4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director Name | Mrs Emily Sarah McKerchar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mrs Susan Mary Margaret Northrop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mrs Allison Margaret Traynor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Independant Consultant |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Alan David Cameron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Claims Account Manager |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Ms Sandy Mary Harrison Lunan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Stephen Hugh Gallagher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Jack Webb |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Dance Artist/Choreographer/Teacher |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Kevin John Carter |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Marketing Operations |
Country of Residence | United Kingdom |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Ms Kirsty Mackay Tough |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 January 2022(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Robert Neil Irvine |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | Mr Sean Donnelly |
---|---|
Status | Current |
Appointed | 10 March 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | Mrs Edith Ruth Tyre Butterworth |
---|---|
Status | Current |
Appointed | 07 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Dawn Diane Kemp |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | The Temple Whittingehame House Haddington East Lothian EH41 4QA Scotland |
Director Name | Magdelena Licate |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Actor / Director |
Correspondence Address | 8 Edina Street 1f3 Edinburgh Lothian EH7 5PN Scotland |
Secretary Name | Peter Macconnell Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1999) |
Role | Solicitor |
Correspondence Address | 2 Gloucester Street Edinburgh Midlothian EH3 6EG Scotland |
Secretary Name | Emma Grace Dall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2001) |
Role | Arts Admin |
Correspondence Address | 6/15 Rodney Place Edinburgh Midlothian EH7 4FR Scotland |
Secretary Name | Morven McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2002) |
Role | Practice Director |
Correspondence Address | 12 Deanpark Street Edinburgh EH3 9AR Scotland |
Director Name | Mr Iain James McFadden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhouse Road Edinburgh EH4 3QP Scotland |
Secretary Name | Magdalena Licata |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 26 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 September 2017) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 8/3 Edina Street Edinburgh EH7 5PN Scotland |
Secretary Name | Paula Megson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 22 Cluny Drive Edinburgh EH10 6DP Scotland |
Director Name | Mrs Susan Lea McFadyen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 55 Meadowhouse Road Edinburgh EH12 7HW Scotland |
Secretary Name | Christine Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Charity General Manager |
Correspondence Address | Flat 2/1 30 Millar Crescent Edinburgh Lothian EH10 5HN Scotland |
Director Name | Dr Paul Eunson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2010) |
Role | Paediatrician |
Correspondence Address | 10 Brighton Crescent East Edinburgh Midlothian EH15 1LR Scotland |
Director Name | Dorothy Ross Elsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 2010) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Rattray Grove Edinburgh Midlothian EH10 5TL Scotland |
Secretary Name | Fiona Elizabeth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 56 Trefoil Avenue, Flat 3/1 Glasgow G41 3PE Scotland |
Director Name | Hilary Crowe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 3 Elliot Drive Giffnock Glasgow Lanarkshire G46 7NT Scotland |
Director Name | William Anthony Eustace Holt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 2013) |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | 69 Great King Street Edinburgh EH3 6RN Scotland |
Secretary Name | Miss Fiona Carr |
---|---|
Status | Resigned |
Appointed | 25 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2012) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Ms Maureen Margaret Ann McGinn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2013) |
Role | Retired Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Mr Benjamin Glencross |
---|---|
Status | Resigned |
Appointed | 04 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Miss Gemma Lianne Kicks |
---|---|
Status | Resigned |
Appointed | 12 September 2013(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 32/4 Canonmills Edinburgh EH3 5LH Scotland |
Director Name | Mr Patrick Grenville Leavey |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2018) |
Role | Political Consultant |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | Ms Michelle Armstrong |
---|---|
Status | Resigned |
