Company NameWellspring Scotland
Company StatusActive
Company NumberSC168948
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 1996(27 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Steve Earl
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMs Lesley Mitchell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleHead Of Human Resources
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Piotr Zielinski
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed30 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFreelance IT Consultant
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Euan McLean
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Adam Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Mike Reid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameJames Hughes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleUniversity Professor
Correspondence Address41 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Secretary NameMs Elizabeth Anne Isobel Hendry
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address3fi, 29 East London Street
Edinburgh
EH7 4BN
Scotland
Secretary NameMs Anita Alexander
NationalityBritish
StatusResigned
Appointed01 March 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressElim Cottage The Causeway
Kennoway
Fife
KY8 5JX
Scotland
Director NameDr Diana Bates
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 January 1998)
RoleRetired
Correspondence AddressCraigencalt
Kinghorn
Fife
KY3 9YG
Scotland
Director NameVeronica Cassie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 1999)
RoleFreelance Therapist / Trainer
Correspondence Address1 Westerton Drive
Bridge Of Allan
Stirling
FK9 4AX
Scotland
Director NameMadeleine Christison Mackay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 11 March 1999)
RoleLecturer
Correspondence Address42 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Director NameDr Christopher John Stanley Holland
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 February 2010)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address213 Braid Road
Edinburgh
EH10 6NY
Scotland
Secretary NameJean Greyling
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1999)
RoleCompany Director
Correspondence Address12 Dunrobin Place
Edinburgh
EH3 5NZ
Scotland
Director NameAngus Eric Marland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2001)
RoleMarketing Manager
Correspondence Address3 Coates Cottages
Longniddry
East Lothian
EH32 0PL
Scotland
Director NameMary Lybarger Collins
Date of BirthMay 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RolePsychotherapist
Correspondence Address43 Arden Street
Edinburgh
Midlothian
EH9 1BS
Scotland
Secretary NameMary Lybarger Collins
NationalityAmerican
StatusResigned
Appointed26 June 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 2000)
RolePsychotherapist
Correspondence Address43 Arden Street
Edinburgh
Midlothian
EH9 1BS
Scotland
Secretary NameMarshal Rex Schwenn
NationalityAmerican
StatusResigned
Appointed03 May 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 January 2005)
RoleFinance Director
Correspondence AddressPark Cottage
Aikengall
Dunbar
EH42 1SG
Scotland
Director NameSarah Mackie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2005)
RoleCharity Worker
Correspondence AddressFlat 2/1, 137 Garthland Drive
Glasgow
G31 2SQ
Scotland
Director NameJames Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2006)
RoleSocial Worker
Correspondence AddressFlat 3/2
22 Montague Street
Edinburgh
Midlothian
EH8 9QU
Scotland
Secretary NameProf Gordon David Plotkin
NationalityBritish
StatusResigned
Appointed16 May 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2007)
RoleProfessor
Correspondence Address107 Morningside Drive
Edinburgh
EH10 5NN
Scotland
Director NameElizabeth Lennox Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2006)
RoleSocial Work
Correspondence Address6 Spottiswoode Gardens
Midcalder
West Lothian
EH53 0JU
Scotland
Director NameWilliam Kennedy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stewart Place
Kirkliston
West Lothian
EH29 9BQ
Scotland
Secretary NameMr Joseph James Trodden
NationalityBritish
StatusResigned
Appointed12 December 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2010)
RoleIT Analyst
Country of ResidenceScotland
Correspondence Address3/3 Grosvenor Street
Edinburgh
EH12 5ED
Scotland
Director NameMr John Alexander Reid Drysdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(11 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 October 2008)
RoleRetired
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameMrs Doreen Anne Millar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Featherhall Avenue
Edinburgh
EH12 7TG
Scotland
Secretary NameMr William Kennedy
StatusResigned
Appointed10 March 2010(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 March 2013)
RoleCompany Director
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMrs Catherine Butler - Burns
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2017)
RolePsycho Therapist
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMrs Linsay Anne Black
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 2011)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMrs Carolyn Bowick
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(17 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address14 Dalrymple Loan
Musselburgh
Midlothian
EH21 7DJ
Scotland
Director NameMrs Ellen Hair
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2016)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Peter Arthur Marsh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Moredun Square
Perth
PH2 0DE
Scotland
Director NameMrs Elizabeth Marion Hall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMiss Lily Asch
Date of BirthAugust 1993 (Born 30 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2020)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Andrew Francis Robert Galashan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(24 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 April 2022)
RoleChair Of A Charity
Country of ResidenceScotland
Correspondence Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland

Contact

Websitewellspring-scotland.co.uk/page.php
Email address[email protected]
Telephone0131 5536660
Telephone regionEdinburgh

Location

Registered Address13 Smiths Place
Edinburgh
EH6 8NT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2012
Turnover£180,603
Net Worth£180,974
Cash£42,486
Current Liabilities£9,440

