Company NameTechnology Association Of Visually Impaired People
Company StatusActive
Company NumberSC155406
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 1995(29 years, 3 months ago)
Previous NameBritish Computer Association Of The Blind

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Stanley Boden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Karina Mary Gregory
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleSocial Care Practitioner
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Peter Bruce Bosher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Mark Owen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David Quarmby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Paul Porter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Sheila Barrie Armstrong
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMrs Sheila Barrie Armstrong
StatusCurrent
Appointed13 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Anthony Stockman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Clare Burgess
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMrs Linda Grawfield
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Windle Court
Locking Stumps
Warrington
Cheshire
WA3 7NG
Director NameKrzysztof Burek
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 June 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 20 July 2007)
RoleZimbabwean
Country of ResidenceEngland
Correspondence AddressFlat 2 509 Caledonian Road
London
N7 9RN
Secretary NameDr Derek Borthwick Naysmith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2000)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence Address14 Comiston Springs Avenue
Edinburgh
EH10 6LY
Scotland
Director NameMr Peter Bruce Bosher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 20 July 2001)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43 Broadlands Avenue
Chesham
Buckinghamshire
HP5 1AL
Director NameSheila Barrie Armstrong
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2002)
RoleBraille Transcription Co-Ord.
Correspondence AddressTorch House
Hallaton
Market Harborough
Leicestershire
LE16 8UJ
Director NameRobert Goodwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 July 2001)
RoleIT Support Techniciian
Correspondence Address19 Pocklington Lodge
Rylett Road
London
W12 9PQ
Secretary NameSheila Barrie Armstrong
NationalityBritish
StatusResigned
Appointed21 July 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 2002)
RoleBraille Transcription Coori
Correspondence AddressTorch House
Hallaton
Market Harborough
Leicestershire
LE16 8UJ
Secretary NameDr Derek Borthwick Naysmith
NationalityBritish
StatusResigned
Appointed19 July 2002(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 July 2006)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence Address14 Comiston Springs Avenue
Edinburgh
EH10 6LY
Scotland
Secretary NameMiss Leonie Jane Watson
NationalityBritish
StatusResigned
Appointed21 July 2006(11 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Almond Walk
Headley Lane
Bishopsworth
Bristol
BS13 7BJ
Secretary NameDr Edward David Taylor
StatusResigned
Appointed15 July 2010(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Erica Cole
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(15 years, 6 months after company formation)
Appointment Duration7 months (resigned 23 February 2011)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMr Bradley Guy Whitehouse
StatusResigned
Appointed14 July 2011(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2015)
RoleCompany Director
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Jeff Bashton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2012(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 12 October 2013)
RoleUniversity Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Kay Dear
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 2016)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address69 Argyle Street
Nottingham
NG7 3JX
Director NameMs Jacqueline Ann Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2018)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMr Muzzamil Lakhani
StatusResigned
Appointed10 October 2015(20 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 October 2016)
RoleCompany Director
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMs Jacqueline Ann Brown
StatusResigned
Appointed08 October 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2017)
RoleCompany Director
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Jeffrey Lawrence Bashton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Richard Julian Godfrey-McKay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Craigie Place
Perth
PH2 0BB
Scotland
Secretary NamePaul Leake
StatusResigned
Appointed26 November 2017(22 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 24 December 2017)
RoleCompany Director
Correspondence Address47 Beechfield Road
Stockport
SK3 8SF
Secretary NameRichard Julian Godfrey-McKay
StatusResigned
Appointed24 December 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2019)
RoleCompany Director
Correspondence Address2 Northbank Craigie Place
Perth
PH2 0BB
Scotland
Director NameMrs Cindy Anne Godfrey-McKay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(23 years after company formation)
Appointment Duration8 months (resigned 07 October 2018)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressC/O Lindsays Ws
