Edinburgh
EH11 1HT
Scotland
Director Name | Mr Peter Robert Rae |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Community Regeneration Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Nicholas James Addington |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Secretary Name | Ms Bridget Ann Macrae |
---|---|
Status | Current |
Appointed | 01 June 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Mr Richard William George Bowes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Ms Lorna Ann Edwards |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
Director Name | Carol Mary Adair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Tinto Place Edinburgh EH6 5BG Scotland |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Medical Laboratory Scientific |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Secretary Name | Alaa Jaberu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Marchmont Road Edinburgh Midlothian EH9 1HZ Scotland |
Secretary Name | Deborah Carol Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 12c Double Hedges Park Liberton Edinburgh EH16 6YL Scotland |
Director Name | Peter Robert Rae |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 November 1993) |
Role | Business Advisors |
Correspondence Address | Ivanlea Main Road Dirleton East Lothian EH39 5EA Scotland |
Director Name | Douglas John Kerr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1996) |
Role | Stereosetter |
Correspondence Address | 75 Albert Street Edinburgh Midlothian EH7 5LR Scotland |
Director Name | Ms Elizabeth Maureen Munro |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1997) |
Role | Business Councillor |
Country of Residence | Scotland |
Correspondence Address | 20 Mortonhall Road Edinburgh EH9 2HW Scotland |
Director Name | James Smith |
---|---|
Date of Birth | March 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 41 Lansdowne Crescent Kelvinbridge Glasgow G20 6NH Scotland |
Director Name | Sinclair Gray Leask |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Burnside House 2 Kirkgate Currie Midlothian EH14 5NU Scotland |
Director Name | Mr Gerald Patrick Baker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2001) |
Role | Local Government Office |
Country of Residence | Scotland |
Correspondence Address | 76 Craiglea Drive Edinburgh EH10 5PH Scotland |
Director Name | Michael John Walker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2001) |
Role | Business Manager |
Correspondence Address | 58 Athol Drive Giffnock Glasgow G46 6QP Scotland |
Director Name | Margaret Williamson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 2001) |
Role | Management Consultant |
Correspondence Address | 2 Mains Of Craigmillar Edinburgh Midlothian EH16 4SY Scotland |
Secretary Name | Anne-Marie McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2005) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Parkend Bridge Street Penicuik Midlothian EH26 8LN Scotland |
Secretary Name | Andrena Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 40/2 Henderson Street Edinburgh EH6 6DE Scotland |
Director Name | Sheila Durie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(6 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 November 1999) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Haldane Avenue Haddington East Lothian EH41 3PG Scotland |
Director Name | Ms Jacqueline Brierton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 April 2017) |
Role | Independant Consultant |
Country of Residence | Scotland |
Correspondence Address | Alcaig Bentham Street, Ardler Blairgowrie Perthshire PH12 8SU Scotland |
Director Name | Marian MacDonald |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 October 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Sinclair Court Aberlady East Lothian EH32 0SG Scotland |
Director Name | Dr Stuart James Aidan Duffin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2004) |
Role | CEO |
Correspondence Address | 10 Lewis Terrace Edinburgh Midlothian EH11 2BT Scotland |
Director Name | Jacqueline Scutt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2005) |
Role | Chief Executive |
Correspondence Address | 2 Haining Valley Steading Whitecross Linlithgow EH49 6LN Scotland |
Secretary Name | Judith Elizabeth Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2016) |
Role | Administrator |
Correspondence Address | 31 West Bankton Place Murieston Livingston West Lothian EH54 9ED Scotland |
Director Name | Mrs Susan Anne Lewis McDonald |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 October 2014) |
Role | Self Employed Dance Consultant |
Country of Residence | Scotland |
Correspondence Address | 44 St.Martin's Gate Haddington East Lothian EH41 4BA Scotland |
Director Name | Mr Gary McDonald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2014) |
Role | Self Employed Dance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 St. Martin's Gate Haddington East Lothian EH41 4BA Scotland |
Director Name | Ms Patricia Bowie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 2011(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland |
Director Name | Mr Brendan John Rooney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 November 2012(19 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 21 November 2013) |
Role | Charity Director - Healthy N Happy |
Country of Residence | Scotland |
Correspondence Address | Inspire Business Centre Oatridge College Broxburn West Lothian EH52 6NH Scotland |
Director Name | Mrs Ashlie Louise Turner |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland |
Website | communityenterprise.co.uk |
---|---|
Telephone | 07 294133346 |
Telephone region | Mobile |
Registered Address | Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Community Enterprise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,509 |
Cash | £75,061 |
Current Liabilities | £151,606 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
21 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
12 February 2020 | Withdrawal of a person with significant control statement on 12 February 2020 (2 pages) |
12 February 2020 | Notification of Community Enterprise Limited as a person with significant control on 6 April 2016 (2 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 April 2017 | Termination of appointment of Patricia Bowie as a director on 14 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Jacqueline Brierton as a director on 14 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Jacqueline Brierton as a director on 14 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Patricia Bowie as a director on 14 April 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (9 pages) |
