Edinburgh
EH16 6TY
Scotland
Director Name | Ms Clare Macgillivray |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(22 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 47 Fa'Side View Tranent EH33 2NS Scotland |
Director Name | Ms Stephenie Wright |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Data Lab Bayes Centre 47 Potterrow Edinburgh EH8 9BT Scotland |
Director Name | Mr Alastair Fowler Ross |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Public Affairs Adviser |
Country of Residence | Scotland |
Correspondence Address | 23 Balmuir Avenue Bathgate EH48 4BW Scotland |
Director Name | Mrs Maxine Ruth Jolly |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Senior Education Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Sycamore Place Huntly AB54 8GD Scotland |
Director Name | Mr Kenneth Blair Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Monkstown Ladybank Cupar KY15 7JX Scotland |
Director Name | Ms Ann Davina Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 113 Preston Crescent Prestonpans EH32 9RB Scotland |
Director Name | Mr Brian McLeish |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(26 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 88 Alison Lea East Kilbride G74 3HW Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr Christopher Harris |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Ashley Drive Edinburgh EH11 1RP Scotland |
Director Name | David James Griffiths |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Examination Officer |
Correspondence Address | 42 Brighton Place Edinburgh EH15 1LT Scotland |
Director Name | Andrew Mackie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Planning Consultant |
Correspondence Address | 10 Winton Grove Edinburgh EH10 7AS Scotland |
Director Name | Howard Laurence Liddell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 23 Forth Street Edinburgh EH1 3LE Scotland |
Secretary Name | Miss Catherine Jane McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Seafield Road Edinburgh EH6 7LD Scotland |
Director Name | Sandra Pauline Halliday |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 2005) |
Role | Research Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Forth Street Edinburgh Midlothian EH1 3LE Scotland |
Director Name | Kathleen Anne Marshall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2000) |
Role | Solicitor |
Correspondence Address | 3 Kirkdene Crescent Newton Mearns Glasgow Lanarkshire G77 5RP Scotland |
Director Name | Ms Muriel Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2009) |
Role | Writer/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Director Name | Roderick Mackenzie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2007) |
Role | Quality Improvement Officer |
Correspondence Address | 6 Murieston Grove Livingston West Lothian EH54 9AY Scotland |
Director Name | Prof Bartholomew John McGettrick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(8 years after company formation) |
Appointment Duration | 4 years (resigned 22 January 2009) |
Role | Professor Of Education |
Country of Residence | Scotland |
Correspondence Address | 174 Carmunnock Road Glasgow G44 5AJ Scotland |
Director Name | Frank Cardle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2009) |
Role | Quality Improvement Officer |
Correspondence Address | 95c Templehill Troon Ayrshire KA10 6BQ Scotland |
Director Name | Mr John Carnochan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 January 2019) |
Role | Knowledge Exchange Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Kirk Road Carluke Lanarkshire ML8 5BN Scotland |
Director Name | Howard Laurence Liddell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2012) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 12/1 Gayfield Street Edinburgh EH1 3NR Scotland |
Director Name | Ms Mairi Clare Ferris |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2010) |
Role | Local Government Adviser |
Country of Residence | Scotland |
Correspondence Address | 148/4 Lower Granton Road Edinburgh Lothian EH5 1EY Scotland |
Director Name | Mr David Stephen Cameron |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 September 2022) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westerton Farm Auchmuir Bridge Leslie Glenrothes Fife KY6 3JB Scotland |
Director Name | Ms Dona Margaret Milne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 August 2018) |
Role | Specialist In Public Health |
Country of Residence | Scotland |
Correspondence Address | 9a Grange Road Edinburgh EH9 1UQ Scotland |
Director Name | Ms Carol Downie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 September 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | J.& H. Mitchell,W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Miss Sarah Ann Compton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 September 2013) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | J.& H. Mitchell,W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Ms Jacqueline Brock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Director Name | Mr Keir Bloomer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2014) |
Role | Education Consultant |
Country of Residence | Scotland |
Correspondence Address | J.& H. Mitchell,W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Ms Mairi Clare Ferris |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2013(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2019) |
Role | Independent Consultant In Charge/Project Manageme |
Country of Residence | Scotland |
Correspondence Address | J.& H. Mitchell,W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Ms Christine Knight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Duncanhaugh Neuk Yetholm Kelso Roxburghshire TD5 8PR Scotland |
Director Name | Mr Nico Juetten |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 2017) |
Role | Student; Policy Consultant |
Country of Residence | Scotland |
