Company NameThe Association For Project Safety Limited
Company StatusActive
Company NumberSC155374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1995(29 years, 3 months ago)
Previous NameThe Association Of Planning Supervisors Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Bryn Martin Wilde
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Civil Engineer
Country of ResidenceWales
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Anthony Philip Baker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Mark Snelling
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(28 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMrs Ceri Jane Camilleri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(28 years after company formation)
Appointment Duration1 year, 3 months
RoleHr, Risk And Compliance Manager
Country of ResidenceWales
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr James David Addley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(28 years after company formation)
Appointment Duration1 year, 3 months
RolePartner - Construction H & S
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMs Lesley Mary McLeod
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(28 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMrs Nicola Ann Lally
StatusCurrent
Appointed01 February 2023(28 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameProf Samuel James Allwinkle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(28 years, 4 months after company formation)
Appointment Duration11 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Richard Wilks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(28 years, 4 months after company formation)
Appointment Duration11 months
RoleGroup Health, Safety And Sustainability Director
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMaureen Goodfellow
NationalityBritish
StatusResigned
Appointed01 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1996)
RoleFinance & Admin Manager
Correspondence Address135 Vexhim Park
Duddingston
Edinburgh
EH15 3SF
Scotland
Secretary NameRonald Jeffrey Clark Jamieson
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1998)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMidward
Newton
Broxburn
West Lothian
EH52 6QH
Scotland
Director NameMr Christopher Gregory Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2005)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Pretoria Road
Cambridge
CB4 1HE
Director NameMr Gilbert Briffa
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2003)
RoleArchitect
Correspondence Address33 Portland Street
St Albans
Hertfordshire
AL3 4RA
Secretary NameBrian Bond Law
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameAnthony Philip Baker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Ram Gorse
Harlow
Essex
CM20 1PY
Director NameMr John Henry Banks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Anthony Baker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Green
Southwick
Brighton
BN42 4DA
Director NameMr Robin Arthur Dobson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2007)
RoleHealth & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Winckley Road
Broadgate
Preston
Lancashire
PR1 8EL
Director NameAnthony Philip Baker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 2012)
RoleHealth & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Peter Roy Cheyne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 October 2012)
RoleCdm Co-Ordinator
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr William Evans
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMr Richard Habgood
StatusResigned
Appointed01 July 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2014)
RoleCompany Director
Correspondence Address5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMrs Stella Clutton-Saunders
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 2020)
RoleArchitect
Country of ResidenceWales
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Bhargav Chakravarthy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMrs Margaret Miller Thompson
StatusResigned
Appointed07 October 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2016)
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr David William Ashworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2018)
RoleChartered Architectural Technologist
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMr Jonathan Moulam
StatusResigned
Appointed28 July 2016(21 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMiss Lesley Mary McLeod
StatusResigned
Appointed01 July 2017(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Raymond Leslie Bone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2024)
RoleHealth & Safety Director
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr James David Addley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(22 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 September 2018)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Stephen John Ash
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Bhargav Chakravarthy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Derek Bradshaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteaps.org.uk
Email address[email protected]
Telephone0131 4426600
Telephone regionEdinburgh

Location

Registered AddressSuite 3
5 New Mart Place
Edinburgh
EH14 1RW
