Company NameEdinburgh Voluntary Organisations Council
Company StatusActive
Company NumberSC173582
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Murray Raynor Hinton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMs Susan Karen Millar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMr Glenn Francis Liddall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr Gary Dewar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMs Melissa Claire Highton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMr Ranajit Majumder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSupport Manager
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMs Jacqueline Teresa White
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMr Diarmaid Kevin Lawlor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMs Rachel Elizabeth Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCharity Director
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Director NameMr Benjamin Mark Connor
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Climate Resilience Manager
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
Secretary NameThomas Halliday Curran
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Pentland Park
Craigshill
Livingston
West Lothian
EH54 5NR
Scotland
Director NameJayne Maria Fisher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address15 Kingsburgh Gardens
East Linton
East Lothian
EH40 3BJ
Scotland
Director NameAlana Atkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2000)
RoleChief Executive Officer
Correspondence Address47 Lilyhill Terrace
Edinburgh
EH8 7DR
Scotland
Director NameMr John Andrew Crichton
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2002)
RoleRetired
Correspondence Address63 Ferry Road
Edinburgh
EH6 4AQ
Scotland
Secretary NameMs Shulah Allan
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 2002)
RoleDirector Of Voluntary Organisa
Country of ResidenceScotland
Correspondence Address82 Glasgow Road
Edinburgh
EH12 8LP
Scotland
Secretary NameMs Shulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 2002)
RoleDirector Of Voluntary Organisa
Country of ResidenceScotland
Correspondence Address82 Glasgow Road
Edinburgh
EH12 8LP
Scotland
Director NameRichard Alan Stuart Alexander
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 December 2006)
RoleRetired
Correspondence Address32 Marlborough Street
Edinburgh
Midlothian
EH15 2BG
Scotland
Secretary NameEilis Mary Doherty
NationalityBritish
StatusResigned
Appointed26 August 2002(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 September 2004)
RoleAccountant
Correspondence Address10 Promenade Terrace
Edinburgh
EH15 1DT
Scotland
Director NameMrs Sandra Marjory Blake
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address4a John Street
Edinburgh
EH15 2EE
Scotland
Director NameHelen Victoria Berry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2005)
RoleMonitoring & Evaluation Office
Correspondence Address4f2, 8 Wolseley Place
Edinburgh
EH8 7AD
Scotland
Director NameRanbandara Dissanayaka
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2005)
RoleManagement
Correspondence Address112 Carrick Knowe Drive
Edinburgh
EH12 7EL
Scotland
Director NameAnne Kennedy Barnet
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2009)
RoleRetired
Correspondence Address39 Torrance Park
Edinburgh
Midlothian
EH4 7LF
Scotland
Secretary NameJane Sturgeon
NationalityBritish
StatusResigned
Appointed28 May 2005(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 June 2010)
RoleFinance Manager
Correspondence Address14 Ashley Place
Edinburgh
Midlothian
EH6 5PX
Scotland
Director NameMrs Patricia Claire Elsmie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Montrose Road
Auchterarder
Perthshire
PH3 1BZ
Scotland
Director NameCarena Maria Brogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2009)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address35/5 Lauriston Gardens
Edinburgh
EH3 9HJ
Scotland
Director NameDavid Andrew Bennett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Ashley Place
Edinburgh
EH6 5PX
Scotland
Director NameMadeline Eleanor Ruth Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Crescent
Edinburgh
EH12 5BB
Scotland
Director NameCarena Maria Brogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2012)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address21/4 Brunton Terrace
Edinburgh
EH7 5EH
Scotland
Director NameMrs Joan Muir Fraser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10 Laverockbank Terrace
