Company NameWest Granton Community Trust
Company StatusDissolved
Company NumberSC162980
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)
Previous NameWest Granton Community Workshop Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Norma Gibson Stuart
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Mary Elizabeth Louden
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed18 November 2015(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMs Caroline Mackinlay Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Loraine Lyall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 19 September 2023)
RoleQuality Enhancement Manager
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr Gerard James Augustine Forry
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleFinancial Services Manager
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Marion Guthrie Munro
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Margaret Anne Jack
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Lorraine Ann Brydon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Secretary NameMr Murray Stewart Forgie
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 West Brighton Crescent
Portobello
Edinburgh
Lothian
EH15 1LU
Scotland
Director NameMs Linda Baillie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address38 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
Director NameSharon Harvey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Granton Mains Wynd
Edinburgh
EH4 4GB
Scotland
Director NameJoan Harper
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address42 Granton Mains Wynd
Edinburgh
EH4 4GB
Scotland
Director NameElizabeth Cunningham
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 11 November 1998)
RoleRetired
Correspondence Address40 Granton Mains Avenue
Edinburgh
Director NameGrace Forsyth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address9 Granton Mains Court
Edinburgh
EH4 4GD
Scotland
Director NameBarbara Farrow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address9/6 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameMs Susan Flynn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address19 Granton Mains
Edinburgh
EH4 4GD
Scotland
Director NameAnne Maureen Diamond
Date of BirthApril 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed11 November 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2003)
RoleHousewife
Correspondence Address16 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameNancy Enwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2000)
RoleClerkess
Correspondence Address6/4 West Pilton Crossway
Edinburgh
EH4 4ED
Scotland
Director NameMarilyn Dickson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 12 August 2019)
RoleOffice Supervisor
Country of ResidenceScotland
Correspondence Address10 Granton Mill Crescent
Edinburgh
Lothian
EH4 4UT
Scotland
Director NameCatherine McDonald
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 2000)
RoleRetired
Correspondence Address4/1 West Pilton Gardens
Edinburgh
Midlothian
EH4 4DP
Scotland
Director NameKaren Black
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2001)
RoleCompany Director
Correspondence Address9 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
Secretary NameMarilyn Dickson
NationalityBritish
StatusResigned
Appointed16 August 2000(4 years, 6 months after company formation)
Appointment Duration19 years (resigned 12 August 2019)
RoleOffice Supervisor
Correspondence Address10 Granton Mill Crescent
Edinburgh
EH4 4UT
Scotland
Director NameMr Donald McDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 November 2010)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Pilton Crescent
Pilton
Edinburgh
Lothian
EH5 2HU
Scotland
Director NameLynnette Herd
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address2 Granton Mains Court
Edinburgh
EH4 4GD
Scotland
Director NameGrace Forsyth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Granton Mill Drive
Edinburgh
EH4 4UD
Scotland
Director NameDonna Grant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 2005)
RoleUnemployed
Correspondence Address8 Grantor Mains Wynd
Edinburgh
EH4 4GB
Scotland
Director NameMargaret Anne Jack
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2015)
RoleAccounts Admin
Country of ResidenceUnited Kingdom
Correspondence Address10/4 West Pilton Way
Edinburgh
EH4 4GW
Scotland
Director NameGeorgina Clark
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 November 2013)
RoleHousewife/Retired
Country of ResidenceScotland
Correspondence Address46/6 Pennywell Gardens
Edinburgh
Lothian
Director NameMrs Eileen Margaret Howie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Patricia Ann Inglis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Donna-Marie Gardiner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2019)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameRev Colin Rutherford Douglas
Date of BirthApril 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr James Wilson Houston
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Kerry Elizabeth Heathcote
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2022)
RoleEducation Manager
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr Brian Crighton Russell Gegan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland

Contact

Telephone0131 5527232
Telephone regionEdinburgh

Location

Registered AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£185,722
Net Worth£501,711
Cash£93,475
Current Liabilities£9,341