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£503,764
Cash£206,917
Current Liabilities£503,135

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 January 2024Termination of appointment of Raymond Leslie Bone as a director on 26 January 2024 (1 page)
23 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
31 August 2023Termination of appointment of Jonathan Keith Moulam as a director on 31 January 2023 (1 page)
19 June 2023Appointment of Professor Samuel James Allwinkle as a director on 1 June 2023 (2 pages)
19 June 2023Appointment of Mr Richard Wilks as a director on 1 June 2023 (2 pages)
2 March 2023Notification of a person with significant control statement (2 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 February 2023Cessation of Lesley Mary Mcleod as a person with significant control on 31 January 2023 (1 page)
9 February 2023Appointment of Ms Lesley Mary Mcleod as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mrs Ceri Jane Camilleri as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mr Mark Snelling as a director on 1 February 2023 (2 pages)
7 February 2023Director's details changed for Mt James David Addley on 1 February 2023 (2 pages)
7 February 2023Appointment of Mt James David Addley as a director on 1 February 2023 (2 pages)
3 February 2023Memorandum and Articles of Association (8 pages)
2 February 2023Memorandum and Articles of Association (34 pages)
2 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2023Termination of appointment of Derek Bradshaw as a director on 31 January 2023 (1 page)
2 February 2023Secretary's details changed for Mrs Nicola Anne Lally on 1 February 2023 (1 page)
1 February 2023Appointment of Mrs Nicola Anne Lally as a secretary on 1 February 2023 (2 pages)
1 February 2023Termination of appointment of Lesley Mary Mcleod as a secretary on 1 February 2023 (1 page)
31 January 2023Termination of appointment of Nattasha Freeman as a director on 31 January 2023 (1 page)
31 January 2023Termination of appointment of Michael John Stowell as a director on 31 January 2023 (1 page)
11 January 2023Memorandum and Articles of Association (8 pages)
11 January 2023Memorandum and Articles of Association (34 pages)
11 January 2023Resolutions
  • RES13 ‐ Transitional provisions approved 14/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2022Termination of appointment of Simon Andrew Toseland as a director on 30 September 2022 (1 page)
13 December 2022Termination of appointment of Bhargav Chakravarthy as a director on 30 September 2022 (1 page)
1 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 December 2021Appointment of Mrs Nattasha Freeman as a director on 1 October 2021 (2 pages)
21 December 2021Appointment of Mr Derek Bradshaw as a director on 1 October 2021 (2 pages)
15 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 March 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Bhargav Chakravarthy as a director on 15 December 2020 (2 pages)
1 December 2020Termination of appointment of Stephen John Ash as a director on 30 November 2020 (1 page)
16 November 2020Termination of appointment of Stella Clutton-Saunders as a director on 16 November 2020 (1 page)
9 October 2020Termination of appointment of William Evans as a director on 9 October 2020 (1 page)
8 October 2020Termination of appointment of Bhargav Chakravarthy as a director on 30 September 2020 (1 page)
8 October 2020Appointment of Mr Simon Andrew Toseland as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mr Michael John Stowell as a director on 1 October 2020 (2 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Bryn Martin Wilde as a director on 1 October 2019 (2 pages)
15 October 2019Appointment of Mr Anthony Philip Baker as a director on 1 October 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 January 2019 (12 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 October 2018Accounts for a small company made up to 31 January 2018 (12 pages)
4 October 2018Termination of appointment of Leslie Maurice Johnson as a director on 30 September 2018 (1 page)
4 October 2018Termination of appointment of Richard Gregory Wilks as a director on 30 September 2018 (1 page)
4 October 2018Termination of appointment of James David Addley as a director on 30 September 2018 (1 page)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Stephen John Ash as a director on 1 February 2018 (2 pages)
6 February 2018Appointment of Mr William Evans as a director on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of John Paul Gregers Nielsen as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of David William Ashworth as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Anthony Vozniak as a director on 31 January 2018 (1 page)
1 February 2018Appointment of Mr Raymond Leslie Bone as a director on 1 October 2017 (2 pages)
1 February 2018Termination of appointment of John Henry Banks as a director on 31 January 2018 (1 page)
1 February 2018Appointment of Mr James David Addley as a director on 1 October 2017 (2 pages)
6 July 2017Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page)
4 July 2017Accounts for a small company made up to 31 January 2017 (13 pages)
4 July 2017Accounts for a small company made up to 31 January 2017 (13 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
28 July 2016Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
5 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