Edinburgh
EH5 3BJ
Scotland
Director NamePaul Drury
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2017)
RoleDirector Community Support Services
Country of ResidenceUnited Kingdom
Correspondence AddressEvoc 14 Ashley Place
Edinburgh
EH6 5PX
Scotland
Secretary NameMrs Isabella Simpson
StatusResigned
Appointed24 June 2010(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2010)
RoleCompany Director
Correspondence Address14 Ashley Place
Edinburgh
Midlothian
EH6 5PX
Scotland
Secretary NameMr Gordon Forbes Castell
StatusResigned
Appointed12 November 2010(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address14 Ashley Place
Edinburgh
Midlothian
EH6 5PX
Scotland
Director NameMr Adam Patrick Cobham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMiss Pamela Beattie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2019)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameDr Marit Jacqueline Boot
Date of BirthMay 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2023)
RoleResearcher
Country of ResidenceScotland
Correspondence Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland

Contact

Websitewww.evoc.org.uk/
Email address[email protected]
Telephone0131 5559100
Telephone regionEdinburgh

Location

Registered Address51 Gorgie Road
Edinburgh
EH11 2LA
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2014
Turnover£2,326,956
Net Worth£579,934
Cash£476,080
Current Liabilities£618,177

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

3 November 2023Termination of appointment of Marit Jacqueline Boot as a director on 3 November 2023 (1 page)
3 July 2023Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to 51 Gorgie Road Edinburgh EH11 2LA on 3 July 2023 (1 page)
7 June 2023Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to 51 Gorgie Road Edinburgh EH11 2LA on 7 June 2023 (1 page)
7 June 2023Registered office address changed from 51 Gorgie Road Edinburgh EH11 2LA Scotland to 525 Ferry Road Edinburgh EH5 2FF on 7 June 2023 (1 page)
24 May 2023Termination of appointment of Simona Testa as a director on 24 May 2023 (1 page)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Benjamin Mark Connor as a director on 7 February 2023 (2 pages)
13 March 2023Appointment of Ms Rachel Elizabeth Green as a director on 7 February 2023 (2 pages)
17 January 2023Termination of appointment of David Christopher Smith as a director on 17 November 2022 (1 page)
17 January 2023Appointment of Mr Diarmaid Kevin Lawlor as a director on 17 November 2022 (2 pages)
17 January 2023Termination of appointment of Deirdre Henderson as a director on 17 November 2022 (1 page)
17 January 2023Termination of appointment of Johan Albert Van Den Berg as a director on 17 November 2022 (1 page)
16 January 2023Full accounts made up to 31 March 2022 (35 pages)
25 April 2022Termination of appointment of Adam Patrick Cobham as a director on 25 February 2022 (1 page)
25 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
26 January 2022Appointment of Ms Jacqueline Teresa White as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Ms Melissa Claire Highton as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Mr Ranajit Majumder as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Ms Simona Testa as a director on 25 January 2022 (2 pages)
30 November 2021Full accounts made up to 31 March 2021 (33 pages)
23 November 2021Appointment of Dr Marit Jacqueline Boot as a director on 17 November 2021 (2 pages)
29 July 2021Appointment of Mr Gary Dewar as a director on 3 November 2020 (2 pages)
22 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 September 2020Full accounts made up to 31 March 2020 (33 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 March 2020Appointment of Ms Deirdre Henderson as a director on 5 November 2019 (2 pages)
23 March 2020Appointment of Mr Glenn Francis Liddall as a director on 5 November 2019 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (31 pages)
28 May 2019Termination of appointment of Gwenn Mccreath as a director on 21 May 2019 (1 page)
28 May 2019Termination of appointment of Carole Nicola Kelly as a director on 21 May 2019 (1 page)
28 May 2019Appointment of Ms Susan Karen Millar as a director on 21 May 2019 (2 pages)
28 May 2019Termination of appointment of Pamela Beattie as a director on 21 May 2019 (1 page)
28 May 2019Termination of appointment of Andrew Marshall-Roberts as a director on 21 May 2019 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Joan Muir Fraser as a director on 6 November 2018 (1 page)
