Company NameHearts And Minds Limited
Company StatusActive
Company NumberSC178916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Craig William Ritchie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleDoctor
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMrs Emily Sarah McKerchar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMrs Susan Mary Margaret Northrop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMrs Allison Margaret Traynor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleIndependant Consultant
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Alan David Cameron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleClaims Account Manager
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMs Sandy Mary Harrison Lunan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Stephen Hugh Gallagher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Civil Servant
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Jack Webb
Date of BirthMarch 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleDance Artist/Choreographer/Teacher
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Kevin John Carter
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Marketing Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMs Kirsty Mackay Tough
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Robert Neil Irvine
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameMr Sean Donnelly
StatusCurrent
Appointed10 March 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameMrs Edith Ruth Tyre Butterworth
StatusCurrent
Appointed07 September 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameDawn Diane Kemp
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleMarketing Consultant
Correspondence AddressThe Temple
Whittingehame House
Haddington
East Lothian
EH41 4QA
Scotland
Director NameMagdelena Licate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleActor / Director
Correspondence Address8 Edina Street 1f3
Edinburgh
Lothian
EH7 5PN
Scotland
Secretary NamePeter Macconnell Orr
NationalityBritish
StatusResigned
Appointed14 January 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1999)
RoleSolicitor
Correspondence Address2 Gloucester Street
Edinburgh
Midlothian
EH3 6EG
Scotland
Secretary NameEmma Grace Dall
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2001)
RoleArts Admin
Correspondence Address6/15 Rodney Place
Edinburgh
Midlothian
EH7 4FR
Scotland
Secretary NameMorven McLean
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2002)
RolePractice Director
Correspondence Address12 Deanpark Street
Edinburgh
EH3 9AR
Scotland
Director NameMr Iain James McFadden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhouse Road
Edinburgh
EH4 3QP
Scotland
Secretary NameMagdalena Licata
NationalityAustrian
StatusResigned
Appointed26 July 2002(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 September 2017)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address8/3 Edina Street
Edinburgh
EH7 5PN
Scotland
Secretary NamePaula Megson
NationalityBritish
StatusResigned
Appointed07 October 2002(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence Address22 Cluny Drive
Edinburgh
EH10 6DP
Scotland
Director NameMrs Susan Lea McFadyen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address55 Meadowhouse Road
Edinburgh
EH12 7HW
Scotland
Secretary NameChristine Stewart
NationalityBritish
StatusResigned
Appointed16 June 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleCharity General Manager
Correspondence AddressFlat 2/1
30 Millar Crescent
Edinburgh
Lothian
EH10 5HN
Scotland
Director NameDr Paul Eunson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2010)
RolePaediatrician
Correspondence Address10 Brighton Crescent East
Edinburgh
Midlothian
EH15 1LR
Scotland
Director NameDorothy Ross Elsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 2010)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address3 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Secretary NameFiona Elizabeth Anderson
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address56 Trefoil Avenue, Flat 3/1
Glasgow
G41 3PE
Scotland
Director NameHilary Crowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2007)
RoleCompany Director
Correspondence Address3 Elliot Drive
Giffnock
Glasgow
Lanarkshire
G46 7NT
Scotland
Director NameWilliam Anthony Eustace Holt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 2013)
RolePublic Relations
Country of ResidenceScotland
Correspondence Address69 Great King Street
Edinburgh
EH3 6RN
Scotland
Secretary NameMiss Fiona Carr
StatusResigned
Appointed25 January 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2012)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMs Maureen Margaret Ann McGinn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2013)
RoleRetired Charity Chief Executive
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameMr Benjamin Glencross
StatusResigned
Appointed04 January 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameMiss Gemma Lianne Kicks
StatusResigned
Appointed12 September 2013(15 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address32/4 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameMr Patrick Grenville Leavey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 May 2018)
RolePolitical Consultant
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameMs Michelle Armstrong
StatusResigned
