Company NameYouthlink Scotland
Company StatusActive
Company NumberSC164547
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1996(28 years ago)

Business Activity

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

Directors

Secretary NameMs Lorena Little
StatusCurrent
Appointed30 November 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMrs Nicola Dickie
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Officer, Children And Young People
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr David Chalmers George Brackenridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Mark Molloy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Aqeel Ahmed
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Fathimathu Razannah Hussain
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Sophie Louise Reid
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr William Combe Forbes Stevenson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Angela Marie Leitch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Beverley Ann Akinlami
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMrs Kirsten Jane Urquhart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Mollie Anne McGoran
Date of BirthDecember 2002 (Born 21 years ago)
NationalityScottish
StatusCurrent
Appointed25 April 2023(27 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Alyssa Faulkner
Date of BirthAugust 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 2023(27 years, 6 months after company formation)
Appointment Duration6 months
RoleProject Officer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Graeme William Luke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(27 years, 8 months after company formation)
Appointment Duration4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMiss Pauline Mary Ashton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleChief Officer
Correspondence Address36 Clayknowes Avenue
Musselburgh
Midlothian
EH21 6UR
Scotland
Secretary NameGeorge Hermiston Johnston
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address279 Easter Road
Edinburgh
EH6 8LQ
Scotland
Director NameFiona Rachel Bain
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleNational Secretary Scottish As
Correspondence Address1 School Wynd
Kinross
KY13 7EJ
Scotland
Director NameWilliam Ian Ball
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2003)
RoleHead Of School/Education
Correspondence Address23 Ritchie Avenue
Monifieth
Angus
DD5 4DJ
Scotland
Secretary NameMr Simon Philip Jaquet
NationalityBritish
StatusResigned
Appointed13 July 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address69 Restalrig Road
Edinburgh
Midlothian
EH6 8BG
Scotland
Director NameAndrew Anderson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2005)
RoleCouncillor
Correspondence Address3 Distillery Cottages
Teaninich
Alness
Ross Shire
IV17 0XB
Scotland
Director NameThomas Cargill Duncan Bain
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCoille Beag
85 Keltyhill Road
Kelty
Fife
KY4 0ED
Scotland
Director NameMr Ewan Ritchie Aitken
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2005)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address159 Restalrig Avenue
Edinburgh
Lothian
EH7 6PJ
Scotland
Secretary NamePatrick McMenamin
NationalityBritish
StatusResigned
Appointed08 April 2004(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address8 Roseburn Place
Edinburgh
EH12 5NN
Scotland
Secretary NameMiss Shona Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2008)
RoleAccountant
Correspondence Address25 Colville Place
Edinburgh
EH3 5JE
Scotland
Director NameMr Robert Alexander Allan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NameAileen Elizabeth Curr
StatusResigned
Appointed23 April 2008(12 years after company formation)
Appointment Duration1 year (resigned 13 May 2009)
RoleCompany Director
Correspondence Address12 Allanfield Place
Edinburgh
EH7 5AL
Scotland
Director NameMr Anthony David Boffey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NameMr David Gillespie
NationalityBritish
StatusResigned
Appointed20 July 2009(13 years, 3 months after company formation)
Appointment Duration8 years (resigned 27 July 2017)
RoleBusiness M'Ger / Company Secretary
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Liam James Beattie
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2010)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Yarrow Terrace
Hawick
Roxburghshire
TD9 9LL
Scotland
Director NameMs Rachael Susannah Cahill
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 August 2012)
RoleStudent
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMs Louise Abigail Cameron
Date of BirthApril 1996 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed04 September 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2015)