2 October 2015Appointment of Mr David William Ashworth as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Murray Massey Thomson as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Jonathan Keith Moulam as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David William Ashworth as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Murray Massey Thomson as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Robert Harold Turkington as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Robert Harold Turkington as a director on 1 October 2015 (1 page)
2 October 2015Appointment of Mr Jonathan Keith Moulam as a director on 1 October 2015 (2 pages)
21 August 2015Memorandum and Articles of Association (48 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 August 2015Memorandum and Articles of Association (38 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 August 2015Memorandum and Articles of Association (38 pages)
21 August 2015Memorandum and Articles of Association (48 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2015Memorandum and Articles of Association (48 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
21 August 2015Memorandum and Articles of Association (48 pages)
20 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
20 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
5 February 2015Annual return made up to 31 January 2015 no member list (7 pages)
8 October 2014Termination of appointment of Richard Habgood as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mrs Margaret Miller Thompson as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Richard Habgood as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Richard Habgood as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Richard Habgood as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Richard Habgood as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mrs Margaret Miller Thompson as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Richard Habgood as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Mrs Margaret Miller Thompson as a secretary on 7 October 2014 (2 pages)
1 October 2014Appointment of Mr Leslie Maurice Johnson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Leslie Maurice Johnson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Leslie Maurice Johnson as a director on 1 October 2014 (2 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (6 pages)
31 January 2014Annual return made up to 31 January 2014 no member list (6 pages)
1 October 2013Appointment of Mr John Paul Gregers Nielsen as a director (2 pages)
1 October 2013Appointment of Mr Robert Harold Turkington as a director (2 pages)
1 October 2013Appointment of Mr Bhargav Chakravarthy as a director (2 pages)
1 October 2013Appointment of Mrs Stella Clutton-Saunders as a director (2 pages)
1 October 2013Appointment of Mr Murray Massey Thomson as a director (2 pages)
1 October 2013Appointment of Mr John Paul Gregers Nielsen as a director (2 pages)
1 October 2013Appointment of Mr Bhargav Chakravarthy as a director (2 pages)
1 October 2013Termination of appointment of William Evans as a director (1 page)
1 October 2013Appointment of Mr Anthony Vozniak as a director (2 pages)
1 October 2013Appointment of Mr Robert Harold Turkington as a director (2 pages)
1 October 2013Appointment of Mr Murray Massey Thomson as a director (2 pages)
1 October 2013Termination of appointment of William Evans as a director (1 page)
1 October 2013Appointment of Mrs Stella Clutton-Saunders as a director (2 pages)
1 October 2013Termination of appointment of Euan Mckie as a director (1 page)
1 October 2013Termination of appointment of Euan Mckie as a director (1 page)
1 October 2013Appointment of Mr Anthony Vozniak as a director (2 pages)
5 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 July 2013Appointment of Mr Richard Habgood as a secretary (2 pages)
5 July 2013Termination of appointment of Brian Law as a secretary (1 page)
5 July 2013Termination of appointment of Brian Law as a secretary (1 page)
5 July 2013Appointment of Mr Richard Habgood as a secretary (2 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
1 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
4 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
4 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 October 2012Termination of appointment of Charles Marsh as a director (1 page)
1 October 2012Termination of appointment of Anthony Baker as a director (1 page)
1 October 2012Termination of appointment of Peter Cheyne as a director (1 page)
1 October 2012Termination of appointment of Charles Marsh as a director (1 page)
1 October 2012Termination of appointment of Anthony Baker as a director (1 page)
1 October 2012Termination of appointment of Peter Cheyne as a director (1 page)
27 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
27 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
13 October 2011Appointment of Mr William Evans as a director (2 pages)
13 October 2011Appointment of Mr William Evans as a director (2 pages)
5 October 2011Termination of appointment of Murray Thomson as a director (1 page)
5 October 2011Termination of appointment of John Nielsen as a director (1 page)
5 October 2011Termination of appointment of Murray Thomson as a director (1 page)
5 October 2011Termination of appointment of John Nielsen as a director (1 page)
