Edinburgh
EH2 4AN
Scotland
Director Name | Mrs Melanie Freeland |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2020(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Actuarial Analyst |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Liam Rankine |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Mae Hannah Patricia Morrison |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Secretary Name | Mrs Shona Aileen Thomas |
---|---|
Status | Current |
Appointed | 30 June 2022(27 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Katy Hill |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Sarah Martha Binnie |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Ceo Strategic Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Deborah Hitchen |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Gmp Training Specialist |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Ami Tarnawski |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2023(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Clerical Officer |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Vivienne Anne McKenzie |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Speech And Language Therapist |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Kathleen Elizabeth Orr |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Early Years Educator |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Margaret Walker Gray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 5 Neilson Street Falkirk Stirlingshire FK1 5AQ Scotland |
Secretary Name | Sara Jane Dyke McGuckin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sunnylaw Place Falkirk FK1 5PB Scotland |
Secretary Name | Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 1999) |
Role | Administrator |
Correspondence Address | 131 Rowan Crescent Falkirk FK1 4SH Scotland |
Director Name | May Fong |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1999) |
Role | Civil Servant |
Correspondence Address | 5 Orchard Street Falkirk FK1 1RF Scotland |
Director Name | Murray Bowman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2002) |
Role | Civil Servant |
Correspondence Address | 9 Graeme Place Falkirk Stirlingshire FK1 5PQ Scotland |
Director Name | Debbie Bear |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2003) |
Role | Student |
Correspondence Address | 8 Neilson Street Falkirk FK1 5AQ Scotland |
Secretary Name | Debbie Bear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2003) |
Role | Student |
Correspondence Address | 8 Neilson Street Falkirk FK1 5AQ Scotland |
Director Name | Mrs Christine Susan Anne Glen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2007) |
Role | Civil Servant |
Correspondence Address | 26 Learmonth Street Falkirk Stirlingshire FK1 5AG Scotland |
Secretary Name | Carole Ann Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2005) |
Role | Office Manager |
Correspondence Address | 64 Torlea Place Larbert Stirlingshire FK5 4QZ Scotland |
Director Name | Yvonne Macrae Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2008) |
Role | Teacher |
Correspondence Address | 9 James Croft Drive Falkirk Stirlingshire FK1 5UB Scotland |
Director Name | Dr Karen Elizabeth Campbell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2011) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Heugh Street Falkirk Stirlingshire FK1 5QR Scotland |
Secretary Name | Fiona Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2008) |
Role | Senior Administrator Governmen |
Correspondence Address | 5 Skye Drive Polmont Stirlingshire FK2 0UN Scotland |
Director Name | Kenneth Collins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2014) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Craigs Crescent Rumford Falkirk Stirlingshire FK2 0EN Scotland |
Secretary Name | Alan Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2012) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Ardmore Drive Polmont Falkirk Stirlingshire FK2 0LD Scotland |
Secretary Name | Mrs Gillian Barrett |
---|---|
Status | Resigned |
Appointed | 03 March 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2016) |
Role | Company Director |
Correspondence Address | Room 3, Haypark Business Centre, Polmont, Falkirk Polmont Falkirk FK2 0NZ Scotland |
Director Name | Mrs Claire Barton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Team Manager |
Country of Residence | Scotland |
Correspondence Address | Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ Scotland |
Director Name | Mr Paul Douglas |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ Scotland |
Director Name | Mrs Anna Divers |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2020) |
Role | Secondary Teacher |
Country of Residence | Scotland |
Correspondence Address | Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ Scotland |
Director Name | Mrs Erica Cooper |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2019) |
Role | It Business Analyst |
Country of Residence | Scotland |
Correspondence Address | Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ Scotland |
Director Name | Mrs Gillian Barrett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2019) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ Scotland |