Appointed | 20 March 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | 4 (Lower Ground) Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mrs Lesley Anne Louise Howells |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2019) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 10 Midbank St, Midbank Street Strathmiglo Cupar KY14 7QU Scotland |
Secretary Name | Ms Hannah Ruth Putsey Roberts |
---|---|
Status | Resigned |
Appointed | 08 April 2019(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | Mrs Jay McAllister |
---|---|
Status | Resigned |
Appointed | 28 April 2021(23 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 24 February 2022) |
Role | Company Director |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Ms Helen Sulis Bowie |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Hearst & Minds (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2011) |
Correspondence Address | The Canon Mill 1-3 Canon Street Edinburgh EH3 5HE Scotland |
Website | heartsminds.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2294037 |
Telephone region | Edinburgh |
Registered Address | Hearts And Minds Lower Ground 4 Castle Terrace Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £412,802 |
Net Worth | £132,735 |
Cash | £213,439 |
Current Liabilities | £87,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
13 January 2021 | Appointment of Mr Jack Webb as a director on 9 December 2020 (2 pages) |
---|---|
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 May 2020 | Secretary's details changed for Ms Hannah Ruth Putsey on 22 May 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
21 November 2019 | Termination of appointment of Lesley Anne Louise Howells as a director on 20 November 2019 (1 page) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Ms Sandy Mary Harrison Lunan as a director on 31 January 2019 (2 pages) |
16 May 2019 | Cessation of Michelle Armstrong as a person with significant control on 8 May 2019 (1 page) |
2 May 2019 | Notification of Stephen Hugh Gallagher as a person with significant control on 1 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Stephen Hugh Gallagher as a director on 1 April 2019 (2 pages) |
2 May 2019 | Cessation of Zoe Van Zwanenberg as a person with significant control on 1 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Zoe Van Zwanenberg as a director on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Michelle Armstrong as a secretary on 8 April 2019 (1 page) |
8 April 2019 | Appointment of Ms Hannah Ruth Putsey as a secretary on 8 April 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
23 May 2018 | Appointment of Mr Alan David Cameron as a director on 22 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Patrick Grenville Leavey as a director on 22 May 2018 (1 page) |
19 April 2018 | Appointment of Mrs Lesley Anne Louise Howells as a director on 19 April 2018 (2 pages) |
9 February 2018 | Appointment of Mrs Allison Margaret Traynor as a director on 7 February 2018 (2 pages) |
7 February 2018 | Appointment of Mrs Emily Sarah Mckerchar as a director on 29 January 2018 (2 pages) |
7 February 2018 | Appointment of Dr Susan Mary Margaret Northrop as a director on 30 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Paul Thomas Pinson as a director on 7 February 2018 (1 page) |
18 January 2018 | Termination of appointment of John Short as a director on 16 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Hearts and Minds Lower Ground, 4 Castle Terrace Edinburgh EH1 2DP on 10 January 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Magdalena Licata as a secretary on 1 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Glenys Watt as a director on 1 September 2017 (1 page) |
11 September 2017 | Notification of Michelle Armstrong as a person with significant control on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Glenys Watt as a director on 1 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Magdalena Licata as a secretary on 1 September 2017 (1 page) |
11 September 2017 | Cessation of Magdalena Licata as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Alison Louise Turnbull as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Alison Louise Turnbull as a director on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Magdalena Licata as a person with significant control on 1 September 2017 (1 page) |
11 September 2017 | Notification of Michelle Armstrong as a person with significant control on 1 September 2017 (2 pages) |
29 March 2017 | Appointment of Ms Michelle Armstrong as a secretary on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Michelle Armstrong as a secretary on 20 March 2017 (2 pages) |
9 February 2017 | Termination of appointment of Gemma Lianne Kicks as a secretary on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Gemma Lianne Kicks as a secretary on 1 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Magdalena Licata on 1 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Magdalena Licata on 1 February 2017 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
9 March 2016 | Appointment of Professor Craig William Ritchie as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Professor Craig William Ritchie as a director on 8 March 2016 (2 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 October 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
