Company NameThe Children's Parliament
Company StatusActive
Company NumberSC170891
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Gillian Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleEducational Consultant
Country of ResidenceScotland
Correspondence AddressThe Lodge 49a Howden Hall Road
Edinburgh
EH16 6TY
Scotland
Director NameMs Clare Macgillivray
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(22 years, 3 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceScotland
Correspondence Address47 Fa'Side View
Tranent
EH33 2NS
Scotland
Director NameMs Stephenie Wright
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Data Lab Bayes Centre
47 Potterrow
Edinburgh
EH8 9BT
Scotland
Director NameMr Alastair Fowler Ross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RolePublic Affairs Adviser
Country of ResidenceScotland
Correspondence Address23 Balmuir Avenue
Bathgate
EH48 4BW
Scotland
Director NameMrs Maxine Ruth Jolly
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Education Officer
Country of ResidenceScotland
Correspondence Address19 Sycamore Place
Huntly
AB54 8GD
Scotland
Director NameMr Kenneth Blair Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Monkstown
Ladybank
Cupar
KY15 7JX
Scotland
Director NameMs Ann Davina Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleResearcher
Country of ResidenceScotland
Correspondence Address113 Preston Crescent
Prestonpans
EH32 9RB
Scotland
Director NameMr Brian McLeish
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(26 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RolePublic Servant
Country of ResidenceScotland
Correspondence Address88 Alison Lea
East Kilbride
G74 3HW
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed22 October 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 6 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Christopher Harris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15 Ashley Drive
Edinburgh
EH11 1RP
Scotland
Director NameDavid James Griffiths
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleExamination Officer
Correspondence Address42 Brighton Place
Edinburgh
EH15 1LT
Scotland
Director NameAndrew Mackie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RolePlanning Consultant
Correspondence Address10 Winton Grove
Edinburgh
EH10 7AS
Scotland
Director NameHoward Laurence Liddell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address23 Forth Street
Edinburgh
EH1 3LE
Scotland
Secretary NameMiss Catherine Jane McCulloch
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Seafield Road
Edinburgh
EH6 7LD
Scotland
Director NameSandra Pauline Halliday
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2005)
RoleResearch Engineer
Country of ResidenceScotland
Correspondence Address23 Forth Street
Edinburgh
Midlothian
EH1 3LE
Scotland
Director NameKathleen Anne Marshall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2000)
RoleSolicitor
Correspondence Address3 Kirkdene Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5RP
Scotland
Director NameMs Muriel Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2009)
RoleWriter/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Director NameRoderick Mackenzie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2007)
RoleQuality Improvement Officer
Correspondence Address6 Murieston Grove
Livingston
West Lothian
EH54 9AY
Scotland
Director NameProf Bartholomew John McGettrick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(8 years after company formation)
Appointment Duration4 years (resigned 22 January 2009)
RoleProfessor Of Education
Country of ResidenceScotland
Correspondence Address174 Carmunnock Road
Glasgow
G44 5AJ
Scotland
Director NameFrank Cardle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2009)
RoleQuality Improvement Officer
Correspondence Address95c Templehill
Troon
Ayrshire
KA10 6BQ
Scotland
Director NameMr John Carnochan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 January 2019)
RoleKnowledge Exchange Consultant
Country of ResidenceScotland
Correspondence Address4 Kirk Road
Carluke
Lanarkshire
ML8 5BN
Scotland
Director NameHoward Laurence Liddell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address12/1 Gayfield Street
Edinburgh
EH1 3NR
Scotland
Director NameMs Mairi Clare Ferris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2010)
RoleLocal Government Adviser
Country of ResidenceScotland
Correspondence Address148/4 Lower Granton Road
Edinburgh
Lothian
EH5 1EY
Scotland
Director NameMr David Stephen Cameron
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 September 2022)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWesterton Farm Auchmuir Bridge
Leslie
Glenrothes
Fife
KY6 3JB
Scotland
Director NameMs Dona Margaret Milne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2018)
RoleSpecialist In Public Health
Country of ResidenceScotland
Correspondence Address9a Grange Road
Edinburgh
EH9 1UQ
Scotland
