Company NamePaths For All Partnership
Company StatusActive
Company NumberSC168554
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Alison Riddell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressScotways 24 Annandale Street
Edinburgh
EH7 4AN
Scotland
Director NameMr Paul Kelly
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Brendan John Paddy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed31 October 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleDirector, Ramblers Scotland
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Scott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCeo/Chairman/Non-Exec Director
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Beth Ann Mukushi
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameProf Nanette Mutrie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleProfessor In Higher Education
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameMs Carol Lynn Johnston
StatusCurrent
Appointed29 April 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Jessica Mary Pepper
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Irene Elizabeth Forbes Beautyman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RolePartnership Lead
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Abayomi Joshua Adeyemi
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(27 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCorporate Actions Analyst
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameAlan Blackshaw
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressRhu Grianach Kingussie Road
Newtonmore
Inverness Shire
PH20 1AY
Scotland
Director NameJohn Holms
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2000)
RoleGuest House Owner
Correspondence AddressFernbank
Main Street
Killin
Perthshire
FK21 8UW
Scotland
Director NameIain McDonald Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2000)
RoleHead Of Environment
Correspondence Address2 Roadside
Cumbernauld
Glasgow
Lanarkshire
G67 2SR
Scotland
Director NameMarsaili Anne Chisholm
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 29 April 1997)
RolePlanner
Correspondence Address24 Mardale Crescent
Edinburgh
EH10 5AG
Scotland
Director NameJonathan Wesley Burrow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1999)
RoleEstate Factor
Correspondence AddressEaster Dalmeny
South Queensferry
West Lothian
EH30 9TS
Scotland
Director NameMrs Ann Barbara Fraser
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2001)
RoleAccess Officer
Country of ResidenceScotland
Correspondence AddressOverwells
Jedburgh
Roxburghshire
TD8 6LT
Scotland
Director NameMr Niall Murray Bowser
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 years after company formation)
Appointment Duration4 years (resigned 30 October 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLerrocks Farm
Argaty
Doune
Perthshire
FK16 6EJ
Scotland
Director NameMrs Priscilla Margaret Gordon-Duff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2004)
RoleRural Consultant
Country of ResidenceScotland
Correspondence AddressKirkton House
Drummuir
Keith
Banffshire
AB55 5JE
Scotland
Director NameDavid Peter Grosz
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2004)
RoleRetired
Correspondence Address57 Harburn Avenue
Deans
Livingston
West Lothian
EH54 8NH
Scotland
Director NameChris Broome
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2005)
RoleService Manager
Correspondence Address13 Sauchope Crescent
Crail
Fife
KY10 3SW
Scotland
Director NameMr Robert William Balfour
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 October 2013)
RoleAgriculture
Country of ResidenceScotland
Correspondence AddressLittle Kinloch
Ladybank
Cupar
Fife
KY15 7UT
Scotland
Director NameMary Allison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2008)
RoleNHS Manager
Correspondence Address18 Craighall Crescent
Edinburgh
EH6 4RZ
Scotland
Director NameMr James Fowlie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 October 2020)
RoleCosla Team Leader-Enviroment &
Country of ResidenceUnited Kingdom
Correspondence Address21 Melville Terrace
Edinburgh
Midlothian
EH9 1LR
Scotland
Director NameMr Andrew Kenneth Bachell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2008)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address10 Glenorchil View
Auchterarder
Perthshire
PH3 1LU
Scotland
Director NameDr Roderick Fairley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2009)
RolePublic Servant
Country of ResidenceScotland
Correspondence AddressCairnbank
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameMr John Boswell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(12 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 October 2017)
RolePublic Health
Country of ResidenceScotland
Correspondence Address24 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DU
Scotland
Director NameMr Douglas John Brotherston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMiss Anne Scott Gray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(17 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Eskmills Park
Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
Secretary NameMr Ian Findlay
StatusResigned
Appointed01 May 2014(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 29 April 2021)
RoleCompany Director
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Janey Elizabeth Victoria Hoeflich
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2014(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 October 2021)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressKintail House Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameWilson & Jarvis Solicitors (Corporation)
StatusResigned
Appointed10 July 1997(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2002)
Correspondence Address27 Mar Street
Alloa
Clackmannanshire
FK10 1HX
Scotland