Secretary Name | Mrs Aileen Mackenzie |
---|---|
Status | Resigned |
Appointed | 21 March 2016(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Patrizia Arpino |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2017) |
Role | Sales Support Executive |
Country of Residence | Scotland |
Correspondence Address | Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ Scotland |
Director Name | Mrs Katrina Heenan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mrs Nicola Louise Fowler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £295,010 |
Net Worth | £198,092 |
Cash | £205,374 |
Current Liabilities | £9,874 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
29 December 2020 | Total exemption full accounts made up to 31 May 2020 (17 pages) |
---|---|
16 November 2020 | Registered office address changed from Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ to 64a Cumberland Street Edinburgh EH3 6RE on 16 November 2020 (1 page) |
4 September 2020 | Appointment of Mrs Padma Nivedita Pilla as a director on 2 September 2020 (2 pages) |
6 July 2020 | Termination of appointment of Anna Divers as a director on 27 May 2020 (1 page) |
6 July 2020 | Termination of appointment of Fiona Wardell as a director on 27 May 2020 (1 page) |
1 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mrs Melanie Freeland as a director on 27 January 2020 (2 pages) |
17 December 2019 | Appointment of Mrs Nicola Louise Fowler as a director on 7 December 2019 (2 pages) |
17 December 2019 | Appointment of Mrs Shona Aileen Thomas as a director on 7 December 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
5 November 2019 | Termination of appointment of Heather Joanne Morton Honey as a director on 5 November 2019 (1 page) |
29 August 2019 | Termination of appointment of Erica Cooper as a director on 29 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Gillian Barrett as a director on 28 January 2019 (1 page) |
11 January 2019 | Notification of a person with significant control statement (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
27 September 2018 | Termination of appointment of Wendy Juner as a director on 24 September 2018 (1 page) |
18 July 2018 | Appointment of Mrs Anne Todd as a director on 18 July 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mrs Katrina Heenan as a director on 20 March 2018 (2 pages) |
8 December 2017 | Termination of appointment of Claire Barton as a director on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Claire Barton as a director on 27 November 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
4 September 2017 | Termination of appointment of Patrizia Arpino as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Patrizia Arpino as a director on 4 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Paul Douglas as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Paul Douglas as a director on 28 February 2017 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
14 December 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
16 June 2016 | Annual return made up to 16 June 2016 no member list (8 pages) |
16 June 2016 | Annual return made up to 16 June 2016 no member list (8 pages) |
20 April 2016 | Appointment of Mrs Aileen Mackenzie as a secretary on 21 March 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Gillian Barrett as a director on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Aileen Mackenzie as a director on 20 March 2016 (1 page) |
20 April 2016 | Appointment of Mrs Aileen Mackenzie as a secretary on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Aileen Mackenzie as a director on 20 March 2016 (1 page) |
20 April 2016 | Appointment of Mrs Gillian Barrett as a director on 21 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Myra Mcintyre as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Gillian Barrett as a secretary on 20 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Gillian Barrett as a secretary on 20 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Myra Mcintyre as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Valerie Hogg as a director on 21 March 2016 (1 page) |
18 April 2016 | Appointment of Mrs Patrizia Arpino as a director on 30 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Valerie Hogg as a director on 21 March 2016 (1 page) |
18 April 2016 | Appointment of Mrs Patrizia Arpino as a director on 30 March 2016 (2 pages) |
27 January 2016 | Termination of appointment of Rebecca Sutherland-Shiell as a director on 31 December 9999
|
27 January 2016 | Termination of appointment of Rebecca Sutherland-Shiell as a director on 31 December 9999
|
17 December 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
17 December 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
2 September 2015 | Appointment of Mrs Aileen Mackenzie as a director on 27 November 2014 (2 pages) |
2 September 2015 | Appointment of Mrs Aileen Mackenzie as a director on 27 November 2014 (2 pages) |
17 June 2015 | Appointment of Mr Paul Douglas as a director on 22 January 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Susan Milner as a director on 26 November 2014 (2 pages) |
17 June 2015 | Annual return made up to 16 June 2015 no member list (8 pages) |