30 August 2016 | Termination of appointment of Judith Elizabeth Hutchinson as a secretary on 31 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Ashlie Louise Turner as a director on 31 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Ashlie Louise Turner as a director on 31 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Judith Elizabeth Hutchinson as a secretary on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Richard William George Bowes as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Ms Lorna Ann Edwards as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Richard William George Bowes as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Ms Lorna Ann Edwards as a director on 1 August 2016 (2 pages) |
6 June 2016 | Appointment of Ms Bridget Ann Macrae as a secretary on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Ms Bridget Ann Macrae as a secretary on 1 June 2016 (2 pages) |
19 April 2016 | Registered office address changed from Inspire Business Centre Oatridge College Broxburn West Lothian, EH52 6NH to Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Inspire Business Centre Oatridge College Broxburn West Lothian, EH52 6NH to Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 19 April 2016 (1 page) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
14 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 November 2015 | Appointment of Mr Nicholas James Addington as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Nicholas James Addington as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Nicholas James Addington as a director on 1 November 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter Robert Rae as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter Robert Rae as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter Robert Rae as a director on 1 May 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Judith Elizabeth Hutchinson on 7 November 2014 (1 page) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Judith Elizabeth Hutchinson on 7 November 2014 (1 page) |
27 January 2015 | Secretary's details changed for Judith Elizabeth Hutchinson on 7 November 2014 (1 page) |
17 October 2014 | Termination of appointment of Gary Mcdonald as a director on 2 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Susan Anne Lewis Mcdonald as a director on 2 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Gary Mcdonald as a director on 2 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Susan Anne Lewis Mcdonald as a director on 2 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Gary Mcdonald as a director on 2 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Susan Anne Lewis Mcdonald as a director on 2 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 December 2013 | Appointment of Mrs Ashlie Louise Turner as a director (2 pages) |
4 December 2013 | Appointment of Mrs Ashlie Louise Turner as a director (2 pages) |
3 December 2013 | Termination of appointment of Brendan Rooney as a director (1 page) |
3 December 2013 | Termination of appointment of Brendan Rooney as a director (1 page) |
14 October 2013 | Termination of appointment of Marian Macdonald as a director (1 page) |
14 October 2013 | Termination of appointment of Marian Macdonald as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
4 December 2012 | Appointment of Mr Brendan John Rooney as a director (2 pages) |
4 December 2012 | Appointment of Mr Brendan John Rooney as a director (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Appointment of Ms Patricia Bowie as a director (2 pages) |
12 December 2011 | Appointment of Ms Patricia Bowie as a director (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Marian Macdonald on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Marian Macdonald on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jacqueline Brierton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jacqueline Brierton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Liam Growcott on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Liam Growcott on 15 January 2010 (2 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 November 2008 | Director appointed christopher liam growcott (2 pages) |
10 November 2008 | Director appointed christopher liam growcott (2 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 February 2006 | Return made up to 12/01/06; full list of members
|
2 February 2006 | Return made up to 12/01/06; full list of members
|
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 June 2005 | Auditor's resignation (2 pages) |
24 June 2005 | Auditor's resignation (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members
|
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members
|
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: norton park 57 albion road edinburgh EH7 5QY (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: norton park 57 albion road edinburgh EH7 5QY (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
21 January 2003 | Return made up to 12/01/03; full list of members
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 12/01/02; full list of members
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 12/01/02; full list of members
|
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
16 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Return made up to 12/01/00; full list of members
|
3 February 2000 | Return made up to 12/01/00; full list of members
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 12/01/99; full list of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Return made up to 12/01/99; full list of members
|
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
1 February 1998 | Return made up to 12/01/98; full list of members
|
1 February 1998 | Return made up to 12/01/98; full list of members
|
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 October 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1996 | Return made up to 12/01/96; no change of members
|
16 January 1996 | Return made up to 12/01/96; no change of members
|
4 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |