South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Alasdair Robert Townsend Whike |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Performance Director Scottish Swimming |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Ian Richard Chambers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Brian George Ewing |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Claire Bath |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Colin Anderson McKelvey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Helen Ruth Smith Hudson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Helen Ruth Smith Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Kerri Anne McHale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor/Property Investor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr David Eastwood Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Karen Elizabeth Rees |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2023(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Safeguarding Consultant |
Country of Residence | England |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Alan Francis Lamb |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | 34 Inchcolm Drive North Queensferry Inverkeithing Fife KY11 1LD Scotland |
Secretary Name | Mr Alan Francis Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | 34 Inchcolm Drive North Queensferry Inverkeithing Fife KY11 1LD Scotland |
Director Name | Matthew Gordon Forster |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2001) |
Role | Retired |
Correspondence Address | 458 Lanark Road Juniper Green Midlothian EH14 5BB Scotland |
Secretary Name | Brenda Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2000) |
Role | Administration Manger |
Correspondence Address | 27 Bryce Road Currie Midlothian EH14 5LP Scotland |
Secretary Name | Adele Elizabeth Margaret Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2002) |
Role | Admin Manager |
Correspondence Address | 22 Stirling Place Plean Stirling FK7 8BW Scotland |
Director Name | Norman Allan Ferguson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2003) |
Role | Gymnastic Coach |
Correspondence Address | 8 Jerviswood Drive Cleghorn South Lanarkshire ML11 7RT Scotland |
Secretary Name | Michael Richard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Role | Chief Executive |
Correspondence Address | 33 Avalon Gardens Linlithgow West Lothian EH49 7QE Scotland |
Director Name | Christina Ashton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 August 2012) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 46 Durley Dene Crescent Bridge Of Earn Perth PH2 9RD Scotland |
Director Name | Mr Robert Callahan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ben An 10 Park Avenue, Brightons Falkirk Stirlingshire FK2 0JE Scotland |
Director Name | Malcolm Richard Clark |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | Brack Linn Deshar Road Boat Of Garten Invernesshire PH24 3BN Scotland |
Director Name | Mr Mitchell Gray Dolphin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2008) |
Role | Recreation |
Correspondence Address | 12 Polton Road Loanhead Midlothian EH20 9BZ Scotland |
Secretary Name | Caitriona O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2013) |
Role | Chief Executive |
Correspondence Address | 21 Allanwater Apartments Bridge Of Allan Stirlingshire FK9 4DZ Scotland |
Director Name | Mr Richard William McCallum Clow |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2012) |
Role | Fraud Liaison Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airthrey Castle The University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Dr Deborah Clare Benson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Airthrey Castle The University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Ms Denise Patricia Loney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mrs Clare Cochrane |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2012) |
Role | Fitness Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Airthrey Castle The University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Mr Scott Harper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Oliver Joseph Barsby |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Philip Mark Langstaff |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 September 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Neil Alexander Logan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 October 2013) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | Airthrey Castle The University Of Stirling Stirling FK9 4LA Scotland |
Secretary Name | Mr Brian Samson |
---|---|
Status | Resigned |
Appointed | 13 May 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Euan Gussin Lowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Euan Lowe |
---|---|
Status | Resigned |
Appointed | 01 September 2014(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Miss Zoe Frost |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2015(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2021) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Peter Boucher |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Colin Anderson McKelvey |
---|---|
Status | Resigned |
Appointed | 26 August 2019(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Website | scottishgymnastics.org |
---|---|
Telephone | 0131 2719750 |
Telephone region | Edinburgh |
Registered Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,868,465 |
Net Worth | £162,703 |
Cash | £345,863 |
Current Liabilities | £475,030 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Termination of appointment of Keir Stewart as a director on 26 February 2023 (1 page) |