Correspondence Address | J.& H. Mitchell,W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr David Ralph Johnson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2022) |
Role | Independent Social Worker |
Country of Residence | Scotland |
Correspondence Address | 33 Bath Street Edinburgh EH15 1HB Scotland |
Director Name | Miss Juliet Harris |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 2023) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Graeme Fitzsimmons |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 10 August 2018) |
Role | Head Of Children's Services |
Country of Residence | Scotland |
Correspondence Address | 1 Main Street Milton Of Balgonie Glenrothes Fife KY7 6PT Scotland |
Director Name | Mrs Laura Elizabeth Beveridge |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 December 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2020) |
Role | Law Student |
Country of Residence | Scotland |
Correspondence Address | 300 Baberton Mains Drive Edinburgh EH14 3EN Scotland |
Website | www.childrensparliament.org.uk |
---|---|
Telephone | 0131 5589030 |
Telephone region | Edinburgh |
Registered Address | J.& H. Mitchell,W.S. 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Year | 2013 |
---|---|
Turnover | £307,787 |
Net Worth | £23,317 |
Cash | £44,295 |
Current Liabilities | £24,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
24 October 2023 | Accounts for a small company made up to 31 March 2023 (28 pages) |
---|---|
14 September 2023 | Termination of appointment of Juliet Harris as a director on 12 September 2023 (1 page) |
13 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
5 December 2022 | Accounts for a small company made up to 31 March 2022 (30 pages) |
6 October 2022 | Termination of appointment of David Ralph Johnson as a director on 14 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Kate Susan Smith as a director on 14 September 2022 (1 page) |
28 September 2022 | Appointment of Ms Ann Davina Henderson as a director on 14 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of David Stephen Cameron as a director on 14 September 2022 (1 page) |
5 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
5 January 2022 | Director's details changed for Miss Juliet Harris on 5 January 2022 (2 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (28 pages) |
13 December 2021 | Appointment of Mr Kenneth Blair Muir as a director on 7 December 2021 (2 pages) |
11 October 2021 | Appointment of Mrs Maxine Ruth Jolly as a director on 6 October 2021 (2 pages) |
24 February 2021 | Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
3 December 2020 | Termination of appointment of Laura Elizabeth Beveridge as a director on 1 December 2020 (1 page) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
11 December 2019 | Appointment of Mr Alastair Fowler Ross as a director on 5 December 2019 (2 pages) |
6 November 2019 | Termination of appointment of Jonathan Paul Sher as a director on 31 October 2019 (1 page) |
21 August 2019 | Appointment of Ms Stephenie Wright as a director on 15 August 2019 (2 pages) |
16 July 2019 | Termination of appointment of Ninian John Stuart as a director on 9 July 2019 (1 page) |
21 June 2019 | Termination of appointment of Mairi Clare Ferris as a director on 17 June 2019 (1 page) |
29 April 2019 | Appointment of Ms Clare Macgillivray as a director on 17 April 2019 (2 pages) |
23 January 2019 | Termination of appointment of John Carnochan as a director on 14 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
3 January 2019 | Appointment of Mrs Laura Elizabeth Beveridge as a director on 3 December 2018 (2 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
3 September 2018 | Director's details changed for Ninian John Crichton Stuart on 3 September 2018 (2 pages) |
27 August 2018 | Director's details changed for Ms Mairi Clare Ferris on 10 August 2018 (2 pages) |
27 August 2018 | Termination of appointment of Graeme Fitzsimmons as a director on 10 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Dona Margaret Milne as a director on 2 August 2018 (1 page) |
12 March 2018 | Appointment of Mr Graeme Fitzsimmons as a director on 6 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
17 August 2017 | Termination of appointment of Nico Juetten as a director on 5 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Nico Juetten as a director on 5 August 2017 (1 page) |
6 January 2017 | Director's details changed for Mr John Carnochan on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Ms Mairi Clare Ferris on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Ms Kate Susan Smith on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr John Carnochan on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Ms Kate Susan Smith on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Ms Mairi Clare Ferris on 5 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
5 January 2017 | Director's details changed for Mr David Stephen Cameron on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr David Stephen Cameron on 5 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
10 October 2016 | Appointment of Ms Gillian Hunt as a director on 29 September 2016 (2 pages) |
10 October 2016 | Appointment of Ms Gillian Hunt as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Christine Knight as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Christine Knight as a director on 29 September 2016 (1 page) |
16 August 2016 | Appointment of Miss Juliet Harris as a director on 29 July 2016 (2 pages) |
16 August 2016 | Appointment of Miss Juliet Harris as a director on 29 July 2016 (2 pages) |
7 January 2016 | Annual return made up to 24 December 2015 no member list (12 pages) |
7 January 2016 | Annual return made up to 24 December 2015 no member list (12 pages) |
23 November 2015 | Appointment of Mr David Ralph Johnson as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr David Ralph Johnson as a director on 23 November 2015 (2 pages) |
