Company NameThe Officers' Association Scotland
Company StatusActive
Company NumberSC173449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew John David Herberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMs Emma Louise Watson Mack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMrs Sophie Mifsud
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleVolunteering Project Manager
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Secretary NameMrs Heather Elizabeth Scally
StatusCurrent
Appointed04 June 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr James Richard Bryden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address8 Bellhouse Road
Aberdour
Burntisland
KY3 0TL
Scotland
Director NameMrs Elizabeth Ann McKinney-Bennett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(23 years after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Examinations
Country of ResidenceScotland
Correspondence Address14 Latch Burn Wynd
Dunning
Perth
PH2 0SP
Scotland
Director NameMrs Suzanne Anderson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBrigadier
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Duncan James Harwood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleFounder And Managing Director
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Alistair MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(26 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMrs Wendy Quinn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(26 years, 1 month after company formation)
Appointment Duration1 year
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Troy Andre De-Quincey Johnson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(26 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSecurity Manager
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr David Goodacre
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(26 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSenior Executive
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameAdmiral Sir Michael Howard Livesay
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressCrosshill House
Strathallan
Auchterarder
Perthshire
PH3 1LN
Scotland
Director NameGeorge James Scott Baxter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDam Cottage
Kippen
Stirling
Stirlingshire
FK8 3JX
Scotland
Director NameDr Douglas Andrew Haldane
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleRetired
Correspondence Address9 Stanely Avenue
Paisley
Renfrewshire
PA2 9LA
Scotland
Director NameLieutenant General Sir Alexander Crawfordsimpson Boswell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleRetired
Correspondence AddressThe Old Mill Stationroad
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMr Andrew Patrick Gray
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameJohn Mervyn Cowan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleRetired
Correspondence Address43 Hunter Grove
Bathgate
West Lothian
EH48 1NN
Scotland
Secretary NameMaj Gen John Donald MacDonald
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrmiston Hill
Kirknewton
West Lothian
EH27 8DQ
Scotland
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed08 June 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address4 Templeland Road
Corstorphine
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameLt Commander Jeremy Peter Andrew Jameson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameBrigadier Lewis Johnman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2002)
RoleMedical Practitioner
Correspondence Address2 Cullinpark Grove
Strathaven
Lanarkshire
ML10 6EN
Scotland
Director NameMr Ian Findlay Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMaj Harvey John Charles Evans
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameThe Very Reverend James Harkness
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address13 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameDr Diana Mary Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 March 2005)
RoleFoundation Director
Correspondence Address4 Josiah Court
Waterbeach
Cambridge
CB5 9JT
Director NameStephen Haggerty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address30 Hillhouse Farm Gate
Lanark
Lanarkshire
ML11 9HT
Scotland
Secretary NameMrs Deirdre Mary Barclay
NationalityBritish
StatusResigned
Appointed14 October 2003(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 October 2015)
RoleAdministration Manager
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameLt Col (Retd) Mavis Bordenkircher
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2009)
RoleRetired
Correspondence Address266 Colinton Mains Road
Edinburgh
Midlothian
EH13 9BU
Scotland
Director NameMr Malcolm John Dix
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Martin Francis Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Robert King Littlejohn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(13 years after company formation)
Appointment Duration13 years, 2 months (resigned 06 June 2023)
RoleEmployer Support Officer Volunteer Reserve Forces
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Charles Roderick Macpherson Johnston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 June 2020)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameSir Alistair Stuart Hastings Irwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2013)
RoleRetired Army Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Nigel Gair Brisbane
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2020)
RoleBanking
Country of ResidenceScotland
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
Secretary NameMiss Mary-Clare Macfarlane
StatusResigned
Appointed05 October 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland

Contact

Telephone0131 5501581
Telephone regionEdinburgh

Location

Registered AddressNew Haig House, Logie Green Road
Edinburgh
EH7 4HR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Turnover£307,733
Net Worth£6,378,719
Cash£72,799
Current Liabilities£13,677