8 October 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
15 September 2015 | Termination of appointment of Nanjika Nasiiro as a director on 10 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Nanjika Nasiiro as a director on 10 September 2015 (1 page) |
15 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 15 January 2015 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
1 October 2014 | Director's details changed for Mrs Zoe Van Zwanenberg on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Zoe Van Zwanenberg on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 19 September 2014 no member list (7 pages) |
1 October 2014 | Director's details changed for Mrs Zoe Van Zwanenberg on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 19 September 2014 no member list (7 pages) |
18 August 2014 | Appointment of Mr Patrick Grenville Leavey as a director on 24 April 2014 (2 pages) |
18 August 2014 | Appointment of Mr Patrick Grenville Leavey as a director on 24 April 2014 (2 pages) |
28 February 2014 | Appointment of Mrs Zoe Van Zwanenberg as a director (2 pages) |
28 February 2014 | Appointment of Mrs Zoe Van Zwanenberg as a director (2 pages) |
19 February 2014 | Termination of appointment of William Holt as a director (1 page) |
19 February 2014 | Appointment of Miss Gemma Lianne Kicks as a secretary (2 pages) |
19 February 2014 | Termination of appointment of William Holt as a director (1 page) |
19 February 2014 | Appointment of Miss Gemma Lianne Kicks as a secretary (2 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
16 October 2013 | Termination of appointment of Maureen Mcginn as a director (1 page) |
16 October 2013 | Termination of appointment of Maureen Mcginn as a director (1 page) |
16 October 2013 | Annual return made up to 19 September 2013 no member list (6 pages) |
16 October 2013 | Annual return made up to 19 September 2013 no member list (6 pages) |
3 May 2013 | Termination of appointment of Benjamin Glencross as a secretary (1 page) |
3 May 2013 | Termination of appointment of Benjamin Glencross as a secretary (1 page) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
1 November 2012 | Appointment of Mr John Short as a director (2 pages) |
1 November 2012 | Annual return made up to 19 September 2012 no member list (7 pages) |
1 November 2012 | Annual return made up to 19 September 2012 no member list (7 pages) |
1 November 2012 | Appointment of Glenys Watt as a director (2 pages) |
1 November 2012 | Appointment of Mr John Short as a director (2 pages) |
1 November 2012 | Appointment of Glenys Watt as a director (2 pages) |
6 February 2012 | Appointment of Mr Benjamin Glencross as a secretary (1 page) |
6 February 2012 | Termination of appointment of Jonathan Shinton as a director (1 page) |
6 February 2012 | Termination of appointment of Fiona Carr as a secretary (1 page) |
6 February 2012 | Termination of appointment of Jonathan Shinton as a director (1 page) |
6 February 2012 | Termination of appointment of Fiona Carr as a secretary (1 page) |
6 February 2012 | Appointment of Mr Benjamin Glencross as a secretary (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
5 October 2011 | Annual return made up to 19 September 2011 no member list (9 pages) |
5 October 2011 | Termination of appointment of Hearst & Minds as a director (1 page) |
5 October 2011 | Annual return made up to 19 September 2011 no member list (9 pages) |
5 October 2011 | Termination of appointment of Hearst & Minds as a director (1 page) |
5 October 2011 | Appointment of Mr Paul Thomas Pinson as a director (2 pages) |
5 October 2011 | Appointment of Mr Paul Thomas Pinson as a director (2 pages) |
26 April 2011 | Appointment of Hearst & Minds as a director (2 pages) |
26 April 2011 | Appointment of Hearst & Minds as a director (2 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
28 September 2010 | Director's details changed for Nanjika Nasiiro on 19 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Nanjika Nasiiro on 19 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Dorothy Ross Elsey on 19 September 2010 (2 pages) |
28 September 2010 | Termination of appointment of Dorothy Elsey as a director (1 page) |
28 September 2010 | Director's details changed for Dorothy Ross Elsey on 19 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 19 September 2010 no member list (8 pages) |
28 September 2010 | Annual return made up to 19 September 2010 no member list (8 pages) |
28 September 2010 | Termination of appointment of Dorothy Elsey as a director (1 page) |
24 September 2010 | Termination of appointment of Neil Packham as a director (1 page) |
24 September 2010 | Termination of appointment of Paul Eunson as a director (1 page) |
24 September 2010 | Termination of appointment of Neil Packham as a director (1 page) |
24 September 2010 | Termination of appointment of Paul Eunson as a director (1 page) |
20 September 2010 | Appointment of Ms Maureen Margaret Ann Mcginn as a director (2 pages) |