12 October 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
12 October 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
27 May 2015 | Termination of appointment of Anne Stafford as a director on 6 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Anne Stafford as a director on 6 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Anne Stafford as a director on 6 May 2015 (1 page) |
6 January 2015 | Director's details changed for Dona Milne on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Dona Milne on 5 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 24 December 2014 no member list (11 pages) |
6 January 2015 | Director's details changed for Dona Milne on 5 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 24 December 2014 no member list (11 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
1 December 2014 | Appointment of Mr Nico Juetten as a director on 26 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Keir Bloomer as a director on 26 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Nico Juetten as a director on 26 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Keir Bloomer as a director on 26 November 2014 (1 page) |
7 October 2014 | Termination of appointment of Jacqueline Brock as a director on 10 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Jacqueline Brock as a director on 10 September 2014 (1 page) |
7 October 2014 | Appointment of Dr Jonathan Paul Sher as a director on 10 September 2014 (2 pages) |
7 October 2014 | Appointment of Ms Christine Knight as a director on 10 September 2014 (2 pages) |
7 October 2014 | Appointment of Ms Christine Knight as a director on 10 September 2014 (2 pages) |
7 October 2014 | Appointment of Dr Jonathan Paul Sher as a director on 10 September 2014 (2 pages) |
6 January 2014 | Annual return made up to 24 December 2013 no member list (10 pages) |
6 January 2014 | Annual return made up to 24 December 2013 no member list (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Appointment of Ms Mairi Clare Ferris as a director (2 pages) |
30 September 2013 | Appointment of Ms Mairi Clare Ferris as a director (2 pages) |
26 September 2013 | Termination of appointment of Elaine Smith as a director (1 page) |
26 September 2013 | Termination of appointment of Carol Downie as a director (1 page) |
26 September 2013 | Termination of appointment of Sarah Compton as a director (1 page) |
26 September 2013 | Termination of appointment of Elaine Smith as a director (1 page) |
26 September 2013 | Termination of appointment of Carol Downie as a director (1 page) |
26 September 2013 | Termination of appointment of Sarah Compton as a director (1 page) |
11 February 2013 | Appointment of Ms Kate Susan Smith as a director (2 pages) |
11 February 2013 | Appointment of Ms Kate Susan Smith as a director (2 pages) |
23 January 2013 | Director's details changed for Dona Milne on 21 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 24 December 2012 no member list (12 pages) |
23 January 2013 | Annual return made up to 24 December 2012 no member list (12 pages) |
23 January 2013 | Director's details changed for Dona Milne on 21 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Raymond Paterson as a director (1 page) |
8 January 2013 | Termination of appointment of Raymond Paterson as a director (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Appointment of Ms Jacqueline Brock as a director (2 pages) |
24 October 2012 | Appointment of Ms Jacqueline Brock as a director (2 pages) |
16 October 2012 | Appointment of Mr Keir Bloomer as a director (2 pages) |
16 October 2012 | Appointment of Mr Keir Bloomer as a director (2 pages) |
16 October 2012 | Appointment of Ms Carol Downie as a director (2 pages) |
16 October 2012 | Appointment of Miss Sarah Ann Compton as a director (2 pages) |
16 October 2012 | Appointment of Ms Carol Downie as a director (2 pages) |
16 October 2012 | Appointment of Miss Sarah Ann Compton as a director (2 pages) |
5 September 2012 | Director's details changed for Dona Milne on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Dona Milne on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Dona Milne on 5 September 2012 (2 pages) |
26 June 2012 | Termination of appointment of Howard Liddell as a director (1 page) |
26 June 2012 | Termination of appointment of Howard Liddell as a director (1 page) |
20 February 2012 | Director's details changed for Howard Laurence Liddell on 16 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Howard Laurence Liddell on 16 February 2012 (2 pages) |
12 January 2012 | Annual return made up to 24 December 2011 no member list (10 pages) |
12 January 2012 | Annual return made up to 24 December 2011 no member list (10 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Secretary's details changed for J & H Mitchell Ws on 24 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 24 December 2010 no member list (10 pages) |
13 January 2011 | Secretary's details changed for J & H Mitchell Ws on 24 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Anne Stafford on 24 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 24 December 2010 no member list (10 pages) |
13 January 2011 | Director's details changed for Anne Stafford on 24 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr David Stephen Cameron on 24 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr David Stephen Cameron on 24 December 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Memorandum and Articles of Association (15 pages) |
14 December 2010 | Memorandum and Articles of Association (15 pages) |
14 December 2010 | Resolutions
|
22 November 2010 | Termination of appointment of Mairi Ferris as a director (2 pages) |
22 November 2010 | Termination of appointment of Mairi Ferris as a director (2 pages) |
1 March 2010 | Director's details changed for Howard Laurence Liddell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Stafford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Stephen Cameron on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 December 2009 no member list (7 pages) |
