Company NameCarers Forum Stirling Area
Company StatusActive
Company NumberSC165487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1996(27 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Hilary Rawlinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Maureen Dryden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleAdult And Older People Services Social Care
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Alison Margaret Gee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleEnterprise Developmement Manager
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Joan Walsh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Mary Woollhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired/Former Carer
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameProf Alasdair Rutherford
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2020(24 years after company formation)
Appointment Duration3 years, 11 months
RoleProfessor
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Jack Perry
Date of BirthOctober 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Vanessa Paynton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr David Khan
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Cecily Jean Macrae Bentley
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleRetired Medical Practitioner
Correspondence AddressFerguslie Cottage Main Street
Buchlyvie
Stirlingshire
FK8 3LP
Scotland
Director NameMary Elizabeth Dickie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSeton House
Croftamie
Glasgow
Stirlingshire
G63 0EZ
Scotland
Director NameRoberta Caine
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleRetired Nurse
Correspondence Address132 Newmills
Tullibody
Alloa
FK10 2SF
Scotland
Director NameMrs Fiona Archibald
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleRetired
Correspondence Address54 Inverallan Drive
Bridge Of Allan
Stirling
FK9 4JP
Scotland
Secretary NameMrs Elizabeth Wallace
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleAccountant
Correspondence Address16 Moray Park
Moray Street
Doune
Perthshire
FK16 6DJ
Scotland
Director NameMr William Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 18 April 2007)
RoleTourism Manager
Country of ResidenceScotland
Correspondence Address5 Melfort Drive
Stirling
FK7 0BD
Scotland
Director NameRobert Hunt
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2001)
RoleMarketing
Correspondence AddressDunallan Cottage
Fintry Road Kippen
Stirling
FK8 3HL
Scotland
Secretary NameJames Ferguson Silcock
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2001)
RoleAccountant
Correspondence Address8 Parkview Avenue
Falkirk
Stirlingshire
FK1 5JX
Scotland
Director NameElsie Morag Inglis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2007)
RoleRetired
Correspondence AddressIlachar,7 Menzies Avenue
Fintry
Glasgow
G63 0YE
Scotland
Director NameJacqueline Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2005)
RolePersonnel
Correspondence Address3 Coldstream Avenue
Dunblane
Perthshire
FK15 9JN
Scotland
Secretary NameGraeme John Rodger
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Inchcolm Avenue
Larbert
FK5 4FP
Scotland
Director NameMr Steven Alexander Boyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2011)
RoleEmployee Relations Mgr
Country of ResidenceUnited Kingdom
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Director NameGillian Black
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2006)
RoleDevelopment Manager
Correspondence Address141 Rowan Crescent
Falkirk
Stirlingshire
FK1 4SH
Scotland
Director NameMary Paterson McAllister Bloy
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Secretary NameMrs Christine Elizabeth Pepper
NationalityBritish
StatusResigned
Appointed09 April 2008(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2013)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Director NameMr Alan Macnaughton Cessford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Director NameMrs Moira Robb Baillie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2009)
RolePharmacist
Correspondence AddressBlackdub House Blairdrummond
Stirling
FK9 4UJ
Scotland
Director NameDr Sylvia Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Director NameMr Gordon Gallacher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2020)
RoleSenior Banking Advice Manager
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameRosemary Dodds
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address49a Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMs Fiona Agnew
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(16 years, 9 months after company formation)
Appointment Duration7 months (resigned 18 September 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Director NameMs Kerstin Jeuck
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2013(16 years, 10 months after company formation)
Appointment Duration2 months (resigned 21 May 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address65-69 Barnton Street
Stirling
Stirlingshire
FK8 1HH
Scotland
Secretary NameMr Gordon Gallacher
StatusResigned
Appointed19 June 2013(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence Address65-69 Barnton Street
Stirling
FK8 1HH
Scotland
Director NameMs Fiona Agnew
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address49a Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Nigel Fortune
