19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director Name | Miss Karina Mary Gregory |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Social Care Practitioner |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Peter Bruce Bosher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Mark Owen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr David Quarmby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Paul Porter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mrs Sheila Barrie Armstrong |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Mrs Sheila Barrie Armstrong |
---|---|
Status | Current |
Appointed | 13 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Anthony Stockman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2023(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Clare Burgess |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2023(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Mrs Linda Grawfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Windle Court Locking Stumps Warrington Cheshire WA3 7NG |
Director Name | Krzysztof Burek |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 10 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 July 2007) |
Role | Zimbabwean |
Country of Residence | England |
Correspondence Address | Flat 2 509 Caledonian Road London N7 9RN |
Secretary Name | Dr Derek Borthwick Naysmith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2000) |
Role | Systems Analyst |
Country of Residence | Scotland |
Correspondence Address | 14 Comiston Springs Avenue Edinburgh EH10 6LY Scotland |
Director Name | Mr Peter Bruce Bosher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 2001) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 43 Broadlands Avenue Chesham Buckinghamshire HP5 1AL |
Director Name | Sheila Barrie Armstrong |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2002) |
Role | Braille Transcription Co-Ord. |
Correspondence Address | Torch House Hallaton Market Harborough Leicestershire LE16 8UJ |
Director Name | Robert Goodwin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 July 2001) |
Role | IT Support Techniciian |
Correspondence Address | 19 Pocklington Lodge Rylett Road London W12 9PQ |
Secretary Name | Sheila Barrie Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 July 2002) |
Role | Braille Transcription Coori |
Correspondence Address | Torch House Hallaton Market Harborough Leicestershire LE16 8UJ |
Secretary Name | Dr Derek Borthwick Naysmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2006) |
Role | Systems Analyst |
Country of Residence | Scotland |
Correspondence Address | 14 Comiston Springs Avenue Edinburgh EH10 6LY Scotland |
Secretary Name | Miss Leonie Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 July 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4 Almond Walk Headley Lane Bishopsworth Bristol BS13 7BJ |
Secretary Name | Dr Edward David Taylor |
---|---|
Status | Resigned |
Appointed | 15 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Erica Cole |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 23 February 2011) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Mr Bradley Guy Whitehouse |
---|---|
Status | Resigned |
Appointed | 14 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2015) |
Role | Company Director |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Jeff Bashton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2012(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 2013) |
Role | University Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Kay Dear |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 October 2016) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 69 Argyle Street Nottingham NG7 3JX |
Director Name | Ms Jacqueline Ann Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 October 2018) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Mr Muzzamil Lakhani |
---|---|
Status | Resigned |
Appointed | 10 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2016) |
Role | Company Director |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Ms Jacqueline Ann Brown |
---|---|
Status | Resigned |
Appointed | 08 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2017) |
Role | Company Director |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Jeffrey Lawrence Bashton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Richard Julian Godfrey-McKay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Craigie Place Perth PH2 0BB Scotland |
Secretary Name | Paul Leake |
---|---|
Status | Resigned |
Appointed | 26 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 December 2017) |
Role | Company Director |
Correspondence Address | 47 Beechfield Road Stockport SK3 8SF |
Secretary Name | Richard Julian Godfrey-McKay |
---|---|
Status | Resigned |
Appointed | 24 December 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2019) |
Role | Company Director |
Correspondence Address | 2 Northbank Craigie Place Perth PH2 0BB Scotland |
Director Name | Mrs Cindy Anne Godfrey-McKay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(23 years after company formation) |