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Michael Cassidy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2018(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address137 Almond Road
Gorleston
Great Yarmouth
NR31 8EN
Secretary NameMr Michael Cassidy
StatusResigned
Appointed13 June 2019(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2021)
RoleCompany Director
Correspondence Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitebcab.org.uk
Email address[email protected]
Telephone0845 6439811
Telephone regionUnknown

Location

Registered Address19a C/O Lindsays Llp, Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Turnover£14,403
Net Worth£38,520
Cash£38,857
Current Liabilities£1,476

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
30 October 2023Director's details changed for Miss Karina Mary Gregory on 3 March 2023 (2 pages)
30 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 January 2022Director's details changed for Miss Karina Mary Gregory on 27 November 2021 (2 pages)
22 January 2022Appointment of Mrs Sheila Barrie Armstrong as a secretary on 13 November 2021 (2 pages)
12 January 2022Appointment of Mrs Sheila Barrie Armstrong as a director on 13 November 2021 (2 pages)
12 January 2022Appointment of Mr Paul Porter as a director on 13 November 2021 (2 pages)
16 November 2021Termination of appointment of Paul Leake as a director on 14 November 2021 (1 page)
16 November 2021Termination of appointment of Michael Cassidy as a director on 14 November 2021 (1 page)
16 November 2021Termination of appointment of Michael Cassidy as a secretary on 14 November 2021 (1 page)
20 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
13 October 2021Appointment of Mr David Quarmby as a director on 9 September 2021 (2 pages)
8 July 2021Registered 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 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
8 October 2020Second filing for the termination of Clive Lever as a director (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
24 September 2020Second filing for the appointment of Michael Cassidy as a director (3 pages)
24 September 2020Second filing for the appointment of Dr Michael Edward Townsend as a director (3 pages)
6 August 2020Appointment of Mr Mark Owen as a director on 14 May 2020 (2 pages)
16 April 2020Termination of appointment of Sean Randall as a director on 31 March 2020 (1 page)
23 March 2020Termination of appointment of Clive Norman Lever as a director on 12 February 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 08/10/2020
(1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
12 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 August 2019Appointment of Mr Michael Cassidy as a secretary on 13 June 2019 (2 pages)
1 August 2019Termination of appointment of Richard Julian Godfrey-Mckay as a director on 14 May 2019 (1 page)
1 August 2019Termination of appointment of Richard Julian Godfrey-Mckay as a secretary on 13 June 2019 (1 page)
20 December 2018Registered 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 2018Statement of company's objects (2 pages)
23 October 2018Company name changed british computer association of the blind\certificate issued on 23/10/18
  • CONNOT ‐ Change of name notice
(5 pages)
23 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-07
(1 page)
16 October 2018Appointment of Miss Karina Mary Gregory as a director on 7 October 2018 (2 pages)
12 October 2018Appointment of Mr Clive Norman Lever as a director on 7 October 2018 (2 pages)
12 October 2018Appointment of Mr Peter Bruce Bosher as a director on 7 October 2018 (2 pages)
12 October 2018Appointment of Mr Michael Cassidy as a director on 7 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2020
(3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Cindy Anne Godfrey-Mckay as a director on 7 October 2018 (1 page)
8 October 2018Termination of appointment of Andrew David Hodgson as a director on 7 October 2018 (1 page)
8 October 2018Termination of appointment of Jacqueline Ann Brown as a director on 5 October 2018 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
4 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 February 2018Appointment of Mrs Cindy Anne Godfrey-Mckay as a director on 8 February 2018 (2 pages)
22 January 2018Termination of appointment of Mobeen Iqbal as a director on 22 January 2018 (1 page)
10 January 2018Appointment of Mr Jeffrey Lawrence Bashton as a director on 1 March 2017 (2 pages)
3 January 2018Termination of appointment of Paul Leake as a secretary on 24 December 2017 (1 page)
3 January 2018Appointment of Richard Julian Godfrey-Mckay as a secretary on 24 December 2017 (2 pages)
2 January 2018Termination of appointment of Jacqueline Ann Brown as a secretary on 26 November 2017 (1 page)
2 January 2018Appointment of Paul Leake as a secretary on 26 November 2017 (2 pages)
2 January 2018Appointment of Mr Richard Julian Godfrey-Mckay as a director on 26 November 2017 (2 pages)
2 January 2018Termination of appointment of Clive Norman Lever as a director on 26 November 2017 (1 page)
13 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
13 October 2017Appointment of Dr Michael Edward Townsend as a director on 12 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2020
(3 pages)
13 October 2017Director's details changed for Mr David Stanley Boden on 1 October 2017 (2 pages)