15 March 2023 | Director's details changed for Ms Claire Bath on 31 March 2022 (2 pages) |
2 March 2023 | Appointment of Mrs Karen Elizabeth Rees as a director on 26 February 2023 (2 pages) |
9 February 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
10 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
1 August 2022 | Memorandum and Articles of Association (21 pages) |
1 August 2022 | Resolutions
|
26 November 2021 | Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page) |
27 September 2021 | Appointment of Helen Ruth Smith Wilson as a director on 19 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Patricia Swan as a director on 19 September 2021 (1 page) |
27 September 2021 | Termination of appointment of Zoe Frost as a director on 19 September 2021 (1 page) |
27 September 2021 | Appointment of Mr David Eastwood Johnson as a director on 19 September 2021 (2 pages) |
27 September 2021 | Appointment of Kerri Anne Mchale as a director on 19 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Wendy Lucas as a director on 19 September 2021 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Colin Anderson Mckelvey as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr Colin Anderson Mckelvey as a director on 3 June 2021 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Director's details changed for Ms Wendy Lucas on 11 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Ms Claire Bath on 20 September 2020 (2 pages) |
6 October 2020 | Director's details changed for Ms Wendy Lucas on 20 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Oliver Joseph Barsby as a director on 20 September 2020 (1 page) |
24 September 2020 | Appointment of Ms Wendy Lucas as a director on 20 September 2020 (2 pages) |
24 September 2020 | Appointment of Ms Claire Bath as a director on 20 September 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Brian George Ewing as a director on 1 July 2020 (2 pages) |
22 April 2020 | Termination of appointment of Rachael Adelaide Tolometti as a director on 15 April 2020 (1 page) |
13 December 2019 | Director's details changed for Ms Adele Tolometti on 30 July 2013 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Appointment of Mr Colin Anderson Mckelvey as a secretary on 26 August 2019 (2 pages) |
19 November 2019 | Termination of appointment of Scott Harper as a director on 9 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Peter Boucher as a director on 25 October 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Euan Lowe as a secretary on 14 June 2019 (1 page) |
7 August 2019 | Termination of appointment of Euan Gussin Lowe as a director on 14 June 2019 (1 page) |
29 October 2018 | Resolutions
|
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
26 September 2017 | Appointment of Mr Ian Richard Chambers as a director on 23 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Ian Richard Chambers as a director on 23 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Philip Mark Langstaff as a director on 23 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Alasdair Robert Townsend Whike as a director on 23 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Alasdair Robert Townsend Whike as a director on 23 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Philip Mark Langstaff as a director on 23 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
2 June 2017 | Termination of appointment of Kevin Pringle as a director on 8 March 2017 (1 page) |
2 June 2017 | Termination of appointment of Kevin Pringle as a director on 8 March 2017 (1 page) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
5 August 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 June 2016 | Appointment of Mr Peter Boucher as a director on 27 January 2016 (2 pages) |
27 June 2016 | Appointment of Miss Zoe Frost as a director on 12 December 2015 (2 pages) |
27 June 2016 | Appointment of Miss Zoe Frost as a director on 12 December 2015 (2 pages) |
27 June 2016 | Appointment of Mr Peter Boucher as a director on 27 January 2016 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
11 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
11 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
6 August 2015 | Appointment of Mr Euan Lowe as a secretary on 1 September 2014 (2 pages) |
6 August 2015 | Appointment of Mr Euan Lowe as a director on 1 September 2014 (2 pages) |
6 August 2015 | Termination of appointment of Brian George Samson as a director on 31 August 2014 (1 page) |
6 August 2015 | Appointment of Mr Euan Lowe as a director on 1 September 2014 (2 pages) |
6 August 2015 | Termination of appointment of Brian Samson as a secretary on 31 August 2014 (1 page) |
6 August 2015 | Termination of appointment of Brian Samson as a secretary on 31 August 2014 (1 page) |
6 August 2015 | Appointment of Mr Euan Lowe as a secretary on 1 September 2014 (2 pages) |
6 August 2015 | Termination of appointment of Brian George Samson as a director on 31 August 2014 (1 page) |
6 August 2015 | Appointment of Mr Euan Lowe as a secretary on 1 September 2014 (2 pages) |
6 August 2015 | Appointment of Mr Euan Lowe as a director on 1 September 2014 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 7 August 2014 no member list (6 pages) |
29 August 2014 | Appointment of Mr Kevin Pringle as a director on 16 December 2013 (2 pages) |
29 August 2014 | Annual return made up to 7 August 2014 no member list (6 pages) |
29 August 2014 | Register inspection address has been changed from Airthrey Castle University of Stirling Stirling FK9 4LA Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ (1 page) |
29 August 2014 | Appointment of Mr Kevin Pringle as a director on 16 December 2013 (2 pages) |