17 June 2015 | Termination of appointment of Kenneth Collins as a director on 24 November 2014 (1 page) |
17 June 2015 | Appointment of Mrs Wendy Juner as a director on 25 January 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Myra Mcintyre as a director on 1 December 2014 (2 pages) |
17 June 2015 | Termination of appointment of Lesley Jackson as a director on 20 November 2014 (1 page) |
17 June 2015 | Appointment of Mrs Fiona Wardell as a director on 22 November 2011 (2 pages) |
17 June 2015 | Appointment of Mrs Kerrie Hoggan as a director on 9 December 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Anna Divers as a director on 26 January 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Myra Mcintyre as a director on 1 December 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Rebecca Sutherland-Shiell as a director on 28 November 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Erica Cooper as a director on 19 February 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Myra Mcintyre as a director on 1 December 2014 (2 pages) |
17 June 2015 | Appointment of Mr Paul Douglas as a director on 22 January 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Erica Cooper as a director on 19 February 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Kerrie Hoggan as a director on 9 December 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Kerrie Hoggan as a director on 9 December 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Fiona Wardell as a director on 22 November 2011 (2 pages) |
17 June 2015 | Termination of appointment of Jennifer Margaret Simpson as a director on 24 November 2014 (1 page) |
17 June 2015 | Appointment of Mrs Rebecca Sutherland-Shiell as a director on 28 November 2014 (2 pages) |
17 June 2015 | Annual return made up to 16 June 2015 no member list (8 pages) |
17 June 2015 | Termination of appointment of Lesley Jackson as a director on 20 November 2014 (1 page) |
17 June 2015 | Appointment of Mrs Anna Divers as a director on 26 January 2015 (2 pages) |
17 June 2015 | Termination of appointment of Kenneth Collins as a director on 24 November 2014 (1 page) |
17 June 2015 | Appointment of Mrs Wendy Juner as a director on 25 January 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Susan Milner as a director on 26 November 2014 (2 pages) |
17 June 2015 | Termination of appointment of Jennifer Margaret Simpson as a director on 24 November 2014 (1 page) |
19 January 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
19 January 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
19 November 2014 | Appointment of Mrs Claire Barton as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Claire Barton as a director on 14 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Heather Joanne Morton Honey as a director on 25 November 2013 (2 pages) |
18 November 2014 | Appointment of Mrs Heather Joanne Morton Honey as a director on 25 November 2013 (2 pages) |
29 September 2014 | Memorandum and Articles of Association (19 pages) |
29 September 2014 | Memorandum and Articles of Association (19 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Memorandum and Articles of Association (19 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Memorandum and Articles of Association (19 pages) |
4 July 2014 | Annual return made up to 16 June 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 16 June 2014 no member list (5 pages) |
17 March 2014 | Appointment of Mrs Gillian Barrett as a secretary (2 pages) |
17 March 2014 | Appointment of Mrs Gillian Barrett as a secretary (2 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
17 June 2013 | Annual return made up to 16 June 2013 no member list (4 pages) |
17 June 2013 | Termination of appointment of Alan Stoddart as a secretary (1 page) |
17 June 2013 | Termination of appointment of Alan Stoddart as a director (1 page) |
17 June 2013 | Termination of appointment of Alan Stoddart as a secretary (1 page) |
17 June 2013 | Termination of appointment of Alan Stoddart as a secretary (1 page) |
17 June 2013 | Termination of appointment of Alan Stoddart as a secretary (1 page) |
17 June 2013 | Termination of appointment of Alan Stoddart as a director (1 page) |
17 June 2013 | Annual return made up to 16 June 2013 no member list (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
5 October 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
18 June 2012 | Annual return made up to 16 June 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 no member list (6 pages) |
24 January 2012 | Appointment of Mrs Lesley Jackson as a director (2 pages) |
24 January 2012 | Appointment of Mrs Lesley Jackson as a director (2 pages) |
12 January 2012 | Appointment of Mrs Valerie Hogg as a director (2 pages) |
12 January 2012 | Appointment of Mrs Valerie Hogg as a director (2 pages) |
20 December 2011 | Appointment of Mrs Valerie Hogg as a director (2 pages) |
20 December 2011 | Appointment of Mrs Valerie Hogg as a director (2 pages) |
5 December 2011 | Termination of appointment of Johanne Matheson as a director (1 page) |
5 December 2011 | Termination of appointment of Karen Campbell as a director (1 page) |