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 October 2019 (17 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Lily Asch as a director on 1 January 2020 (1 page)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 October 2019Appointment of Mr James Nicol as a director on 4 October 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (17 pages)
23 January 2019Termination of appointment of Peter Arthur Marsh as a director on 6 January 2019 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 July 2018Director's details changed for Mrs Elizabeth Marion Hall on 21 July 2018 (2 pages)
27 July 2018Director's details changed for Dr Steven Earl on 20 July 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Appointment of Miss Lily Asch as a director on 20 September 2017 (2 pages)
17 October 2017Appointment of Miss Lily Asch as a director on 20 September 2017 (2 pages)
14 October 2017Appointment of Ms Lesley Mitchell as a director on 20 September 2017 (2 pages)
14 October 2017Appointment of Ms Lesley Mitchell as a director on 20 September 2017 (2 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
18 May 2017Director's details changed for Mr Peter Arthur Marsh on 30 November 2016 (2 pages)
18 May 2017Termination of appointment of Ellen Hair as a director on 27 September 2016 (1 page)
18 May 2017Director's details changed for Mr Peter Arthur Marsh on 30 November 2016 (2 pages)
18 May 2017Termination of appointment of Catherine Butler - Burns as a director on 20 March 2017 (1 page)
18 May 2017Termination of appointment of Catherine Butler - Burns as a director on 20 March 2017 (1 page)
18 May 2017Termination of appointment of Danielle Weeratunga as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Danielle Weeratunga as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Ellen Hair as a director on 27 September 2016 (1 page)
14 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
26 July 2016Appointment of Dr Danielle Weeratunga as a director on 18 November 2015 (2 pages)
26 July 2016Appointment of Dr Danielle Weeratunga as a director on 18 November 2015 (2 pages)
21 July 2016Appointment of Mr Peter Marsh as a director on 6 November 2014 (2 pages)
21 July 2016Appointment of Dr Steven Earl as a director on 18 November 2015 (2 pages)
21 July 2016Appointment of Mr Peter Marsh as a director on 6 November 2014 (2 pages)
21 July 2016Appointment of Mrs Elizabeth Marion Hall as a director on 18 November 2015 (2 pages)
21 July 2016Appointment of Mrs Elizabeth Marion Hall as a director on 18 November 2015 (2 pages)
21 July 2016Appointment of Dr Steven Earl as a director on 18 November 2015 (2 pages)
14 December 2015Annual return made up to 11 October 2015 no member list (3 pages)
14 December 2015Annual return made up to 11 October 2015 no member list (3 pages)
14 December 2015Termination of appointment of Neville Singh as a director on 18 November 2015 (1 page)
14 December 2015Termination of appointment of Neville Singh as a director on 18 November 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
12 November 2014Termination of appointment of Joseph James Trodden as a director on 28 February 2014 (1 page)
12 November 2014Annual return made up to 11 October 2014 no member list (4 pages)
12 November 2014Termination of appointment of Joseph James Trodden as a director on 28 February 2014 (1 page)
12 November 2014Termination of appointment of John Poole as a director on 6 November 2014 (1 page)
12 November 2014Termination of appointment of John Poole as a director on 6 November 2014 (1 page)
12 November 2014Termination of appointment of John Poole as a director on 6 November 2014 (1 page)
12 November 2014Annual return made up to 11 October 2014 no member list (4 pages)
11 September 2014Termination of appointment of Carolyn Bowick as a director on 31 August 2014 (1 page)
11 September 2014Director's details changed for Mrs Ellen Hair on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Carolyn Bowick as a director on 31 August 2014 (1 page)
11 September 2014Director's details changed for Mrs Ellen Hair on 11 September 2014 (2 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
6 December 2013Annual return made up to 11 October 2013 no member list (6 pages)
6 December 2013Director's details changed for Mr Joseph James Trodden on 5 June 2013 (2 pages)
6 December 2013Appointment of Mrs Carolyn Bowick as a director (2 pages)
6 December 2013Annual return made up to 11 October 2013 no member list (6 pages)
6 December 2013Director's details changed for Mr Joseph James Trodden on 5 June 2013 (2 pages)
6 December 2013Termination of appointment of William Kennedy as a secretary (1 page)
6 December 2013Termination of appointment of William Kennedy as a director (1 page)
6 December 2013Appointment of Mr John Poole as a director (2 pages)
6 December 2013Appointment of Mr John Poole as a director (2 pages)
6 December 2013Director's details changed for Mr Joseph James Trodden on 5 June 2013 (2 pages)
6 December 2013Appointment of Mrs Carolyn Bowick as a director (2 pages)
6 December 2013Termination of appointment of William Kennedy as a secretary (1 page)
6 December 2013Termination of appointment of William Kennedy as a director (1 page)
6 December 2013Appointment of Mrs Ellen Hair as a director (2 pages)
6 December 2013Appointment of Mrs Ellen Hair as a director (2 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
29 November 2012Annual return made up to 11 October 2012 no member list (5 pages)
29 November 2012Annual return made up to 11 October 2012 no member list (5 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 December 2011Annual return made up to 11 October 2011 no member list (5 pages)
1 December 2011Annual return made up to 11 October 2011 no member list (5 pages)
30 November 2011Termination of appointment of Linsay Black as a director (1 page)
30 November 2011Termination of appointment of Linsay Black as a director (1 page)
20 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 May 2011Appointment of Mrs Catherine Butler - Burns as a director (2 pages)
20 May 2011Appointment of Mrs Catherine Butler - Burns as a director (2 pages)
19 May 2011Termination of appointment of Doreen Millar as a director (1 page)
19 May 2011Termination of appointment of Doreen Millar as a director (1 page)
