Edinburgh
EH11 2LA
Scotland
Director Name | Ms Susan Karen Millar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Mr Glenn Francis Liddall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mr Gary Dewar |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 November 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Ms Melissa Claire Highton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 25 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Mr Ranajit Majumder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Support Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Ms Jacqueline Teresa White |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Mr Diarmaid Kevin Lawlor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Ms Rachel Elizabeth Green |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Director Name | Mr Benjamin Mark Connor |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Climate Resilience Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Secretary Name | Thomas Halliday Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pentland Park Craigshill Livingston West Lothian EH54 5NR Scotland |
Director Name | Jayne Maria Fisher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 15 Kingsburgh Gardens East Linton East Lothian EH40 3BJ Scotland |
Director Name | Alana Atkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2000) |
Role | Chief Executive Officer |
Correspondence Address | 47 Lilyhill Terrace Edinburgh EH8 7DR Scotland |
Director Name | Mr John Andrew Crichton |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2002) |
Role | Retired |
Correspondence Address | 63 Ferry Road Edinburgh EH6 4AQ Scotland |
Secretary Name | Ms Shulah Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 2002) |
Role | Director Of Voluntary Organisa |
Country of Residence | Scotland |
Correspondence Address | 82 Glasgow Road Edinburgh EH12 8LP Scotland |
Secretary Name | Ms Shulah Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 2002) |
Role | Director Of Voluntary Organisa |
Country of Residence | Scotland |
Correspondence Address | 82 Glasgow Road Edinburgh EH12 8LP Scotland |
Director Name | Richard Alan Stuart Alexander |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2006) |
Role | Retired |
Correspondence Address | 32 Marlborough Street Edinburgh Midlothian EH15 2BG Scotland |
Secretary Name | Eilis Mary Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2004) |
Role | Accountant |
Correspondence Address | 10 Promenade Terrace Edinburgh EH15 1DT Scotland |
Director Name | Mrs Sandra Marjory Blake |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 November 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4a John Street Edinburgh EH15 2EE Scotland |
Director Name | Helen Victoria Berry |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2005) |
Role | Monitoring & Evaluation Office |
Correspondence Address | 4f2, 8 Wolseley Place Edinburgh EH8 7AD Scotland |
Director Name | Ranbandara Dissanayaka |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2005) |
Role | Management |
Correspondence Address | 112 Carrick Knowe Drive Edinburgh EH12 7EL Scotland |
Director Name | Anne Kennedy Barnet |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2009) |
Role | Retired |
Correspondence Address | 39 Torrance Park Edinburgh Midlothian EH4 7LF Scotland |
Secretary Name | Jane Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2010) |
Role | Finance Manager |
Correspondence Address | 14 Ashley Place Edinburgh Midlothian EH6 5PX Scotland |
Director Name | Mrs Patricia Claire Elsmie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Montrose Road Auchterarder Perthshire PH3 1BZ Scotland |
Director Name | Carena Maria Brogan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2009) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 35/5 Lauriston Gardens Edinburgh EH3 9HJ Scotland |
Director Name | David Andrew Bennett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Ashley Place Edinburgh EH6 5PX Scotland |
Director Name | Madeline Eleanor Ruth Allen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Douglas Crescent Edinburgh EH12 5BB Scotland |
Director Name | Carena Maria Brogan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2012) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21/4 Brunton Terrace Edinburgh EH7 5EH Scotland |
Director Name | Mrs Joan Muir Fraser |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Laverockbank Terrace Edinburgh EH5 3BJ Scotland |
Director Name | Paul Drury |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2017) |
Role | Director Community Support Services |
Country of Residence | United Kingdom |
Correspondence Address | Evoc 14 Ashley Place Edinburgh EH6 5PX Scotland |
Secretary Name | Mrs Isabella Simpson |
---|---|
Status | Resigned |
Appointed | 24 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | 14 Ashley Place Edinburgh Midlothian EH6 5PX Scotland |
Secretary Name | Mr Gordon Forbes Castell |
---|---|
Status | Resigned |
Appointed | 12 November 2010(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 14 Ashley Place Edinburgh Midlothian EH6 5PX Scotland |
