Stirling
FK8 1QZ
Scotland
Director Name | Ms Maureen Dryden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Adult And Older People Services Social Care |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mrs Alison Margaret Gee |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Enterprise Developmement Manager |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mrs Joan Walsh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mrs Mary Woollhead |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired/Former Carer |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Prof Alasdair Rutherford |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2020(24 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Jack Perry |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Vanessa Paynton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr David Khan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Cecily Jean Macrae Bentley |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Retired Medical Practitioner |
Correspondence Address | Ferguslie Cottage Main Street Buchlyvie Stirlingshire FK8 3LP Scotland |
Director Name | Mary Elizabeth Dickie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Croftamie Glasgow Stirlingshire G63 0EZ Scotland |
Director Name | Roberta Caine |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Retired Nurse |
Correspondence Address | 132 Newmills Tullibody Alloa FK10 2SF Scotland |
Director Name | Mrs Fiona Archibald |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 54 Inverallan Drive Bridge Of Allan Stirling FK9 4JP Scotland |
Secretary Name | Mrs Elizabeth Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Moray Park Moray Street Doune Perthshire FK16 6DJ Scotland |
Director Name | Mr William Anderson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 April 2007) |
Role | Tourism Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Melfort Drive Stirling FK7 0BD Scotland |
Director Name | Robert Hunt |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2001) |
Role | Marketing |
Correspondence Address | Dunallan Cottage Fintry Road Kippen Stirling FK8 3HL Scotland |
Secretary Name | James Ferguson Silcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2001) |
Role | Accountant |
Correspondence Address | 8 Parkview Avenue Falkirk Stirlingshire FK1 5JX Scotland |
Director Name | Elsie Morag Inglis |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2007) |
Role | Retired |
Correspondence Address | Ilachar,7 Menzies Avenue Fintry Glasgow G63 0YE Scotland |
Director Name | Jacqueline Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2005) |
Role | Personnel |
Correspondence Address | 3 Coldstream Avenue Dunblane Perthshire FK15 9JN Scotland |
Secretary Name | Graeme John Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Inchcolm Avenue Larbert FK5 4FP Scotland |
Director Name | Mr Steven Alexander Boyle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2011) |
Role | Employee Relations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Director Name | Gillian Black |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2006) |
Role | Development Manager |
Correspondence Address | 141 Rowan Crescent Falkirk Stirlingshire FK1 4SH Scotland |
Director Name | Mary Paterson McAllister Bloy |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Secretary Name | Mrs Christine Elizabeth Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2013) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Director Name | Mr Alan Macnaughton Cessford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Director Name | Mrs Moira Robb Baillie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2009) |
Role | Pharmacist |
Correspondence Address | Blackdub House Blairdrummond Stirling FK9 4UJ Scotland |
Director Name | Dr Sylvia Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Director Name | Mr Gordon Gallacher |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2020) |
Role | Senior Banking Advice Manager |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Rosemary Dodds |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 49a Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Ms Fiona Agnew |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(16 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Director Name | Ms Kerstin Jeuck |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 21 May 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 65-69 Barnton Street Stirling Stirlingshire FK8 1HH Scotland |
Secretary Name | Mr Gordon Gallacher |
---|---|
Status | Resigned |
Appointed | 19 June 2013(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 65-69 Barnton Street Stirling FK8 1HH Scotland |
Director Name | Ms Fiona Agnew |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 49a Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Nigel Fortune |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 49a Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Ms Jeanette Drysdale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 2018(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2020) |
Role | Retired/Carer |
Country of Residence | Scotland |
Correspondence Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stirlingcarers.org |
