Company NameThe Eriskay Pony Society Limited
Company StatusActive
Company NumberSC161020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1995(28 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMary Elizabeth McGillivray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleVeterinary Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft 15 Polinard
Comrie
Perthshire
PH6 2HJ
Scotland
Director NameMrs Catriona Mary Rowan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumderrach
Alyth
Blairgowrie
Perthshire
PH11 8JS
Scotland
Director NameFiona Jane Misselbrook
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1998(2 years, 5 months after company formation)
Appointment Duration26 years
RoleFreelance Cook
Country of ResidenceUnited Kingdom
Correspondence AddressBaro Farmhouse
Gifford
East Lothian
EH41 4PF
Scotland
Director NameMr Nigel Alexander Cameron McWilliam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2007(11 years, 6 months after company formation)
Appointment Duration17 years
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressWester Invervar Glenlyon
Aberfeldy
PH15 2NJ
Scotland
Director NameRuth McMinn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(16 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameCatriona Mary Cochrane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(16 years, 6 months after company formation)
Appointment Duration12 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMs Lorna Mary Galt Holden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed10 October 2017(22 years after company formation)
Appointment Duration6 years, 6 months
RoleDeckhand
Country of ResidenceScotland
Correspondence AddressMid Lee Croft Bunessan
Isle Of Mull
PA67 6DN
Scotland
Director NameMs Gillian Mary Clark
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(22 years after company formation)
Appointment Duration6 years, 6 months
RoleH&S Manager/Construction Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKerchesters Farm .
Kelso
Roxburhshire
TD5 8HR
Scotland
Director NameMr Stephen William McMinn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(25 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernlea Durno
Inverurie
AB51 5ER
Scotland
Director NameMiss Judith Harris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(25 years, 6 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Berkeley Road
London
SW13 9NY
Secretary NameMrs Ruth McMinn
StatusCurrent
Appointed24 April 2021(25 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFernlea Durno
Inverurie
AB51 5ER
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCelia Marjorie Harper Gow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(2 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2004)
RoleHousewife
Correspondence AddressHardiston House
Cleish
Kinross
KY13 7LP
Scotland
Director NameHelen Gillingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2000)
RoleHousewife
Correspondence AddressMyrtle Cottage
Skinners Bottom
Redruth
Cornwall
TR16 5DT
Director NameAnne Bell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1996)
RoleFarmer
Correspondence AddressHouston Mill
East Linton
East Lothian
EH40 3DG
Scotland
Secretary NameAnne Bell
NationalityBritish
StatusResigned
Appointed28 October 1995(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1996)
RoleFarmer
Correspondence AddressHouston Mill
East Linton
East Lothian
EH40 3DG
Scotland
Director NameLesley Cox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2000)
RoleQ A Technician
Correspondence Address15 Newtons Crescent
Winterley
Sandbach
Cheshire
CW11 4TS
Secretary NameEdith Ann Rutherford
NationalityBritish
StatusResigned
Appointed19 October 1996(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 April 1997)
RoleManagement Accountant
Correspondence Address8 Bracken Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9SX
Secretary NameLesley Cox
NationalityBritish
StatusResigned
Appointed05 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1999)
RoleQa Engineer
Correspondence Address15 Newtons Crescent
Winterley
Sandbach
Cheshire
CW11 4TS
Director NameCatriona Mary Cochrane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 24 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPokelly Hall
Fenwick
Ayrshire
KA3 6BB
Scotland
Secretary NameCelia Marjorie Harper Gow
NationalityBritish
StatusResigned
Appointed06 February 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2001)
RoleCompany Director
Correspondence AddressHardiston House
Cleish
Kinross
KY13 7LP
Scotland
Director NameTerence Bennison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2002)
RoleFarmer
Correspondence AddressBrackendell 33 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HL
Secretary NameFiona Jane Misselbrook
NationalityBritish
StatusResigned
Appointed13 April 2001(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 April 2007)
RoleFreelance Cook
Correspondence AddressSouthfield Farmhouse
Cousland
Dalkeith
Midlothian
EH22 2NX
Scotland
Director NameDr Helen Alison Gibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 April 2010)
