1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director Name | Mrs Mary Elizabeth Louden |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 November 2015(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Ms Caroline Mackinlay Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Loraine Lyall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 September 2023) |
Role | Quality Enhancement Manager |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr Gerard James Augustine Forry |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 September 2023) |
Role | Financial Services Manager |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Marion Guthrie Munro |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Margaret Anne Jack |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Lorraine Ann Brydon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Secretary Name | Mr Murray Stewart Forgie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 West Brighton Crescent Portobello Edinburgh Lothian EH15 1LU Scotland |
Director Name | Ms Linda Baillie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 38 Granton Mains Avenue Edinburgh Midlothian EH4 4GA Scotland |
Director Name | Sharon Harvey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Wynd Edinburgh EH4 4GB Scotland |
Director Name | Joan Harper |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 42 Granton Mains Wynd Edinburgh EH4 4GB Scotland |
Director Name | Elizabeth Cunningham |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 November 1998) |
Role | Retired |
Correspondence Address | 40 Granton Mains Avenue Edinburgh |
Director Name | Grace Forsyth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 9 Granton Mains Court Edinburgh EH4 4GD Scotland |
Director Name | Barbara Farrow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 9/6 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Director Name | Ms Susan Flynn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 19 Granton Mains Edinburgh EH4 4GD Scotland |
Director Name | Anne Maureen Diamond |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2003) |
Role | Housewife |
Correspondence Address | 16 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Nancy Enwood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2000) |
Role | Clerkess |
Correspondence Address | 6/4 West Pilton Crossway Edinburgh EH4 4ED Scotland |
Director Name | Marilyn Dickson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 August 2019) |
Role | Office Supervisor |
Country of Residence | Scotland |
Correspondence Address | 10 Granton Mill Crescent Edinburgh Lothian EH4 4UT Scotland |
Director Name | Catherine McDonald |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 December 2000) |
Role | Retired |
Correspondence Address | 4/1 West Pilton Gardens Edinburgh Midlothian EH4 4DP Scotland |
Director Name | Karen Black |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 9 Granton Mains Avenue Edinburgh Midlothian EH4 4GA Scotland |
Secretary Name | Marilyn Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 12 August 2019) |
Role | Office Supervisor |
Correspondence Address | 10 Granton Mill Crescent Edinburgh EH4 4UT Scotland |
Director Name | Mr Donald McDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 November 2010) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 9 Pilton Crescent Pilton Edinburgh Lothian EH5 2HU Scotland |
Director Name | Lynnette Herd |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 2 Granton Mains Court Edinburgh EH4 4GD Scotland |
Director Name | Grace Forsyth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Granton Mill Drive Edinburgh EH4 4UD Scotland |
Director Name | Donna Grant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2005) |
Role | Unemployed |
Correspondence Address | 8 Grantor Mains Wynd Edinburgh EH4 4GB Scotland |
Director Name | Margaret Anne Jack |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2015) |
Role | Accounts Admin |
Country of Residence | United Kingdom |
Correspondence Address | 10/4 West Pilton Way Edinburgh EH4 4GW Scotland |
Director Name | Georgina Clark |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 2013) |
Role | Housewife/Retired |
Country of Residence | Scotland |
Correspondence Address | 46/6 Pennywell Gardens Edinburgh Lothian |
Director Name | Mrs Eileen Margaret Howie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Patricia Ann Inglis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Donna-Marie Gardiner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2019) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Rev Colin Rutherford Douglas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr James Wilson Houston |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Kerry Elizabeth Heathcote |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2022) |
Role | Education Manager |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr Brian Crighton Russell Gegan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Telephone | 0131 5527232 |
---|---|
Telephone region | Edinburgh |
Registered Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £185,722 |