15 September 2011Registered office address changed from , Stanhope House, 12 Stanhope, Place, Edinburgh, Midlothian, EH12 5HH on 15 September 2011 (1 page)
15 September 2011Registered office address changed from , Stanhope House, 12 Stanhope, Place, Edinburgh, Midlothian, EH12 5HH on 15 September 2011 (1 page)
19 August 2011Full accounts made up to 31 January 2011 (14 pages)
19 August 2011Full accounts made up to 31 January 2011 (14 pages)
24 February 2011Appointment of Mr Euan Stuart Mckie as a director (2 pages)
24 February 2011Appointment of Mr Euan Stuart Mckie as a director (2 pages)
15 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
15 February 2011Annual return made up to 31 January 2011 no member list (5 pages)
22 December 2010Termination of appointment of Malcolm Shiels as a director (1 page)
22 December 2010Termination of appointment of Malcolm Shiels as a director (1 page)
26 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 October 2010Appointment of Mr Malcolm Shiels as a director (2 pages)
13 October 2010Appointment of Mr Malcolm Shiels as a director (2 pages)
5 October 2010Termination of appointment of Iain Fergusson as a director (1 page)
5 October 2010Termination of appointment of Iain Fergusson as a director (1 page)
26 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
26 February 2010Secretary's details changed for Brian Bond Law on 31 January 2010 (1 page)
26 February 2010Director's details changed for Mr Peter Roy Cheyne on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Murray Massey Thomson on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Richard Habgood on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr John Henry Banks on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Charles John Marsh on 31 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
26 February 2010Director's details changed for Mr Charles John Marsh on 31 January 2010 (2 pages)
26 February 2010Director's details changed for John Gregers Paul Nielsen on 31 January 2010 (2 pages)
26 February 2010Secretary's details changed for Brian Bond Law on 31 January 2010 (1 page)
26 February 2010Director's details changed for Murray Massey Thomson on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Richard Habgood on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr John Henry Banks on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Anthony Philip Baker on 31 January 2010 (2 pages)
26 February 2010Director's details changed for John Gregers Paul Nielsen on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Anthony Philip Baker on 31 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Peter Roy Cheyne on 31 January 2010 (2 pages)
5 October 2009Appointment of Mr Iain Stuart Fergusson as a director (2 pages)
5 October 2009Appointment of Mr Iain Stuart Fergusson as a director (2 pages)
5 October 2009Termination of appointment of George Stewart as a director (1 page)
5 October 2009Appointment of Mr Richard Gregory Wilks as a director (2 pages)
5 October 2009Appointment of Mr Richard Gregory Wilks as a director (2 pages)
5 October 2009Termination of appointment of George Stewart as a director (1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2009Memorandum and Articles of Association (78 pages)
16 September 2009Memorandum and Articles of Association (78 pages)
28 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
28 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
16 June 2009Appointment terminated director james ritchie (1 page)
16 June 2009Appointment terminated director james ritchie (1 page)
4 February 2009Annual return made up to 31/01/09 (5 pages)
4 February 2009Director's change of particulars / john banks / 31/01/2009 (2 pages)
4 February 2009Annual return made up to 31/01/09 (5 pages)
4 February 2009Director's change of particulars / john banks / 31/01/2009 (2 pages)
13 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 October 2008Director appointed mr charles john marsh (1 page)
13 October 2008Director appointed mr charles john marsh (1 page)
8 October 2008Director appointed mr peter roy cheyne (1 page)
8 October 2008Director appointed mr richard habgood (1 page)
8 October 2008Director appointed mr richard habgood (1 page)
8 October 2008Director appointed mr peter roy cheyne (1 page)
11 August 2008Appointment terminated director anthony baker (1 page)
11 August 2008Appointment terminated director david jones (1 page)
11 August 2008Appointment terminated director anthony baker (1 page)
11 August 2008Appointment terminated director david jones (1 page)
25 March 2008Appointment terminated director stuart summerhayes (1 page)
25 March 2008Appointment terminated director stuart summerhayes (1 page)
8 February 2008Annual return made up to 31/01/08 (3 pages)
8 February 2008Annual return made up to 31/01/08 (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2007Memorandum and Articles of Association (30 pages)
19 September 2007Memorandum and Articles of Association (30 pages)
3 September 2007Full accounts made up to 31 January 2007 (13 pages)
3 September 2007Full accounts made up to 31 January 2007 (13 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Annual return made up to 01/02/07 (3 pages)
9 February 2007Annual return made up to 01/02/07 (3 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
