Company NamePerth Citizens Advice Bureau
Company StatusActive
Company NumberSC153915
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Angela Patricia Wipat
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Peter Hood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleVenues Manager
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr David Abercrombie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Christopher Gordon Rowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director (Part-Time)
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Secretary NameMs Jane Neilson-Adams
StatusCurrent
Appointed19 June 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMiss Megan Catherine Joiner
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(26 years after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Colin Anthony Crawford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMiss Laura Stasyte
Date of BirthNovember 1993 (Born 30 years ago)
NationalityLithuanian
StatusCurrent
Appointed28 September 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleHr & Business Support Manager
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Dominic Stevenson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(28 years, 7 months after company formation)
Appointment Duration11 months
RoleCommunications Professional
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMs Maria Claire Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(28 years, 7 months after company formation)
Appointment Duration11 months
RoleRetired Director
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameJames Wight Barbour
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleRetired
Correspondence AddressHoolets Bield
Bridge Of Earn
Perth
PH2 9BG
Scotland
Director NameGraham Stewart Harding
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address15 Croft Park
Perth
PH2 0DX
Scotland
Secretary NameFiona Jessie Catherine Auld
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Craigie Road
Perth
Perthshire
PH2 0BH
Scotland
Director NameFiona Jessie Catherine Auld
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleManager
Correspondence Address32 Craigie Road
Perth
Perthshire
PH2 0BH
Scotland
Director NameRosemary Helen Davies
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1999)
RoleHousewife
Correspondence AddressBurnedge Forgandenny Road
Bridge Of Earn
Perth
PH2 9EZ
Scotland
Director NameAlan McCrae Brand
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address128 Cedar Drive
Perth
Perthshire
PH1 1RJ
Scotland
Director NameMrs Shelagh Elizabeth Fulton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKinnoull Cottage
Saint Martins Road
Balbeggie
Tayside
PH2 6EX
Scotland
Secretary NameMrs Shelagh Elizabeth Fulton
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKinnoull Cottage
Saint Martins Road
Balbeggie
Tayside
PH2 6EX
Scotland
Director NameGraham Stewart Harding
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2007)
RoleSolicitor
Correspondence Address15 Saint Boswells Place
Perth
PH1 1SA
Scotland
Director NameMary Isabel Carroll
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleRtd Teacher
Correspondence Address94 Perth Road
Scone
Perth
PH2 6JL
Scotland
Director NameDavid Gordon Cowling
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2007)
RoleManagement Accountant
Correspondence Address5 May Place
Perth
Perth & Kinross
PH1 3BH
Scotland
Director NameJames Joseph Devine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2005)
RoleHealth Service Man.
Correspondence Address5 Birsay Gardens
Broughty Ferry
Dundee
Angus
DD5 3BS
Scotland
Director NameWilliam James Gray
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 July 2010)
RoleRetired
Correspondence Address1 Craig Place
Madderty
Crieff
Perthshire
PH7 3RA
Scotland
Director NameMr Robert William Fyans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address67 Abbey Road
Scone
Perth
Perthshire
PH2 6LL
Scotland
Director NameMs Susan Henderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address37 Low Road
Auchtermuchty
Fife
KY14 7BB
Scotland
Director NameMrs Patricia Orinthia Carruthers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 September 2014)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressBalcassie Kirkton Of Mailer Road
Craigend
Perth
Tayside
PH2 0SS
Scotland
Director NameMargaret Ewen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2009)
RoleProject Manager
Correspondence Address8 Harper Way
Scone
Perth
Perthshire
PH2 6PW
Scotland
Secretary NameSandra Rosemary Watts
NationalityBritish
StatusResigned
Appointed07 January 2008(13 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 June 2020)
RoleCompany Director
Correspondence Address42a Teith Road
Deanston
Doune
Perthshire
FK16 6AJ
Scotland
Director NameDavid Edwin Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Director NameMr Roderick Duncan Fraser Davidson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 April 2015)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address1 Old Edinburgh Road
Bridge Of Earn
Perth
PH2 9NJ
Scotland
Director NameMr Richard William Foster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMrs Agnes Mary Drysdale
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Alexander John Fyfe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameMr Peter William Smail Fleming
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameDr Hannah Jane Cobban
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteperthcab.org.uk

Location

Registered Address7 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2014
Turnover£816,083
Net Worth£243,323
Cash£292,199
Current Liabilities£56,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