RoleStudent
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMs Catherine Burke
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2016)
RoleStudent
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMs Laura Grace Chow
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(20 years after company formation)
Appointment Duration3 years (resigned 02 May 2019)
RoleSustainability Manager
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NameMr James Sweeney
StatusResigned
Appointed27 July 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Nigel Duncan Brett Young
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(22 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 2023)
RoleYouth Work Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange Canning Street
Edinburgh
EH3 8EG
Scotland

Contact

Websiteyouthlinkscotland.org
Telephone01653 612546
Telephone regionMalton

Location

Registered AddressCaledonian Exchange
Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,347,201
Net Worth£358,395
Cash£663,870
Current Liabilities£136,783

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

17 February 2021Director's details changed for Mr Liam Fowley on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Liam Fowley on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Ms Denise Anne Spence on 17 February 2020 (2 pages)
4 December 2020Appointment of Mr David Chalmers George Brackenridge as a director on 30 November 2020 (2 pages)
3 December 2020Appointment of Ms Joyce Helen White as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of William Combe Forbes Stevenson as a director on 30 November 2020 (1 page)
2 December 2020Termination of appointment of Elizabeth Fergus as a director on 30 November 2020 (1 page)
2 December 2020Termination of appointment of Joseph Ramsay Wilson as a director on 30 November 2020 (1 page)
2 December 2020Appointment of Mr Mark Molloy as a director on 30 November 2020 (2 pages)
25 November 2020Accounts for a small company made up to 31 March 2020 (27 pages)
3 November 2020Director's details changed for Mr Laim Fowley on 17 September 2020 (2 pages)
17 September 2020Appointment of Mr Laim Fowley as a director on 17 September 2020 (2 pages)
16 September 2020Termination of appointment of Sarah Isobel Quinn as a director on 16 September 2020 (1 page)
28 May 2020Termination of appointment of Mary Laird Pitcaithly as a director on 28 May 2020 (1 page)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 February 2020Appointment of Ms Louise Macdonald as a director on 26 February 2020 (2 pages)
4 October 2019Full accounts made up to 31 March 2019 (27 pages)
26 August 2019Appointment of Ms Sarah Isobel Quinn as a director on 26 August 2019 (2 pages)
2 July 2019Termination of appointment of Amy Lee Fraioli as a director on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Keiran Anthony O'neill as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Kenneth John Cunningham as a director on 27 June 2019 (1 page)
21 May 2019Appointment of Ms Nicola Dickie as a director on 21 May 2019 (2 pages)
7 May 2019Termination of appointment of Laura Grace Chow as a director on 2 May 2019 (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Rosaleen Ann Gallacher as a director on 1 April 2019 (1 page)
17 December 2018Appointment of Mr Nigel Duncan Brett Young as a director on 17 December 2018 (2 pages)
3 December 2018Appointment of Ms Lorena Little as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of James Sweeney as a secretary on 30 November 2018 (1 page)
14 November 2018Appointment of Mr Keiran Anthony O'neill as a director on 14 November 2018 (2 pages)
27 September 2018Full accounts made up to 31 March 2018 (26 pages)
14 August 2018Termination of appointment of Mary-Louise Macdoanld as a director on 14 August 2018 (1 page)
19 June 2018Termination of appointment of Sonny Angus Thomason as a director on 10 June 2018 (1 page)
23 April 2018Appointment of Mr Sonny Angus Thomason as a director on 19 April 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 February 2018Appointment of Ms Amy Lee Fraioli as a director on 6 February 2018 (2 pages)
24 October 2017Appointment of Mr Kenneth John Cunningham as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Kenneth John Cunningham as a director on 24 October 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (25 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (25 pages)
25 September 2017Director's details changed for Ms Denise Anne King on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Ms Denise Anne King on 25 September 2017 (2 pages)
27 July 2017Termination of appointment of David Gillespie as a secretary on 27 July 2017 (1 page)