Director Name | Mr Adam Patrick Cobham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Miss Pamela Beattie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2019) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Dr Marit Jacqueline Boot |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2023) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
Website | www.evoc.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5559100 |
Telephone region | Edinburgh |
Registered Address | 51 Gorgie Road Edinburgh EH11 2LA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Year | 2014 |
---|---|
Turnover | £2,326,956 |
Net Worth | £579,934 |
Cash | £476,080 |
Current Liabilities | £618,177 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
3 November 2023 | Termination of appointment of Marit Jacqueline Boot as a director on 3 November 2023 (1 page) |
---|---|
3 July 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Termination of appointment of Simona Testa as a director on 24 May 2023 (1 page) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Benjamin Mark Connor as a director on 7 February 2023 (2 pages) |
13 March 2023 | Appointment of Ms Rachel Elizabeth Green as a director on 7 February 2023 (2 pages) |
17 January 2023 | Termination of appointment of David Christopher Smith as a director on 17 November 2022 (1 page) |
17 January 2023 | Appointment of Mr Diarmaid Kevin Lawlor as a director on 17 November 2022 (2 pages) |
17 January 2023 | Termination of appointment of Deirdre Henderson as a director on 17 November 2022 (1 page) |
17 January 2023 | Termination of appointment of Johan Albert Van Den Berg as a director on 17 November 2022 (1 page) |
16 January 2023 | Full accounts made up to 31 March 2022 (35 pages) |
25 April 2022 | Termination of appointment of Adam Patrick Cobham as a director on 25 February 2022 (1 page) |
25 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Ms Jacqueline Teresa White as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Ms Melissa Claire Highton as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Ranajit Majumder as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Ms Simona Testa as a director on 25 January 2022 (2 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (33 pages) |
23 November 2021 | Appointment of Dr Marit Jacqueline Boot as a director on 17 November 2021 (2 pages) |
29 July 2021 | Appointment of Mr Gary Dewar as a director on 3 November 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 March 2020 (33 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Ms Deirdre Henderson as a director on 5 November 2019 (2 pages) |
23 March 2020 | Appointment of Mr Glenn Francis Liddall as a director on 5 November 2019 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
28 May 2019 | Termination of appointment of Gwenn Mccreath as a director on 21 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Carole Nicola Kelly as a director on 21 May 2019 (1 page) |
28 May 2019 | Appointment of Ms Susan Karen Millar as a director on 21 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Pamela Beattie as a director on 21 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Andrew Marshall-Roberts as a director on 21 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Joan Muir Fraser as a director on 6 November 2018 (1 page) |
12 March 2019 | Termination of appointment of Jenny Catherine Macdonald as a director on 6 November 2018 (1 page) |
11 January 2019 | Memorandum and Articles of Association (41 pages) |
11 January 2019 | Resolutions
|
1 November 2018 | Registered 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 2018 | Registered 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 2018 | Full accounts made up to 31 March 2018 (33 pages) |
30 July 2018 | Appointment of Mr John Murray Raynor Hinton as a director on 22 May 2018 (2 pages) |
20 July 2018 | Second filing for the appointment of Mr Andrew Marshall-Roberts as a director (6 pages) |
20 July 2018 | Second filing for the termination of Paul Drury as a director (5 pages) |
20 July 2018 | Second filing for the appointment of Miss Pamela Beattie as a director (6 pages) |
20 July 2018 | Second filing for the termination of Vicki Ridley as a director (5 pages) |
20 July 2018 | Second filing for the termination of Flora Henderson as a director (5 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Miss Pamela Beattie as a director on 7 November 2017
|
14 November 2017 | Appointment of Dr Carole Kelly as a director on 7 November 2017 (2 pages) |
14 November 2017 | Appointment of Miss Pamela Beattie as a director on 7 November 2017 (2 pages) |
14 November 2017 | Appointment of Dr Carole Kelly as a director on 7 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Anne Jackson as a director on 7 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Paul Drury as a director on 7 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Anne Jackson as a director on 7 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Paul Drury as a director on 7 November 2017