---|---|
Telephone | 01786 447003 |
Telephone region | Stirling |
Registered Address | Kintail House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £498,203 |
Net Worth | £326,920 |
Cash | £327,271 |
Current Liabilities | £6,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
17 August 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Aaron Hunter as a director on 26 April 2023 (2 pages) |
27 February 2023 | Appointment of Miss Megan Louise Davies as a director on 22 February 2023 (2 pages) |
15 December 2022 | Appointment of Mrs Georgina Alexis Alexander as a director on 13 December 2022 (2 pages) |
28 October 2022 | Termination of appointment of Maureen Dryden as a director on 25 October 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 March 2022 (31 pages) |
31 August 2022 | Termination of appointment of Vanessa Paynton as a director on 23 August 2022 (1 page) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
21 December 2021 | Termination of appointment of Jack Perry as a director on 20 October 2021 (1 page) |
24 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a small company made up to 31 March 2020 (35 pages) |
4 September 2020 | Appointment of Mr David Khan as a director on 1 July 2020 (2 pages) |
31 August 2020 | Termination of appointment of Gordon Gallacher as a secretary on 31 July 2020 (1 page) |
31 August 2020 | Appointment of Dr Vanessa Paynton as a director on 1 July 2020 (2 pages) |
31 August 2020 | Appointment of Professor Alasdair Rutherford as a director on 1 June 2020 (2 pages) |
31 August 2020 | Termination of appointment of Gordon Gallacher as a director on 31 July 2020 (1 page) |
31 August 2020 | Termination of appointment of Jeanette Drysdale as a director on 31 July 2020 (1 page) |
31 August 2020 | Appointment of Mr Jack Perry as a director on 1 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
18 September 2019 | Registered office address changed from 49a Stirling Enterprise Park Stirling FK7 7RP Scotland to Kintail House Forthside Way Stirling FK8 1QZ on 18 September 2019 (1 page) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mrs Mary Woollhead as a director on 16 January 2019 (2 pages) |
21 May 2019 | Appointment of Ms Jeanette Drysdale as a director on 14 November 2018 (2 pages) |
21 May 2019 | Termination of appointment of Dianne Wilson as a director on 20 January 2019 (1 page) |
21 May 2019 | Termination of appointment of Rosemary Dodds as a director on 15 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Christine Elizabeth Pepper as a director on 15 May 2019 (1 page) |
13 December 2018 | Appointment of Mrs Joan Walsh as a director on 14 November 2018 (2 pages) |
9 August 2018 | Termination of appointment of Fiona Agnew as a director on 13 June 2018 (1 page) |
9 August 2018 | Appointment of Mrs Alison Margaret Gee as a director on 20 June 2018 (2 pages) |
26 July 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Statement of company's objects (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Neil Macleod as a director on 16 August 2017 (1 page) |
1 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
16 August 2017 | Termination of appointment of Nigel Fortune as a director on 14 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Nigel Fortune as a director on 14 June 2017 (1 page) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
15 February 2017 | Registered office address changed from 65-69 Barnton Street Stirling Stirlingshire FK8 1HH to 49a Stirling Enterprise Park Stirling FK7 7RP on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 65-69 Barnton Street Stirling Stirlingshire FK8 1HH to 49a Stirling Enterprise Park Stirling FK7 7RP on 15 February 2017 (1 page) |
7 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
19 August 2016 | Appointment of Ms Maureen Dryden as a director on 15 June 2016 (2 pages) |
19 August 2016 | Appointment of Ms Maureen Dryden as a director on 15 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of Janice Kerr as a director on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Janice Kerr as a director on 17 August 2016 (1 page) |
22 June 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
22 June 2016 | Director's details changed for Mr Neil Macleod on 14 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
22 June 2016 | Termination of appointment of Alan Macnaughton Cessford as a director on 8 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Neil Macleod on 14 April 2016 (2 pages) |
22 June 2016 | Termination of appointment of Alan Macnaughton Cessford as a director on 8 June 2016 (1 page) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
19 October 2015 | Appointment of Ms Janice Kerr as a director on 16 September 2015 (2 pages) |
19 October 2015 | Appointment of Ms Janice Kerr as a director on 16 September 2015 (2 pages) |
10 July 2015 | Appointment of Mr Nigel Fortune as a director on 17 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Nigel Fortune as a director on 17 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Graeme John Rodger as a director on 10 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Graeme John Rodger as a director on 10 June 2015 (1 page) |
28 May 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