19 May 2011Appointment of Mrs Linsay Anne Black as a director (2 pages)
19 May 2011Termination of appointment of Kerry Napuk as a director (1 page)
19 May 2011Appointment of Mr Neville Singh as a director (2 pages)
19 May 2011Appointment of Mrs Linsay Anne Black as a director (2 pages)
19 May 2011Appointment of Mr Neville Singh as a director (2 pages)
19 May 2011Termination of appointment of Kerry Napuk as a director (1 page)
8 November 2010Annual return made up to 11 October 2010 no member list (5 pages)
8 November 2010Annual return made up to 11 October 2010 no member list (5 pages)
1 July 2010Appointment of Mr William Kennedy as a secretary (1 page)
1 July 2010Appointment of Mr William Kennedy as a secretary (1 page)
13 May 2010Termination of appointment of Christopher Holland as a director (1 page)
13 May 2010Termination of appointment of Joseph Trodden as a secretary (1 page)
13 May 2010Termination of appointment of Joseph Trodden as a secretary (1 page)
13 May 2010Termination of appointment of Christopher Holland as a director (1 page)
28 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 November 2009Director's details changed for Dr Christopher John Stanley Holland on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Joseph James Trodden on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Kerry Frederick Napuk on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Kennedy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Doreen Anne Millar on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Kennedy on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 no member list (5 pages)
5 November 2009Director's details changed for Dr Christopher John Stanley Holland on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Doreen Anne Millar on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 no member list (5 pages)
5 November 2009Director's details changed for Mrs Doreen Anne Millar on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Joseph James Trodden on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Kennedy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Kerry Frederick Napuk on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Kerry Frederick Napuk on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Christopher John Stanley Holland on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Joseph James Trodden on 5 November 2009 (2 pages)
22 September 2009Partial exemption accounts made up to 31 October 2008 (8 pages)
22 September 2009Partial exemption accounts made up to 31 October 2008 (8 pages)
30 January 2009Director appointed mrs doreen anne millar (1 page)
30 January 2009Director appointed mrs doreen anne millar (1 page)
27 October 2008Annual return made up to 11/10/08 (3 pages)
27 October 2008Annual return made up to 11/10/08 (3 pages)
17 October 2008Appointment terminated director john drysdale (1 page)
17 October 2008Appointment terminated director john drysdale (1 page)
22 September 2008Partial exemption accounts made up to 31 October 2007 (9 pages)
22 September 2008Partial exemption accounts made up to 31 October 2007 (9 pages)
19 September 2008Director appointed mr john alexander reid drysdale (1 page)
19 September 2008Director appointed mr john alexander reid drysdale (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
31 October 2007Annual return made up to 11/10/07 (2 pages)
31 October 2007Annual return made up to 11/10/07 (2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
29 June 2007Partial exemption accounts made up to 31 October 2006 (9 pages)
29 June 2007Partial exemption accounts made up to 31 October 2006 (9 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
31 October 2006Annual return made up to 11/10/06 (2 pages)
31 October 2006Annual return made up to 11/10/06 (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
10 July 2006Partial exemption accounts made up to 31 October 2005 (9 pages)
10 July 2006Partial exemption accounts made up to 31 October 2005 (9 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
21 October 2005Annual return made up to 11/10/05 (2 pages)
21 October 2005Annual return made up to 11/10/05 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
24 November 2004Annual return made up to 11/10/04 (5 pages)
24 November 2004Annual return made up to 11/10/04 (5 pages)
2 August 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
2 August 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
20 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 September 2003Partial exemption accounts made up to 31 October 2002 (8 pages)
3 September 2003Partial exemption accounts made up to 31 October 2002 (8 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
24 October 2002Annual return made up to 11/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Annual return made up to 11/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Partial exemption accounts made up to 31 October 2001 (8 pages)
8 August 2002Partial exemption accounts made up to 31 October 2001 (8 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
17 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
24 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
16 October 2000Annual return made up to 11/10/00 (4 pages)
16 October 2000Annual return made up to 11/10/00 (4 pages)
27 July 2000Full accounts made up to 31 October 1999 (8 pages)
27 July 2000Full accounts made up to 31 October 1999 (8 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Annual return made up to 11/10/99 (5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Annual return made up to 11/10/99 (5 pages)
22 July 1999Full accounts made up to 31 October 1998 (8 pages)
22 July 1999Full accounts made up to 31 October 1998 (8 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
10 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(4 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
10 June 1998Full accounts made up to 31 October 1997 (8 pages)
10 June 1998Full accounts made up to 31 October 1997 (8 pages)
10 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
7 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (1 page)
7 November 1997New secretary appointed (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
11 October 1996Incorporation (28 pages)
11 October 1996Incorporation (28 pages)