RoleVeterinary Surgeon
Correspondence AddressOldhall
Fenwick
Ayrshire
KA3 6AR
Scotland
Secretary NameJeanette Ann Seaman
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2010)
RoleSpeech Therapist
Correspondence AddressCarsaig
Gauls Of Murthly
Murthly
Perthshire
PH1 4HT
Scotland
Director NameVictoria Jane Elwes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Common Lane
Heapham
Gainsborough
Lincolnshire
DN21 5XB
Director NameMs Catherine Barwick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorntree Court Muckhart Road
Dunning
Perth
PH2 0RL
Scotland
Director NameMrs Frances Mary Chipperfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(14 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dallas Midhurst Road
Lavant
Chichester
West Sussex
PO18 0DE
Director NameDr Fiona Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2010(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Bodylair
Glass
Huntly
Aberdeenshire
AB54 4XR
Scotland
Secretary NameMrs Margaret Jessiman
StatusResigned
Appointed11 September 2010(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2015)
RoleCompany Director
Correspondence AddressAirntully Tongland
Kirkcudbright
DG6 4NE
Scotland
Director NameFiona Culbert
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMs Caroline McDonald Chaplin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAitkenhead Farm Forestmill
Alloa
Clackmannanshire
FK10 3QL
Scotland
Director NameMiss Yvonne May Evans
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2022)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Direction Ringer Lane
Clowne
Chesterfield
Derbyshire
S43 4BX
Secretary NameMiss Yvonne May Evans
StatusResigned
Appointed25 April 2015(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 April 2021)
RoleCompany Director
Correspondence AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMs Jane Margaret Feeney
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2019)
RoleVet Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Cobble Carr
Guisborough
TS14 6NR

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£4,817
Net Worth£10,440
Cash£8,820
Current Liabilities£380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
28 April 2023Termination of appointment of Catriona Mary Rowan as a director on 22 April 2023 (1 page)
14 January 2023Director's details changed for Mr Nigel Alexander Cameron Mcwilliam on 14 January 2023 (2 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
8 January 2022Termination of appointment of Yvonne May Evans as a director on 1 January 2022 (1 page)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
11 May 2021Appointment of Mr Stephen William Mcminn as a director on 24 April 2021 (2 pages)
7 May 2021Appointment of Mrs Ruth Mcminn as a secretary on 24 April 2021 (2 pages)
7 May 2021Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Yvonne May Evans as a secretary on 24 April 2021 (1 page)
7 May 2021Appointment of Miss Judith Harris as a director on 24 April 2021 (2 pages)
7 May 2021Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on 1 May 2021 (2 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Jane Margaret Feeney as a director on 28 April 2019 (1 page)
8 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 November 2018Termination of appointment of Judith Harris as a director on 1 November 2018 (1 page)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Appointment of Ms Lorna Mary Galt Holden as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Ms Jane Margaret Feeney as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Ms Gillian Mary Clark as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Ms Gillian Mary Clark as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Ms Lorna Mary Galt Holden as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Ms Jane Margaret Feeney as a director on 10 October 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Termination of appointment of Caroline Mcdonald Chaplin as a director on 22 April 2017 (1 page)
21 September 2017Termination of appointment of Caroline Mcdonald Chaplin as a director on 22 April 2017 (1 page)
24 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 November 2015Annual return made up to 13 October 2015 no member list (10 pages)
5 November 2015Annual return made up to 13 October 2015 no member list (10 pages)
27 October 2015Appointment of Miss Yvonne May Evans as a secretary on 25 April 2015 (2 pages)
27 October 2015Appointment of Miss Yvonne May Evans as a secretary on 25 April 2015 (2 pages)
20 October 2015Appointment of Ms Caroline Mcdonald Chaplin as a director on 25 April 2015 (2 pages)
20 October 2015Termination of appointment of David Cranmer Jessiman as a director on 25 April 2015 (1 page)
20 October 2015Appointment of Ms Caroline Mcdonald Chaplin as a director on 25 April 2015 (2 pages)
20 October 2015Appointment of Miss Yvonne May Evans as a director on 25 April 2015 (2 pages)