12 March 2019Termination of appointment of Jenny Catherine Macdonald as a director on 6 November 2018 (1 page)
11 January 2019Memorandum and Articles of Association (41 pages)
11 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 November 2018Registered office address changed from 525 525 Ferry Road Edinburgh EH5 2FF Scotland to 525 Ferry Road Edinburgh EH5 2FF on 1 November 2018 (1 page)
29 October 2018Registered office address changed from 14 Ashley Place Edinburgh Midlothian EH6 5PX to 525 525 Ferry Road Edinburgh EH5 2FF on 29 October 2018 (1 page)
2 October 2018Full accounts made up to 31 March 2018 (33 pages)
30 July 2018Appointment of Mr John Murray Raynor Hinton as a director on 22 May 2018 (2 pages)
20 July 2018Second filing for the appointment of Mr Andrew Marshall-Roberts as a director (6 pages)
20 July 2018Second filing for the termination of Paul Drury as a director (5 pages)
20 July 2018Second filing for the appointment of Miss Pamela Beattie as a director (6 pages)
20 July 2018Second filing for the termination of Vicki Ridley as a director (5 pages)
20 July 2018Second filing for the termination of Flora Henderson as a director (5 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
14 November 2017Appointment of Miss Pamela Beattie as a director on 7 November 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/07/2018
(2 pages)
14 November 2017Appointment of Dr Carole Kelly as a director on 7 November 2017 (2 pages)
14 November 2017Appointment of Miss Pamela Beattie as a director on 7 November 2017 (2 pages)
14 November 2017Appointment of Dr Carole Kelly as a director on 7 November 2017 (2 pages)
13 November 2017Termination of appointment of Anne Jackson as a director on 7 November 2017 (1 page)
13 November 2017Termination of appointment of Paul Drury as a director on 7 November 2017 (1 page)
13 November 2017Termination of appointment of Anne Jackson as a director on 7 November 2017 (1 page)
13 November 2017Termination of appointment of Paul Drury as a director on 7 November 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/07/2018
(1 page)
20 September 2017Termination of appointment of Gordon Forbes Castell as a secretary on 1 April 2017 (1 page)
20 September 2017Termination of appointment of Vicki Ridley as a director on 16 May 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/07/2018
(1 page)
20 September 2017Termination of appointment of Flora Ann Henderson as a director on 16 May 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/07/2018
(1 page)
20 September 2017Termination of appointment of Flora Ann Henderson as a director on 16 May 2017 (1 page)
20 September 2017Termination of appointment of Vicki Ridley as a director on 16 May 2017 (1 page)
20 September 2017Termination of appointment of Vicki Ridley as a director on 16 May 2017 (1 page)
20 September 2017Termination of appointment of Vicki Ridley as a director on 16 May 2017 (1 page)
20 September 2017Termination of appointment of Gordon Forbes Castell as a secretary on 1 April 2017 (1 page)
13 September 2017Full accounts made up to 31 March 2017 (30 pages)
13 September 2017Full accounts made up to 31 March 2017 (30 pages)
13 April 2017Termination of appointment of Roderick Allister Short as a director on 4 April 2017 (1 page)
13 April 2017Termination of appointment of Roderick Allister Short as a director on 4 April 2017 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
8 December 2016Appointment of Mr Andrew Marshall-Roberts as a director on 25 November 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/07/2018
(2 pages)
8 December 2016Appointment of Mr Andrew Marshall-Roberts as a director on 25 November 2016 (2 pages)
8 December 2016Appointment of Mr Roderick Allister Short as a director on 25 November 2016 (2 pages)
8 December 2016Appointment of Mr Roderick Allister Short as a director on 25 November 2016 (2 pages)
30 November 2016Full accounts made up to 31 March 2016 (32 pages)
30 November 2016Full accounts made up to 31 March 2016 (32 pages)
22 November 2016Appointment of Ms Rhona Hunter as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Ms Gwenn Mccreath as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Mrs Jenny Macdonald as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Mr David Christopher Smith as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Mr David Christopher Smith as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Mrs Jenny Macdonald as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Ms Gwenn Mccreath as a director on 8 November 2016 (2 pages)