Appointment Duration | 8 months (resigned 07 October 2018) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Michael Cassidy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2018(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 137 Almond Road Gorleston Great Yarmouth NR31 8EN |
Secretary Name | Mr Michael Cassidy |
---|---|
Status | Resigned |
Appointed | 13 June 2019(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2021) |
Role | Company Director |
Correspondence Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | bcab.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6439811 |
Telephone region | Unknown |
Registered Address | 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £14,403 |
Net Worth | £38,520 |
Cash | £38,857 |
Current Liabilities | £1,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
---|---|
30 October 2023 | Director's details changed for Miss Karina Mary Gregory on 3 March 2023 (2 pages) |
30 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Miss Karina Mary Gregory on 27 November 2021 (2 pages) |
22 January 2022 | Appointment of Mrs Sheila Barrie Armstrong as a secretary on 13 November 2021 (2 pages) |
12 January 2022 | Appointment of Mrs Sheila Barrie Armstrong as a director on 13 November 2021 (2 pages) |
12 January 2022 | Appointment of Mr Paul Porter as a director on 13 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Paul Leake as a director on 14 November 2021 (1 page) |
16 November 2021 | Termination of appointment of Michael Cassidy as a director on 14 November 2021 (1 page) |
16 November 2021 | Termination of appointment of Michael Cassidy as a secretary on 14 November 2021 (1 page) |
20 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
13 October 2021 | Appointment of Mr David Quarmby as a director on 9 September 2021 (2 pages) |
8 July 2021 | Registered office address changed from C/O Lindsays Ws, Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE Scotland to 19a C/O Lindsays Llp, Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2021 (1 page) |
26 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
8 October 2020 | Second filing for the termination of Clive Lever as a director (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
24 September 2020 | Second filing for the appointment of Michael Cassidy as a director (3 pages) |
24 September 2020 | Second filing for the appointment of Dr Michael Edward Townsend as a director (3 pages) |
6 August 2020 | Appointment of Mr Mark Owen as a director on 14 May 2020 (2 pages) |
16 April 2020 | Termination of appointment of Sean Randall as a director on 31 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Clive Norman Lever as a director on 12 February 2020
|
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
12 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Mr Michael Cassidy as a secretary on 13 June 2019 (2 pages) |
1 August 2019 | Termination of appointment of Richard Julian Godfrey-Mckay as a director on 14 May 2019 (1 page) |
1 August 2019 | Termination of appointment of Richard Julian Godfrey-Mckay as a secretary on 13 June 2019 (1 page) |
20 December 2018 | Registered office address changed from C/O Lindsays Ws 19a Canning Street Edinburgh EH3 8HE to C/O Lindsays Ws, Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 20 December 2018 (1 page) |
23 October 2018 | Statement of company's objects (2 pages) |
23 October 2018 | Company name changed british computer association of the blind\certificate issued on 23/10/18
|
23 October 2018 | Resolutions
|
23 October 2018 | Resolutions
|
16 October 2018 | Appointment of Miss Karina Mary Gregory as a director on 7 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Clive Norman Lever as a director on 7 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Peter Bruce Bosher as a director on 7 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Michael Cassidy as a director on 7 October 2018
|
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
8 October 2018 | Termination of appointment of Cindy Anne Godfrey-Mckay as a director on 7 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Andrew David Hodgson as a director on 7 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Jacqueline Ann Brown as a director on 5 October 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
4 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 February 2018 | Appointment of Mrs Cindy Anne Godfrey-Mckay as a director on 8 February 2018 (2 pages) |
22 January 2018 | Termination of appointment of Mobeen Iqbal as a director on 22 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Jeffrey Lawrence Bashton as a director on 1 March 2017 (2 pages) |
3 January 2018 | Termination of appointment of Paul Leake as a secretary on 24 December 2017 (1 page) |
3 January 2018 | Appointment of Richard Julian Godfrey-Mckay as a secretary on 24 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Jacqueline Ann Brown as a secretary on 26 November 2017 (1 page) |
2 January 2018 | Appointment of Paul Leake as a secretary on 26 November 2017 (2 pages) |
2 January 2018 | Appointment of Mr Richard Julian Godfrey-Mckay as a director on 26 November 2017 (2 pages) |