27 July 2017Appointment of Mr James Sweeney as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr James Sweeney as a secretary on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of David Gillespie as a secretary on 27 July 2017 (1 page)
18 April 2017Appointment of Mrs Kerry Maureen Reilly as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Kerry Maureen Reilly as a director on 18 April 2017 (2 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
7 February 2017Termination of appointment of Terri Marie Smith as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Terri Marie Smith as a director on 7 February 2017 (1 page)
6 December 2016Appointment of Mr Gavin Smith Whitefield as a director on 23 November 2016 (2 pages)
6 December 2016Appointment of Mr Gavin Smith Whitefield as a director on 23 November 2016 (2 pages)
29 November 2016Termination of appointment of Alexander Millar Linkston as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Alexander Millar Linkston as a director on 23 November 2016 (1 page)
29 November 2016Appointment of Very Rev Dr Elizabeth Lorna Hood as a director on 23 November 2016 (2 pages)
29 November 2016Termination of appointment of Robert Alexander Allan as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Anthony David Boffey as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Robin Dewhurst Gibson as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Robin Dewhurst Gibson as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of Anthony David Boffey as a director on 23 November 2016 (1 page)
29 November 2016Appointment of Very Rev Dr Elizabeth Lorna Hood as a director on 23 November 2016 (2 pages)
29 November 2016Termination of appointment of Robert Alexander Allan as a director on 23 November 2016 (1 page)
1 October 2016Full accounts made up to 31 March 2016 (27 pages)
1 October 2016Full accounts made up to 31 March 2016 (27 pages)
27 September 2016Termination of appointment of Ewan Alexander Mccall as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Ewan Alexander Mccall as a director on 26 September 2016 (1 page)
29 August 2016Appointment of Mr Ewan Alexander Mccall as a director on 29 August 2016 (2 pages)
29 August 2016Appointment of Mr Ewan Alexander Mccall as a director on 29 August 2016 (2 pages)
22 August 2016Appointment of Ms Terri Marie Smith as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Ms Terri Marie Smith as a director on 22 August 2016 (2 pages)
11 July 2016Termination of appointment of Catherine Burke as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Jordan James Linden as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Jordan James Linden as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Catherine Burke as a director on 11 July 2016 (1 page)
25 April 2016Appointment of Ms Laura Grace Chow as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Ms Laura Grace Chow as a director on 21 April 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 no member list (9 pages)
29 March 2016Annual return made up to 29 March 2016 no member list (9 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
23 July 2015Appointment of Ms Catherine Burke as a director on 22 July 2015 (2 pages)
23 July 2015Appointment of Ms Catherine Burke as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Jordan Linden as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Jordan Linden as a director on 22 July 2015 (2 pages)
29 June 2015Termination of appointment of Louise Abigail Cameron as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Louise Abigail Cameron as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Terri Marie Smith as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Terri Marie Smith as a director on 29 June 2015 (1 page)
18 May 2015Appointment of Mrs Angela Allan Morrell as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mrs Angela Allan Morrell as a director on 18 May 2015 (2 pages)
27 April 2015Termination of appointment of Hamira Khan as a director on 23 April 2015 (1 page)
27 April 2015Termination of appointment of Hamira Khan as a director on 23 April 2015 (1 page)
1 April 2015Director's details changed for Mr William Combe Forbes Steveson on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 29 March 2015 no member list (9 pages)
1 April 2015Annual return made up to 29 March 2015 no member list (9 pages)
1 April 2015Director's details changed for Mr William Combe Forbes Steveson on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr William Combe Forbes Steveson on 1 April 2015 (2 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
16 December 2014Full accounts made up to 31 March 2014 (23 pages)
16 December 2014Full accounts made up to 31 March 2014 (23 pages)
3 December 2014Termination of appointment of John Samuel Mcknight as a director on 20 November 2014 (1 page)
3 December 2014Appointment of Ms Denise Anne King as a director on 20 November 2014 (2 pages)