Accounts

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

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

6 November 2020Accounts for a small company made up to 31 March 2020 (29 pages)
7 October 2020Appointment of Mrs Suzanne Anderson as a director on 6 October 2020 (2 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2020Memorandum and Articles of Association (13 pages)
10 June 2020Termination of appointment of Charles Roderick Macpherson Johnston as a director on 2 June 2020 (1 page)
10 June 2020Termination of appointment of Nigel Gair Brisbane as a director on 2 June 2020 (1 page)
19 March 2020Appointment of Mrs Elizabeth Ann Mckinney-Bennett as a director on 10 March 2020 (2 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 October 2019Appointment of Mr James Richard Bryden as a director on 5 October 2019 (2 pages)
21 June 2019Accounts for a small company made up to 31 March 2019 (25 pages)
10 June 2019Termination of appointment of Mary-Clare Macfarlane as a secretary on 4 June 2019 (1 page)
10 June 2019Appointment of Mrs Heather Elizabeth Scally as a secretary on 4 June 2019 (2 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 March 2018 (25 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 February 2018Director's details changed for Ms Emma Louise Watson Mack on 27 February 2018 (2 pages)
17 July 2017Full accounts made up to 31 March 2017 (24 pages)
17 July 2017Full accounts made up to 31 March 2017 (24 pages)
14 June 2017Termination of appointment of George Andrew Middlemiss as a director on 13 June 2017 (1 page)
14 June 2017Appointment of Mr Nicholas Trowell as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mrs Sophie Mifsud as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mrs Sophie Mifsud as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Nicholas Trowell as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of George Andrew Middlemiss as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Charles Bernard Hilton Stevenson as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Charles Bernard Hilton Stevenson as a director on 13 June 2017 (1 page)
15 May 2017Director's details changed for Mr Anthony Hugh Perriam on 12 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Anthony Hugh Perriam on 12 May 2017 (2 pages)
12 April 2017Director's details changed for Mr Nigel Gair Brisbane on 1 March 2016 (2 pages)
12 April 2017Director's details changed for Mr Nigel Gair Brisbane on 1 March 2016 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
13 July 2016Full accounts made up to 31 March 2016 (25 pages)
13 July 2016Full accounts made up to 31 March 2016 (25 pages)
5 April 2016Annual return made up to 14 March 2016 no member list (6 pages)
5 April 2016Annual return made up to 14 March 2016 no member list (6 pages)
6 October 2015Appointment of Ms Emma Louise Watson Mack as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Ms Emma Louise Watson Mack as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Miss Mary-Clare Macfarlane as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Deirdre Mary Barclay as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Miss Mary-Clare Macfarlane as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Deirdre Mary Barclay as a secretary on 5 October 2015 (1 page)
1 October 2015Appointment of Mr Anthony Hugh Perriam as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Anthony Hugh Perriam as a director on 1 October 2015 (2 pages)
26 June 2015Full accounts made up to 31 March 2015 (19 pages)
26 June 2015Full accounts made up to 31 March 2015 (19 pages)
16 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
16 March 2015Annual return made up to 14 March 2015 no member list (5 pages)
13 June 2014Full accounts made up to 31 March 2014 (19 pages)
13 June 2014Full accounts made up to 31 March 2014 (19 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (5 pages)
17 March 2014Annual return made up to 14 March 2014 no member list (5 pages)
31 January 2014Director's details changed for Mr Nigel Gair Brisbane on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Nigel Gair Brisbane on 31 January 2014 (2 pages)
13 June 2013Full accounts made up to 31 March 2013 (20 pages)
13 June 2013Full accounts made up to 31 March 2013 (20 pages)
19 March 2013Annual return made up to 14 March 2013 no member list (5 pages)
19 March 2013Annual return made up to 14 March 2013 no member list (5 pages)
14 February 2013Termination of appointment of Alistair Irwin as a director (1 page)
14 February 2013Termination of appointment of Alistair Irwin as a director (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Memorandum and Articles of Association (18 pages)
19 October 2012Memorandum and Articles of Association (18 pages)
24 September 2012Appointment of Mr Charles Bernard Hilton Stevenson as a director (2 pages)
24 September 2012Appointment of Mr Charles Bernard Hilton Stevenson as a director (2 pages)
10 July 2012Appointment of Mr Nigel Gair Brisbane as a director (2 pages)