Net Worth | £501,711 |
Cash | £93,475 |
Current Liabilities | £9,341 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 September 2020 | Delivered on: 23 September 2020 Persons entitled: City of Edinburgh Council (Acting in Its Capacity as the Administering Authority of Lothian Pension Fund) Classification: A registered charge Particulars: The prentice centre, 1 granton mains avenue, edinburgh, EH4 4GA shown shaded pink on the plan annexed and executed as relative to the standard security being the subjects described in and disponed by disposition by the city of edinburgh district council in favour of the trustees (ex officils) of the west granton community workshop recorded in the division of the general register of sasines for the county of midlothian on 6 march 1992 under exception of the subjects known as 1B granton mains avenue, edinburgh EH4 4GA registered in the land register of scotland under title number MID166024. Outstanding |
---|
30 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Termination of appointment of Brian Crighton Russell Gegan as a director on 20 January 2021 (1 page) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
23 September 2020 | Registration of charge SC1629800001, created on 21 September 2020 (18 pages) |
4 June 2020 | Termination of appointment of James Wilson Houston as a director on 28 May 2020 (1 page) |
29 April 2020 | Termination of appointment of Colin Rutherford Douglas as a director on 17 April 2020 (1 page) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
23 October 2019 | Appointment of Mr Brian Crighton Russell Gegan as a director on 14 October 2019 (2 pages) |
29 September 2019 | Termination of appointment of Donna-Marie Gardiner as a director on 16 September 2019 (1 page) |
23 August 2019 | Termination of appointment of Marilyn Dickson as a director on 12 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Marilyn Dickson as a secretary on 12 August 2019 (1 page) |
7 May 2019 | Termination of appointment of Simona Vacea as a director on 30 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Lewis Mullan as a director on 14 January 2019 (2 pages) |
7 February 2019 | Appointment of Ms Simona Vacea as a director on 14 January 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
23 August 2018 | Appointment of Mrs Loraine Lyall as a director on 20 August 2018 (2 pages) |
23 August 2018 | Appointment of Mrs Kerry Elizabeth Heathcote as a director on 20 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr James Wilson Houston as a director on 20 August 2018 (2 pages) |
23 August 2018 | Appointment of Reverend Colin Rutherford Douglas as a director on 20 August 2018 (2 pages) |
12 June 2018 | Termination of appointment of Alan Midwinter as a director on 11 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Derek David Suttie as a director on 11 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Elizabeth Pattinson as a director on 11 June 2018 (1 page) |
2 April 2018 | Termination of appointment of May Clark Riordan as a director on 26 March 2018 (1 page) |
2 April 2018 | Appointment of Mrs Donna-Marie Gardiner as a director on 26 March 2018 (2 pages) |
2 April 2018 | Termination of appointment of Sheila Anne Sinclair as a director on 26 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Grace Forsyth as a director on 26 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Alan Midwinter as a director on 11 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Alan Midwinter as a director on 11 December 2017 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
7 February 2017 | Appointment of Ms Elizabeth Pattinson as a director on 9 January 2017 (2 pages) |
7 February 2017 | Appointment of Ms Elizabeth Pattinson as a director on 9 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Irene Robertson as a director on 14 November 2016 (1 page) |
1 February 2017 | Termination of appointment of Irene Robertson as a director on 14 November 2016 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
19 October 2016 | Termination of appointment of Patricia Ann Inglis as a director on 10 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Doreen Stuart as a director on 22 August 2016 (1 page) |
19 October 2016 | Termination of appointment of Doreen Stuart as a director on 22 August 2016 (1 page) |
19 October 2016 | Termination of appointment of Patricia Ann Inglis as a director on 10 October 2016 (1 page) |
8 February 2016 | Annual return made up to 30 January 2016 no member list (9 pages) |
8 February 2016 | Annual return made up to 30 January 2016 no member list (9 pages) |
18 January 2016 | Appointment of Mrs Patricia Ann Inglis as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Miss Norma Gibson Stuart as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Miss Norma Gibson Stuart as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Mrs Patricia Ann Inglis as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Ms Caroline Mackinlay Barker as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Mrs Mary Elizabeth Louden as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Ms Caroline Mackinlay Barker as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Ms Doreen Stuart as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Ms Doreen Stuart as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Mrs Mary Elizabeth Louden as a director on 18 November 2015 (2 pages) |