Secretary NameMessrs. Campbell Smith Ws Llp (Corporation)
StatusResigned
Appointed01 March 2002(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2014)
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland

Contact

Websitepathsforall.org.uk

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£1,797,178
Net Worth£438,917
Cash£761,949
Current Liabilities£362,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 December 2020Appointment of Professor Nanette Mutrie as a director on 28 October 2020 (2 pages)
24 November 2020Full accounts made up to 31 March 2020 (35 pages)
5 November 2020Termination of appointment of James Fowlie as a director on 28 October 2020 (1 page)
5 November 2020Termination of appointment of Nick Kempe as a director on 28 October 2020 (1 page)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 February 2020Appointment of Ms Beth Ann Mukushi as a director on 29 January 2020 (2 pages)
3 December 2019Full accounts made up to 31 March 2019 (34 pages)
13 November 2019Appointment of Mr Brendan John Paddy as a director on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Simon Rennie as a director on 31 October 2019 (1 page)
13 November 2019Appointment of Mr Scott Somervaille Christie as a director on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Douglas John Brotherston as a director on 31 October 2019 (1 page)
5 November 2019Termination of appointment of Maureen Kidd as a director on 30 October 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 August 2019Registered office address changed from Office 8 Forrester Lodge Tullibody Road Alloa FK10 2HU to Kintail House Forthside Way Stirling FK8 1QZ on 19 August 2019 (1 page)
12 December 2018Statement of company's objects (2 pages)
12 December 2018Resolutions
  • RES13 ‐ Re-appoint and appoint directors/receive 31/03/18 accounts/re-appoint ca 31/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
27 November 2018Full accounts made up to 31 March 2018 (31 pages)
12 November 2018Appointment of Mr Paul Kelly as a director on 31 October 2018 (2 pages)
12 November 2018Termination of appointment of Richard Mitchell as a director on 31 October 2018 (1 page)
19 September 2018Director's details changed for Dr Maureen Kidd on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 April 2018Director's details changed for Eliane Reid on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Miss Anne Scott Gray on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Simon Rennie on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Ms Janey Elizabeth Victoria Hoeflich on 26 April 2018 (2 pages)
27 April 2018Director's details changed for Dr Maureen Kidd on 25 April 2018 (2 pages)
27 April 2018Director's details changed for Ms Alison Riddell on 25 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Marcus Gregory Sangster on 27 April 2018 (2 pages)
20 November 2017Full accounts made up to 31 March 2017 (31 pages)
20 November 2017Full accounts made up to 31 March 2017 (31 pages)
2 November 2017Termination of appointment of John Boswell as a director on 25 October 2017 (1 page)
2 November 2017Appointment of Ms Alison Riddell as a director on 25 October 2017 (2 pages)
2 November 2017Termination of appointment of John Boswell as a director on 25 October 2017 (1 page)
2 November 2017Appointment of Ms Alison Riddell as a director on 25 October 2017 (2 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 November 2016Full accounts made up to 31 March 2016 (29 pages)
18 November 2016Full accounts made up to 31 March 2016 (29 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
13 November 2015Full accounts made up to 31 March 2015 (23 pages)
13 November 2015Full accounts made up to 31 March 2015 (23 pages)
29 September 2015Annual return made up to 16 September 2015 no member list (12 pages)
29 September 2015Annual return made up to 16 September 2015 no member list (12 pages)
1 December 2014Full accounts made up to 31 March 2014 (22 pages)
1 December 2014Full accounts made up to 31 March 2014 (22 pages)
31 October 2014Appointment of Ms Jane Elizabeth Victoria Hoeflich as a director on 22 October 2014 (2 pages)
31 October 2014Appointment of Ms Jane Elizabeth Victoria Hoeflich as a director on 22 October 2014 (2 pages)
31 October 2014Termination of appointment of Deleen Julie Wilson as a director on 22 October 2014 (1 page)
31 October 2014Termination of appointment of Deleen Julie Wilson as a director on 22 October 2014 (1 page)
29 September 2014Annual return made up to 16 September 2014 no member list (12 pages)
29 September 2014Annual return made up to 16 September 2014 no member list (12 pages)
10 September 2014Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Office 8 Forrester Lodge Tullibody Road Alloa FK10 2HU on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Office 8 Forrester Lodge Tullibody Road Alloa FK10 2HU on 10 September 2014 (1 page)
5 September 2014Registered office address changed from Inglewood House Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Inglewood House Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Inglewood House Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014 (1 page)
1 May 2014Termination of appointment of Messrs. Campbell Smith Ws Llp as a secretary (1 page)
1 May 2014Appointment of Mr Ian Findlay as a secretary (2 pages)
1 May 2014Termination of appointment of Messrs. Campbell Smith Ws Llp as a secretary (1 page)
1 May 2014Appointment of Mr Ian Findlay as a secretary (2 pages)
13 March 2014Appointment of Mr Nick Kempe as a director (2 pages)
13 March 2014Appointment of Mr Nick Kempe as a director (2 pages)
21 November 2013Appointment of Ms Deleen Julie Wilson as a director (2 pages)
21 November 2013Appointment of Ms Deleen Julie Wilson as a director (2 pages)
21 November 2013Appointment of Miss Anne Scott Gray as a director (2 pages)
21 November 2013Appointment of Miss Anne Scott Gray as a director (2 pages)