10 July 2012Appointment of Mr Nigel Gair Brisbane as a director (2 pages)
29 June 2012Full accounts made up to 31 March 2012 (20 pages)
29 June 2012Full accounts made up to 31 March 2012 (20 pages)
11 June 2012Termination of appointment of Malcolm Dix as a director (1 page)
11 June 2012Termination of appointment of Malcolm Dix as a director (1 page)
15 March 2012Annual return made up to 14 March 2012 no member list (6 pages)
15 March 2012Annual return made up to 14 March 2012 no member list (6 pages)
9 January 2012Appointment of Lieutenant Colonel George Andrew Middlemiss as a director (2 pages)
9 January 2012Appointment of Lieutenant Colonel George Andrew Middlemiss as a director (2 pages)
15 September 2011Appointment of Sir Alistair Stuart Hastings Irwin as a director (2 pages)
15 September 2011Appointment of Sir Alistair Stuart Hastings Irwin as a director (2 pages)
17 August 2011Termination of appointment of Ian Bell as a director (1 page)
17 August 2011Termination of appointment of Rhona Shepherd as a director (1 page)
17 August 2011Termination of appointment of Rhona Shepherd as a director (1 page)
17 August 2011Termination of appointment of Ian Bell as a director (1 page)
6 July 2011Full accounts made up to 31 March 2011 (20 pages)
6 July 2011Full accounts made up to 31 March 2011 (20 pages)
5 April 2011Termination of appointment of Martin Gibson as a director (1 page)
5 April 2011Termination of appointment of Martin Gibson as a director (1 page)
18 March 2011Annual return made up to 14 March 2011 no member list (8 pages)
18 March 2011Annual return made up to 14 March 2011 no member list (8 pages)
15 March 2011Termination of appointment of Jeremy Jameson as a director (1 page)
15 March 2011Termination of appointment of Jeremy Jameson as a director (1 page)
13 January 2011Appointment of Mr Charles Johnston as a director (2 pages)
13 January 2011Appointment of Mr Charles Johnston as a director (2 pages)
13 January 2011Appointment of Mr Andrew John David Herberts as a director (2 pages)
13 January 2011Appointment of Mr Andrew John David Herberts as a director (2 pages)
13 October 2010Termination of appointment of Thomas Shields as a director (1 page)
13 October 2010Termination of appointment of Harvey Evans as a director (1 page)
13 October 2010Termination of appointment of Thomas Shields as a director (1 page)
13 October 2010Termination of appointment of Harvey Evans as a director (1 page)
11 August 2010Full accounts made up to 31 March 2010 (21 pages)
11 August 2010Full accounts made up to 31 March 2010 (21 pages)
4 June 2010Termination of appointment of George Macdonald as a director (1 page)
4 June 2010Termination of appointment of George Macdonald as a director (1 page)
17 March 2010Appointment of Mr Robert King Littlejohn as a director (2 pages)
17 March 2010Appointment of Mr Robert King Littlejohn as a director (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
8 December 2009Appointment of Ms Rhona Allison Shepherd as a director (2 pages)
8 December 2009Appointment of Colonel Martin Francis Gibson as a director (2 pages)
8 December 2009Appointment of Ms Rhona Allison Shepherd as a director (2 pages)
8 December 2009Appointment of Colonel Martin Francis Gibson as a director (2 pages)
9 October 2009Director's details changed for Mr George Roderick Macdonald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Thomas Ewart Shields on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr George Roderick Macdonald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for George Roderick Macdonald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for George Roderick Macdonald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm John Dix on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Thomas Ewart Shields on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Thomas Ewart Shields on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm John Dix on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Deirdre Mary Barclay on 9 October 2009 (1 page)
9 October 2009Director's details changed for Major Harvey John Charles Evans on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Malcolm John Dix on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Bell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Major Harvey John Charles Evans on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Bell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Thomas Ewart Shields on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Bell on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr George Roderick Macdonald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Deirdre Mary Barclay on 9 October 2009 (1 page)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Thomas Ewart Shields on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Major Harvey John Charles Evans on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lt Commander Jeremy Peter Andrew Jameson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Major Harvey John Charles Evans on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Thomas Ewart Shields on 9 October 2009 (2 pages)
