 | Annual return made up to 30/04/09 (3 pages) |
31 October 2008 | Appointment terminated director james armstrong (1 page) |
31 October 2008 | Appointment terminated director james armstrong (1 page) |
9 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 May 2008 | Annual return made up to 30/04/08 (4 pages) |
21 May 2008 | Annual return made up to 30/04/08 (4 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 May 2007 | Annual return made up to 30/04/07 (2 pages) |
3 May 2007 | Annual return made up to 30/04/07 (2 pages) |
2 April 2007 | Memorandum and Articles of Association (5 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
2 April 2007 | Memorandum and Articles of Association (5 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
25 May 2006 | Annual return made up to 30/04/06 (2 pages) |
25 May 2006 | Annual return made up to 30/04/06 (2 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 May 2005 | Annual return made up to 30/04/05 (6 pages) |
10 May 2005 | Annual return made up to 30/04/05 (6 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 April 2004 | Annual return made up to 30/04/04 (6 pages) |
23 April 2004 | Annual return made up to 30/04/04 (6 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 May 2003 | Annual return made up to 30/04/03 (6 pages) |
7 May 2003 | Annual return made up to 30/04/03 (6 pages) |
8 April 2003 | Memorandum and Articles of Association (16 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Memorandum and Articles of Association (16 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Annual return made up to 30/04/02
|
19 June 2002 | Annual return made up to 30/04/02
|
14 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 May 2001 | Annual return made up to 30/04/01 (5 pages) |
31 May 2001 | Annual return made up to 30/04/01 (5 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 December 2000 | New secretary appointed;new director appointed (3 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed;new director appointed (3 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 December 2000 | New director appointed (2 pages) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Annual return made up to 30/04/00
|
5 May 2000 | Annual return made up to 30/04/00
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 May 1999 | Annual return made up to 30/04/99 (6 pages) |
8 May 1999 | Annual return made up to 30/04/99 (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 June 1998 | Annual return made up to 30/04/98
|
5 June 1998 | Annual return made up to 30/04/98
|
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
18 March 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
4 July 1997 | Memorandum and Articles of Association (19 pages) |
4 July 1997 | Memorandum and Articles of Association (19 pages) |
22 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
22 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 May 1997 | Annual return made up to 30/04/97 (6 pages) |
12 May 1997 | Annual return made up to 30/04/97 (6 pages) |
10 January 1997 | Memorandum and Articles of Association (19 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Memorandum and Articles of Association (19 pages) |
3 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
23 April 1996 | Annual return made up to 30/04/96 (6 pages) |
23 April 1996 | Annual return made up to 30/04/96 (6 pages) |
24 April 1995 | Annual return made up to 30/04/95 (6 pages) |
24 April 1995 | Annual return made up to 30/04/95 (6 pages) |
24 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |
24 April 1995 | Full accounts made up to 31 October 1994 (11 pages) |