|
20 September 2017 | Termination of appointment of Gordon Forbes Castell as a secretary on 1 April 2017 (1 page) |
20 September 2017 | Termination of appointment of Vicki Ridley as a director on 16 May 2017
|
20 September 2017 | Termination of appointment of Flora Ann Henderson as a director on 16 May 2017
|
20 September 2017 | Termination of appointment of Flora Ann Henderson as a director on 16 May 2017 (1 page) |
20 September 2017 | Termination of appointment of Vicki Ridley as a director on 16 May 2017 (1 page) |
20 September 2017 | Termination of appointment of Vicki Ridley as a director on 16 May 2017 (1 page) |
20 September 2017 | Termination of appointment of Vicki Ridley as a director on 16 May 2017 (1 page) |
20 September 2017 | Termination of appointment of Gordon Forbes Castell as a secretary on 1 April 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
13 April 2017 | Termination of appointment of Roderick Allister Short as a director on 4 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Roderick Allister Short as a director on 4 April 2017 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
8 December 2016 | Appointment of Mr Andrew Marshall-Roberts as a director on 25 November 2016
|
8 December 2016 | Appointment of Mr Andrew Marshall-Roberts as a director on 25 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Roderick Allister Short as a director on 25 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Roderick Allister Short as a director on 25 November 2016 (2 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
22 November 2016 | Appointment of Ms Rhona Hunter as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Gwenn Mccreath as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Jenny Macdonald as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr David Christopher Smith as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr David Christopher Smith as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Jenny Macdonald as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Gwenn Mccreath as a director on 8 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Rhona Hunter as a director on 8 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Alan Robert John Gilfillan as a director on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Wilma Nelson as a director on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Wilma Nelson as a director on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Alan Robert John Gilfillan as a director on 8 November 2016 (1 page) |
7 July 2016 | Termination of appointment of David Michael Griffiths as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of David Michael Griffiths as a director on 7 July 2016 (1 page) |
12 April 2016 | Annual return made up to 18 March 2016 no member list (10 pages) |
12 April 2016 | Annual return made up to 18 March 2016 no member list (10 pages) |
22 March 2016 | Termination of appointment of Michael John Gilbert as a director on 9 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael John Gilbert as a director on 9 February 2016 (1 page) |
11 January 2016 | Appointment of Mr Adam Cobham as a director on 24 November 2015 (2 pages) |
11 January 2016 | Appointment of Mr Adam Cobham as a director on 24 November 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
9 April 2015 | Annual return made up to 18 March 2015 no member list (10 pages) |
9 April 2015 | Annual return made up to 18 March 2015 no member list (10 pages) |
2 February 2015 | Termination of appointment of Alison Hilary Morris as a director on 11 November 2014 (1 page) |
2 February 2015 | Appointment of Mrs Flora Ann Henderson as a director on 11 November 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Flora Ann Henderson as a director on 11 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Alison Hilary Morris as a director on 11 November 2014 (1 page) |
5 November 2014 | Full accounts made up to 31 March 2014 (53 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (53 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
24 March 2014 | Annual return made up to 18 March 2014 no member list (10 pages) |
24 March 2014 | Annual return made up to 18 March 2014 no member list (10 pages) |
4 March 2014 | Appointment of Mr Johan Albert Van Den Berg as a director (2 pages) |
4 March 2014 | Appointment of Ms Vicki Ridley as a director (2 pages) |
4 March 2014 | Appointment of Ms Wilima Nelson as a director (2 pages) |
4 March 2014 | Appointment of Mr Alan Robert John Gilfillan as a director (2 pages) |
4 March 2014 | Appointment of Mr Alan Robert John Gilfillan as a director (2 pages) |
4 March 2014 | Appointment of Ms Vicki Ridley as a director (2 pages) |
4 March 2014 | Appointment of Ms Wilima Nelson as a director (2 pages) |
4 March 2014 | Appointment of Mr Johan Albert Van Den Berg as a director (2 pages) |
18 February 2014 | Termination of appointment of Peter Mccoll as a director (1 page) |
18 February 2014 | Termination of appointment of Peter Mccoll as a director (1 page) |