1 March 2010 | Director's details changed for Dona Milne on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Stephen Cameron on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Elaine Constance Smith on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Raymond Paterson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ninian John Crichton Stuart on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Howard Laurence Liddell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ninian John Crichton Stuart on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr John Carnochan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Raymond Paterson on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 December 2009 no member list (7 pages) |
1 March 2010 | Director's details changed for Howard Laurence Liddell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dona Milne on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Elaine Constance Smith on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Raymond Paterson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ninian John Crichton Stuart on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Stafford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Stafford on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Stephen Cameron on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr John Carnochan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dona Milne on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Elaine Constance Smith on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr John Carnochan on 1 March 2010 (2 pages) |
19 January 2010 | Appointment of Mairi Clare Ferris as a director (3 pages) |
19 January 2010 | Appointment of Mairi Clare Ferris as a director (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Appointment of Ninian John Crichton Stuart as a director (1 page) |
26 October 2009 | Appointment of Ninian John Crichton Stuart as a director (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Director appointed dona milne (1 page) |
2 October 2009 | Director appointed dona milne (1 page) |
2 October 2009 | Resolutions
|
16 July 2009 | Director appointed david cameron (1 page) |
16 July 2009 | Director appointed david cameron (1 page) |
29 June 2009 | Appointment terminated director muriel gray (1 page) |
29 June 2009 | Appointment terminated director muriel gray (1 page) |
14 May 2009 | Appointment terminated director frank cardle (1 page) |
14 May 2009 | Appointment terminated director frank cardle (1 page) |
11 March 2009 | Director appointed howard laurence liddell (1 page) |
11 March 2009 | Appointment terminated director bartholomew mcgettrick (1 page) |
11 March 2009 | Appointment terminated director bartholomew mcgettrick (1 page) |
11 March 2009 | Director appointed howard laurence liddell (1 page) |
9 January 2009 | Annual return made up to 24/12/08 (4 pages) |
9 January 2009 | Annual return made up to 24/12/08 (4 pages) |
3 December 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
31 January 2008 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Annual return made up to 24/12/07 (2 pages) |
10 January 2008 | Annual return made up to 24/12/07 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
19 January 2007 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Annual return made up to 24/12/06 (5 pages) |
11 January 2007 | Annual return made up to 24/12/06 (5 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Annual return made up to 24/12/05 (7 pages) |
9 January 2006 | Annual return made up to 24/12/05 (7 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
30 December 2004 | Annual return made up to 24/12/04 (6 pages) |
30 December 2004 | Annual return made up to 24/12/04 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Annual return made up to 24/12/03 (6 pages) |
6 January 2004 | Annual return made up to 24/12/03 (6 pages) |
17 June 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
17 June 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Annual return made up to 24/12/02 (6 pages) |
19 February 2003 | Annual return made up to 24/12/02 (6 pages) |
19 February 2003 | Director resigned (1 page) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Annual return made up to 24/12/01 (6 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Annual return made up to 24/12/01 (6 pages) |
1 August 2001 | Memorandum and Articles of Association (19 pages) |
1 August 2001 | Memorandum and Articles of Association (19 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
31 July 2001 | Company name changed international children's parliam ent\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed international children's parliam ent\certificate issued on 31/07/01 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 December 2000 | Annual return made up to 24/12/00 (6 pages) |
27 December 2000 | Annual return made up to 24/12/00 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Annual return made up to 24/12/99 (6 pages) |
6 January 2000 | Annual return made up to 24/12/99 (6 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o the tasc agency, 2 seafield road edinburgh EH6 7LD (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o the tasc agency, 2 seafield road edinburgh EH6 7LD (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Annual return made up to 24/12/98 (6 pages) |
14 April 1999 | Annual return made up to 24/12/98 (6 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
22 January 1998 | Annual return made up to 24/12/97 (6 pages) |
22 January 1998 | Annual return made up to 24/12/97 (6 pages) |
11 April 1997 | Memorandum and Articles of Association (7 pages) |
11 April 1997 | Memorandum and Articles of Association (7 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
24 December 1996 | Incorporation (41 pages) |
24 December 1996 | Incorporation (41 pages) |