28 November 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2023Memorandum and Articles of Association (23 pages)
13 November 2023Termination of appointment of Angela Patricia Wipat as a director on 10 November 2023 (1 page)
19 October 2023Total exemption full accounts made up to 31 March 2023 (34 pages)
27 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
20 June 2023Appointment of Mrs Maria Walker as a director on 31 May 2023 (2 pages)
20 June 2023Appointment of Mr Dominic Stevenson as a director on 31 May 2023 (2 pages)
14 February 2023Termination of appointment of Hannah Jane Cobban as a director on 7 February 2023 (1 page)
13 October 2022Appointment of Miss Laura Stasyte as a director on 28 September 2022 (2 pages)
13 October 2022Appointment of Mr Colin Anthony Crawford as a director on 28 September 2022 (2 pages)
29 September 2022Termination of appointment of Stephen Bernard Hornsby as a director on 26 September 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 March 2022 (35 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Christine Whyte Mcleod as a director on 11 July 2022 (1 page)
15 March 2022Termination of appointment of Ann Leigh Macintosh as a director on 4 March 2022 (1 page)
17 January 2022Termination of appointment of Stephen Mcginley as a director on 5 January 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 March 2021 (36 pages)
17 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
19 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 December 2020Memorandum and Articles of Association (23 pages)
12 November 2020Appointment of Miss Megan Catherine Joiner as a director on 29 October 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (34 pages)
19 August 2020Termination of appointment of Finella Marjorie Wilson as a director on 17 August 2020 (1 page)
4 August 2020Appointment of Mr Stephen Bernard Hornsby as a director on 30 July 2020 (2 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Sandra Rosemary Watts as a secretary on 19 June 2020 (1 page)
29 June 2020Appointment of Ms Jane Neilson-Adams as a secretary on 19 June 2020 (2 pages)
4 June 2020Termination of appointment of Penelope Ann Macgregor as a director on 25 May 2020 (1 page)
21 May 2020Termination of appointment of Kenneth Hirstwood as a director on 18 May 2020 (1 page)
28 April 2020Termination of appointment of Magdalena Robertson as a director on 27 April 2020 (1 page)
7 April 2020Termination of appointment of Peter William Smail Fleming as a director on 7 April 2020 (1 page)
6 April 2020Appointment of Dr Hannah Jane Cobban as a director on 23 March 2020 (2 pages)
31 March 2020Appointment of Mr Christopher Gordon Rowe as a director on 23 March 2020 (2 pages)
26 March 2020Termination of appointment of Samuel Kennedy as a director on 12 March 2020 (1 page)
14 August 2019Appointment of Ms Magdalena Robertson as a director on 24 July 2019 (2 pages)
8 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
17 December 2018Appointment of Mr Stephen Mcginley as a director on 5 December 2018 (2 pages)
13 September 2018Appointment of Mr Kenneth Hirstwood as a director on 7 September 2018 (2 pages)
12 September 2018Appointment of Mr David Abercrombie as a director on 7 September 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (31 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Eoghann Alasdair King Mcpherson as a director on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Eoghann Alasdair King Mcpherson as a director on 20 November 2017 (1 page)
14 November 2017Termination of appointment of Alexander John Fyfe as a director on 11 November 2017 (1 page)
14 November 2017Termination of appointment of Alexander John Fyfe as a director on 11 November 2017 (1 page)
10 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
14 September 2017Appointment of Mr Peter Hood as a director on 18 August 2017 (2 pages)
14 September 2017Appointment of Mr Peter Hood as a director on 18 August 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Gail Phillips as a director on 1 May 2017 (1 page)
9 May 2017Termination of appointment of Gail Phillips as a director on 1 May 2017 (1 page)
7 October 2016Termination of appointment of Mary Anne Kennedy as a director on 2 September 2016 (1 page)
7 October 2016Termination of appointment of Mary Anne Kennedy as a director on 2 September 2016 (1 page)
7 October 2016Termination of appointment of Richard William Foster as a director on 2 September 2016 (1 page)
7 October 2016Termination of appointment of Richard William Foster as a director on 2 September 2016 (1 page)
6 October 2016Appointment of Mrs Christine Whyte Mcleod as a director on 2 September 2016 (2 pages)
6 October 2016Appointment of Mrs Christine Whyte Mcleod as a director on 2 September 2016 (2 pages)
19 August 2016Full accounts made up to 31 March 2016 (26 pages)
19 August 2016Full accounts made up to 31 March 2016 (26 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
9 February 2016Appointment of Mr Peter William Smail Fleming as a director on 3 February 2016 (2 pages)
9 February 2016Appointment of Professor Ann Leigh Macintosh as a director on 3 February 2016 (2 pages)
9 February 2016Appointment of Professor Ann Leigh Macintosh as a director on 3 February 2016 (2 pages)
9 February 2016Appointment of Mr Peter William Smail Fleming as a director on 3 February 2016 (2 pages)
15 September 2015Appointment of Ms Gail Phillips as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Ms Gail Phillips as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Ms Gail Phillips as a director on 4 September 2015 (2 pages)
11 August 2015Full accounts made up to 31 March 2015 (22 pages)
11 August 2015Full accounts made up to 31 March 2015 (22 pages)