13 October 2017Director's details changed for Mr David Stanley Boden on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Michael Edward Townsend as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Michael Edward Townsend as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Muzzamil Lakhani as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Muzzamil Lakhani as a director on 1 October 2017 (1 page)
13 October 2017Appointment of Dr Michael Edward Townsend as a director on 12 October 2013 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
29 September 2017Secretary's details changed for Ms Jackie Brown on 29 September 2017 (1 page)
29 September 2017Secretary's details changed for Ms Jackie Brown on 29 September 2017 (1 page)
1 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 October 2016Appointment of Sean Randall as a director on 8 October 2016 (2 pages)
20 October 2016Director's details changed for Mr David Stanley Boden on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Clive Norman Lever on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Clive Norman Lever on 1 October 2016 (2 pages)
20 October 2016Appointment of Mobeen Iqbal as a director on 8 October 2016 (2 pages)
20 October 2016Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages)
20 October 2016Appointment of Mobeen Iqbal as a director on 8 October 2016 (2 pages)
20 October 2016Director's details changed for Dr Mike Townsend on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Dr Mike Townsend on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Ms Jackie Brown on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Ms Jackie Brown on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
20 October 2016Director's details changed (2 pages)
20 October 2016Appointment of Sean Randall as a director on 8 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Muzz Lakhani on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Muzz Lakhani on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages)
20 October 2016Director's details changed for Andrew Hodgson on 1 October 2016 (2 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
20 October 2016Director's details changed for Mr David Stanley Boden on 1 October 2016 (2 pages)
20 October 2016Director's details changed (2 pages)
19 October 2016Termination of appointment of Kay Dear as a director on 7 October 2016 (1 page)
19 October 2016Director's details changed for Dr Mike Townsend on 1 January 2016 (2 pages)
19 October 2016Termination of appointment of Barry Toner as a director on 7 October 2016 (1 page)
19 October 2016Director's details changed for Mr Muzz Lakhani on 1 January 2016 (2 pages)
19 October 2016Director's details changed for Dr Mike Townsend on 1 January 2016 (2 pages)
19 October 2016Termination of appointment of Barry Toner as a director on 7 October 2016 (1 page)
19 October 2016Appointment of Ms Jackie Brown as a secretary on 8 October 2016 (2 pages)
19 October 2016Termination of appointment of Muzzamil Lakhani as a secretary on 7 October 2016 (1 page)
19 October 2016Termination of appointment of Muzzamil Lakhani as a secretary on 7 October 2016 (1 page)
19 October 2016Appointment of Ms Jackie Brown as a secretary on 8 October 2016 (2 pages)
19 October 2016Termination of appointment of Kay Dear as a director on 7 October 2016 (1 page)
19 October 2016Director's details changed for Mr Muzz Lakhani on 1 January 2016 (2 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
27 October 2015Appointment of Ms Jackie Brown as a director on 10 October 2015 (2 pages)
27 October 2015Appointment of Ms Jackie Brown as a director on 10 October 2015 (2 pages)
27 October 2015Termination of appointment of Leonie Jane Watson as a director on 10 October 2015 (1 page)
27 October 2015Annual return made up to 11 October 2015 no member list (10 pages)
27 October 2015Termination of appointment of Bradley Guy Whitehouse as a director on 10 October 2015 (1 page)
27 October 2015Termination of appointment of Leonie Jane Watson as a director on 10 October 2015 (1 page)
27 October 2015Annual return made up to 11 October 2015 no member list (10 pages)
27 October 2015Appointment of Mr Paul Leake as a director on 10 October 2015 (2 pages)
27 October 2015Termination of appointment of Bradley Guy Whitehouse as a director on 10 October 2015 (1 page)
27 October 2015Appointment of Mr Paul Leake as a director on 10 October 2015 (2 pages)
25 October 2015Termination of appointment of Bradley Guy Whitehouse as a secretary on 10 October 2015 (1 page)
25 October 2015Termination of appointment of Bradley Guy Whitehouse as a secretary on 10 October 2015 (1 page)
24 October 2015Appointment of Mr Muzzamil Lakhani as a secretary on 10 October 2015 (2 pages)
24 October 2015Appointment of Mr Muzzamil Lakhani as a secretary on 10 October 2015 (2 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
31 October 2014Annual return made up to 11 October 2014 no member list (9 pages)
31 October 2014Appointment of Mr Muzz Lakhani as a director on 11 October 2014 (2 pages)
31 October 2014Termination of appointment of Kevin Russell as a director on 11 October 2014 (1 page)
31 October 2014Director's details changed for Dr Mike Townsend on 1 January 2014 (2 pages)
31 October 2014Director's details changed for Dr Mike Townsend on 1 January 2014 (2 pages)
31 October 2014Appointment of Mr Muzz Lakhani as a director on 11 October 2014 (2 pages)
31 October 2014Director's details changed for Mr David Stanley Boden on 12 August 2014 (2 pages)