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address49a Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMs Jeanette Drysdale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed14 November 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2020)
RoleRetired/Carer
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestirlingcarers.org
Telephone01786 447003
Telephone regionStirling

Location

Registered AddressKintail House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£498,203
Net Worth£326,920
Cash£327,271
Current Liabilities£6,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

17 August 2023Full accounts made up to 31 March 2023 (31 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Aaron Hunter as a director on 26 April 2023 (2 pages)
27 February 2023Appointment of Miss Megan Louise Davies as a director on 22 February 2023 (2 pages)
15 December 2022Appointment of Mrs Georgina Alexis Alexander as a director on 13 December 2022 (2 pages)
28 October 2022Termination of appointment of Maureen Dryden as a director on 25 October 2022 (1 page)
5 October 2022Full accounts made up to 31 March 2022 (31 pages)
31 August 2022Termination of appointment of Vanessa Paynton as a director on 23 August 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (28 pages)
21 December 2021Termination of appointment of Jack Perry as a director on 20 October 2021 (1 page)
24 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 31 March 2020 (35 pages)
4 September 2020Appointment of Mr David Khan as a director on 1 July 2020 (2 pages)
31 August 2020Termination of appointment of Gordon Gallacher as a secretary on 31 July 2020 (1 page)
31 August 2020Appointment of Dr Vanessa Paynton as a director on 1 July 2020 (2 pages)
31 August 2020Appointment of Professor Alasdair Rutherford as a director on 1 June 2020 (2 pages)
31 August 2020Termination of appointment of Gordon Gallacher as a director on 31 July 2020 (1 page)
31 August 2020Termination of appointment of Jeanette Drysdale as a director on 31 July 2020 (1 page)
31 August 2020Appointment of Mr Jack Perry as a director on 1 July 2020 (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (28 pages)
18 September 2019Registered 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 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 May 2019Appointment of Mrs Mary Woollhead as a director on 16 January 2019 (2 pages)
21 May 2019Appointment of Ms Jeanette Drysdale as a director on 14 November 2018 (2 pages)
21 May 2019Termination of appointment of Dianne Wilson as a director on 20 January 2019 (1 page)
21 May 2019Termination of appointment of Rosemary Dodds as a director on 15 May 2019 (1 page)
21 May 2019Termination of appointment of Christine Elizabeth Pepper as a director on 15 May 2019 (1 page)
13 December 2018Appointment of Mrs Joan Walsh as a director on 14 November 2018 (2 pages)
9 August 2018Termination of appointment of Fiona Agnew as a director on 13 June 2018 (1 page)
9 August 2018Appointment of Mrs Alison Margaret Gee as a director on 20 June 2018 (2 pages)
26 July 2018Accounts for a small company made up to 31 March 2018 (27 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 June 2018Statement of company's objects (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Neil Macleod as a director on 16 August 2017 (1 page)
1 September 2017Full accounts made up to 31 March 2017 (28 pages)
1 September 2017Full accounts made up to 31 March 2017 (28 pages)
16 August 2017Termination of appointment of Nigel Fortune as a director on 14 June 2017 (1 page)
16 August 2017Termination of appointment of Nigel Fortune as a director on 14 June 2017 (1 page)
15 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
15 February 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (28 pages)
7 November 2016Full accounts made up to 31 March 2016 (28 pages)
19 August 2016Appointment of Ms Maureen Dryden as a director on 15 June 2016 (2 pages)
19 August 2016Appointment of Ms Maureen Dryden as a director on 15 June 2016 (2 pages)
18 August 2016Termination of appointment of Janice Kerr as a director on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Janice Kerr as a director on 17 August 2016 (1 page)
22 June 2016Annual return made up to 9 May 2016 no member list (7 pages)
22 June 2016Director's details changed for Mr Neil Macleod on 14 April 2016 (2 pages)
22 June 2016Annual return made up to 9 May 2016 no member list (7 pages)
22 June 2016Termination of appointment of Alan Macnaughton Cessford as a director on 8 June 2016 (1 page)
22 June 2016Director's details changed for Mr Neil Macleod on 14 April 2016 (2 pages)
22 June 2016Termination of appointment of Alan Macnaughton Cessford as a director on 8 June 2016 (1 page)
26 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
19 October 2015Appointment of Ms Janice Kerr as a director on 16 September 2015 (2 pages)
19 October 2015Appointment of Ms Janice Kerr as a director on 16 September 2015 (2 pages)
10 July 2015Appointment of Mr Nigel Fortune as a director on 17 June 2015 (2 pages)
10 July 2015Appointment of Mr Nigel Fortune as a director on 17 June 2015 (2 pages)
18 June 2015Termination of appointment of Graeme John Rodger as a director on 10 June 2015 (1 page)
18 June 2015Termination of appointment of Graeme John Rodger as a director on 10 June 2015 (1 page)