Appointed20 March 2017(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 April 2019)
RoleCompany Director
Correspondence Address4 (Lower Ground) Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMrs Lesley Anne Louise Howells
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2019)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address10 Midbank St, Midbank Street
Strathmiglo
Cupar
KY14 7QU
Scotland
Secretary NameMs Hannah Ruth Putsey Roberts
StatusResigned
Appointed08 April 2019(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameMrs Jay McAllister
StatusResigned
Appointed28 April 2021(23 years, 7 months after company formation)
Appointment Duration10 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMs Helen Sulis Bowie
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(24 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameHearst & Minds (Corporation)
StatusResigned
Appointed20 April 2011(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2011)
Correspondence AddressThe Canon Mill 1-3 Canon Street
Edinburgh
EH3 5HE
Scotland

Contact

Websiteheartsminds.org.uk
Email address[email protected]
Telephone0131 2294037
Telephone regionEdinburgh

Location

Registered AddressHearts And Minds Lower Ground
4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£412,802
Net Worth£132,735
Cash£213,439
Current Liabilities£87,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

13 January 2021Appointment of Mr Jack Webb as a director on 9 December 2020 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 May 2020Secretary's details changed for Ms Hannah Ruth Putsey on 22 May 2020 (1 page)
29 November 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
21 November 2019Termination of appointment of Lesley Anne Louise Howells as a director on 20 November 2019 (1 page)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 May 2019Appointment of Ms Sandy Mary Harrison Lunan as a director on 31 January 2019 (2 pages)
16 May 2019Cessation of Michelle Armstrong as a person with significant control on 8 May 2019 (1 page)
2 May 2019Notification of Stephen Hugh Gallagher as a person with significant control on 1 April 2019 (2 pages)
2 May 2019Appointment of Mr Stephen Hugh Gallagher as a director on 1 April 2019 (2 pages)
2 May 2019Cessation of Zoe Van Zwanenberg as a person with significant control on 1 April 2019 (1 page)
2 May 2019Termination of appointment of Zoe Van Zwanenberg as a director on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Michelle Armstrong as a secretary on 8 April 2019 (1 page)
8 April 2019Appointment of Ms Hannah Ruth Putsey as a secretary on 8 April 2019 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
23 May 2018Appointment of Mr Alan David Cameron as a director on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Patrick Grenville Leavey as a director on 22 May 2018 (1 page)
19 April 2018Appointment of Mrs Lesley Anne Louise Howells as a director on 19 April 2018 (2 pages)
9 February 2018Appointment of Mrs Allison Margaret Traynor as a director on 7 February 2018 (2 pages)
7 February 2018Appointment of Mrs Emily Sarah Mckerchar as a director on 29 January 2018 (2 pages)
7 February 2018Appointment of Dr Susan Mary Margaret Northrop as a director on 30 January 2018 (2 pages)
7 February 2018Termination of appointment of Paul Thomas Pinson as a director on 7 February 2018 (1 page)
18 January 2018Termination of appointment of John Short as a director on 16 January 2018 (1 page)
10 January 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Magdalena Licata as a secretary on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Glenys Watt as a director on 1 September 2017 (1 page)
11 September 2017Notification of Michelle Armstrong as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Termination of appointment of Glenys Watt as a director on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Magdalena Licata as a secretary on 1 September 2017 (1 page)
11 September 2017Cessation of Magdalena Licata as a person with significant control on 1 September 2017 (1 page)
11 September 2017Termination of appointment of Alison Louise Turnbull as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Alison Louise Turnbull as a director on 11 September 2017 (1 page)
11 September 2017Cessation of Magdalena Licata as a person with significant control on 1 September 2017 (1 page)
11 September 2017Notification of Michelle Armstrong as a person with significant control on 1 September 2017 (2 pages)
29 March 2017Appointment of Ms Michelle Armstrong as a secretary on 20 March 2017 (2 pages)
29 March 2017Appointment of Ms Michelle Armstrong as a secretary on 20 March 2017 (2 pages)
9 February 2017Termination of appointment of Gemma Lianne Kicks as a secretary on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Gemma Lianne Kicks as a secretary on 1 February 2017 (1 page)
9 February 2017Secretary's details changed for Magdalena Licata on 1 February 2017 (1 page)
9 February 2017Secretary's details changed for Magdalena Licata on 1 February 2017 (1 page)
5 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 March 2016Appointment of Professor Craig William Ritchie as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Professor Craig William Ritchie as a director on 8 March 2016 (2 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
8 October 2015Annual return made up to 19 September 2015 no member list (5 pages)