5 November 2013Memorandum and Articles of Association (19 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2013Full accounts made up to 31 March 2013 (30 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2013Full accounts made up to 31 March 2013 (30 pages)
5 November 2013Memorandum and Articles of Association (19 pages)
31 October 2013Termination of appointment of Robert Balfour as a director (1 page)
31 October 2013Termination of appointment of Patricia Somerville as a director (1 page)
31 October 2013Termination of appointment of Robert Balfour as a director (1 page)
31 October 2013Termination of appointment of Robert Balfour as a director (1 page)
31 October 2013Termination of appointment of Patricia Somerville as a director (1 page)
31 October 2013Termination of appointment of Robert Balfour as a director (1 page)
20 September 2013Annual return made up to 16 September 2013 no member list (12 pages)
20 September 2013Registered office address changed from Inglewood House Tullibody Road Alloa Perthshire FK10 2HU on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Inglewood House Tullibody Road Alloa Perthshire FK10 2HU on 20 September 2013 (1 page)
20 September 2013Annual return made up to 16 September 2013 no member list (12 pages)
4 February 2013Termination of appointment of Keith Irving as a director (1 page)
4 February 2013Termination of appointment of Keith Irving as a director (1 page)
22 November 2012Appointment of Mrs Maureen Kidd as a director (2 pages)
22 November 2012Appointment of Mr Marcus Gregory Sangster as a director (2 pages)
22 November 2012Appointment of Mrs Maureen Kidd as a director (2 pages)
22 November 2012Appointment of Mr Marcus Gregory Sangster as a director (2 pages)
1 November 2012Termination of appointment of John Lauder as a director (1 page)
1 November 2012Termination of appointment of George Lawrie as a director (1 page)
1 November 2012Termination of appointment of George Lawrie as a director (1 page)
1 November 2012Termination of appointment of John Lauder as a director (1 page)
12 October 2012Full accounts made up to 31 March 2012 (26 pages)
12 October 2012Full accounts made up to 31 March 2012 (26 pages)
1 October 2012Annual return made up to 16 September 2012 no member list (13 pages)
1 October 2012Annual return made up to 16 September 2012 no member list (13 pages)
23 May 2012Appointment of Eliane Reid as a director (3 pages)
23 May 2012Appointment of Eliane Reid as a director (3 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2011Memorandum and Articles of Association (19 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2011Memorandum and Articles of Association (19 pages)
28 October 2011Termination of appointment of William Logan as a director (1 page)
28 October 2011Termination of appointment of William Logan as a director (1 page)
24 October 2011Full accounts made up to 31 March 2011 (31 pages)
24 October 2011Full accounts made up to 31 March 2011 (31 pages)
21 September 2011Annual return made up to 16 September 2011 no member list (13 pages)
21 September 2011Annual return made up to 16 September 2011 no member list (13 pages)
9 February 2011Appointment of Keith Gavin Irving as a director (3 pages)
9 February 2011Appointment of Keith Gavin Irving as a director (3 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2011Memorandum and Articles of Association (19 pages)
7 February 2011Memorandum and Articles of Association (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (30 pages)
29 December 2010Full accounts made up to 31 March 2010 (30 pages)
8 October 2010Appointment of Douglas John Brotherston as a director (3 pages)
8 October 2010Appointment of Mr John Edward Lauder as a director (3 pages)
8 October 2010Appointment of Douglas John Brotherston as a director (3 pages)
8 October 2010Appointment of Mr John Edward Lauder as a director (3 pages)
27 September 2010Annual return made up to 16 September 2010 no member list (10 pages)
27 September 2010Secretary's details changed for Messrs. Campbell Smith Ws on 1 September 2010 (2 pages)
27 September 2010Secretary's details changed for Messrs. Campbell Smith Ws on 1 September 2010 (2 pages)
27 September 2010Annual return made up to 16 September 2010 no member list (10 pages)
27 September 2010Director's details changed for William Bruce Logan on 1 September 2010 (2 pages)
27 September 2010Secretary's details changed for Messrs. Campbell Smith Ws on 1 September 2010 (2 pages)
27 September 2010Director's details changed for William Bruce Logan on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Professor Richard Mitchell on 16 September 2010 (2 pages)
27 September 2010Director's details changed for Professor Richard Mitchell on 16 September 2010 (2 pages)
27 September 2010Termination of appointment of Ian Mccall as a director (1 page)
27 September 2010Termination of appointment of Ian Mccall as a director (1 page)
27 September 2010Director's details changed for William Bruce Logan on 1 September 2010 (2 pages)
11 August 2010Appointment of Simon Rennie as a director (3 pages)
11 August 2010Appointment of Simon Rennie as a director (3 pages)
30 October 2009Termination of appointment of Roderick Fairley as a director (1 page)
30 October 2009Termination of appointment of Roderick Fairley as a director (1 page)
26 October 2009Termination of appointment of Jeremy Rowan Robinson as a director (1 page)
26 October 2009Termination of appointment of Jeremy Rowan Robinson as a director (1 page)
2 October 2009Full accounts made up to 31 March 2009 (27 pages)
2 October 2009Full accounts made up to 31 March 2009 (27 pages)
23 September 2009Annual return made up to 16/09/09 (5 pages)
23 September 2009Annual return made up to 16/09/09 (5 pages)
23 September 2009Appointment terminated director mary allison (1 page)