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 September 2020Delivered 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

Filing History

30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Brian Crighton Russell Gegan as a director on 20 January 2021 (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
23 September 2020Registration of charge SC1629800001, created on 21 September 2020 (18 pages)
4 June 2020Termination of appointment of James Wilson Houston as a director on 28 May 2020 (1 page)
29 April 2020Termination of appointment of Colin Rutherford Douglas as a director on 17 April 2020 (1 page)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
23 October 2019Appointment of Mr Brian Crighton Russell Gegan as a director on 14 October 2019 (2 pages)
29 September 2019Termination of appointment of Donna-Marie Gardiner as a director on 16 September 2019 (1 page)
23 August 2019Termination of appointment of Marilyn Dickson as a director on 12 August 2019 (1 page)
23 August 2019Termination of appointment of Marilyn Dickson as a secretary on 12 August 2019 (1 page)
7 May 2019Termination of appointment of Simona Vacea as a director on 30 April 2019 (1 page)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Lewis Mullan as a director on 14 January 2019 (2 pages)
7 February 2019Appointment of Ms Simona Vacea as a director on 14 January 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
23 August 2018Appointment of Mrs Loraine Lyall as a director on 20 August 2018 (2 pages)
23 August 2018Appointment of Mrs Kerry Elizabeth Heathcote as a director on 20 August 2018 (2 pages)
23 August 2018Appointment of Mr James Wilson Houston as a director on 20 August 2018 (2 pages)
23 August 2018Appointment of Reverend Colin Rutherford Douglas as a director on 20 August 2018 (2 pages)
12 June 2018Termination of appointment of Alan Midwinter as a director on 11 June 2018 (1 page)
12 June 2018Termination of appointment of Derek David Suttie as a director on 11 June 2018 (1 page)
12 June 2018Termination of appointment of Elizabeth Pattinson as a director on 11 June 2018 (1 page)
2 April 2018Termination of appointment of May Clark Riordan as a director on 26 March 2018 (1 page)
2 April 2018Appointment of Mrs Donna-Marie Gardiner as a director on 26 March 2018 (2 pages)
2 April 2018Termination of appointment of Sheila Anne Sinclair as a director on 26 March 2018 (1 page)
2 April 2018Termination of appointment of Grace Forsyth as a director on 26 March 2018 (1 page)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 December 2017Appointment of Mr Alan Midwinter as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Mr Alan Midwinter as a director on 11 December 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
7 February 2017Appointment of Ms Elizabeth Pattinson as a director on 9 January 2017 (2 pages)
7 February 2017Appointment of Ms Elizabeth Pattinson as a director on 9 January 2017 (2 pages)
1 February 2017Termination of appointment of Irene Robertson as a director on 14 November 2016 (1 page)
1 February 2017Termination of appointment of Irene Robertson as a director on 14 November 2016 (1 page)
14 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
19 October 2016Termination of appointment of Patricia Ann Inglis as a director on 10 October 2016 (1 page)
19 October 2016Termination of appointment of Doreen Stuart as a director on 22 August 2016 (1 page)
19 October 2016Termination of appointment of Doreen Stuart as a director on 22 August 2016 (1 page)
19 October 2016Termination of appointment of Patricia Ann Inglis as a director on 10 October 2016 (1 page)
8 February 2016Annual return made up to 30 January 2016 no member list (9 pages)
8 February 2016Annual return made up to 30 January 2016 no member list (9 pages)
18 January 2016Appointment of Mrs Patricia Ann Inglis as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Miss Norma Gibson Stuart as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Miss Norma Gibson Stuart as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Mrs Patricia Ann Inglis as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Ms Caroline Mackinlay Barker as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Mrs Mary Elizabeth Louden as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Ms Caroline Mackinlay Barker as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Ms Doreen Stuart as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Ms Doreen Stuart as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Mrs Mary Elizabeth Louden as a director on 18 November 2015 (2 pages)
11 January 2016Termination of appointment of Margaret Purves as a director on 18 November 2015 (1 page)
11 January 2016Termination of appointment of Carol Prentice as a director on 10 August 2015 (1 page)
11 January 2016Termination of appointment of Carol Prentice as a director on 10 August 2015 (1 page)