31 October 2014Director's details changed for Dr Mike Townsend on 1 January 2014 (2 pages)
31 October 2014Director's details changed for Mr David Stanley Boden on 12 August 2014 (2 pages)
31 October 2014Annual return made up to 11 October 2014 no member list (9 pages)
31 October 2014Termination of appointment of Kevin Russell as a director on 11 October 2014 (1 page)
17 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
17 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
31 October 2013Annual return made up to 11 October 2013 no member list (10 pages)
31 October 2013Appointment of Dr Mike Townsend as a director (2 pages)
31 October 2013Termination of appointment of Jeff Bashton as a director (1 page)
31 October 2013Appointment of Dr Mike Townsend as a director (2 pages)
31 October 2013Termination of appointment of Jeff Bashton as a director (1 page)
31 October 2013Appointment of Miss Kay Dear as a director (2 pages)
31 October 2013Appointment of Miss Kay Dear as a director (2 pages)
31 October 2013Annual return made up to 11 October 2013 no member list (10 pages)
31 October 2013Termination of appointment of Derek Naysmith as a director (1 page)
31 October 2013Termination of appointment of Derek Naysmith as a director (1 page)
19 April 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
1 November 2012Appointment of Mr Jeff Bashton as a director (2 pages)
1 November 2012Appointment of Mr Jeff Bashton as a director (2 pages)
1 November 2012Annual return made up to 11 October 2012 no member list (11 pages)
1 November 2012Appointment of Mr Jeff Bashton as a director (2 pages)
1 November 2012Appointment of Mr Jeff Bashton as a director (2 pages)
1 November 2012Annual return made up to 11 October 2012 no member list (11 pages)
31 October 2012Termination of appointment of Neana Lawson as a director (1 page)
31 October 2012Termination of appointment of Pamela Griffiths as a director (1 page)
31 October 2012Termination of appointment of Pamela Griffiths as a director (1 page)
31 October 2012Termination of appointment of Neana Lawson as a director (1 page)
8 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 October 2011Annual return made up to 11 October 2011 no member list (11 pages)
18 October 2011Annual return made up to 11 October 2011 no member list (11 pages)
27 July 2011Appointment of Miss Neana Janine Lawson as a director (2 pages)
27 July 2011Appointment of Miss Neana Janine Lawson as a director (2 pages)
27 July 2011Appointment of Mr Bradley Guy Whitehouse as a director (2 pages)
27 July 2011Appointment of Mr Bradley Guy Whitehouse as a director (2 pages)
26 July 2011Appointment of Mr Bradley Guy Whitehouse as a secretary (1 page)
26 July 2011Appointment of Mr Bradley Guy Whitehouse as a secretary (1 page)
24 July 2011Termination of appointment of Edward Taylor as a director (1 page)
24 July 2011Termination of appointment of Edward Taylor as a secretary (1 page)
24 July 2011Termination of appointment of Edward Taylor as a secretary (1 page)
24 July 2011Termination of appointment of Edward Taylor as a director (1 page)
27 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
24 February 2011Termination of appointment of Erica Cole as a director (1 page)
24 February 2011Termination of appointment of Erica Cole as a director (1 page)
30 October 2010Annual return made up to 11 October 2010 no member list (11 pages)
30 October 2010Annual return made up to 11 October 2010 no member list (11 pages)
2 August 2010Appointment of Mr Barry Toner as a director (2 pages)
2 August 2010Appointment of Mr Barry Toner as a director (2 pages)
2 August 2010Appointment of Miss Erica Cole as a director (2 pages)
2 August 2010Appointment of Miss Erica Cole as a director (2 pages)
23 July 2010Termination of appointment of Phillip Rigby as a director (1 page)
23 July 2010Termination of appointment of Phillip Rigby as a director (1 page)
23 July 2010Termination of appointment of Leonie Watson as a secretary (1 page)
23 July 2010Termination of appointment of Leonie Watson as a secretary (1 page)
23 July 2010Appointment of Dr Edward David Taylor as a secretary (1 page)
23 July 2010Termination of appointment of Michael Townsend as a director (1 page)
23 July 2010Appointment of Dr Edward David Taylor as a secretary (1 page)
23 July 2010Termination of appointment of Michael Townsend as a director (1 page)
15 April 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
9 November 2009Director's details changed for Kevin Russell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Stanley Boden on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Derek Borthwick Naysmith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Michael Townsend on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Russell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Phillip Ian Rigby on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Clive Norman Lever on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Derek Borthwick Naysmith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Leonie Jane Watson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward David Taylor on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Clive Norman Lever on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Ada Griffiths on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Phillip Ian Rigby on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward David Taylor on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Michael Townsend on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Kevin Russell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Stanley Boden on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Hodgson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Hodgson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Hodgson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 no member list (8 pages)