3 December 2014Termination of appointment of John Samuel Mcknight as a director on 20 November 2014 (1 page)
3 December 2014Appointment of Ms Mary Pitcaithly as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Mrs Hamira Khan as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Mr William Combe Forbes Steveson as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Mr Joseph Ramsay Wilson as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Mrs Hamira Khan as a director on 20 November 2014 (2 pages)
3 December 2014Termination of appointment of George Barry Fisher as a director on 20 November 2014 (1 page)
3 December 2014Termination of appointment of George Barry Fisher as a director on 20 November 2014 (1 page)
3 December 2014Appointment of Ms Elizabeth Fergus as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Mr Joseph Ramsay Wilson as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Ms Denise Anne King as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Mr William Combe Forbes Steveson as a director on 20 November 2014 (2 pages)
3 December 2014Appointment of Ms Elizabeth Fergus as a director on 20 November 2014 (2 pages)
3 December 2014Termination of appointment of William Anthony Miller as a director on 20 November 2014 (1 page)
3 December 2014Termination of appointment of William Anthony Miller as a director on 20 November 2014 (1 page)
3 December 2014Appointment of Ms Mary Pitcaithly as a director on 20 November 2014 (2 pages)
15 July 2014Appointment of Ms Terri Marie Smith as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Ms Terri Marie Smith as a director on 15 July 2014 (2 pages)
9 July 2014Termination of appointment of Kyle Thornton as a director (1 page)
9 July 2014Termination of appointment of Kyle Thornton as a director (1 page)
31 March 2014Annual return made up to 29 March 2014 no member list (8 pages)
31 March 2014Annual return made up to 29 March 2014 no member list (8 pages)
25 February 2014Termination of appointment of Robert Jack as a director (1 page)
25 February 2014Termination of appointment of Robert Jack as a director (1 page)
8 October 2013Full accounts made up to 31 March 2013 (23 pages)
8 October 2013Full accounts made up to 31 March 2013 (23 pages)
24 September 2013Termination of appointment of Alan Inglis as a director (1 page)
24 September 2013Termination of appointment of Alan Inglis as a director (1 page)
4 September 2013Appointment of Ms Louise Cameron as a director (2 pages)
4 September 2013Termination of appointment of Christine Pollock as a director (1 page)
4 September 2013Termination of appointment of Christine Pollock as a director (1 page)
4 September 2013Appointment of Ms Louise Cameron as a director (2 pages)
4 July 2013Termination of appointment of Grant Costello as a director (1 page)
4 July 2013Termination of appointment of Grant Costello as a director (1 page)
2 May 2013Termination of appointment of Heather Gray as a director (1 page)
2 May 2013Termination of appointment of Heather Gray as a director (1 page)
9 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
9 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
4 October 2012Full accounts made up to 31 March 2012 (24 pages)
4 October 2012Full accounts made up to 31 March 2012 (24 pages)
20 August 2012Termination of appointment of Rachael Cahill as a director (1 page)
20 August 2012Appointment of Mr Kyle Alan Kerr Thornton as a director (2 pages)
20 August 2012Termination of appointment of Rachael Cahill as a director (1 page)
20 August 2012Appointment of Mr Kyle Alan Kerr Thornton as a director (2 pages)
2 July 2012Appointment of Mr Fraser Douglas Falconer as a director (2 pages)
2 July 2012Appointment of Ms Christine Pollock as a director (2 pages)
2 July 2012Appointment of Ms Mary-Louise Macdoanld as a director (2 pages)
2 July 2012Appointment of Mr Fraser Douglas Falconer as a director (2 pages)
2 July 2012Appointment of Ms Christine Pollock as a director (2 pages)
2 July 2012Appointment of Ms Mary-Louise Macdoanld as a director (2 pages)
10 April 2012Annual return made up to 29 March 2012 no member list (8 pages)
10 April 2012Annual return made up to 29 March 2012 no member list (8 pages)
5 December 2011Termination of appointment of Maria Walker as a director (1 page)
5 December 2011Termination of appointment of Maria Walker as a director (1 page)
8 November 2011Termination of appointment of Alison Davies as a director (1 page)
8 November 2011Termination of appointment of Alison Davies as a director (1 page)
8 November 2011Appointment of Ms Heather Margaret Gray as a director (2 pages)
8 November 2011Appointment of Ms Heather Margaret Gray as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
26 September 2011Termination of appointment of Richard Milburn as a director (1 page)