11 January 2016Termination of appointment of Margaret Purves as a director on 18 November 2015 (1 page)
11 January 2016Termination of appointment of Akinsola Abodumrin Tawose as a director on 15 October 2015 (1 page)
11 January 2016Termination of appointment of Margaret Anne Jack as a director on 28 September 2015 (1 page)
11 January 2016Termination of appointment of Akinsola Abodumrin Tawose as a director on 15 October 2015 (1 page)
11 January 2016Termination of appointment of Margaret Anne Jack as a director on 28 September 2015 (1 page)
7 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
16 February 2015Annual return made up to 30 January 2015 no member list (12 pages)
16 February 2015Director's details changed for Margaret Anne Jack on 1 April 2014 (2 pages)
16 February 2015Termination of appointment of Eileen Margaret Howie as a director on 3 February 2015 (1 page)
16 February 2015Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page)
16 February 2015Termination of appointment of Eileen Margaret Howie as a director on 3 February 2015 (1 page)
16 February 2015Director's details changed for Margaret Anne Jack on 1 April 2014 (2 pages)
16 February 2015Termination of appointment of Eileen Margaret Howie as a director on 3 February 2015 (1 page)
16 February 2015Director's details changed for Margaret Anne Jack on 1 April 2014 (2 pages)
16 February 2015Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page)
16 February 2015Annual return made up to 30 January 2015 no member list (12 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
19 February 2014Annual return made up to 30 January 2014 no member list (13 pages)
19 February 2014Termination of appointment of Georgina Clark as a director (1 page)
19 February 2014Termination of appointment of Heather Mcginlay as a director (1 page)
19 February 2014Annual return made up to 30 January 2014 no member list (13 pages)
19 February 2014Termination of appointment of Heather Mcginlay as a director (1 page)
19 February 2014Termination of appointment of Georgina Clark as a director (1 page)
17 February 2014Appointment of Mrs Sheila Anne Sinclair as a director (2 pages)
17 February 2014Appointment of Mrs Eileen Margaret Howie as a director (2 pages)
17 February 2014Appointment of Mrs Eileen Margaret Howie as a director (2 pages)
17 February 2014Appointment of Mrs Sheila Anne Sinclair as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
27 February 2013Termination of appointment of Nicola Rooney as a director (1 page)
27 February 2013Annual return made up to 30 January 2013 no member list (13 pages)
27 February 2013Appointment of Mr Akinsola Abodumrin Tawose as a director (2 pages)
27 February 2013Annual return made up to 30 January 2013 no member list (13 pages)
27 February 2013Termination of appointment of Nicola Rooney as a director (1 page)
27 February 2013Appointment of Mr Akinsola Abodumrin Tawose as a director (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
24 February 2012Annual return made up to 30 January 2012 no member list (13 pages)
24 February 2012Annual return made up to 30 January 2012 no member list (13 pages)
20 January 2012Appointment of Miss Nicola Rooney as a director (2 pages)
20 January 2012Termination of appointment of Elizabeth Mclure as a director (1 page)
20 January 2012Termination of appointment of Elizabeth Mclure as a director (1 page)
20 January 2012Appointment of Mr Derek David Suttie as a director (2 pages)
20 January 2012Appointment of Miss Nicola Rooney as a director (2 pages)
20 January 2012Appointment of Mr Derek David Suttie as a director (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
22 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
22 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
18 February 2011Termination of appointment of Donald Mcdonald as a director (1 page)
18 February 2011Termination of appointment of Donald Mcdonald as a director (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
23 February 2010Director's details changed for Sharon Harvey on 19 February 2010 (2 pages)
23 February 2010Secretary's details changed for Marilyn Dickson on 19 February 2010 (1 page)
23 February 2010Director's details changed for Carol Prentice on 19 February 2010 (2 pages)
23 February 2010Termination of appointment of Jayne Robertson as a director (1 page)
23 February 2010Annual return made up to 30 January 2010 no member list (8 pages)
23 February 2010Director's details changed for Grace Forsyth on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Carol Prentice on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 30 January 2010 no member list (8 pages)
23 February 2010Director's details changed for Irene Robertson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for May Clark Riordan on 19 February 2010 (2 pages)
23 February 2010Termination of appointment of Jayne Robertson as a director (1 page)