Director NameMs Carol Downie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2012(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 September 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressJ.& H. Mitchell,W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMiss Sarah Ann Compton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 September 2013)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressJ.& H. Mitchell,W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMs Jacqueline Brock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address5 Shandwick Place
Edinburgh
EH2 4RG
Scotland
Director NameMr Keir Bloomer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2014)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence AddressJ.& H. Mitchell,W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMs Mairi Clare Ferris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2013(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 2019)
RoleIndependent  Consultant In Charge/Project Manageme
Country of ResidenceScotland
Correspondence AddressJ.& H. Mitchell,W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMs Christine Knight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDuncanhaugh Neuk Yetholm
Kelso
Roxburghshire
TD5 8PR
Scotland
Director NameMr Nico Juetten
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2017)
RoleStudent; Policy Consultant
Country of ResidenceScotland
Correspondence AddressJ.& H. Mitchell,W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr David Ralph Johnson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2022)
RoleIndependent Social Worker
Country of ResidenceScotland
Correspondence Address33 Bath Street
Edinburgh
EH15 1HB
Scotland
Director NameMiss Juliet Harris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2023)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Graeme Fitzsimmons
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2018(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 August 2018)
RoleHead Of Children's Services
Country of ResidenceScotland
Correspondence Address1 Main Street
Milton Of Balgonie
Glenrothes
Fife
KY7 6PT
Scotland
Director NameMrs Laura Elizabeth Beveridge
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed03 December 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2020)
RoleLaw Student
Country of ResidenceScotland
Correspondence Address300 Baberton Mains Drive
Edinburgh
EH14 3EN
Scotland

Contact

Websitewww.childrensparliament.org.uk
Telephone0131 5589030
Telephone regionEdinburgh

Location

Registered AddressJ.& H. Mitchell,W.S.
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2013
Turnover£307,787
Net Worth£23,317
Cash£44,295
Current Liabilities£24,214

Accounts

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

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

24 October 2023Accounts for a small company made up to 31 March 2023 (28 pages)
14 September 2023Termination of appointment of Juliet Harris as a director on 12 September 2023 (1 page)
13 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (30 pages)
6 October 2022Termination of appointment of David Ralph Johnson as a director on 14 September 2022 (1 page)
28 September 2022Termination of appointment of Kate Susan Smith as a director on 14 September 2022 (1 page)
28 September 2022Appointment of Ms Ann Davina Henderson as a director on 14 September 2022 (2 pages)
28 September 2022Termination of appointment of David Stephen Cameron as a director on 14 September 2022 (1 page)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
5 January 2022Director's details changed for Miss Juliet Harris on 5 January 2022 (2 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (28 pages)
13 December 2021Appointment of Mr Kenneth Blair Muir as a director on 7 December 2021 (2 pages)
11 October 2021Appointment of Mrs Maxine Ruth Jolly as a director on 6 October 2021 (2 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
3 December 2020Termination of appointment of Laura Elizabeth Beveridge as a director on 1 December 2020 (1 page)
7 October 2020Accounts for a small company made up to 31 March 2020 (30 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (29 pages)
11 December 2019Appointment of Mr Alastair Fowler Ross as a director on 5 December 2019 (2 pages)
6 November 2019Termination of appointment of Jonathan Paul Sher as a director on 31 October 2019 (1 page)
21 August 2019Appointment of Ms Stephenie Wright as a director on 15 August 2019 (2 pages)
16 July 2019Termination of appointment of Ninian John Stuart as a director on 9 July 2019 (1 page)
21 June 2019Termination of appointment of Mairi Clare Ferris as a director on 17 June 2019 (1 page)
29 April 2019Appointment of Ms Clare Macgillivray as a director on 17 April 2019 (2 pages)
23 January 2019Termination of appointment of John Carnochan as a director on 14 January 2019 (1 page)