11 January 2016 | Termination of appointment of Margaret Purves as a director on 18 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Carol Prentice as a director on 10 August 2015 (1 page) |
11 January 2016 | Termination of appointment of Carol Prentice as a director on 10 August 2015 (1 page) |
11 January 2016 | Termination of appointment of Margaret Purves as a director on 18 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Akinsola Abodumrin Tawose as a director on 15 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Margaret Anne Jack as a director on 28 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Akinsola Abodumrin Tawose as a director on 15 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Margaret Anne Jack as a director on 28 September 2015 (1 page) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
16 February 2015 | Annual return made up to 30 January 2015 no member list (12 pages) |
16 February 2015 | Director's details changed for Margaret Anne Jack on 1 April 2014 (2 pages) |
16 February 2015 | Termination of appointment of Eileen Margaret Howie as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Eileen Margaret Howie as a director on 3 February 2015 (1 page) |
16 February 2015 | Director's details changed for Margaret Anne Jack on 1 April 2014 (2 pages) |
16 February 2015 | Termination of appointment of Eileen Margaret Howie as a director on 3 February 2015 (1 page) |
16 February 2015 | Director's details changed for Margaret Anne Jack on 1 April 2014 (2 pages) |
16 February 2015 | Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page) |
16 February 2015 | Annual return made up to 30 January 2015 no member list (12 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
19 February 2014 | Annual return made up to 30 January 2014 no member list (13 pages) |
19 February 2014 | Termination of appointment of Georgina Clark as a director (1 page) |
19 February 2014 | Termination of appointment of Heather Mcginlay as a director (1 page) |
19 February 2014 | Annual return made up to 30 January 2014 no member list (13 pages) |
19 February 2014 | Termination of appointment of Heather Mcginlay as a director (1 page) |
19 February 2014 | Termination of appointment of Georgina Clark as a director (1 page) |
17 February 2014 | Appointment of Mrs Sheila Anne Sinclair as a director (2 pages) |
17 February 2014 | Appointment of Mrs Eileen Margaret Howie as a director (2 pages) |
17 February 2014 | Appointment of Mrs Eileen Margaret Howie as a director (2 pages) |
17 February 2014 | Appointment of Mrs Sheila Anne Sinclair as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
27 February 2013 | Termination of appointment of Nicola Rooney as a director (1 page) |
27 February 2013 | Annual return made up to 30 January 2013 no member list (13 pages) |
27 February 2013 | Appointment of Mr Akinsola Abodumrin Tawose as a director (2 pages) |
27 February 2013 | Annual return made up to 30 January 2013 no member list (13 pages) |
27 February 2013 | Termination of appointment of Nicola Rooney as a director (1 page) |
27 February 2013 | Appointment of Mr Akinsola Abodumrin Tawose as a director (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
24 February 2012 | Annual return made up to 30 January 2012 no member list (13 pages) |
24 February 2012 | Annual return made up to 30 January 2012 no member list (13 pages) |
20 January 2012 | Appointment of Miss Nicola Rooney as a director (2 pages) |
20 January 2012 | Termination of appointment of Elizabeth Mclure as a director (1 page) |
20 January 2012 | Termination of appointment of Elizabeth Mclure as a director (1 page) |
20 January 2012 | Appointment of Mr Derek David Suttie as a director (2 pages) |
20 January 2012 | Appointment of Miss Nicola Rooney as a director (2 pages) |
20 January 2012 | Appointment of Mr Derek David Suttie as a director (2 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
22 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
22 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
18 February 2011 | Termination of appointment of Donald Mcdonald as a director (1 page) |
18 February 2011 | Termination of appointment of Donald Mcdonald as a director (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
23 February 2010 | Director's details changed for Sharon Harvey on 19 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Marilyn Dickson on 19 February 2010 (1 page) |
23 February 2010 | Director's details changed for Carol Prentice on 19 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Jayne Robertson as a director (1 page) |
23 February 2010 | Annual return made up to 30 January 2010 no member list (8 pages) |
23 February 2010 | Director's details changed for Grace Forsyth on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Carol Prentice on 19 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 no member list (8 pages) |