2 January 2018 | Termination of appointment of Clive Norman Lever as a director on 26 November 2017 (1 page) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
13 October 2017 | Appointment of Dr Michael Edward Townsend as a director on 12 October 2013
|
13 October 2017 | Director's details changed for Mr David Stanley Boden on 1 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr David Stanley Boden on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Michael Edward Townsend as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Michael Edward Townsend as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Muzzamil Lakhani as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Muzzamil Lakhani as a director on 1 October 2017 (1 page) |
13 October 2017 | Appointment of Dr Michael Edward Townsend as a director on 12 October 2013 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
29 September 2017 | Secretary's details changed for Ms Jackie Brown on 29 September 2017 (1 page) |
29 September 2017 | Secretary's details changed for Ms Jackie Brown on 29 September 2017 (1 page) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 October 2016 | Appointment of Sean Randall as a director on 8 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr David Stanley Boden on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Clive Norman Lever on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Clive Norman Lever on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mobeen Iqbal as a director on 8 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mobeen Iqbal as a director on 8 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Dr Mike Townsend on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Dr Mike Townsend on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Ms Jackie Brown on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Ms Jackie Brown on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
20 October 2016 | Director's details changed (2 pages) |
20 October 2016 | Appointment of Sean Randall as a director on 8 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Muzz Lakhani on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Muzz Lakhani on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
20 October 2016 | Director's details changed for Mr David Stanley Boden on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed (2 pages) |
19 October 2016 | Termination of appointment of Kay Dear as a director on 7 October 2016 (1 page) |
19 October 2016 | Director's details changed for Dr Mike Townsend on 1 January 2016 (2 pages) |
19 October 2016 | Termination of appointment of Barry Toner as a director on 7 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Muzz Lakhani on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for Dr Mike Townsend on 1 January 2016 (2 pages) |
19 October 2016 | Termination of appointment of Barry Toner as a director on 7 October 2016 (1 page) |
19 October 2016 | Appointment of Ms Jackie Brown as a secretary on 8 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Muzzamil Lakhani as a secretary on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Muzzamil Lakhani as a secretary on 7 October 2016 (1 page) |
19 October 2016 | Appointment of Ms Jackie Brown as a secretary on 8 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Kay Dear as a director on 7 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Muzz Lakhani on 1 January 2016 (2 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
27 October 2015 | Appointment of Ms Jackie Brown as a director on 10 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Jackie Brown as a director on 10 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Leonie Jane Watson as a director on 10 October 2015 (1 page) |
27 October 2015 | Annual return made up to 11 October 2015 no member list (10 pages) |
27 October 2015 | Termination of appointment of Bradley Guy Whitehouse as a director on 10 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Leonie Jane Watson as a director on 10 October 2015 (1 page) |
27 October 2015 | Annual return made up to 11 October 2015 no member list (10 pages) |
27 October 2015 | Appointment of Mr Paul Leake as a director on 10 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Bradley Guy Whitehouse as a director on 10 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Paul Leake as a director on 10 October 2015 (2 pages) |
25 October 2015 | Termination of appointment of Bradley Guy Whitehouse as a secretary on 10 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Bradley Guy Whitehouse as a secretary on 10 October 2015 (1 page) |
24 October 2015 | Appointment of Mr Muzzamil Lakhani as a secretary on 10 October 2015 (2 pages) |
24 October 2015 | Appointment of Mr Muzzamil Lakhani as a secretary on 10 October 2015 (2 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
31 October 2014 | Annual return made up to 11 October 2014 no member list (9 pages) |
31 October 2014 | Appointment of Mr Muzz Lakhani as a director on 11 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Kevin Russell as a director on 11 October 2014 (1 page) |
31 October 2014 | Director's details changed for Dr Mike Townsend on 1 January 2014 (2 pages) |