29 August 2014 | Register inspection address has been changed from Airthrey Castle University of Stirling Stirling FK9 4LA Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ (1 page) |
29 August 2014 | Annual return made up to 7 August 2014 no member list (6 pages) |
29 August 2014 | Appointment of Mrs Patricia Swan as a director on 16 December 2013 (2 pages) |
29 August 2014 | Appointment of Mrs Patricia Swan as a director on 16 December 2013 (2 pages) |
20 August 2014 | Appointment of Mr Brian George Samson as a director on 29 May 2013 (2 pages) |
20 August 2014 | Appointment of Mr Brian George Samson as a director on 29 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Oliver Barsby on 20 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Oliver Barsby on 20 March 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Philip Mark Langstaff on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Philip Mark Langstaff on 20 March 2014 (2 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
6 March 2014 | Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
6 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 (1 page) |
11 October 2013 | Termination of appointment of Neil Logan as a director (1 page) |
11 October 2013 | Termination of appointment of Neil Logan as a director (1 page) |
3 September 2013 | Annual return made up to 7 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 7 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 7 August 2013 no member list (5 pages) |
13 June 2013 | Appointment of Mr Brian Samson as a secretary (1 page) |
13 June 2013 | Appointment of Mr Brian Samson as a secretary (1 page) |
12 June 2013 | Termination of appointment of Caitriona O'shea as a secretary (1 page) |
12 June 2013 | Termination of appointment of Caitriona O'shea as a secretary (1 page) |
27 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
21 December 2012 | Appointment of Mr Scott Harper as a director (2 pages) |
21 December 2012 | Appointment of Ms Adele Tolometti as a director (2 pages) |
21 December 2012 | Appointment of Mr Scott Harper as a director (2 pages) |
21 December 2012 | Appointment of Mr Philip Mark Langstaff as a director (2 pages) |
21 December 2012 | Appointment of Ms Adele Tolometti as a director (2 pages) |
21 December 2012 | Appointment of Mr Keir Stewart as a director (2 pages) |
21 December 2012 | Appointment of Mr Philip Mark Langstaff as a director (2 pages) |
21 December 2012 | Appointment of Mr Keir Stewart as a director (2 pages) |
18 December 2012 | Appointment of Mr Oliver Barsby as a director (2 pages) |
18 December 2012 | Termination of appointment of Valerie Oswald as a director (1 page) |
18 December 2012 | Termination of appointment of Jessica Milne as a director (1 page) |
18 December 2012 | Termination of appointment of Deborah Benson as a director (1 page) |
18 December 2012 | Termination of appointment of Jessica Milne as a director (1 page) |
18 December 2012 | Appointment of Mr Oliver Barsby as a director (2 pages) |
18 December 2012 | Termination of appointment of Valerie Oswald as a director (1 page) |
18 December 2012 | Termination of appointment of Clare Cochrane as a director (1 page) |
18 December 2012 | Appointment of Mr Neil Alexander Logan as a director (2 pages) |
18 December 2012 | Termination of appointment of Richard Clow as a director (1 page) |
18 December 2012 | Termination of appointment of Deborah Benson as a director (1 page) |
18 December 2012 | Appointment of Mr Neil Alexander Logan as a director (2 pages) |
18 December 2012 | Termination of appointment of Clare Cochrane as a director (1 page) |
18 December 2012 | Termination of appointment of Richard Clow as a director (1 page) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Memorandum and Articles of Association (11 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Memorandum and Articles of Association (15 pages) |
9 November 2012 | Memorandum and Articles of Association (11 pages) |
9 November 2012 | Memorandum and Articles of Association (15 pages) |
20 September 2012 | Termination of appointment of Robert Callahan as a director (1 page) |
20 September 2012 | Termination of appointment of Marion Sands as a director (1 page) |
20 September 2012 | Termination of appointment of Marion Sands as a director (1 page) |
20 September 2012 | Termination of appointment of Robert Callahan as a director (1 page) |
18 September 2012 | Appointment of Clare Cochrane as a director (2 pages) |
18 September 2012 | Appointment of Clare Cochrane as a director (2 pages) |
28 August 2012 | Appointment of Valerie Kay Oswald as a director (2 pages) |
28 August 2012 | Annual return made up to 7 August 2012 no member list (9 pages) |
28 August 2012 | Annual return made up to 7 August 2012 no member list (9 pages) |
28 August 2012 | Appointment of Valerie Kay Oswald as a director (2 pages) |
28 August 2012 | Annual return made up to 7 August 2012 no member list (9 pages) |
28 August 2012 | Termination of appointment of Christina Ashton as a director (1 page) |
28 August 2012 | Termination of appointment of Christina Ashton as a director (1 page) |
9 August 2012 | Termination of appointment of John Morrison as a director (1 page) |
9 August 2012 | Termination of appointment of John Morrison as a director (1 page) |
29 March 2012 | Termination of appointment of Denise Loney as a director (1 page) |
29 March 2012 | Termination of appointment of Denise Loney as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 November 2011 | Termination of appointment of David Watt as a director (1 page) |
16 November 2011 | Termination of appointment of David Watt as a director (1 page) |
2 September 2011 | Annual return made up to 7 August 2011 no member list (11 pages) |
2 September 2011 | Annual return made up to 7 August 2011 no member list (11 pages) |