26 September 2011Appointment of Mr Robert Simpson Jack as a director (2 pages)
26 September 2011Appointment of Mr Robert Simpson Jack as a director (2 pages)
26 September 2011Termination of appointment of Richard Milburn as a director (1 page)
2 August 2011Appointment of Ms Rachael Susannah Cahill as a director (2 pages)
2 August 2011Appointment of Mr Grant Daniel Costello as a director (2 pages)
2 August 2011Appointment of Ms Rachael Susannah Cahill as a director (2 pages)
2 August 2011Appointment of Mr Grant Daniel Costello as a director (2 pages)
19 July 2011Termination of appointment of Derek Couper as a director (1 page)
19 July 2011Termination of appointment of Derek Couper as a director (1 page)
19 July 2011Termination of appointment of David Leitch as a director (1 page)
19 July 2011Termination of appointment of David Leitch as a director (1 page)
26 May 2011Termination of appointment of Gillian Troup as a director (1 page)
26 May 2011Termination of appointment of Gillian Troup as a director (1 page)
27 April 2011Annual return made up to 29 March 2011 no member list (9 pages)
27 April 2011Annual return made up to 29 March 2011 no member list (9 pages)
26 April 2011Director's details changed for Ms Alison May Davies on 21 April 2011 (2 pages)
26 April 2011Appointment of Ms Maria Clare Walker as a director (2 pages)
26 April 2011Termination of appointment of Liam Beattie as a director (1 page)
26 April 2011Termination of appointment of Alastair Colquhoun as a director (1 page)
26 April 2011Termination of appointment of Hugh Donald as a director (1 page)
26 April 2011Appointment of Ms Maria Clare Walker as a director (2 pages)
26 April 2011Director's details changed for Ms Alison May Davies on 21 April 2011 (2 pages)
26 April 2011Termination of appointment of Peter Mcnamara as a director (1 page)
26 April 2011Termination of appointment of Peter Mcnamara as a director (1 page)
26 April 2011Director's details changed for Ms Gillian Elizabeth Troup on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr William Anthony Miller on 21 April 2011 (2 pages)
26 April 2011Termination of appointment of Hugh Donald as a director (1 page)
26 April 2011Director's details changed for Mr Robin Dewhurst Gibson on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Derek Grant Couper on 21 April 2011 (2 pages)
26 April 2011Appointment of Ms Rosaleen Ann Gallacher as a director (2 pages)
26 April 2011Director's details changed for Mr Robin Dewhurst Gibson on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Robert Alexander Allan on 21 April 2011 (2 pages)
26 April 2011Appointment of Ms Rosaleen Ann Gallacher as a director (2 pages)
26 April 2011Director's details changed for Mr Robert Alexander Allan on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr William Anthony Miller on 21 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mr David Gillespie on 21 April 2011 (1 page)
26 April 2011Director's details changed for Mr George Barry Fisher on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Anthony David Boffey on 21 April 2011 (2 pages)
26 April 2011Termination of appointment of Alastair Colquhoun as a director (1 page)
26 April 2011Director's details changed for John Samuel Mcknight on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Anthony David Boffey on 21 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mr David Gillespie on 21 April 2011 (1 page)
26 April 2011Director's details changed for Mr Richard Edward Milburn on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Derek Grant Couper on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr George Barry Fisher on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Ms Gillian Elizabeth Troup on 21 April 2011 (2 pages)
26 April 2011Director's details changed for John Samuel Mcknight on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Alan Wihelm Inglis on 21 April 2011 (2 pages)
26 April 2011Termination of appointment of Liam Beattie as a director (1 page)
26 April 2011Director's details changed for Mr Richard Edward Milburn on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Alan Wihelm Inglis on 21 April 2011 (2 pages)
21 April 2011Appointment of Mr Alexander Millar Linkston as a director (2 pages)
21 April 2011Appointment of Mr Alexander Millar Linkston as a director (2 pages)
21 April 2011Appointment of Mr David Anthony Leitch as a director (2 pages)
21 April 2011Appointment of Mr David Anthony Leitch as a director (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (24 pages)
8 October 2010Full accounts made up to 31 March 2010 (24 pages)
30 April 2010Director's details changed for Alan Wihelm Inglis on 29 March 2010 (2 pages)