20 September 2010 | Appointment of Ms Maureen Margaret Ann Mcginn as a director (2 pages) |
15 September 2010 | Appointment of Mrs Alison Louise Turnbull as a director (2 pages) |
15 September 2010 | Appointment of Mrs Alison Louise Turnbull as a director (2 pages) |
1 February 2010 | Appointment of Miss Fiona Carr as a secretary (1 page) |
1 February 2010 | Appointment of Miss Fiona Carr as a secretary (1 page) |
15 January 2010 | Termination of appointment of Fiona Anderson as a secretary (1 page) |
15 January 2010 | Termination of appointment of Fiona Anderson as a secretary (1 page) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
23 September 2009 | Annual return made up to 19/09/09 (4 pages) |
23 September 2009 | Annual return made up to 19/09/09 (4 pages) |
20 February 2009 | Director appointed nanjika nasiiro (2 pages) |
20 February 2009 | Director appointed nanjika nasiiro (2 pages) |
4 December 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
4 December 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
2 December 2008 | Appointment terminated director gavin mowat (1 page) |
2 December 2008 | Appointment terminated director gavin mowat (1 page) |
21 October 2008 | Annual return made up to 19/09/08 (4 pages) |
21 October 2008 | Annual return made up to 19/09/08 (4 pages) |
15 May 2008 | Director appointed jonathan derek shinton (2 pages) |
15 May 2008 | Director appointed william anthony eustace holt (2 pages) |
15 May 2008 | Director appointed neil stephen packham (2 pages) |
15 May 2008 | Director appointed jonathan derek shinton (2 pages) |
15 May 2008 | Director appointed william anthony eustace holt (2 pages) |
15 May 2008 | Director appointed neil stephen packham (2 pages) |
8 January 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
20 December 2007 | Annual return made up to 19/09/07 (2 pages) |
20 December 2007 | Annual return made up to 19/09/07 (2 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
13 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 October 2006 | Annual return made up to 19/09/06 (3 pages) |
10 October 2006 | Annual return made up to 19/09/06 (3 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
1 September 2006 | Full accounts made up to 30 June 2005 (14 pages) |
1 September 2006 | Full accounts made up to 30 June 2005 (14 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
15 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
3 October 2005 | Annual return made up to 19/09/05 (2 pages) |
3 October 2005 | Annual return made up to 19/09/05 (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
14 October 2004 | Annual return made up to 19/09/04
|
14 October 2004 | Annual return made up to 19/09/04
|
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
23 September 2003 | Annual return made up to 19/09/03 (5 pages) |
23 September 2003 | Annual return made up to 19/09/03 (5 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
21 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
21 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (1 page) |
10 October 2002 | New secretary appointed (1 page) |
7 October 2002 | Annual return made up to 19/09/02 (5 pages) |
7 October 2002 | Annual return made up to 19/09/02 (5 pages) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
4 October 2001 | Annual return made up to 19/09/01
|
4 October 2001 | Annual return made up to 19/09/01
|
10 August 2001 | Company name changed the drama practice LIMITED\certificate issued on 10/08/01 (2 pages) |
10 August 2001 | Company name changed the drama practice LIMITED\certificate issued on 10/08/01 (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
13 May 2001 | New director appointed (2 pages) |
13 May 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
17 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
17 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
8 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
8 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
23 September 2000 | Annual return made up to 19/09/00
|
23 September 2000 | Annual return made up to 19/09/00
|
31 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
21 September 1999 | Annual return made up to 19/09/99 (6 pages) |
21 September 1999 | Annual return made up to 19/09/99 (6 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
29 June 1999 | Company name changed the colour clinic LIMITED\certificate issued on 30/06/99 (2 pages) |
29 June 1999 | Company name changed the colour clinic LIMITED\certificate issued on 30/06/99 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
12 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
12 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Location of register of members (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Location of register of members (1 page) |
13 October 1998 | Annual return made up to 19/09/98 (6 pages) |
13 October 1998 | Annual return made up to 19/09/98 (6 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
31 October 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
19 September 1997 | Incorporation (34 pages) |
19 September 1997 | Incorporation (34 pages) |