23 February 2010Secretary's details changed for Marilyn Dickson on 19 February 2010 (1 page)
23 February 2010Director's details changed for Mr Donald Mcdonald on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Purves on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Marilyn Dickson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Georgina Clark on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Irene Robertson on 19 February 2010 (2 pages)
23 February 2010Director's details changed for May Clark Riordan on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Georgina Clark on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Harvey on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Grace Forsyth on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Anne Jack on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Purves on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Anne Jack on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Donald Mcdonald on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Marilyn Dickson on 19 February 2010 (2 pages)
16 February 2010Appointment of Mrs Elizabeth Greenan Mclure as a director (2 pages)
16 February 2010Appointment of Mrs Elizabeth Greenan Mclure as a director (2 pages)
16 February 2010Appointment of Miss Heather Kim Mcginlay as a director (2 pages)
16 February 2010Appointment of Miss Heather Kim Mcginlay as a director (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
28 July 2009Appointment terminated director joan harper (1 page)
28 July 2009Appointment terminated director joan harper (1 page)
17 February 2009Annual return made up to 30/01/09 (6 pages)
17 February 2009Annual return made up to 30/01/09 (6 pages)
25 January 2009Director appointed jayne elizabeth robertson (2 pages)
25 January 2009Director appointed jayne elizabeth robertson (2 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Annual return made up to 30/01/08 (3 pages)
12 February 2008Annual return made up to 30/01/08 (3 pages)
9 October 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
9 October 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
2 March 2007Director resigned (1 page)
2 March 2007Annual return made up to 30/01/07 (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Annual return made up to 30/01/07 (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
26 September 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
26 September 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
24 March 2006Annual return made up to 30/01/06 (3 pages)
24 March 2006Annual return made up to 30/01/06 (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
26 September 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
26 September 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
22 February 2005Annual return made up to 30/01/05 (8 pages)
22 February 2005Annual return made up to 30/01/05 (8 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
13 October 2004Full accounts made up to 31 March 2004 (8 pages)
13 October 2004Full accounts made up to 31 March 2004 (8 pages)
16 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2003Full accounts made up to 31 March 2003 (8 pages)
2 October 2003Full accounts made up to 31 March 2003 (8 pages)
26 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 September 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
20 September 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Annual return made up to 30/01/02 (5 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Annual return made up to 30/01/02 (5 pages)
14 September 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
14 September 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
6 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
12 March 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 March 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
1 May 1998Accounts for a small company made up to 31 March 1997 (11 pages)
1 May 1998Accounts for a small company made up to 31 March 1997 (11 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1998New director appointed (2 pages)
19 March 1997Company name changed west granton community workshop trust\certificate issued on 20/03/97 (2 pages)
19 March 1997Company name changed west granton community workshop trust\certificate issued on 20/03/97 (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Annual return made up to 30/01/97 (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Annual return made up to 30/01/97 (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Memorandum and Articles of Association (20 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Memorandum and Articles of Association (20 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
19 September 1996Accounting reference date notified as 31/03 (1 page)
19 September 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996Incorporation (22 pages)
30 January 1996Incorporation (22 pages)