30 April 2010Director's details changed for John Samuel Mcknight on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Alastair Colquhoun on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Anthony David Boffey on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Alastair Colquhoun on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Hugh Robertson Donald on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 no member list (10 pages)
30 April 2010Director's details changed for Mr Hugh Robertson Donald on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Anthony David Boffey on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Robin Dewhurst Gibson on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr George Barry Fisher on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr George Barry Fisher on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Ms Gillian Elizabeth Troup on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Alan Wihelm Inglis on 29 March 2010 (2 pages)
30 April 2010Director's details changed for John Samuel Mcknight on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Ms Gillian Elizabeth Troup on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr William Miller on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 no member list (10 pages)
30 April 2010Director's details changed for Mr William Miller on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Robin Dewhurst Gibson on 29 March 2010 (2 pages)
27 April 2010Termination of appointment of Samantha Kerr as a director (1 page)
27 April 2010Appointment of Mr Derek Grant Couper as a director (1 page)
27 April 2010Appointment of Mr Liam James Beattie as a director (1 page)
27 April 2010Appointment of Mr Liam James Beattie as a director (1 page)
27 April 2010Termination of appointment of Samantha Kerr as a director (1 page)
27 April 2010Appointment of Mr Derek Grant Couper as a director (1 page)
27 April 2010Director's details changed for Peter Mcnamara on 1 February 2010 (2 pages)
27 April 2010Director's details changed for Peter Mcnamara on 1 February 2010 (2 pages)
27 April 2010Termination of appointment of Aileen Curr as a secretary (1 page)
27 April 2010Director's details changed for Peter Mcnamara on 1 February 2010 (2 pages)
27 April 2010Termination of appointment of Aileen Curr as a secretary (1 page)
11 November 2009Full accounts made up to 31 March 2009 (23 pages)
11 November 2009Full accounts made up to 31 March 2009 (23 pages)
17 August 2009Secretary appointed mr david gillespie (1 page)
17 August 2009Secretary appointed mr david gillespie (1 page)
21 April 2009Annual return made up to 29/03/09 (6 pages)
21 April 2009Director appointed john samuel mcknight (1 page)
21 April 2009Secretary's change of particulars / aileen curr / 01/11/2008 (1 page)
21 April 2009Director appointed ms samantha kerr (1 page)
21 April 2009Director appointed ms samantha kerr (1 page)
21 April 2009Annual return made up to 29/03/09 (6 pages)
21 April 2009Director appointed mr hugh donald (1 page)
21 April 2009Secretary's change of particulars / aileen curr / 01/11/2008 (1 page)
21 April 2009Director appointed mr hugh donald (1 page)
21 April 2009Director appointed john samuel mcknight (1 page)
14 April 2009Director appointed mr robin dewhurst gibson (1 page)
14 April 2009Director appointed mr william anthony miller (1 page)
14 April 2009Director appointed mr robin dewhurst gibson (1 page)
14 April 2009Appointment terminated director carol downie (1 page)
14 April 2009Director appointed ms gillian elizabeth troup (1 page)
14 April 2009Appointment terminated director thomas coleman (1 page)
14 April 2009Appointment terminated director john gilbert (1 page)
14 April 2009Appointment terminated director carol downie (1 page)
14 April 2009Director appointed mr george barry fisher (1 page)
14 April 2009Director appointed mr william anthony miller (1 page)
14 April 2009Director appointed mr richard edward milburn (1 page)
14 April 2009Appointment terminated director janet shepherd (1 page)
14 April 2009Director appointed mr anthony david boffey (1 page)
14 April 2009Director appointed mr richard edward milburn (1 page)
14 April 2009Appointment terminated director thomas coleman (1 page)
14 April 2009Director appointed mr alastair colquhoun (1 page)
14 April 2009Director appointed mr alastair colquhoun (1 page)
14 April 2009Appointment terminated director james morrison (1 page)
14 April 2009Appointment terminated director john loughton (1 page)
14 April 2009Appointment terminated director james morrison (1 page)
14 April 2009Director appointed ms gillian elizabeth troup (1 page)
14 April 2009Appointment terminated director john loughton (1 page)
14 April 2009Director appointed mr anthony david boffey (1 page)
14 April 2009Director appointed mr george barry fisher (1 page)
14 April 2009Appointment terminated director janet shepherd (1 page)
14 April 2009Appointment terminated director john gilbert (1 page)