22 November 2016Appointment of Ms Rhona Hunter as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Alan Robert John Gilfillan as a director on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Wilma Nelson as a director on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Wilma Nelson as a director on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Alan Robert John Gilfillan as a director on 8 November 2016 (1 page)
7 July 2016Termination of appointment of David Michael Griffiths as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of David Michael Griffiths as a director on 7 July 2016 (1 page)
12 April 2016Annual return made up to 18 March 2016 no member list (10 pages)
12 April 2016Annual return made up to 18 March 2016 no member list (10 pages)
22 March 2016Termination of appointment of Michael John Gilbert as a director on 9 February 2016 (1 page)
22 March 2016Termination of appointment of Michael John Gilbert as a director on 9 February 2016 (1 page)
11 January 2016Appointment of Mr Adam Cobham as a director on 24 November 2015 (2 pages)
11 January 2016Appointment of Mr Adam Cobham as a director on 24 November 2015 (2 pages)
30 September 2015Full accounts made up to 31 March 2015 (30 pages)
30 September 2015Full accounts made up to 31 March 2015 (30 pages)
9 April 2015Annual return made up to 18 March 2015 no member list (10 pages)
9 April 2015Annual return made up to 18 March 2015 no member list (10 pages)
2 February 2015Termination of appointment of Alison Hilary Morris as a director on 11 November 2014 (1 page)
2 February 2015Appointment of Mrs Flora Ann Henderson as a director on 11 November 2014 (2 pages)
2 February 2015Appointment of Mrs Flora Ann Henderson as a director on 11 November 2014 (2 pages)
2 February 2015Termination of appointment of Alison Hilary Morris as a director on 11 November 2014 (1 page)
5 November 2014Full accounts made up to 31 March 2014 (53 pages)
5 November 2014Full accounts made up to 31 March 2014 (53 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
24 March 2014Annual return made up to 18 March 2014 no member list (10 pages)
24 March 2014Annual return made up to 18 March 2014 no member list (10 pages)
4 March 2014Appointment of Mr Johan Albert Van Den Berg as a director (2 pages)
4 March 2014Appointment of Ms Vicki Ridley as a director (2 pages)
4 March 2014Appointment of Ms Wilima Nelson as a director (2 pages)
4 March 2014Appointment of Mr Alan Robert John Gilfillan as a director (2 pages)
4 March 2014Appointment of Mr Alan Robert John Gilfillan as a director (2 pages)
4 March 2014Appointment of Ms Vicki Ridley as a director (2 pages)
4 March 2014Appointment of Ms Wilima Nelson as a director (2 pages)
4 March 2014Appointment of Mr Johan Albert Van Den Berg as a director (2 pages)
18 February 2014Termination of appointment of Peter Mccoll as a director (1 page)
18 February 2014Termination of appointment of Peter Mccoll as a director (1 page)
18 February 2014Termination of appointment of Peter Mccoll as a director (1 page)
18 February 2014Termination of appointment of Peter Mccoll as a director (1 page)
18 February 2014Termination of appointment of David Bennett as a director (1 page)
18 February 2014Termination of appointment of David Bennett as a director (1 page)
8 October 2013Full accounts made up to 31 March 2013 (32 pages)
8 October 2013Full accounts made up to 31 March 2013 (32 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
30 August 2012Full accounts made up to 31 March 2012 (29 pages)
30 August 2012Full accounts made up to 31 March 2012 (29 pages)
8 August 2012Appointment of Peter Mccoll as a director (2 pages)
8 August 2012Appointment of Peter Mccoll as a director (2 pages)
8 August 2012Appointment of Anne Jackson as a director (2 pages)
8 August 2012Appointment of Anne Jackson as a director (2 pages)
21 March 2012Director's details changed for David Andrew Bennett on 21 February 2012 (2 pages)
21 March 2012Termination of appointment of Carena Brogan as a director (1 page)
21 March 2012Termination of appointment of Carena Brogan as a director (1 page)
21 March 2012Annual return made up to 18 March 2012 no member list (8 pages)
21 March 2012Director's details changed for David Andrew Bennett on 21 February 2012 (2 pages)