9 November 2009Director's details changed for Pamela Ada Griffiths on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Derek Borthwick Naysmith on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Clive Norman Lever on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward David Taylor on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Pamela Ada Griffiths on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Stanley Boden on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Leonie Jane Watson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Phillip Ian Rigby on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 no member list (8 pages)
9 November 2009Director's details changed for Miss Leonie Jane Watson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Michael Townsend on 9 November 2009 (2 pages)
9 September 2009Director appointed mr edward david taylor (1 page)
9 September 2009Director appointed mr edward david taylor (1 page)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 December 2008Annual return made up to 11/10/08 (5 pages)
4 December 2008Annual return made up to 11/10/08 (5 pages)
27 October 2008Appointment terminated director valerie slade (1 page)
27 October 2008Appointment terminated director valerie slade (1 page)
30 September 2008Director and secretary's change of particulars / lenie watson / 18/09/2008 (2 pages)
30 September 2008Director and secretary's change of particulars / lenie watson / 18/09/2008 (2 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 April 2008Memorandum and Articles of Association (13 pages)
29 April 2008Memorandum and Articles of Association (13 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2007Annual return made up to 11/10/07 (3 pages)
4 December 2007Annual return made up to 11/10/07 (3 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New secretary appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
19 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 November 2006Annual return made up to 11/10/06 (7 pages)
10 November 2006Annual return made up to 11/10/06 (7 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
31 May 2006Registered office changed on 31/05/06 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
5 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 December 2005Registered office changed on 29/12/05 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
29 December 2005Registered office changed on 29/12/05 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
31 October 2005Annual return made up to 11/10/05 (7 pages)
31 October 2005Annual return made up to 11/10/05 (7 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (9 pages)
19 April 2005Full accounts made up to 31 December 2004 (9 pages)
22 October 2004Annual return made up to 11/10/04 (7 pages)
22 October 2004Annual return made up to 11/10/04 (7 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 December 2003 (9 pages)
10 May 2004Full accounts made up to 31 December 2003 (9 pages)
25 February 2004Annual return made up to 02/02/04 (7 pages)
25 February 2004Annual return made up to 02/02/04 (7 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Annual return made up to 02/02/03 (7 pages)
23 April 2003Annual return made up to 02/02/03 (7 pages)
22 April 2003Full accounts made up to 31 December 2002 (8 pages)
22 April 2003Full accounts made up to 31 December 2002 (8 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
23 May 2002Full accounts made up to 31 December 2001 (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (8 pages)
2 April 2002Annual return made up to 02/02/02 (6 pages)
2 April 2002Annual return made up to 02/02/02 (6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 March 2001Full accounts made up to 31 December 2000 (7 pages)
20 March 2001Full accounts made up to 31 December 2000 (7 pages)
20 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
3 March 2000Annual return made up to 02/02/00 (6 pages)
3 March 2000Annual return made up to 02/02/00 (6 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 March 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (7 pages)
11 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
5 March 1998Annual return made up to 02/02/98
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1998Annual return made up to 02/02/98
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
24 February 1998Full accounts made up to 31 December 1997 (7 pages)
24 February 1998Full accounts made up to 31 December 1997 (7 pages)
3 April 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997Full accounts made up to 31 December 1996 (7 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Annual return made up to 18/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Annual return made up to 18/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995Accounting reference date notified as 31/12 (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
18 January 1995Incorporation (31 pages)
18 January 1995Incorporation (31 pages)