8 October 2015Annual return made up to 19 September 2015 no member list (5 pages)
15 September 2015Termination of appointment of Nanjika Nasiiro as a director on 10 September 2015 (1 page)
15 September 2015Termination of appointment of Nanjika Nasiiro as a director on 10 September 2015 (1 page)
15 January 2015Registered 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 2015Registered 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 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 October 2014Director's details changed for Mrs Zoe Van Zwanenberg on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Zoe Van Zwanenberg on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 19 September 2014 no member list (7 pages)
1 October 2014Director's details changed for Mrs Zoe Van Zwanenberg on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 19 September 2014 no member list (7 pages)
18 August 2014Appointment of Mr Patrick Grenville Leavey as a director on 24 April 2014 (2 pages)
18 August 2014Appointment of Mr Patrick Grenville Leavey as a director on 24 April 2014 (2 pages)
28 February 2014Appointment of Mrs Zoe Van Zwanenberg as a director (2 pages)
28 February 2014Appointment of Mrs Zoe Van Zwanenberg as a director (2 pages)
19 February 2014Termination of appointment of William Holt as a director (1 page)
19 February 2014Appointment of Miss Gemma Lianne Kicks as a secretary (2 pages)
19 February 2014Termination of appointment of William Holt as a director (1 page)
19 February 2014Appointment of Miss Gemma Lianne Kicks as a secretary (2 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 October 2013Termination of appointment of Maureen Mcginn as a director (1 page)
16 October 2013Termination of appointment of Maureen Mcginn as a director (1 page)
16 October 2013Annual return made up to 19 September 2013 no member list (6 pages)
16 October 2013Annual return made up to 19 September 2013 no member list (6 pages)
3 May 2013Termination of appointment of Benjamin Glencross as a secretary (1 page)
3 May 2013Termination of appointment of Benjamin Glencross as a secretary (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
1 November 2012Appointment of Mr John Short as a director (2 pages)
1 November 2012Annual return made up to 19 September 2012 no member list (7 pages)
1 November 2012Annual return made up to 19 September 2012 no member list (7 pages)
1 November 2012Appointment of Glenys Watt as a director (2 pages)
1 November 2012Appointment of Mr John Short as a director (2 pages)
1 November 2012Appointment of Glenys Watt as a director (2 pages)
6 February 2012Appointment of Mr Benjamin Glencross as a secretary (1 page)
6 February 2012Termination of appointment of Jonathan Shinton as a director (1 page)
6 February 2012Termination of appointment of Fiona Carr as a secretary (1 page)
6 February 2012Termination of appointment of Jonathan Shinton as a director (1 page)
6 February 2012Termination of appointment of Fiona Carr as a secretary (1 page)
6 February 2012Appointment of Mr Benjamin Glencross as a secretary (1 page)
18 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
5 October 2011Annual return made up to 19 September 2011 no member list (9 pages)
5 October 2011Termination of appointment of Hearst & Minds as a director (1 page)
5 October 2011Annual return made up to 19 September 2011 no member list (9 pages)
5 October 2011Termination of appointment of Hearst & Minds as a director (1 page)
5 October 2011Appointment of Mr Paul Thomas Pinson as a director (2 pages)
5 October 2011Appointment of Mr Paul Thomas Pinson as a director (2 pages)
26 April 2011Appointment of Hearst & Minds as a director (2 pages)
26 April 2011Appointment of Hearst & Minds as a director (2 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
28 September 2010Director's details changed for Nanjika Nasiiro on 19 September 2010 (2 pages)
28 September 2010Director's details changed for Nanjika Nasiiro on 19 September 2010 (2 pages)
28 September 2010Director's details changed for Dorothy Ross Elsey on 19 September 2010 (2 pages)
28 September 2010Termination of appointment of Dorothy Elsey as a director (1 page)
28 September 2010Director's details changed for Dorothy Ross Elsey on 19 September 2010 (2 pages)
28 September 2010Annual return made up to 19 September 2010 no member list (8 pages)
28 September 2010Annual return made up to 19 September 2010 no member list (8 pages)
28 September 2010Termination of appointment of Dorothy Elsey as a director (1 page)
24 September 2010Termination of appointment of Neil Packham as a director (1 page)
24 September 2010Termination of appointment of Paul Eunson as a director (1 page)
24 September 2010Termination of appointment of Neil Packham as a director (1 page)
24 September 2010Termination of appointment of Paul Eunson as a director (1 page)
20 September 2010Appointment of Ms Maureen Margaret Ann Mcginn as a director (2 pages)
20 September 2010Appointment of Ms Maureen Margaret Ann Mcginn as a director (2 pages)
15 September 2010Appointment of Mrs Alison Louise Turnbull as a director (2 pages)
15 September 2010Appointment of Mrs Alison Louise Turnbull as a director (2 pages)
1 February 2010Appointment of Miss Fiona Carr as a secretary (1 page)
1 February 2010Appointment of Miss Fiona Carr as a secretary (1 page)