8 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 January 2019Appointment of Mrs Laura Elizabeth Beveridge as a director on 3 December 2018 (2 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
3 September 2018Director's details changed for Ninian John Crichton Stuart on 3 September 2018 (2 pages)
27 August 2018Director's details changed for Ms Mairi Clare Ferris on 10 August 2018 (2 pages)
27 August 2018Termination of appointment of Graeme Fitzsimmons as a director on 10 August 2018 (1 page)
9 August 2018Termination of appointment of Dona Margaret Milne as a director on 2 August 2018 (1 page)
12 March 2018Appointment of Mr Graeme Fitzsimmons as a director on 6 March 2018 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
17 August 2017Termination of appointment of Nico Juetten as a director on 5 August 2017 (1 page)
17 August 2017Termination of appointment of Nico Juetten as a director on 5 August 2017 (1 page)
6 January 2017Director's details changed for Mr John Carnochan on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Ms Mairi Clare Ferris on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Ms Kate Susan Smith on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Mr John Carnochan on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Ms Kate Susan Smith on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Ms Mairi Clare Ferris on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
5 January 2017Director's details changed for Mr David Stephen Cameron on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr David Stephen Cameron on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
10 October 2016Appointment of Ms Gillian Hunt as a director on 29 September 2016 (2 pages)
10 October 2016Appointment of Ms Gillian Hunt as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Christine Knight as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Christine Knight as a director on 29 September 2016 (1 page)
16 August 2016Appointment of Miss Juliet Harris as a director on 29 July 2016 (2 pages)
16 August 2016Appointment of Miss Juliet Harris as a director on 29 July 2016 (2 pages)
7 January 2016Annual return made up to 24 December 2015 no member list (12 pages)
7 January 2016Annual return made up to 24 December 2015 no member list (12 pages)
23 November 2015Appointment of Mr David Ralph Johnson as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr David Ralph Johnson as a director on 23 November 2015 (2 pages)
12 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
12 October 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
27 May 2015Termination of appointment of Anne Stafford as a director on 6 May 2015 (1 page)
27 May 2015Termination of appointment of Anne Stafford as a director on 6 May 2015 (1 page)
27 May 2015Termination of appointment of Anne Stafford as a director on 6 May 2015 (1 page)
6 January 2015Director's details changed for Dona Milne on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Dona Milne on 5 January 2015 (2 pages)
6 January 2015Annual return made up to 24 December 2014 no member list (11 pages)
6 January 2015Director's details changed for Dona Milne on 5 January 2015 (2 pages)
6 January 2015Annual return made up to 24 December 2014 no member list (11 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
1 December 2014Appointment of Mr Nico Juetten as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Keir Bloomer as a director on 26 November 2014 (1 page)
1 December 2014Appointment of Mr Nico Juetten as a director on 26 November 2014 (2 pages)
1 December 2014Termination of appointment of Keir Bloomer as a director on 26 November 2014 (1 page)
7 October 2014Termination of appointment of Jacqueline Brock as a director on 10 September 2014 (1 page)
7 October 2014Termination of appointment of Jacqueline Brock as a director on 10 September 2014 (1 page)
7 October 2014Appointment of Dr Jonathan Paul Sher as a director on 10 September 2014 (2 pages)
7 October 2014Appointment of Ms Christine Knight as a director on 10 September 2014 (2 pages)
7 October 2014Appointment of Ms Christine Knight as a director on 10 September 2014 (2 pages)
7 October 2014Appointment of Dr Jonathan Paul Sher as a director on 10 September 2014 (2 pages)
6 January 2014Annual return made up to 24 December 2013 no member list (10 pages)
6 January 2014Annual return made up to 24 December 2013 no member list (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Appointment of Ms Mairi Clare Ferris as a director (2 pages)
30 September 2013Appointment of Ms Mairi Clare Ferris as a director (2 pages)
26 September 2013Termination of appointment of Elaine Smith as a director (1 page)
26 September 2013Termination of appointment of Carol Downie as a director (1 page)
26 September 2013Termination of appointment of Sarah Compton as a director (1 page)
26 September 2013Termination of appointment of Elaine Smith as a director (1 page)
26 September 2013Termination of appointment of Carol Downie as a director (1 page)