9 October 2009Director's details changed for George Roderick Macdonald on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Deirdre Mary Barclay on 9 October 2009 (1 page)
9 October 2009Director's details changed for Major Harvey John Charles Evans on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Major Harvey John Charles Evans on 9 October 2009 (2 pages)
16 September 2009Appointment terminated director david scott (1 page)
16 September 2009Appointment terminated director david scott (1 page)
16 July 2009Full accounts made up to 31 March 2009 (19 pages)
16 July 2009Full accounts made up to 31 March 2009 (19 pages)
24 June 2009Appointment terminated director david noble (1 page)
24 June 2009Appointment terminated director david noble (1 page)
17 June 2009Appointment terminated director mavis bordenkircher (1 page)
17 June 2009Appointment terminated director mavis bordenkircher (1 page)
16 March 2009Annual return made up to 14/03/09 (5 pages)
16 March 2009Annual return made up to 14/03/09 (5 pages)
18 July 2008Full accounts made up to 31 March 2008 (19 pages)
18 July 2008Full accounts made up to 31 March 2008 (19 pages)
17 March 2008Annual return made up to 14/03/08 (5 pages)
17 March 2008Annual return made up to 14/03/08 (5 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Full accounts made up to 31 March 2007 (20 pages)
27 June 2007Full accounts made up to 31 March 2007 (20 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
19 March 2007Annual return made up to 14/03/07 (3 pages)
19 March 2007Annual return made up to 14/03/07 (3 pages)
28 July 2006Full accounts made up to 31 March 2006 (18 pages)
28 July 2006Full accounts made up to 31 March 2006 (18 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
14 March 2006Annual return made up to 14/03/06 (3 pages)
14 March 2006Annual return made up to 14/03/06 (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 March 2005 (15 pages)
12 July 2005Full accounts made up to 31 March 2005 (15 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
17 March 2005Annual return made up to 14/03/05 (9 pages)
17 March 2005Annual return made up to 14/03/05 (9 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
5 December 2004New director appointed (2 pages)
5 December 2004New director appointed (2 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
10 September 2004Memorandum and Articles of Association (19 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2004Memorandum and Articles of Association (19 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
15 June 2004Full accounts made up to 31 March 2004 (15 pages)
15 June 2004Full accounts made up to 31 March 2004 (15 pages)
19 March 2004Annual return made up to 14/03/04 (9 pages)
19 March 2004Annual return made up to 14/03/04 (9 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
25 June 2003Full accounts made up to 31 March 2003 (15 pages)
25 June 2003Full accounts made up to 31 March 2003 (15 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
22 March 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
28 June 2002Full accounts made up to 31 March 2002 (13 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Full accounts made up to 31 March 2002 (13 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 March 2002Annual return made up to 14/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Annual return made up to 14/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Full accounts made up to 31 March 2001 (16 pages)
28 June 2001Full accounts made up to 31 March 2001 (16 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
30 March 2001Annual return made up to 14/03/01 (7 pages)
30 March 2001Annual return made up to 14/03/01 (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 March 2000 (15 pages)
24 July 2000Full accounts made up to 31 March 2000 (15 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
5 June 2000Full accounts made up to 31 August 1999 (14 pages)
5 June 2000Full accounts made up to 31 August 1999 (14 pages)
14 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
14 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 March 2000Annual return made up to 14/03/00 (5 pages)
8 March 2000Annual return made up to 14/03/00 (5 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
25 March 1999Annual return made up to 14/03/99 (6 pages)
25 March 1999Annual return made up to 14/03/99 (6 pages)
14 January 1999Full accounts made up to 31 August 1998 (13 pages)
14 January 1999Full accounts made up to 31 August 1998 (13 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
9 March 1998Annual return made up to 14/03/98 (4 pages)
9 March 1998Annual return made up to 14/03/98 (4 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
4 March 1998New director appointed (1 page)
20 November 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
20 November 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
14 March 1997Incorporation (24 pages)
14 March 1997Incorporation (24 pages)