21 March 2012Termination of appointment of Madeline Allen as a director (1 page)
21 March 2012Termination of appointment of Madeline Allen as a director (1 page)
21 March 2012Termination of appointment of David Johnson as a director (1 page)
21 March 2012Termination of appointment of Wendy Henderson as a director (1 page)
21 March 2012Termination of appointment of Wendy Henderson as a director (1 page)
21 March 2012Annual return made up to 18 March 2012 no member list (8 pages)
21 March 2012Termination of appointment of David Johnson as a director (1 page)
13 February 2012Memorandum and Articles of Association (33 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Memorandum and Articles of Association (33 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2011Full accounts made up to 31 March 2011 (31 pages)
12 October 2011Full accounts made up to 31 March 2011 (31 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2011Memorandum and Articles of Association (43 pages)
8 April 2011Memorandum and Articles of Association (43 pages)
31 March 2011Annual return made up to 18 March 2011 no member list (12 pages)
31 March 2011Annual return made up to 18 March 2011 no member list (12 pages)
30 March 2011Termination of appointment of Patricia Elsmie as a director (1 page)
30 March 2011Termination of appointment of Patricia Elsmie as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
12 November 2010Termination of appointment of Isabella Simpson as a secretary (1 page)
12 November 2010Appointment of Mr Gordon Forbes Castell as a secretary (1 page)
12 November 2010Termination of appointment of Isabella Simpson as a secretary (1 page)
12 November 2010Appointment of Mr Gordon Forbes Castell as a secretary (1 page)
4 August 2010Appointment of Mrs Isabella Simpson as a secretary (1 page)
4 August 2010Termination of appointment of Jane Sturgeon as a secretary (1 page)
4 August 2010Termination of appointment of Jane Sturgeon as a secretary (1 page)
4 August 2010Appointment of Mrs Isabella Simpson as a secretary (1 page)
8 April 2010Annual return made up to 18 March 2010 no member list (8 pages)
8 April 2010Director's details changed for Madeline Eleanor Ruth Allen on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Wendy Henderson on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Jane Sturgeon on 1 January 2010 (1 page)
8 April 2010Director's details changed for Madeline Eleanor Ruth Allen on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Wendy Henderson on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 18 March 2010 no member list (8 pages)
8 April 2010Secretary's details changed for Jane Sturgeon on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Jane Sturgeon on 1 January 2010 (1 page)
8 April 2010Director's details changed for Madeline Eleanor Ruth Allen on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Wendy Henderson on 1 January 2010 (2 pages)
30 March 2010Appointment of Paul Drury as a director (3 pages)
30 March 2010Appointment of Paul Drury as a director (3 pages)
5 March 2010Appointment of Mr David Michael Griffiths as a director (3 pages)
5 March 2010Appointment of Mr David Michael Griffiths as a director (3 pages)
5 March 2010Appointment of David Ralph Johnson as a director (3 pages)
5 March 2010Appointment of David Ralph Johnson as a director (3 pages)
22 December 2009Termination of appointment of Maureen Martin as a director (2 pages)
22 December 2009Termination of appointment of John Robertson as a director (2 pages)
22 December 2009Termination of appointment of John Robertson as a director (2 pages)
22 December 2009Termination of appointment of Sandra Blake as a director (2 pages)
22 December 2009Termination of appointment of Sandra Blake as a director (2 pages)
22 December 2009Termination of appointment of Maureen Martin as a director (2 pages)
16 November 2009Appointment of Maureen Helen Martin as a director (2 pages)
16 November 2009Appointment of Joan Muir Fraser as a director (2 pages)
16 November 2009Appointment of Carena Maria Brogan as a director (2 pages)
16 November 2009Appointment of Maureen Helen Martin as a director (2 pages)
16 November 2009Appointment of Carena Maria Brogan as a director (2 pages)
16 November 2009Appointment of Joan Muir Fraser as a director (2 pages)
16 November 2009Appointment of Alison Hilary Morris as a director (2 pages)
16 November 2009Appointment of Alison Hilary Morris as a director (2 pages)