28 May 2015Annual return made up to 9 May 2015 no member list (6 pages)
28 May 2015Annual return made up to 9 May 2015 no member list (6 pages)
28 May 2015Annual return made up to 9 May 2015 no member list (6 pages)
28 January 2015Director's details changed for Ms Dianne Pirie De Garibotti on 7 November 2014 (2 pages)
28 January 2015Director's details changed for Ms Dianne Pirie De Garibotti on 7 November 2014 (2 pages)
28 January 2015Director's details changed for Ms Dianne Pirie De Garibotti on 7 November 2014 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (27 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (27 pages)
16 May 2014Annual return made up to 9 May 2014 no member list (6 pages)
16 May 2014Annual return made up to 9 May 2014 no member list (6 pages)
16 May 2014Annual return made up to 9 May 2014 no member list (6 pages)
12 May 2014Appointment of Mr Neil Macleod as a director (2 pages)
12 May 2014Appointment of Mr Neil Macleod as a director (2 pages)
28 April 2014Appointment of Ms Hilary Rawlinson as a director (2 pages)
28 April 2014Appointment of Ms Fiona Agnew as a director (2 pages)
28 April 2014Appointment of Ms Hilary Rawlinson as a director (2 pages)
28 April 2014Appointment of Ms Fiona Agnew as a director (2 pages)
24 October 2013Termination of appointment of Fiona Agnew as a director (1 page)
24 October 2013Termination of appointment of Fiona Agnew as a director (1 page)
10 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
1 July 2013Termination of appointment of Evelyn Lydon as a director (1 page)
1 July 2013Director's details changed for Mr Gordon Gallacher on 1 July 2013 (2 pages)
1 July 2013Termination of appointment of Christine Pepper as a secretary (1 page)
1 July 2013Appointment of Mr Gordon Gallacher as a secretary (2 pages)
1 July 2013Termination of appointment of Christine Pepper as a secretary (1 page)
1 July 2013Termination of appointment of Evelyn Lydon as a director (1 page)
1 July 2013Director's details changed for Mr Gordon Gallacher on 1 July 2013 (2 pages)
1 July 2013Appointment of Mr Gordon Gallacher as a secretary (2 pages)
1 July 2013Director's details changed for Mr Gordon Gallacher on 1 July 2013 (2 pages)
21 May 2013Termination of appointment of Kerstin Jeuck as a director (1 page)
21 May 2013Termination of appointment of Kerstin Jeuck as a director (1 page)
11 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
11 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
11 May 2013Annual return made up to 9 May 2013 no member list (6 pages)
11 April 2013Appointment of Ms Kerstin Jeuck as a director (2 pages)
11 April 2013Appointment of Ms Kerstin Jeuck as a director (2 pages)
3 April 2013Appointment of Ms Fiona Agnew as a director (2 pages)
3 April 2013Appointment of Ms Fiona Agnew as a director (2 pages)
30 October 2012Termination of appointment of Mary Bloy as a director (1 page)
30 October 2012Termination of appointment of Mary Bloy as a director (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
30 May 2012Appointment of Rosemary Dodds as a director (2 pages)
30 May 2012Appointment of Rosemary Dodds as a director (2 pages)
17 May 2012Director's details changed for Mrs Christine Elizabeth Pepper on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
17 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
17 May 2012Director's details changed for Mrs Christine Elizabeth Pepper on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
12 January 2012Termination of appointment of Winifred Maclean as a director (1 page)
12 January 2012Termination of appointment of Winifred Maclean as a director (1 page)
9 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
28 November 2011Termination of appointment of Sylvia Jackson as a director (1 page)
28 November 2011Termination of appointment of Sylvia Jackson as a director (1 page)
10 September 2011Appointment of Ms Dianne Pirie De Garibotti as a director (2 pages)
10 September 2011Appointment of Ms Dianne Pirie De Garibotti as a director (2 pages)
10 September 2011Appointment of Mr Gordon Gallacher as a director (2 pages)
10 September 2011Appointment of Mr Gordon Gallacher as a director (2 pages)
19 May 2011Termination of appointment of Steven Boyle as a director (1 page)
19 May 2011Annual return made up to 9 May 2011 no member list (6 pages)
19 May 2011Annual return made up to 9 May 2011 no member list (6 pages)
19 May 2011Annual return made up to 9 May 2011 no member list (6 pages)
19 May 2011Termination of appointment of Steven Boyle as a director (1 page)
21 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
27 May 2010Director's details changed for Mr Steven Alexander Boyle on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Steven Alexander Boyle on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Steven Alexander Boyle on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Winifred Maclean on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Winifred Maclean on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Steven Alexander Boyle on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Graeme John Rodger on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Evelyn Lydon on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Macnaughton Cessford on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Graeme John Rodger on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Macnaughton Cessford on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Christine Elizabeth Pepper on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