26 September 2013Termination of appointment of Sarah Compton as a director (1 page)
11 February 2013Appointment of Ms Kate Susan Smith as a director (2 pages)
11 February 2013Appointment of Ms Kate Susan Smith as a director (2 pages)
23 January 2013Director's details changed for Dona Milne on 21 January 2013 (2 pages)
23 January 2013Annual return made up to 24 December 2012 no member list (12 pages)
23 January 2013Annual return made up to 24 December 2012 no member list (12 pages)
23 January 2013Director's details changed for Dona Milne on 21 January 2013 (2 pages)
8 January 2013Termination of appointment of Raymond Paterson as a director (1 page)
8 January 2013Termination of appointment of Raymond Paterson as a director (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Appointment of Ms Jacqueline Brock as a director (2 pages)
24 October 2012Appointment of Ms Jacqueline Brock as a director (2 pages)
16 October 2012Appointment of Mr Keir Bloomer as a director (2 pages)
16 October 2012Appointment of Mr Keir Bloomer as a director (2 pages)
16 October 2012Appointment of Ms Carol Downie as a director (2 pages)
16 October 2012Appointment of Miss Sarah Ann Compton as a director (2 pages)
16 October 2012Appointment of Ms Carol Downie as a director (2 pages)
16 October 2012Appointment of Miss Sarah Ann Compton as a director (2 pages)
5 September 2012Director's details changed for Dona Milne on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Dona Milne on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Dona Milne on 5 September 2012 (2 pages)
26 June 2012Termination of appointment of Howard Liddell as a director (1 page)
26 June 2012Termination of appointment of Howard Liddell as a director (1 page)
20 February 2012Director's details changed for Howard Laurence Liddell on 16 February 2012 (2 pages)
20 February 2012Director's details changed for Howard Laurence Liddell on 16 February 2012 (2 pages)
12 January 2012Annual return made up to 24 December 2011 no member list (10 pages)
12 January 2012Annual return made up to 24 December 2011 no member list (10 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Secretary's details changed for J & H Mitchell Ws on 24 December 2010 (2 pages)
13 January 2011Annual return made up to 24 December 2010 no member list (10 pages)
13 January 2011Secretary's details changed for J & H Mitchell Ws on 24 December 2010 (2 pages)
13 January 2011Director's details changed for Anne Stafford on 24 December 2010 (2 pages)
13 January 2011Annual return made up to 24 December 2010 no member list (10 pages)
13 January 2011Director's details changed for Anne Stafford on 24 December 2010 (2 pages)
13 January 2011Director's details changed for Mr David Stephen Cameron on 24 December 2010 (2 pages)
13 January 2011Director's details changed for Mr David Stephen Cameron on 24 December 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Memorandum and Articles of Association (15 pages)
14 December 2010Memorandum and Articles of Association (15 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2010Termination of appointment of Mairi Ferris as a director (2 pages)
22 November 2010Termination of appointment of Mairi Ferris as a director (2 pages)
1 March 2010Director's details changed for Howard Laurence Liddell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Stafford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Stephen Cameron on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 December 2009 no member list (7 pages)
1 March 2010Director's details changed for Dona Milne on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Stephen Cameron on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elaine Constance Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Raymond Paterson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ninian John Crichton Stuart on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Howard Laurence Liddell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ninian John Crichton Stuart on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr John Carnochan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Raymond Paterson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 December 2009 no member list (7 pages)
1 March 2010Director's details changed for Howard Laurence Liddell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dona Milne on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elaine Constance Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Raymond Paterson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ninian John Crichton Stuart on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Stafford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Stafford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Stephen Cameron on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr John Carnochan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dona Milne on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elaine Constance Smith on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr John Carnochan on 1 March 2010 (2 pages)