28 May 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
28 May 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
28 January 2015 | Director's details changed for Ms Dianne Pirie De Garibotti on 7 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Ms Dianne Pirie De Garibotti on 7 November 2014 (2 pages) |
28 January 2015 | Director's details changed for Ms Dianne Pirie De Garibotti on 7 November 2014 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
16 May 2014 | Annual return made up to 9 May 2014 no member list (6 pages) |
16 May 2014 | Annual return made up to 9 May 2014 no member list (6 pages) |
16 May 2014 | Annual return made up to 9 May 2014 no member list (6 pages) |
12 May 2014 | Appointment of Mr Neil Macleod as a director (2 pages) |
12 May 2014 | Appointment of Mr Neil Macleod as a director (2 pages) |
28 April 2014 | Appointment of Ms Hilary Rawlinson as a director (2 pages) |
28 April 2014 | Appointment of Ms Fiona Agnew as a director (2 pages) |
28 April 2014 | Appointment of Ms Hilary Rawlinson as a director (2 pages) |
28 April 2014 | Appointment of Ms Fiona Agnew as a director (2 pages) |
24 October 2013 | Termination of appointment of Fiona Agnew as a director (1 page) |
24 October 2013 | Termination of appointment of Fiona Agnew as a director (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
1 July 2013 | Termination of appointment of Evelyn Lydon as a director (1 page) |
1 July 2013 | Director's details changed for Mr Gordon Gallacher on 1 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Christine Pepper as a secretary (1 page) |
1 July 2013 | Appointment of Mr Gordon Gallacher as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Christine Pepper as a secretary (1 page) |
1 July 2013 | Termination of appointment of Evelyn Lydon as a director (1 page) |
1 July 2013 | Director's details changed for Mr Gordon Gallacher on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mr Gordon Gallacher as a secretary (2 pages) |
1 July 2013 | Director's details changed for Mr Gordon Gallacher on 1 July 2013 (2 pages) |
21 May 2013 | Termination of appointment of Kerstin Jeuck as a director (1 page) |
21 May 2013 | Termination of appointment of Kerstin Jeuck as a director (1 page) |
11 May 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
11 May 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
11 May 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
11 April 2013 | Appointment of Ms Kerstin Jeuck as a director (2 pages) |
11 April 2013 | Appointment of Ms Kerstin Jeuck as a director (2 pages) |
3 April 2013 | Appointment of Ms Fiona Agnew as a director (2 pages) |
3 April 2013 | Appointment of Ms Fiona Agnew as a director (2 pages) |
30 October 2012 | Termination of appointment of Mary Bloy as a director (1 page) |
30 October 2012 | Termination of appointment of Mary Bloy as a director (1 page) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
30 May 2012 | Appointment of Rosemary Dodds as a director (2 pages) |
30 May 2012 | Appointment of Rosemary Dodds as a director (2 pages) |
17 May 2012 | Director's details changed for Mrs Christine Elizabeth Pepper on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
17 May 2012 | Director's details changed for Mrs Christine Elizabeth Pepper on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
12 January 2012 | Termination of appointment of Winifred Maclean as a director (1 page) |
12 January 2012 | Termination of appointment of Winifred Maclean as a director (1 page) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
28 November 2011 | Termination of appointment of Sylvia Jackson as a director (1 page) |
28 November 2011 | Termination of appointment of Sylvia Jackson as a director (1 page) |
10 September 2011 | Appointment of Ms Dianne Pirie De Garibotti as a director (2 pages) |
10 September 2011 | Appointment of Ms Dianne Pirie De Garibotti as a director (2 pages) |
10 September 2011 | Appointment of Mr Gordon Gallacher as a director (2 pages) |
10 September 2011 | Appointment of Mr Gordon Gallacher as a director (2 pages) |
19 May 2011 | Termination of appointment of Steven Boyle as a director (1 page) |
19 May 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 no member list (6 pages) |
19 May 2011 | Termination of appointment of Steven Boyle as a director (1 page) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
27 May 2010 | Director's details changed for Mr Steven Alexander Boyle on 19 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Steven Alexander Boyle on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Steven Alexander Boyle on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Winifred Maclean on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Winifred Maclean on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Steven Alexander Boyle on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Graeme John Rodger on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Evelyn Lydon on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Macnaughton Cessford on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Graeme John Rodger on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Macnaughton Cessford on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Christine