19 May 2010Director's details changed for Mrs Christine Elizabeth Pepper on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
19 May 2010Director's details changed for Mr Alan Macnaughton Cessford on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Christine Elizabeth Pepper on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Graeme John Rodger on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
19 May 2010Director's details changed for Mr Alan Macnaughton Cessford on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Macnaughton Cessford on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Evelyn Lydon on 19 May 2010 (2 pages)
13 May 2010Director's details changed for Mary Paterson Mcallister Bloy on 13 May 2010 (2 pages)
13 May 2010Secretary's details changed for Mrs Christine Elizabeth Pepper on 13 May 2010 (1 page)
13 May 2010Secretary's details changed for Mrs Christine Elizabeth Pepper on 13 May 2010 (1 page)
13 May 2010Director's details changed for Mary Paterson Mcallister Bloy on 13 May 2010 (2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 February 2010Appointment of Dr Sylvia Jackson as a director (2 pages)
3 February 2010Appointment of Dr Sylvia Jackson as a director (2 pages)
14 December 2009Termination of appointment of Moira Baillie as a director (1 page)
14 December 2009Termination of appointment of Moira Baillie as a director (1 page)
20 November 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
26 October 2009Termination of appointment of William Miller as a director (1 page)
26 October 2009Termination of appointment of William Miller as a director (1 page)
29 May 2009Annual return made up to 09/05/09 (5 pages)
29 May 2009Annual return made up to 09/05/09 (5 pages)
17 November 2008Director's change of particulars / steven boyle / 03/10/2008 (1 page)
17 November 2008Director appointed mrs winifred williamina maclean (1 page)
17 November 2008Director appointed mrs winifred williamina maclean (1 page)
17 November 2008Director's change of particulars / steven boyle / 03/10/2008 (1 page)
27 August 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
9 May 2008Annual return made up to 09/05/08 (4 pages)
9 May 2008Director's change of particulars / william miller / 09/05/2008 (2 pages)
9 May 2008Annual return made up to 09/05/08 (4 pages)
9 May 2008Director's change of particulars / william miller / 09/05/2008 (2 pages)
7 May 2008Secretary appointed mrs christine elizabeth pepper (1 page)
7 May 2008Secretary appointed mrs christine elizabeth pepper (1 page)
7 May 2008Director appointed mr alan macnaughton cessford (1 page)
7 May 2008Director appointed mrs moira robb baillie (1 page)
7 May 2008Director appointed mrs moira robb baillie (1 page)
7 May 2008Director appointed mr alan macnaughton cessford (1 page)
16 April 2008Appointment terminated secretary graeme rodger (1 page)
16 April 2008Appointment terminated secretary graeme rodger (1 page)
16 April 2008Appointment terminated director angus robertson (1 page)
16 April 2008Appointment terminated director angus robertson (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
15 May 2007Annual return made up to 09/05/07 (2 pages)
15 May 2007Annual return made up to 09/05/07 (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 09/05/06 (3 pages)
10 May 2006Annual return made up to 09/05/06 (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (14 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (14 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
31 May 2005Annual return made up to 09/05/05 (8 pages)
31 May 2005Annual return made up to 09/05/05 (8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
25 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 May 2004Annual return made up to 09/05/04 (6 pages)
26 May 2004Annual return made up to 09/05/04 (6 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 May 2003Annual return made up to 09/05/03 (7 pages)
16 May 2003Annual return made up to 09/05/03 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
27 January 2003Registered office changed on 27/01/03 from: norman macewan centre 41 cameronian street upper craigs stirling FK8 2DX (1 page)
27 January 2003Registered office changed on 27/01/03 from: norman macewan centre 41 cameronian street upper craigs stirling FK8 2DX (1 page)
17 May 2002Annual return made up to 09/05/02 (7 pages)
17 May 2002Annual return made up to 09/05/02 (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Director resigned (1 page)
14 August 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
13 May 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
6 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Annual return made up to 09/05/99 (6 pages)
11 May 1999Annual return made up to 09/05/99 (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Annual return made up to 09/05/98 (6 pages)
19 May 1998Annual return made up to 09/05/98 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
20 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
7 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
9 May 1996Incorporation (20 pages)
9 May 1996Incorporation (20 pages)