20 October 2015Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Victoria Jane Elwes as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Margaret Jessiman as a secretary on 25 April 2015 (1 page)
20 October 2015Termination of appointment of David Cranmer Jessiman as a director on 25 April 2015 (1 page)
20 October 2015Appointment of Miss Yvonne May Evans as a director on 25 April 2015 (2 pages)
20 October 2015Termination of appointment of Margaret Irene Jessiman as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Victoria Jane Elwes as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Margaret Irene Jessiman as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Margaret Jessiman as a secretary on 25 April 2015 (1 page)
20 October 2015Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page)
9 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 October 2014Appointment of Miss Judith Harris as a director on 31 May 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 no member list (12 pages)
15 October 2014Appointment of Miss Judith Harris as a director on 31 May 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 no member list (12 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 October 2013Annual return made up to 13 October 2013 no member list (11 pages)
18 October 2013Annual return made up to 13 October 2013 no member list (11 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (11 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (11 pages)
6 June 2012Appointment of Ruth Mcminn as a director (2 pages)
6 June 2012Appointment of Catriona Mary Cochrane as a director (2 pages)
6 June 2012Termination of appointment of Catherine Barwick as a director (1 page)
6 June 2012Appointment of Ruth Mcminn as a director (2 pages)
6 June 2012Appointment of Fiona Culbert as a director (2 pages)
6 June 2012Appointment of Fiona Culbert as a director (2 pages)
6 June 2012Appointment of Catriona Mary Cochrane as a director (2 pages)
6 June 2012Termination of appointment of Catherine Barwick as a director (1 page)
27 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 October 2011Annual return made up to 13 October 2011 no member list (10 pages)
25 October 2011Annual return made up to 13 October 2011 no member list (10 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 March 2011Termination of appointment of Fiona Hamilton as a director (1 page)
7 March 2011Termination of appointment of Fiona Hamilton as a director (1 page)
12 January 2011Termination of appointment of Frances Chipperfield as a director (1 page)
12 January 2011Termination of appointment of Frances Chipperfield as a director (1 page)
25 October 2010Director's details changed for Catriona Mary Rowan on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Fiona Jane Misselbrook on 13 October 2010 (2 pages)
25 October 2010Annual return made up to 13 October 2010 no member list (12 pages)
25 October 2010Annual return made up to 13 October 2010 no member list (12 pages)
25 October 2010Director's details changed for Mary Elizabeth Mcgillivray on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Nigel Alexander Cameron Mcwilliam on 13 October 2010 (2 pages)
25 October 2010Director's details changed for David Cranmer Jessiman on 13 October 2010 (2 pages)
25 October 2010Director's details changed for David Cranmer Jessiman on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Catriona Mary Rowan on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Nigel Alexander Cameron Mcwilliam on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Mary Elizabeth Mcgillivray on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Fiona Jane Misselbrook on 13 October 2010 (2 pages)
5 October 2010Registered office address changed from , Wester Invervar House Inverar, Glenlyon, Aberfeldy, Perthshire, PH15 2NJ on 5 October 2010 (1 page)
5 October 2010Registered office address changed from , Wester Invervar House Inverar, Glenlyon, Aberfeldy, Perthshire, PH15 2NJ on 5 October 2010 (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Registered office address changed from , Wester Invervar House Inverar, Glenlyon, Aberfeldy, Perthshire, PH15 2NJ on 5 October 2010 (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Director's details changed for Victoria Jane Horton on 24 April 2010 (3 pages)
28 September 2010Appointment of Mrs Margaret Irene Jessiman as a director (2 pages)
28 September 2010Appointment of Mrs Margaret Irene Jessiman as a director (2 pages)
28 September 2010Appointment of Dr Fiona Hamilton as a director (2 pages)
28 September 2010Appointment of Mrs Margaret Jessiman as a secretary (2 pages)
28 September 2010Appointment of Mrs Margaret Jessiman as a secretary (2 pages)
28 September 2010Director's details changed for Victoria Jane Horton on 24 April 2010 (3 pages)
28 September 2010Appointment of Dr Fiona Hamilton as a director (2 pages)
27 September 2010Termination of appointment of Helen Gibbs as a director (1 page)
27 September 2010Termination of appointment of Jeanette Seaman as a director (1 page)
27 September 2010Appointment of Ms Catherine Barwick as a director (2 pages)