18 February 2014 | Termination of appointment of Peter Mccoll as a director (1 page) |
18 February 2014 | Termination of appointment of Peter Mccoll as a director (1 page) |
18 February 2014 | Termination of appointment of David Bennett as a director (1 page) |
18 February 2014 | Termination of appointment of David Bennett as a director (1 page) |
8 October 2013 | Full accounts made up to 31 March 2013 (32 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (32 pages) |
25 March 2013 | Annual return made up to 18 March 2013 no member list (8 pages) |
25 March 2013 | Annual return made up to 18 March 2013 no member list (8 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (29 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (29 pages) |
8 August 2012 | Appointment of Peter Mccoll as a director (2 pages) |
8 August 2012 | Appointment of Peter Mccoll as a director (2 pages) |
8 August 2012 | Appointment of Anne Jackson as a director (2 pages) |
8 August 2012 | Appointment of Anne Jackson as a director (2 pages) |
21 March 2012 | Director's details changed for David Andrew Bennett on 21 February 2012 (2 pages) |
21 March 2012 | Termination of appointment of Carena Brogan as a director (1 page) |
21 March 2012 | Termination of appointment of Carena Brogan as a director (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 no member list (8 pages) |
21 March 2012 | Director's details changed for David Andrew Bennett on 21 February 2012 (2 pages) |
21 March 2012 | Termination of appointment of Madeline Allen as a director (1 page) |
21 March 2012 | Termination of appointment of Madeline Allen as a director (1 page) |
21 March 2012 | Termination of appointment of David Johnson as a director (1 page) |
21 March 2012 | Termination of appointment of Wendy Henderson as a director (1 page) |
21 March 2012 | Termination of appointment of Wendy Henderson as a director (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 no member list (8 pages) |
21 March 2012 | Termination of appointment of David Johnson as a director (1 page) |
13 February 2012 | Memorandum and Articles of Association (33 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Memorandum and Articles of Association (33 pages) |
13 February 2012 | Resolutions
|
12 October 2011 | Full accounts made up to 31 March 2011 (31 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (31 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (43 pages) |
8 April 2011 | Memorandum and Articles of Association (43 pages) |
31 March 2011 | Annual return made up to 18 March 2011 no member list (12 pages) |
31 March 2011 | Annual return made up to 18 March 2011 no member list (12 pages) |
30 March 2011 | Termination of appointment of Patricia Elsmie as a director (1 page) |
30 March 2011 | Termination of appointment of Patricia Elsmie as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
12 November 2010 | Termination of appointment of Isabella Simpson as a secretary (1 page) |
12 November 2010 | Appointment of Mr Gordon Forbes Castell as a secretary (1 page) |
12 November 2010 | Termination of appointment of Isabella Simpson as a secretary (1 page) |
12 November 2010 | Appointment of Mr Gordon Forbes Castell as a secretary (1 page) |
4 August 2010 | Appointment of Mrs Isabella Simpson as a secretary (1 page) |
4 August 2010 | Termination of appointment of Jane Sturgeon as a secretary (1 page) |
4 August 2010 | Termination of appointment of Jane Sturgeon as a secretary (1 page) |
4 August 2010 | Appointment of Mrs Isabella Simpson as a secretary (1 page) |
8 April 2010 | Annual return made up to 18 March 2010 no member list (8 pages) |
8 April 2010 | Director's details changed for Madeline Eleanor Ruth Allen on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Wendy Henderson on 1 January 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Jane Sturgeon on 1 January 2010 (1 page) |
8 April 2010 | Director's details changed for Madeline Eleanor Ruth Allen on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Wendy Henderson on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 18 March 2010 no member list (8 pages) |
8 April 2010 | Secretary's details changed for Jane Sturgeon on 1 January 2010 (1 page) |
8 April 2010 | Secretary's details changed for Jane Sturgeon on 1 January 2010 (1 page) |
8 April 2010 | Director's details changed for Madeline Eleanor Ruth Allen on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Wendy Henderson on 1 January 2010 (2 pages) |
30 March 2010 | Appointment of Paul Drury as a director (3 pages) |
30 March 2010 | Appointment of Paul Drury as a director (3 pages) |
5 March 2010 | Appointment of Mr David Michael Griffiths as a director (3 pages) |
5 March 2010 | Appointment of Mr David Michael Griffiths as a director (3 pages) |
5 March 2010 | Appointment of David Ralph Johnson as a director (3 pages) |
5 March 2010 | Appointment of David Ralph Johnson as a director (3 pages) |
22 December 2009 | Termination of appointment of Maureen Martin as a director (2 pages) |
22 December 2009 | Termination of appointment of John Robertson as a director (2 pages) |