9 October 2008Full accounts made up to 31 March 2008 (24 pages)
9 October 2008Full accounts made up to 31 March 2008 (24 pages)
23 April 2008Secretary appointed aileen elizabeth curr (1 page)
23 April 2008Secretary appointed aileen elizabeth curr (1 page)
22 April 2008Annual return made up to 29/03/08 (5 pages)
22 April 2008Appointment terminated secretary shona simpson (1 page)
22 April 2008Annual return made up to 29/03/08 (5 pages)
22 April 2008Appointment terminated secretary shona simpson (1 page)
28 February 2008Director appointed mr robert allan (1 page)
28 February 2008Director appointed mr robert allan (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 March 2007 (24 pages)
2 August 2007Full accounts made up to 31 March 2007 (24 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Annual return made up to 29/03/07 (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Annual return made up to 29/03/07 (3 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 March 2006 (19 pages)
3 August 2006Full accounts made up to 31 March 2006 (19 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
4 April 2006Annual return made up to 29/03/06 (3 pages)
4 April 2006Annual return made up to 29/03/06 (3 pages)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 October 2005Full accounts made up to 31 March 2005 (18 pages)
5 October 2005Full accounts made up to 31 March 2005 (18 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2005Memorandum and Articles of Association (21 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2005Memorandum and Articles of Association (21 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Annual return made up to 29/03/05 (4 pages)
20 April 2005Annual return made up to 29/03/05 (4 pages)
20 April 2005Director's particulars changed (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
21 October 2004Full accounts made up to 31 March 2004 (17 pages)
21 October 2004Full accounts made up to 31 March 2004 (17 pages)
18 May 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director resigned
(10 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
19 November 2003Full accounts made up to 31 March 2003 (20 pages)
19 November 2003Full accounts made up to 31 March 2003 (20 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
14 April 2003Annual return made up to 29/03/03 (10 pages)
14 April 2003Annual return made up to 29/03/03 (10 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (15 pages)
16 December 2002Director resigned (1 page)
16 December 2002Full accounts made up to 31 March 2002 (15 pages)
16 December 2002Resolutions
  • RES13 ‐ Agree agm 01/09/02
(1 page)
16 December 2002Director resigned (1 page)
16 December 2002Resolutions
  • RES13 ‐ Agree agm 01/09/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Agm agreed 01/09/02
(2 pages)
12 November 2002Resolutions
  • RES13 ‐ Agm agreed 01/09/02
(2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
26 March 2002Annual return made up to 29/03/02
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
26 March 2002Annual return made up to 29/03/02
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
16 July 2001Full accounts made up to 31 March 2001 (14 pages)
16 July 2001Full accounts made up to 31 March 2001 (14 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
26 April 2000Annual return made up to 29/03/00 (7 pages)
26 April 2000Annual return made up to 29/03/00 (7 pages)
23 February 2000Full accounts made up to 31 March 1999 (14 pages)
23 February 2000Full accounts made up to 31 March 1999 (14 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
15 April 1999Annual return made up to 29/03/99 (8 pages)
15 April 1999Annual return made up to 29/03/99 (8 pages)
21 March 1999Memorandum and Articles of Association (15 pages)
21 March 1999Memorandum and Articles of Association (15 pages)
21 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
22 April 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (2 pages)
27 February 1998Director resigned (2 pages)
27 February 1998New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (14 pages)
21 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director resigned
(8 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
7 November 1996Company name changed the scottish standing conference of voluntary youth organisation s\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed the scottish standing conference of voluntary youth organisation s\certificate issued on 08/11/96 (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Accounting reference date notified as 31/03 (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Accounting reference date notified as 31/03 (1 page)
11 July 1996Director resigned (2 pages)
29 March 1996Incorporation (68 pages)
29 March 1996Incorporation (68 pages)