23 September 2009Appointment terminated director mary allison (1 page)
29 July 2009Director appointed professor richard mitchell (2 pages)
29 July 2009Director appointed professor richard mitchell (2 pages)
25 November 2008Annual return made up to 16/09/08 (8 pages)
25 November 2008Annual return made up to 16/09/08 (8 pages)
6 November 2008Director appointed john patriarca boswell (2 pages)
6 November 2008Director appointed john patriarca boswell (2 pages)
6 November 2008Memorandum and Articles of Association (20 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 November 2008Memorandum and Articles of Association (20 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 October 2008Full accounts made up to 31 March 2008 (30 pages)
15 October 2008Full accounts made up to 31 March 2008 (30 pages)
10 April 2008Director appointed dr roderick fairley (2 pages)
10 April 2008Director appointed dr roderick fairley (2 pages)
18 March 2008Appointment terminated director andrew bachell (1 page)
18 March 2008Appointment terminated director andrew bachell (1 page)
9 October 2007Full accounts made up to 31 March 2007 (20 pages)
9 October 2007Full accounts made up to 31 March 2007 (20 pages)
28 September 2007Annual return made up to 16/09/07 (7 pages)
28 September 2007Annual return made up to 16/09/07 (7 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Memorandum and Articles of Association (20 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Memorandum and Articles of Association (20 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
10 October 2006Annual return made up to 16/09/06 (7 pages)
10 October 2006Annual return made up to 16/09/06 (7 pages)
9 October 2006Full accounts made up to 31 March 2006 (20 pages)
9 October 2006Full accounts made up to 31 March 2006 (20 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
12 October 2005Full accounts made up to 31 March 2005 (15 pages)
12 October 2005Full accounts made up to 31 March 2005 (15 pages)
29 September 2005Annual return made up to 16/09/05 (7 pages)
29 September 2005Annual return made up to 16/09/05 (7 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Memorandum and Articles of Association (19 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Memorandum and Articles of Association (19 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
23 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
3 November 2003Full accounts made up to 31 March 2003 (14 pages)
27 September 2003Annual return made up to 16/09/03 (6 pages)
27 September 2003Annual return made up to 16/09/03 (6 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Memorandum and Articles of Association (21 pages)
12 November 2002Director resigned (1 page)
12 November 2002Full accounts made up to 31 March 2002 (14 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Memorandum and Articles of Association (21 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Full accounts made up to 31 March 2002 (14 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Director resigned (1 page)
30 September 2002Annual return made up to 16/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Annual return made up to 16/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
7 November 2001Full accounts made up to 31 March 2001 (13 pages)
7 November 2001Memorandum and Articles of Association (21 pages)
7 November 2001Full accounts made up to 31 March 2001 (13 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Memorandum and Articles of Association (21 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Annual return made up to 16/09/01 (5 pages)
25 September 2001Annual return made up to 16/09/01 (5 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
28 October 2000New director appointed (2 pages)
28 October 2000Full accounts made up to 31 March 2000 (11 pages)
28 October 2000New director appointed (2 pages)
28 October 2000Full accounts made up to 31 March 2000 (11 pages)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
6 October 2000Annual return made up to 16/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2000Annual return made up to 16/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 March 1999 (12 pages)
8 October 1999Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Annual return made up to 16/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Annual return made up to 16/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
5 October 1998Annual return made up to 19/09/98 (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
5 October 1998Annual return made up to 19/09/98 (6 pages)
7 January 1998Memorandum and Articles of Association (22 pages)
7 January 1998Memorandum and Articles of Association (22 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
29 September 1997Annual return made up to 19/09/97 (6 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Annual return made up to 19/09/97 (6 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
8 September 1997Memorandum and Articles of Association (21 pages)
8 September 1997Memorandum and Articles of Association (21 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
14 July 1997Location of register of members (1 page)
14 July 1997Location of register of members (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
8 May 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
8 May 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
13 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Memorandum and Articles of Association (17 pages)
13 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Memorandum and Articles of Association (17 pages)
26 September 1996Memorandum and Articles of Association (16 pages)
26 September 1996Memorandum and Articles of Association (16 pages)
26 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 September 1996Incorporation (32 pages)
19 September 1996Incorporation (32 pages)