19 January 2010Appointment of Mairi Clare Ferris as a director (3 pages)
19 January 2010Appointment of Mairi Clare Ferris as a director (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Appointment of Ninian John Crichton Stuart as a director (1 page)
26 October 2009Appointment of Ninian John Crichton Stuart as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
2 October 2009Director appointed dona milne (1 page)
2 October 2009Director appointed dona milne (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
16 July 2009Director appointed david cameron (1 page)
16 July 2009Director appointed david cameron (1 page)
29 June 2009Appointment terminated director muriel gray (1 page)
29 June 2009Appointment terminated director muriel gray (1 page)
14 May 2009Appointment terminated director frank cardle (1 page)
14 May 2009Appointment terminated director frank cardle (1 page)
11 March 2009Director appointed howard laurence liddell (1 page)
11 March 2009Appointment terminated director bartholomew mcgettrick (1 page)
11 March 2009Appointment terminated director bartholomew mcgettrick (1 page)
11 March 2009Director appointed howard laurence liddell (1 page)
9 January 2009Annual return made up to 24/12/08 (4 pages)
9 January 2009Annual return made up to 24/12/08 (4 pages)
3 December 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
3 December 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
31 January 2008Partial exemption accounts made up to 31 March 2007 (7 pages)
31 January 2008Partial exemption accounts made up to 31 March 2007 (7 pages)
10 January 2008Annual return made up to 24/12/07 (2 pages)
10 January 2008Annual return made up to 24/12/07 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
19 January 2007Partial exemption accounts made up to 31 March 2006 (7 pages)
19 January 2007Partial exemption accounts made up to 31 March 2006 (7 pages)
11 January 2007Annual return made up to 24/12/06 (5 pages)
11 January 2007Annual return made up to 24/12/06 (5 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Annual return made up to 24/12/05 (7 pages)
9 January 2006Annual return made up to 24/12/05 (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2005Director resigned (1 page)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
30 December 2004Annual return made up to 24/12/04 (6 pages)
30 December 2004Annual return made up to 24/12/04 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Annual return made up to 24/12/03 (6 pages)
6 January 2004Annual return made up to 24/12/03 (6 pages)
17 June 2003Amended accounts made up to 31 March 2002 (4 pages)
17 June 2003Amended accounts made up to 31 March 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2003Director resigned (1 page)
19 February 2003Annual return made up to 24/12/02 (6 pages)
19 February 2003Annual return made up to 24/12/02 (6 pages)
19 February 2003Director resigned (1 page)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Director resigned (1 page)
7 January 2002Annual return made up to 24/12/01 (6 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Annual return made up to 24/12/01 (6 pages)
1 August 2001Memorandum and Articles of Association (19 pages)
1 August 2001Memorandum and Articles of Association (19 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Company name changed international children's parliam ent\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed international children's parliam ent\certificate issued on 31/07/01 (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Annual return made up to 24/12/00 (6 pages)
27 December 2000Annual return made up to 24/12/00 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Annual return made up to 24/12/99 (6 pages)
6 January 2000Annual return made up to 24/12/99 (6 pages)
8 December 1999Registered office changed on 08/12/99 from: c/o the tasc agency, 2 seafield road edinburgh EH6 7LD (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: c/o the tasc agency, 2 seafield road edinburgh EH6 7LD (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
30 April 1999New director appointed (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Annual return made up to 24/12/98 (6 pages)
14 April 1999Annual return made up to 24/12/98 (6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 March 1998 (18 pages)
26 October 1998Full accounts made up to 31 March 1998 (18 pages)
12 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 January 1998Annual return made up to 24/12/97 (6 pages)
22 January 1998Annual return made up to 24/12/97 (6 pages)
11 April 1997Memorandum and Articles of Association (7 pages)
11 April 1997Memorandum and Articles of Association (7 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1996Incorporation (41 pages)
24 December 1996Incorporation (41 pages)