Elizabeth Pepper on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Mrs Christine Elizabeth Pepper on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Mr Alan Macnaughton Cessford on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Christine Elizabeth Pepper on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Graeme John Rodger on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Mr Alan Macnaughton Cessford on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Macnaughton Cessford on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Evelyn Lydon on 19 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mary Paterson Mcallister Bloy on 13 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mrs Christine Elizabeth Pepper on 13 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Mrs Christine Elizabeth Pepper on 13 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mary Paterson Mcallister Bloy on 13 May 2010 (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
3 February 2010 | Appointment of Dr Sylvia Jackson as a director (2 pages) |
3 February 2010 | Appointment of Dr Sylvia Jackson as a director (2 pages) |
14 December 2009 | Termination of appointment of Moira Baillie as a director (1 page) |
14 December 2009 | Termination of appointment of Moira Baillie as a director (1 page) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
26 October 2009 | Termination of appointment of William Miller as a director (1 page) |
26 October 2009 | Termination of appointment of William Miller as a director (1 page) |
29 May 2009 | Annual return made up to 09/05/09 (5 pages) |
29 May 2009 | Annual return made up to 09/05/09 (5 pages) |
17 November 2008 | Director's change of particulars / steven boyle / 03/10/2008 (1 page) |
17 November 2008 | Director appointed mrs winifred williamina maclean (1 page) |
17 November 2008 | Director appointed mrs winifred williamina maclean (1 page) |
17 November 2008 | Director's change of particulars / steven boyle / 03/10/2008 (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
9 May 2008 | Annual return made up to 09/05/08 (4 pages) |
9 May 2008 | Director's change of particulars / william miller / 09/05/2008 (2 pages) |
9 May 2008 | Annual return made up to 09/05/08 (4 pages) |
9 May 2008 | Director's change of particulars / william miller / 09/05/2008 (2 pages) |
7 May 2008 | Secretary appointed mrs christine elizabeth pepper (1 page) |
7 May 2008 | Secretary appointed mrs christine elizabeth pepper (1 page) |
7 May 2008 | Director appointed mr alan macnaughton cessford (1 page) |
7 May 2008 | Director appointed mrs moira robb baillie (1 page) |
7 May 2008 | Director appointed mrs moira robb baillie (1 page) |
7 May 2008 | Director appointed mr alan macnaughton cessford (1 page) |
16 April 2008 | Appointment terminated secretary graeme rodger (1 page) |
16 April 2008 | Appointment terminated secretary graeme rodger (1 page) |
16 April 2008 | Appointment terminated director angus robertson (1 page) |
16 April 2008 | Appointment terminated director angus robertson (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
15 May 2007 | Annual return made up to 09/05/07 (2 pages) |
15 May 2007 | Annual return made up to 09/05/07 (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 09/05/06 (3 pages) |
10 May 2006 | Annual return made up to 09/05/06 (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
31 May 2005 | Annual return made up to 09/05/05 (8 pages) |
31 May 2005 | Annual return made up to 09/05/05 (8 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 May 2004 | Annual return made up to 09/05/04 (6 pages) |
26 May 2004 | Annual return made up to 09/05/04 (6 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 May 2003 | Annual return made up to 09/05/03 (7 pages) |
16 May 2003 | Annual return made up to 09/05/03 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: norman macewan centre 41 cameronian street upper craigs stirling FK8 2DX (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: norman macewan centre 41 cameronian street upper craigs stirling FK8 2DX (1 page) |
17 May 2002 | Annual return made up to 09/05/02 (7 pages) |
17 May 2002 | Annual return made up to 09/05/02 (7 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
13 May 2001 | Annual return made up to 09/05/01
|
13 May 2001 | Director resigned (1 page) |
13 May 2001 | Director resigned (1 page) |
13 May 2001 | Annual return made up to 09/05/01
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Annual return made up to 09/05/00
|
17 May 2000 | Annual return made up to 09/05/00
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Annual return made up to 09/05/99 (6 pages) |
11 May 1999 | Annual return made up to 09/05/99 (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Annual return made up to 09/05/98 (6 pages) |
19 May 1998 | Annual return made up to 09/05/98 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
20 May 1997 | Annual return made up to 09/05/97
|
20 May 1997 | Annual return made up to 09/05/97
|
7 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
7 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned;director resigned (2 pages) |
9 May 1996 | Incorporation (20 pages) |
9 May 1996 | Incorporation (20 pages) |