5 December 2011 | Termination of appointment of Karen Campbell as a director (1 page) |
5 December 2011 | Termination of appointment of Johanne Matheson as a director (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 June 2011 | Annual return made up to 16 June 2011 no member list (7 pages) |
21 June 2011 | Annual return made up to 16 June 2011 no member list (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 July 2010 | Director's details changed for Jennifer Margaret Simpson on 15 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Jennifer Margaret Simpson on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Elizabeth Campbell on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Johanne Matheson on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Alan Stoddart on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kenneth Collins on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Alan Stoddart on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kenneth Collins on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Elizabeth Campbell on 15 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Johanne Matheson on 15 June 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Annual return made up to 16/06/09 (3 pages) |
7 July 2009 | Annual return made up to 16/06/09 (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Statement of variation of members' class rights (1 page) |
11 May 2009 | Statement of variation of members' class rights (1 page) |
28 April 2009 | Director appointed dr johanne matheson (2 pages) |
28 April 2009 | Director appointed dr johanne matheson (2 pages) |
19 March 2009 | Director and secretary appointed alan stoddart (2 pages) |
19 March 2009 | Director and secretary appointed alan stoddart (2 pages) |
31 October 2008 | Appointment terminated secretary fiona milne (1 page) |
31 October 2008 | Appointment terminated secretary fiona milne (1 page) |
31 October 2008 | Appointment terminated director yvonne campbell (1 page) |
31 October 2008 | Appointment terminated director yvonne campbell (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 September 2008 | Annual return made up to 16/06/08
|
22 September 2008 | Annual return made up to 16/06/08
|
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2007 | Annual return made up to 16/06/07
|
4 July 2007 | Annual return made up to 16/06/07
|
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Annual return made up to 16/06/06 (6 pages) |
30 June 2006 | Annual return made up to 16/06/06 (6 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 June 2005 | Annual return made up to 16/06/05 (4 pages) |
29 June 2005 | Annual return made up to 16/06/05 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 July 2004 | Annual return made up to 16/06/04 (4 pages) |
14 July 2004 | Annual return made up to 16/06/04 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
23 December 2003 | Annual return made up to 16/06/03 (4 pages) |
23 December 2003 | Annual return made up to 16/06/03 (4 pages) |
21 October 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Secretary resigned;director resigned (1 page) |
11 October 2003 | New secretary appointed (2 pages) |
11 October 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
17 June 2002 | Annual return made up to 16/06/02 (4 pages) |
17 June 2002 | Annual return made up to 16/06/02 (4 pages) |
10 June 2002 | Company name changed comely park kids club\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed comely park kids club\certificate issued on 10/06/02 (2 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
25 June 2001 | Annual return made up to 16/06/01
|
25 June 2001 | Annual return made up to 16/06/01
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
11 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
11 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
11 October 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
11 October 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
20 June 2000 | Annual return made up to 16/06/00 (4 pages) |
20 June 2000 | Annual return made up to 16/06/00 (4 pages) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
13 July 1999 | Annual return made up to 16/06/99 (4 pages) |
13 July 1999 | Annual return made up to 16/06/99 (4 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
1 July 1998 | Annual return made up to 16/06/98 (4 pages) |
1 July 1998 | Annual return made up to 16/06/98 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
27 August 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
27 August 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
30 June 1997 | Annual return made up to 16/06/97
|
30 June 1997 | Annual return made up to 16/06/97
|
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
12 July 1996 | Annual return made up to 16/06/96 (4 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Annual return made up to 16/06/96 (4 pages) |
12 July 1996 | New secretary appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
29 January 1996 | Accounting reference date notified as 31/07 (1 page) |
29 January 1996 | Accounting reference date notified as 31/07 (1 page) |
16 June 1995 | Incorporation (54 pages) |
16 June 1995 | Incorporation (54 pages) |