31 October 2014 | Director's details changed for Dr Mike Townsend on 1 January 2014 (2 pages) |
31 October 2014 | Appointment of Mr Muzz Lakhani as a director on 11 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr David Stanley Boden on 12 August 2014 (2 pages) |
31 October 2014 | Director's details changed for Dr Mike Townsend on 1 January 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr David Stanley Boden on 12 August 2014 (2 pages) |
31 October 2014 | Annual return made up to 11 October 2014 no member list (9 pages) |
31 October 2014 | Termination of appointment of Kevin Russell as a director on 11 October 2014 (1 page) |
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
31 October 2013 | Annual return made up to 11 October 2013 no member list (10 pages) |
31 October 2013 | Appointment of Dr Mike Townsend as a director (2 pages) |
31 October 2013 | Termination of appointment of Jeff Bashton as a director (1 page) |
31 October 2013 | Appointment of Dr Mike Townsend as a director (2 pages) |
31 October 2013 | Termination of appointment of Jeff Bashton as a director (1 page) |
31 October 2013 | Appointment of Miss Kay Dear as a director (2 pages) |
31 October 2013 | Appointment of Miss Kay Dear as a director (2 pages) |
31 October 2013 | Annual return made up to 11 October 2013 no member list (10 pages) |
31 October 2013 | Termination of appointment of Derek Naysmith as a director (1 page) |
31 October 2013 | Termination of appointment of Derek Naysmith as a director (1 page) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
1 November 2012 | Appointment of Mr Jeff Bashton as a director (2 pages) |
1 November 2012 | Appointment of Mr Jeff Bashton as a director (2 pages) |
1 November 2012 | Annual return made up to 11 October 2012 no member list (11 pages) |
1 November 2012 | Appointment of Mr Jeff Bashton as a director (2 pages) |
1 November 2012 | Appointment of Mr Jeff Bashton as a director (2 pages) |
1 November 2012 | Annual return made up to 11 October 2012 no member list (11 pages) |
31 October 2012 | Termination of appointment of Neana Lawson as a director (1 page) |
31 October 2012 | Termination of appointment of Pamela Griffiths as a director (1 page) |
31 October 2012 | Termination of appointment of Pamela Griffiths as a director (1 page) |
31 October 2012 | Termination of appointment of Neana Lawson as a director (1 page) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
18 October 2011 | Annual return made up to 11 October 2011 no member list (11 pages) |
18 October 2011 | Annual return made up to 11 October 2011 no member list (11 pages) |
27 July 2011 | Appointment of Miss Neana Janine Lawson as a director (2 pages) |
27 July 2011 | Appointment of Miss Neana Janine Lawson as a director (2 pages) |
27 July 2011 | Appointment of Mr Bradley Guy Whitehouse as a director (2 pages) |
27 July 2011 | Appointment of Mr Bradley Guy Whitehouse as a director (2 pages) |
26 July 2011 | Appointment of Mr Bradley Guy Whitehouse as a secretary (1 page) |
26 July 2011 | Appointment of Mr Bradley Guy Whitehouse as a secretary (1 page) |
24 July 2011 | Termination of appointment of Edward Taylor as a director (1 page) |
24 July 2011 | Termination of appointment of Edward Taylor as a secretary (1 page) |
24 July 2011 | Termination of appointment of Edward Taylor as a secretary (1 page) |
24 July 2011 | Termination of appointment of Edward Taylor as a director (1 page) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
24 February 2011 | Termination of appointment of Erica Cole as a director (1 page) |
24 February 2011 | Termination of appointment of Erica Cole as a director (1 page) |
30 October 2010 | Annual return made up to 11 October 2010 no member list (11 pages) |
30 October 2010 | Annual return made up to 11 October 2010 no member list (11 pages) |
2 August 2010 | Appointment of Mr Barry Toner as a director (2 pages) |
2 August 2010 | Appointment of Mr Barry Toner as a director (2 pages) |
2 August 2010 | Appointment of Miss Erica Cole as a director (2 pages) |
2 August 2010 | Appointment of Miss Erica Cole as a director (2 pages) |
23 July 2010 | Termination of appointment of Phillip Rigby as a director (1 page) |
23 July 2010 | Termination of appointment of Phillip Rigby as a director (1 page) |
23 July 2010 | Termination of appointment of Leonie Watson as a secretary (1 page) |
23 July 2010 | Termination of appointment of Leonie Watson as a secretary (1 page) |
23 July 2010 | Appointment of Dr Edward David Taylor as a secretary (1 page) |
23 July 2010 | Termination of appointment of Michael Townsend as a director (1 page) |
23 July 2010 | Appointment of Dr Edward David Taylor as a secretary (1 page) |
23 July 2010 | Termination of appointment of Michael Townsend as a director (1 page) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