23 February 2010 | Director's details changed for Irene Robertson on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for May Clark Riordan on 19 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Jayne Robertson as a director (1 page) |
23 February 2010 | Secretary's details changed for Marilyn Dickson on 19 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Donald Mcdonald on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Purves on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Marilyn Dickson on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Georgina Clark on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Irene Robertson on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for May Clark Riordan on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Georgina Clark on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Harvey on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Grace Forsyth on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Anne Jack on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Purves on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Anne Jack on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Donald Mcdonald on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Marilyn Dickson on 19 February 2010 (2 pages) |
16 February 2010 | Appointment of Mrs Elizabeth Greenan Mclure as a director (2 pages) |
16 February 2010 | Appointment of Mrs Elizabeth Greenan Mclure as a director (2 pages) |
16 February 2010 | Appointment of Miss Heather Kim Mcginlay as a director (2 pages) |
16 February 2010 | Appointment of Miss Heather Kim Mcginlay as a director (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
28 July 2009 | Appointment terminated director joan harper (1 page) |
28 July 2009 | Appointment terminated director joan harper (1 page) |
17 February 2009 | Annual return made up to 30/01/09 (6 pages) |
17 February 2009 | Annual return made up to 30/01/09 (6 pages) |
25 January 2009 | Director appointed jayne elizabeth robertson (2 pages) |
25 January 2009 | Director appointed jayne elizabeth robertson (2 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Annual return made up to 30/01/08 (3 pages) |
12 February 2008 | Annual return made up to 30/01/08 (3 pages) |
9 October 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Annual return made up to 30/01/07 (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Annual return made up to 30/01/07 (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
26 September 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
24 March 2006 | Annual return made up to 30/01/06 (3 pages) |
24 March 2006 | Annual return made up to 30/01/06 (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
26 September 2005 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
26 September 2005 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
22 February 2005 | Annual return made up to 30/01/05 (8 pages) |
22 February 2005 | Annual return made up to 30/01/05 (8 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
16 February 2004 | Annual return made up to 30/01/04
|
16 February 2004 | Annual return made up to 30/01/04
|
2 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
26 February 2003 | Annual return made up to 30/01/03
|
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Annual return made up to 30/01/03
|
20 September 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
20 September 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Annual return made up to 30/01/02 (5 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Annual return made up to 30/01/02 (5 pages) |
14 September 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
6 February 2001 | Annual return made up to 30/01/01
|
6 February 2001 | Annual return made up to 30/01/01
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 30/01/00
|
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 30/01/00
|
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
12 March 1999 | Annual return made up to 30/01/99
|
12 March 1999 | Annual return made up to 30/01/99
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Annual return made up to 30/01/98
|
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Annual return made up to 30/01/98
|
3 February 1998 | New director appointed (2 pages) |
19 March 1997 | Company name changed west granton community workshop trust\certificate issued on 20/03/97 (2 pages) |
19 March 1997 | Company name changed west granton community workshop trust\certificate issued on 20/03/97 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Annual return made up to 30/01/97 (6 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Annual return made up to 30/01/97 (6 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Memorandum and Articles of Association (20 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Memorandum and Articles of Association (20 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
19 September 1996 | Accounting reference date notified as 31/03 (1 page) |
19 September 1996 | Accounting reference date notified as 31/03 (1 page) |
30 January 1996 | Incorporation (22 pages) |
30 January 1996 | Incorporation (22 pages) |