27 July 2015Annual return made up to 15 July 2015 no member list (9 pages)
27 July 2015Annual return made up to 15 July 2015 no member list (9 pages)
21 April 2015Termination of appointment of Roderick Duncan Fraser Davidson as a director on 13 April 2015 (1 page)
21 April 2015Termination of appointment of Roderick Duncan Fraser Davidson as a director on 13 April 2015 (1 page)
26 March 2015Termination of appointment of Agnes Mary Drysdale as a director on 18 March 2015 (1 page)
26 March 2015Termination of appointment of Agnes Mary Drysdale as a director on 18 March 2015 (1 page)
24 September 2014Termination of appointment of Patricia Orinthia Carruthers as a director on 5 September 2014 (1 page)
24 September 2014Termination of appointment of Patricia Orinthia Carruthers as a director on 5 September 2014 (1 page)
24 September 2014Termination of appointment of Patricia Orinthia Carruthers as a director on 5 September 2014 (1 page)
7 August 2014Full accounts made up to 31 March 2014 (41 pages)
7 August 2014Full accounts made up to 31 March 2014 (41 pages)
4 August 2014Secretary's details changed for Sandra Rosemary Watts on 23 July 2013 (1 page)
4 August 2014Annual return made up to 15 July 2014 no member list (12 pages)
4 August 2014Secretary's details changed for Sandra Rosemary Watts on 23 July 2013 (1 page)
4 August 2014Annual return made up to 15 July 2014 no member list (12 pages)
4 August 2014Director's details changed for Mr Roderick Duncan Fraser Davidson on 31 July 2013 (2 pages)
4 August 2014Director's details changed for Mr Roderick Duncan Fraser Davidson on 31 July 2013 (2 pages)
18 June 2014Termination of appointment of Kay Morrison as a director (1 page)
18 June 2014Termination of appointment of Kay Morrison as a director (1 page)
31 January 2014Appointment of Mr Alexander John Fyfe as a director (2 pages)
31 January 2014Appointment of Mr Alexander John Fyfe as a director (2 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (11 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (11 pages)
15 July 2013Appointment of Mrs Agnes Mary Drysdale as a director (2 pages)
15 July 2013Termination of appointment of William Miller as a director (1 page)
15 July 2013Termination of appointment of David Grant as a director (1 page)
15 July 2013Termination of appointment of David Grant as a director (1 page)
15 July 2013Appointment of Mrs Agnes Mary Drysdale as a director (2 pages)
15 July 2013Termination of appointment of William Miller as a director (1 page)
10 June 2013Full accounts made up to 31 March 2013 (37 pages)
10 June 2013Full accounts made up to 31 March 2013 (37 pages)
27 May 2013Termination of appointment of Bruce Neville as a director (1 page)
27 May 2013Termination of appointment of Bruce Neville as a director (1 page)
2 October 2012Appointment of Mr Richard William Foster as a director (2 pages)
2 October 2012Appointment of Mr Richard William Foster as a director (2 pages)
25 July 2012Annual return made up to 15 July 2012 no member list (13 pages)
25 July 2012Annual return made up to 15 July 2012 no member list (13 pages)
5 July 2012Full accounts made up to 31 March 2012 (38 pages)
5 July 2012Full accounts made up to 31 March 2012 (38 pages)
25 June 2012Appointment of Mr Bruce John Neville as a director (2 pages)
25 June 2012Appointment of Mr Bruce John Neville as a director (2 pages)
12 June 2012Appointment of Mrs Angela Patricia Wipat as a director (2 pages)
12 June 2012Appointment of Mrs Angela Patricia Wipat as a director (2 pages)
11 June 2012Appointment of Mr Sam Kennedy as a director (2 pages)
11 June 2012Appointment of Mr Sam Kennedy as a director (2 pages)
22 March 2012Appointment of Mr Roderick Duncan Fraser Davidson as a director (2 pages)
22 March 2012Appointment of Mr Roderick Duncan Fraser Davidson as a director (2 pages)
26 July 2011Annual return made up to 15 July 2011 no member list (10 pages)
26 July 2011Director's details changed for Miss Kay Morrison on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Miss Kay Morrison on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 15 July 2011 no member list (10 pages)
28 June 2011Full accounts made up to 31 March 2011 (35 pages)
28 June 2011Full accounts made up to 31 March 2011 (35 pages)
24 June 2011Termination of appointment of Robert Walker as a director (1 page)
24 June 2011Termination of appointment of Robert Walker as a director (1 page)
24 June 2011Termination of appointment of Lynda Pennington as a director (1 page)
24 June 2011Termination of appointment of Lynda Pennington as a director (1 page)
7 December 2010Appointment of Mr Eoghann Alasdair King Mcpherson as a director (2 pages)
7 December 2010Appointment of Mr Eoghann Alasdair King Mcpherson as a director (2 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (31 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (31 pages)
21 September 2010Termination of appointment of Susan Henderson as a director (1 page)
21 September 2010Appointment of Miss Kay Morrison as a director (2 pages)
21 September 2010Appointment of Miss Kay Morrison as a director (2 pages)
21 September 2010Termination of appointment of Susan Henderson as a director (1 page)
12 August 2010Annual return made up to 15 July 2010 no member list (11 pages)
12 August 2010Director's details changed for Susan Henderson on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Finella Marjorie Wilson on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Penelope Ann Macgregor on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Patricia Orinthia Carruthers on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mary Anne Kennedy on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 15 July 2010 no member list (11 pages)