22 December 2009 | Termination of appointment of John Robertson as a director (2 pages) |
22 December 2009 | Termination of appointment of Sandra Blake as a director (2 pages) |
22 December 2009 | Termination of appointment of Sandra Blake as a director (2 pages) |
22 December 2009 | Termination of appointment of Maureen Martin as a director (2 pages) |
16 November 2009 | Appointment of Maureen Helen Martin as a director (2 pages) |
16 November 2009 | Appointment of Joan Muir Fraser as a director (2 pages) |
16 November 2009 | Appointment of Carena Maria Brogan as a director (2 pages) |
16 November 2009 | Appointment of Maureen Helen Martin as a director (2 pages) |
16 November 2009 | Appointment of Carena Maria Brogan as a director (2 pages) |
16 November 2009 | Appointment of Joan Muir Fraser as a director (2 pages) |
16 November 2009 | Appointment of Alison Hilary Morris as a director (2 pages) |
16 November 2009 | Appointment of Alison Hilary Morris as a director (2 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
3 July 2009 | Appointment terminated director isabella simpson (1 page) |
3 July 2009 | Appointment terminate, director anne barnet logged form (1 page) |
3 July 2009 | Appointment terminated director isabella simpson (1 page) |
3 July 2009 | Appointment terminated director carena brogan (1 page) |
3 July 2009 | Appointment terminate, director anne barnet logged form (1 page) |
3 July 2009 | Appointment terminated director carena brogan (1 page) |
10 June 2009 | Director appointed john robertson (2 pages) |
10 June 2009 | Director appointed madeline eleanor ruth allen (2 pages) |
10 June 2009 | Director appointed madeline eleanor ruth allen (2 pages) |
10 June 2009 | Director appointed john robertson (2 pages) |
21 April 2009 | Annual return made up to 18/03/09 (4 pages) |
21 April 2009 | Appointment terminated director anne barnet (1 page) |
21 April 2009 | Appointment terminated director anne barnet (1 page) |
21 April 2009 | Annual return made up to 18/03/09 (4 pages) |
2 February 2009 | Director appointed micahel john gilbert (3 pages) |
2 February 2009 | Director appointed micahel john gilbert (3 pages) |
2 February 2009 | Appointment terminated director margaret wilson (1 page) |
2 February 2009 | Appointment terminated director gillian windever (1 page) |
2 February 2009 | Director appointed wendy henderson (2 pages) |
2 February 2009 | Appointment terminated director margaret wilson (1 page) |
2 February 2009 | Director appointed wendy henderson (2 pages) |
2 February 2009 | Appointment terminated director gillian windever (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
9 April 2008 | Director's change of particulars / carena brogau / 09/04/2008 (1 page) |
9 April 2008 | Appointment terminated director neal mackay (1 page) |
9 April 2008 | Annual return made up to 18/03/08 (4 pages) |
9 April 2008 | Annual return made up to 18/03/08 (4 pages) |
9 April 2008 | Director's change of particulars / carena brogau / 09/04/2008 (1 page) |
9 April 2008 | Appointment terminated director neal mackay (1 page) |
12 March 2008 | Director appointed david andrew bennett (2 pages) |
12 March 2008 | Director appointed david andrew bennett (2 pages) |
10 March 2008 | Director appointed carena maria brogau (2 pages) |
10 March 2008 | Director appointed carena maria brogau (2 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
4 April 2007 | Annual return made up to 18/03/07
|
4 April 2007 | Annual return made up to 18/03/07
|
7 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
13 April 2006 | Annual return made up to 18/03/06 (7 pages) |
13 April 2006 | Annual return made up to 18/03/06 (7 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
30 April 2005 | Annual return made up to 18/03/05 (7 pages) |
30 April 2005 | Annual return made up to 18/03/05 (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
15 March 2004 | Annual return made up to 18/03/04
|
15 March 2004 | Annual return made up to 18/03/04
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
25 April 2003 | Annual return made up to 18/03/03
|
25 April 2003 | Annual return made up to 18/03/03
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
16 May 2002 | Annual return made up to 18/03/02 (6 pages) |
16 May 2002 | Annual return made up to 18/03/02 (6 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 April 2001 | Annual return made up to 18/03/01 (4 pages) |
10 April 2001 | Annual return made up to 18/03/01 (4 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 April 2000 | Annual return made up to 18/03/00
|
11 April 2000 | Annual return made up to 18/03/00
|
4 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 April 1999 | Annual return made up to 18/03/99
|
3 April 1999 | Annual return made up to 18/03/99
|
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Annual return made up to 18/03/98 (4 pages) |
19 April 1998 | New director appointed (2 pages) |
19 April 1998 | Annual return made up to 18/03/98 (4 pages) |
18 March 1997 | Incorporation (58 pages) |
18 March 1997 | Incorporation (58 pages) |