9 November 2009 | Director's details changed for Kevin Russell on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Stanley Boden on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Derek Borthwick Naysmith on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Michael Townsend on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Russell on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Phillip Ian Rigby on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Norman Lever on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Derek Borthwick Naysmith on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Leonie Jane Watson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Edward David Taylor on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Norman Lever on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Ada Griffiths on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Phillip Ian Rigby on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Edward David Taylor on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Michael Townsend on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Russell on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Stanley Boden on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Hodgson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Hodgson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Andrew Hodgson on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 no member list (8 pages) |
9 November 2009 | Director's details changed for Pamela Ada Griffiths on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Derek Borthwick Naysmith on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Norman Lever on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Edward David Taylor on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Pamela Ada Griffiths on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Stanley Boden on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Leonie Jane Watson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Phillip Ian Rigby on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 no member list (8 pages) |
9 November 2009 | Director's details changed for Miss Leonie Jane Watson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Michael Townsend on 9 November 2009 (2 pages) |
9 September 2009 | Director appointed mr edward david taylor (1 page) |
9 September 2009 | Director appointed mr edward david taylor (1 page) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 December 2008 | Annual return made up to 11/10/08 (5 pages) |
4 December 2008 | Annual return made up to 11/10/08 (5 pages) |
27 October 2008 | Appointment terminated director valerie slade (1 page) |
27 October 2008 | Appointment terminated director valerie slade (1 page) |
30 September 2008 | Director and secretary's change of particulars / lenie watson / 18/09/2008 (2 pages) |
30 September 2008 | Director and secretary's change of particulars / lenie watson / 18/09/2008 (2 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Memorandum and Articles of Association (13 pages) |
29 April 2008 | Memorandum and Articles of Association (13 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
4 December 2007 | Annual return made up to 11/10/07 (3 pages) |
4 December 2007 | Annual return made up to 11/10/07 (3 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 November 2006 | Annual return made up to 11/10/06 (7 pages) |
10 November 2006 | Annual return made up to 11/10/06 (7 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
31 October 2005 | Annual return made up to 11/10/05 (7 pages) |
31 October 2005 | Annual return made up to 11/10/05 (7 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
19 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 October 2004 | Annual return made up to 11/10/04 (7 pages) |
22 October 2004 | Annual return made up to 11/10/04 (7 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 February 2004 | Annual return made up to 02/02/04 (7 pages) |
25 February 2004 | Annual return made up to 02/02/04 (7 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
23 April 2003 | Annual return made up to 02/02/03 (7 pages) |
23 April 2003 | Annual return made up to 02/02/03 (7 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Annual return made up to 02/02/02 (6 pages) |
2 April 2002 | Annual return made up to 02/02/02 (6 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | Annual return made up to 02/02/01
|
20 February 2001 | Annual return made up to 02/02/01
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 March 2000 | Annual return made up to 02/02/00 (6 pages) |
3 March 2000 | Annual return made up to 02/02/00 (6 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 February 1999 | Annual return made up to 02/02/99
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Annual return made up to 02/02/99
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 March 1998 | Annual return made up to 02/02/98
|
5 March 1998 | Annual return made up to 02/02/98
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 February 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Annual return made up to 18/01/96
|
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Annual return made up to 18/01/96
|
3 October 1995 | Accounting reference date notified as 31/12 (1 page) |
3 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
18 January 1995 | Incorporation (31 pages) |
18 January 1995 | Incorporation (31 pages) |