15 January 2010Termination of appointment of Fiona Anderson as a secretary (1 page)
15 January 2010Termination of appointment of Fiona Anderson as a secretary (1 page)
29 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 September 2009Annual return made up to 19/09/09 (4 pages)
23 September 2009Annual return made up to 19/09/09 (4 pages)
20 February 2009Director appointed nanjika nasiiro (2 pages)
20 February 2009Director appointed nanjika nasiiro (2 pages)
4 December 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
4 December 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
2 December 2008Appointment terminated director gavin mowat (1 page)
2 December 2008Appointment terminated director gavin mowat (1 page)
21 October 2008Annual return made up to 19/09/08 (4 pages)
21 October 2008Annual return made up to 19/09/08 (4 pages)
15 May 2008Director appointed jonathan derek shinton (2 pages)
15 May 2008Director appointed william anthony eustace holt (2 pages)
15 May 2008Director appointed neil stephen packham (2 pages)
15 May 2008Director appointed jonathan derek shinton (2 pages)
15 May 2008Director appointed william anthony eustace holt (2 pages)
15 May 2008Director appointed neil stephen packham (2 pages)
8 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
8 January 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
20 December 2007Annual return made up to 19/09/07 (2 pages)
20 December 2007Annual return made up to 19/09/07 (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
13 February 2007Full accounts made up to 31 March 2006 (18 pages)
13 February 2007Full accounts made up to 31 March 2006 (18 pages)
10 October 2006Annual return made up to 19/09/06 (3 pages)
10 October 2006Annual return made up to 19/09/06 (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
1 September 2006Full accounts made up to 30 June 2005 (14 pages)
1 September 2006Full accounts made up to 30 June 2005 (14 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
15 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
3 October 2005Annual return made up to 19/09/05 (2 pages)
3 October 2005Annual return made up to 19/09/05 (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (14 pages)
4 May 2005Full accounts made up to 30 June 2004 (14 pages)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
14 October 2004Annual return made up to 19/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 October 2004Annual return made up to 19/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
23 September 2003Annual return made up to 19/09/03 (5 pages)
23 September 2003Annual return made up to 19/09/03 (5 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
21 March 2003Full accounts made up to 30 June 2002 (14 pages)
21 March 2003Full accounts made up to 30 June 2002 (14 pages)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
10 October 2002New secretary appointed (1 page)
10 October 2002New secretary appointed (1 page)
7 October 2002Annual return made up to 19/09/02 (5 pages)
7 October 2002Annual return made up to 19/09/02 (5 pages)
30 July 2002New director appointed (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (1 page)
30 July 2002Secretary resigned (1 page)
24 June 2002Full accounts made up to 30 June 2001 (11 pages)
24 June 2002Full accounts made up to 30 June 2001 (11 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
4 October 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2001Company name changed the drama practice LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed the drama practice LIMITED\certificate issued on 10/08/01 (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
13 May 2001New director appointed (2 pages)
13 May 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
17 December 2000Full accounts made up to 30 June 2000 (11 pages)
17 December 2000Full accounts made up to 30 June 2000 (11 pages)
8 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
8 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
23 September 2000Annual return made up to 19/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 2000Annual return made up to 19/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 2000Full accounts made up to 31 October 1999 (12 pages)
31 May 2000Full accounts made up to 31 October 1999 (12 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
21 September 1999Annual return made up to 19/09/99 (6 pages)
21 September 1999Annual return made up to 19/09/99 (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
29 June 1999Company name changed the colour clinic LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed the colour clinic LIMITED\certificate issued on 30/06/99 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
12 February 1999Full accounts made up to 31 October 1998 (8 pages)
12 February 1999Full accounts made up to 31 October 1998 (8 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Location of register of members (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Location of register of members (1 page)
13 October 1998Annual return made up to 19/09/98 (6 pages)
13 October 1998Annual return made up to 19/09/98 (6 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
31 October 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
31 October 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
19 September 1997Incorporation (34 pages)
19 September 1997Incorporation (34 pages)