12 September 2006Full accounts made up to 31 January 2006 (16 pages)
12 September 2006Full accounts made up to 31 January 2006 (16 pages)
18 July 2006Registered office changed on 18/07/06 from: 16 rutland square, edinburgh, midlothian EH1 2BB (1 page)
18 July 2006Registered office changed on 18/07/06 from: 16 rutland square, edinburgh, midlothian EH1 2BB (1 page)
23 February 2006Annual return made up to 01/02/06 (2 pages)
23 February 2006Annual return made up to 01/02/06 (2 pages)
15 February 2006Annual return made up to 31/01/06 (2 pages)
15 February 2006Annual return made up to 31/01/06 (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
31 August 2005Full accounts made up to 31 January 2005 (15 pages)
31 August 2005Full accounts made up to 31 January 2005 (15 pages)
3 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
24 September 2004Memorandum and Articles of Association (32 pages)
24 September 2004Memorandum and Articles of Association (32 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2004Company name changed the association of planning supe rvisors LIMITED\certificate issued on 23/09/04 (3 pages)
23 September 2004Company name changed the association of planning supe rvisors LIMITED\certificate issued on 23/09/04 (3 pages)
24 August 2004Full accounts made up to 31 January 2004 (14 pages)
24 August 2004Full accounts made up to 31 January 2004 (14 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
4 February 2004Annual return made up to 31/01/04 (7 pages)
4 February 2004Annual return made up to 31/01/04 (7 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
21 August 2003Full accounts made up to 31 January 2003 (15 pages)
21 August 2003Full accounts made up to 31 January 2003 (15 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
5 February 2003Annual return made up to 31/01/03 (6 pages)
5 February 2003Annual return made up to 31/01/03 (6 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 August 2002Full accounts made up to 31 January 2002 (13 pages)
6 August 2002Full accounts made up to 31 January 2002 (13 pages)
12 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director resigned
(5 pages)
12 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director resigned
(5 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
11 June 2001Full accounts made up to 31 January 2001 (11 pages)
11 June 2001Full accounts made up to 31 January 2001 (11 pages)
9 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director resigned
(5 pages)
9 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director resigned
(5 pages)
24 August 2000Registered office changed on 24/08/00 from: 23 queen street, edinburgh, EH2 1JX (1 page)
24 August 2000Registered office changed on 24/08/00 from: 23 queen street, edinburgh, EH2 1JX (1 page)
7 June 2000Full accounts made up to 31 January 2000 (11 pages)
7 June 2000Full accounts made up to 31 January 2000 (11 pages)
22 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1999Full accounts made up to 31 January 1999 (11 pages)
4 June 1999Full accounts made up to 31 January 1999 (11 pages)
22 February 1999Annual return made up to 31/01/99 (6 pages)
22 February 1999Annual return made up to 31/01/99 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: 16 rutland square, edinburgh, EH1 2BE (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (2 pages)
29 December 1998Registered office changed on 29/12/98 from: 16 rutland square, edinburgh, EH1 2BE (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (2 pages)
8 September 1998Full accounts made up to 31 January 1998 (11 pages)
8 September 1998Full accounts made up to 31 January 1998 (11 pages)
18 May 1998Company name changed association of planning supervis ors LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed association of planning supervis ors LIMITED\certificate issued on 19/05/98 (2 pages)
13 May 1998Memorandum and Articles of Association (31 pages)
13 May 1998Memorandum and Articles of Association (31 pages)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1998Auditor's resignation (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1998Auditor's resignation (1 page)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1998Annual return made up to 31/01/98 (7 pages)
26 February 1998Annual return made up to 31/01/98 (7 pages)
7 November 1997Registered office changed on 07/11/97 from: 15 rutland square, edinburgh, EH2 1BE (1 page)
7 November 1997Registered office changed on 07/11/97 from: 15 rutland square, edinburgh, EH2 1BE (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
7 May 1997Full accounts made up to 31 January 1997 (12 pages)
7 May 1997Full accounts made up to 31 January 1997 (12 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
19 March 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 March 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
8 February 1996Annual return made up to 31/01/96 (6 pages)
8 February 1996Annual return made up to 31/01/96 (6 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 24 great king street, edinburgh, EH3 6QN (1 page)
8 September 1995Registered office changed on 08/09/95 from: 24 great king street, edinburgh, EH3 6QN (1 page)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995New secretary appointed (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
11 January 1995Incorporation (17 pages)
11 January 1995Incorporation (17 pages)