27 September 2010Termination of appointment of Jeanette Seaman as a secretary (1 page)
27 September 2010Termination of appointment of Catriona Cochrane as a director (1 page)
27 September 2010Termination of appointment of Anne Misselbrook as a director (1 page)
27 September 2010Termination of appointment of Helen Gibbs as a director (1 page)
27 September 2010Termination of appointment of Catriona Cochrane as a director (1 page)
27 September 2010Termination of appointment of Jeanette Seaman as a secretary (1 page)
27 September 2010Appointment of Ms Catherine Barwick as a director (2 pages)
27 September 2010Termination of appointment of Jeanette Seaman as a director (1 page)
27 September 2010Appointment of Mrs Frances Mary Chipperfield as a director (2 pages)
27 September 2010Termination of appointment of Anne Misselbrook as a director (1 page)
27 September 2010Appointment of Mrs Frances Mary Chipperfield as a director (2 pages)
17 December 2009Annual return made up to 13 October 2009 (22 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 December 2009Annual return made up to 13 October 2009 (22 pages)
26 February 2009Director's change of particulars / fiona misselbrook / 20/01/2009 (2 pages)
26 February 2009Annual return made up to 13/10/08 (8 pages)
26 February 2009Director's change of particulars / fiona misselbrook / 20/01/2009 (2 pages)
26 February 2009Annual return made up to 13/10/08 (8 pages)
5 January 2009Registered office changed on 05/01/2009 from, edinburgh quay, 133 fountainbridge, edinburgh, midlothian, EH3 9AG (1 page)
5 January 2009Registered office changed on 05/01/2009 from, edinburgh quay, 133 fountainbridge, edinburgh, midlothian, EH3 9AG (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 December 2007Annual return made up to 13/10/07 (8 pages)
13 December 2007Annual return made up to 13/10/07 (8 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 November 2006Annual return made up to 13/10/06 (8 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Annual return made up to 13/10/06 (8 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2005Annual return made up to 13/10/05 (8 pages)
8 November 2005Annual return made up to 13/10/05 (8 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street, edinburgh, midlothian, EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
28 October 2004Annual return made up to 13/10/04 (8 pages)
28 October 2004Annual return made up to 13/10/04 (8 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (1 page)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 December 2003Annual return made up to 13/10/03
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2003Annual return made up to 13/10/03
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 November 2002Full accounts made up to 31 December 2001 (10 pages)
13 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 November 2002Annual return made up to 13/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Annual return made up to 13/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Annual return made up to 13/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 November 2001Director resigned (1 page)
1 November 2001Annual return made up to 13/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
7 November 2000Annual return made up to 13/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Annual return made up to 13/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
22 October 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999Secretary resigned (1 page)
2 November 1998Annual return made up to 13/10/98 (8 pages)
2 November 1998Annual return made up to 13/10/98 (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
17 November 1997Annual return made up to 13/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 November 1997Annual return made up to 13/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 November 1997Director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Director resigned (1 page)
25 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
8 November 1996Annual return made up to 13/10/96
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1996Annual return made up to 13/10/96
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Registered office changed on 11/09/96 from: 43 york place, edinburgh, EH1 3HT (1 page)
11 September 1996Registered office changed on 11/09/96 from: 43 york place edinburgh EH1 3HT (1 page)
1 July 1996Accounting reference date notified as 31/12 (1 page)
1 July 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
17 January 1996Secretary resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Secretary resigned (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 17 market street, galashiels, TD1 3AD (1 page)
15 January 1996Registered office changed on 15/01/96 from: 17 market street galashiels TD1 3AD (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed;new director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
13 October 1995Incorporation (23 pages)
13 October 1995Incorporation (23 pages)