12 August 2010Director's details changed for Susan Henderson on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Finella Marjorie Wilson on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Lynda Katherine Pennington on 15 July 2010 (2 pages)
12 August 2010Director's details changed for William Robert Christie Miller on 15 July 2010 (2 pages)
12 August 2010Director's details changed for William Robert Christie Miller on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Lynda Katherine Pennington on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Robert Scott Walker on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Robert Scott Walker on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Patricia Orinthia Carruthers on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mary Anne Kennedy on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Penelope Ann Macgregor on 15 July 2010 (2 pages)
20 July 2010Termination of appointment of William Gray as a director (1 page)
20 July 2010Termination of appointment of William Gray as a director (1 page)
22 March 2010Registered office address changed from 4-12 New Row Perth PH1 5QB on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 4-12 New Row Perth PH1 5QB on 22 March 2010 (1 page)
21 July 2009Annual return made up to 15/07/09 (5 pages)
21 July 2009Annual return made up to 15/07/09 (5 pages)
14 July 2009Appointment terminated director beryl rigby (1 page)
14 July 2009Appointment terminated director beryl rigby (1 page)
14 July 2009Appointment terminated director margaret ewen (1 page)
14 July 2009Appointment terminated director margaret ewen (1 page)
13 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
9 July 2009Full accounts made up to 31 March 2009 (28 pages)
9 July 2009Full accounts made up to 31 March 2009 (28 pages)
12 December 2008Director appointed david edwin grant (2 pages)
12 December 2008Director appointed david edwin grant (2 pages)
28 August 2008Director appointed william robert christie miller (2 pages)
28 August 2008Director appointed william robert christie miller (2 pages)
5 August 2008Appointment terminated director clare little (1 page)
5 August 2008Annual return made up to 15/07/08 (5 pages)
5 August 2008Appointment terminated director clare little (1 page)
5 August 2008Annual return made up to 15/07/08 (5 pages)
29 July 2008Director appointed mary anne kennedy (1 page)
29 July 2008Director appointed mary anne kennedy (1 page)
24 July 2008Full accounts made up to 31 March 2008 (24 pages)
24 July 2008Full accounts made up to 31 March 2008 (24 pages)
4 June 2008Director appointed penelope macgregor (2 pages)
4 June 2008Director appointed penelope macgregor (2 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned;director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
19 July 2007Annual return made up to 15/07/07 (2 pages)
19 July 2007Annual return made up to 15/07/07 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
15 June 2007Full accounts made up to 31 March 2007 (21 pages)
15 June 2007Full accounts made up to 31 March 2007 (21 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
26 July 2006Annual return made up to 15/07/06 (3 pages)
26 July 2006Annual return made up to 15/07/06 (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
12 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
20 July 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director resigned
(3 pages)
20 July 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director resigned
(3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
23 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 August 2004Annual return made up to 15/07/04
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Annual return made up to 15/07/04
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2003Annual return made up to 15/07/03 (9 pages)
19 July 2003Annual return made up to 15/07/03 (9 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
28 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Annual return made up to 27/10/02 (5 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Annual return made up to 27/10/02 (5 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director resigned
(4 pages)
5 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Director resigned
(4 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 November 2000New secretary appointed;new director appointed (3 pages)
4 November 2000New director appointed (2 pages)
4 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 November 2000New secretary appointed;new director appointed (3 pages)
4 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 November 2000New director appointed (2 pages)
25 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Annual return made up to 27/10/98
  • 363(287) ‐ Registered office changed on 12/11/98
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998Annual return made up to 27/10/98
  • 363(287) ‐ Registered office changed on 12/11/98
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 October 1997Annual return made up to 27/10/97 (6 pages)
22 October 1997Annual return made up to 27/10/97 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 October 1996Annual return made up to 27/10/96 (6 pages)
21 October 1996Annual return made up to 27/10/96 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
19 December 1995Annual return made up to 27/10/95 (6 pages)
19 December 1995Annual return made up to 27/10/95 (6 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 3 hill street edinburgh EH2 3JP (1 page)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 3 hill street edinburgh EH2 3JP (1 page)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995New director appointed (2 pages)
27 October 1994Incorporation (24 pages)