29 October 2009Full accounts made up to 31 March 2009 (24 pages)
29 October 2009Full accounts made up to 31 March 2009 (24 pages)
3 July 2009Appointment terminated director isabella simpson (1 page)
3 July 2009Appointment terminate, director anne barnet logged form (1 page)
3 July 2009Appointment terminated director isabella simpson (1 page)
3 July 2009Appointment terminated director carena brogan (1 page)
3 July 2009Appointment terminate, director anne barnet logged form (1 page)
3 July 2009Appointment terminated director carena brogan (1 page)
10 June 2009Director appointed john robertson (2 pages)
10 June 2009Director appointed madeline eleanor ruth allen (2 pages)
10 June 2009Director appointed madeline eleanor ruth allen (2 pages)
10 June 2009Director appointed john robertson (2 pages)
21 April 2009Annual return made up to 18/03/09 (4 pages)
21 April 2009Appointment terminated director anne barnet (1 page)
21 April 2009Appointment terminated director anne barnet (1 page)
21 April 2009Annual return made up to 18/03/09 (4 pages)
2 February 2009Director appointed micahel john gilbert (3 pages)
2 February 2009Director appointed micahel john gilbert (3 pages)
2 February 2009Appointment terminated director margaret wilson (1 page)
2 February 2009Appointment terminated director gillian windever (1 page)
2 February 2009Director appointed wendy henderson (2 pages)
2 February 2009Appointment terminated director margaret wilson (1 page)
2 February 2009Director appointed wendy henderson (2 pages)
2 February 2009Appointment terminated director gillian windever (1 page)
11 November 2008Full accounts made up to 31 March 2008 (20 pages)
11 November 2008Full accounts made up to 31 March 2008 (20 pages)
9 April 2008Director's change of particulars / carena brogau / 09/04/2008 (1 page)
9 April 2008Appointment terminated director neal mackay (1 page)
9 April 2008Annual return made up to 18/03/08 (4 pages)
9 April 2008Annual return made up to 18/03/08 (4 pages)
9 April 2008Director's change of particulars / carena brogau / 09/04/2008 (1 page)
9 April 2008Appointment terminated director neal mackay (1 page)
12 March 2008Director appointed david andrew bennett (2 pages)
12 March 2008Director appointed david andrew bennett (2 pages)
10 March 2008Director appointed carena maria brogau (2 pages)
10 March 2008Director appointed carena maria brogau (2 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
4 April 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2006Full accounts made up to 31 March 2006 (19 pages)
7 December 2006Full accounts made up to 31 March 2006 (19 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
13 April 2006Annual return made up to 18/03/06 (7 pages)
13 April 2006Annual return made up to 18/03/06 (7 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
30 April 2005Annual return made up to 18/03/05 (7 pages)
30 April 2005Annual return made up to 18/03/05 (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
15 March 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
30 December 2003Full accounts made up to 31 March 2003 (14 pages)
30 December 2003Full accounts made up to 31 March 2003 (14 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
25 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
16 May 2002Annual return made up to 18/03/02 (6 pages)
16 May 2002Annual return made up to 18/03/02 (6 pages)
19 December 2001Full accounts made up to 31 March 2001 (14 pages)
19 December 2001Full accounts made up to 31 March 2001 (14 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 April 2001Annual return made up to 18/03/01 (4 pages)
10 April 2001Annual return made up to 18/03/01 (4 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
11 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/04/00
(5 pages)
11 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/04/00
(5 pages)
4 November 1999Full accounts made up to 31 March 1999 (14 pages)
4 November 1999Full accounts made up to 31 March 1999 (14 pages)
3 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Annual return made up to 18/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
19 April 1998New director appointed (2 pages)
19 April 1998New director appointed (2 pages)
19 April 1998New director appointed (2 pages)
19 April 1998Annual return made up to 18/03/98 (4 pages)
19 April 1998New director appointed (2 pages)
19 April 1998Annual return made up to 18/03/98 (4 pages)
18 March 1997Incorporation (58 pages)
18 March 1997Incorporation (58 pages)