2 September 2011 | Annual return made up to 7 August 2011 no member list (11 pages) |
2 September 2011 | Appointment of Deborah Benson as a director (2 pages) |
2 September 2011 | Appointment of Deborah Benson as a director (2 pages) |
25 August 2011 | Appointment of Mr Richard William Mccallum Clow as a director (2 pages) |
25 August 2011 | Appointment of Mr Richard William Mccallum Clow as a director (2 pages) |
25 August 2011 | Appointment of Ms Denise Loney as a director (2 pages) |
25 August 2011 | Appointment of Ms Denise Loney as a director (2 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
18 August 2010 | Termination of appointment of Malcolm Clark as a director (1 page) |
18 August 2010 | Director's details changed for Christina Ashton on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Caitriona O'shea on 15 February 2010 (2 pages) |
18 August 2010 | Director's details changed for Jessica Lynn Milne on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
18 August 2010 | Director's details changed for Jessica Lynn Milne on 1 October 2009 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Christina Ashton on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Caitriona O'shea on 15 February 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
18 August 2010 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Christina Ashton on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Jessica Lynn Milne on 1 October 2009 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Termination of appointment of Malcolm Clark as a director (1 page) |
10 August 2010 | Appointment of Mrs Marion Theresa Sands as a director (2 pages) |
10 August 2010 | Appointment of Mrs Marion Theresa Sands as a director (2 pages) |
11 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
11 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
26 August 2009 | Secretary's change of particulars / caitriona o'shea / 26/08/2009 (1 page) |
26 August 2009 | Annual return made up to 07/08/09 (4 pages) |
26 August 2009 | Director's change of particulars / jessica milne / 26/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / jessica milne / 26/08/2009 (1 page) |
26 August 2009 | Secretary's change of particulars / caitriona o'shea / 26/08/2009 (1 page) |
26 August 2009 | Annual return made up to 07/08/09 (4 pages) |
5 March 2009 | Memorandum and Articles of Association (11 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Memorandum and Articles of Association (11 pages) |
14 November 2008 | Appointment terminated secretary michael roberts (1 page) |
14 November 2008 | Appointment terminated secretary michael roberts (1 page) |
21 October 2008 | Secretary appointed caitriona o'shea (2 pages) |
21 October 2008 | Secretary appointed caitriona o'shea (2 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
26 August 2008 | Annual return made up to 07/08/08 (4 pages) |
26 August 2008 | Annual return made up to 07/08/08 (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 2 lint riggs falkirk FK1 1DG (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 2 lint riggs falkirk FK1 1DG (1 page) |
22 July 2008 | Appointment terminated director mitchell dolphin (1 page) |
22 July 2008 | Appointment terminated director mitchell dolphin (1 page) |
11 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 August 2007 | Annual return made up to 07/08/07 (2 pages) |
23 August 2007 | Annual return made up to 07/08/07 (2 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
20 September 2006 | Annual return made up to 07/08/06 (2 pages) |
20 September 2006 | Annual return made up to 07/08/06 (2 pages) |
2 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
2 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 07/08/05 (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 07/08/05 (2 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 August 2004 | Annual return made up to 07/08/04 (6 pages) |
3 August 2004 | Annual return made up to 07/08/04 (6 pages) |
3 May 2004 | Director resigned (1 page) |
3 May 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New director appointed (2 pages) |
20 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
20 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
6 August 2003 | Annual return made up to 07/08/03
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Annual return made up to 07/08/03
|
14 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
14 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
8 August 2002 | Annual return made up to 07/08/02
|
8 August 2002 | Annual return made up to 07/08/02
|
30 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
30 August 2001 | Annual return made up to 07/08/01
|
30 August 2001 | Annual return made up to 07/08/01
|
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 December 2000 | Annual return made up to 07/08/00
|
11 December 2000 | Annual return made up to 07/08/00
|
11 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Annual return made up to 07/08/99
|
22 November 1999 | Registered office changed on 22/11/99 from: woodhall mill lanark road juniper green edinburgh EH14 5DL (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: woodhall mill lanark road juniper green edinburgh EH14 5DL (1 page) |
22 November 1999 | Annual return made up to 07/08/99
|
24 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
24 September 1998 | Annual return made up to 30/06/98 (4 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
24 September 1998 | Annual return made up to 30/06/98 (4 pages) |
21 May 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
21 May 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
7 August 1997 | Incorporation (30 pages) |
7 August 1997 | Incorporation (30 pages) |