Dunfermline
Fife
KY11 8RD
Scotland
Director Name | Gordon MacDonald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Balconie Park Evanton Ross Shire IV16 9XD Scotland |
Director Name | Mr Timothy John Pogson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Service Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Margaret Anne Follon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Further Education Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Baberton Park Juniper Green Edinburgh Midlothian EH14 5DW Scotland |
Director Name | Mrs Sheenagh Simpson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Policy And Research Consultant |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Pauline McHugh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Ann Marie Penman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Christine Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Alisdair Clements |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Miss Lindsay Roches |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 November 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Service Improvement Officer |
Country of Residence | Scotland |
Correspondence Address | 3/1 4 Redshank Avenue Renfrew PA4 8SF Scotland |
Director Name | Mr Dan Blake |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 November 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 62 Echline Place South Queensferry EH30 9XB Scotland |
Director Name | Ms Carolynn Malone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(24 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Fraser Gilmore |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(25 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Graham Hutchison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(25 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Stephen Charles Johnston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(25 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Veteran And Consultant |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Richard Monro Gregory |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(4 days after company formation) |
Appointment Duration | 3 years (resigned 15 December 2000) |
Role | Retired |
Correspondence Address | 32 Midmar Gardens Edinburgh EH10 6DZ Scotland |
Secretary Name | Mrs Julia Patricia Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Chamberlain Road Edinburgh EH10 4DN Scotland |
Director Name | Grant Carson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2002) |
Role | Co-ordinator |
Correspondence Address | 1 Manor View Larkhall Lanarkshire ML9 2JP Scotland |
Director Name | Jayne Maria Fisher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2004) |
Role | Charity Director |
Correspondence Address | 15 Kingsburgh Gardens East Linton East Lothian EH40 3BJ Scotland |
Director Name | John Dever |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2001) |
Role | Training C0-Ordinator |
Correspondence Address | 35 Pennan Erskine Renfrewshire PA8 6DY Scotland |
Director Name | Ms Moira McDonald Fraser Bayne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 August 2005) |
Role | Local Govt |
Country of Residence | Scotland |
Correspondence Address | 40 Edgehill Road Broomhall Glasgow G11 7JD Scotland |
Director Name | Donald Ferguson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2002) |
Role | Cctv Operator Police |
Correspondence Address | Thistle Down Albyn Court Nairn Nairnshire IV12 5PY Scotland |
Director Name | Mrs Elizabeth Anna Hunter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2005) |
Role | Retired |
Correspondence Address | 23 Highburgh Road Glasgow G12 9YG Scotland |
Secretary Name | Mr Richard Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Bellevue Road Edinburgh EH7 2DB Scotland |
Director Name | Mr John Anthony Carruthers |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108 West Savile Terrace Edinburgh EH9 3EJ Scotland |
Director Name | Catherine Ann Garrod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Parkvale Place Edinburgh EH6 8AT Scotland |
Director Name | Jane Claire Judson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2009) |
Role | Public Servant |
Correspondence Address | 51 Blackness Avenue Dundee Angus DD2 1EY Scotland |
Secretary Name | Mr John Anthony Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108 West Savile Terrace Edinburgh EH9 3EJ Scotland |
Director Name | Ms Irene Hughes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Mrs Lorraine Gillies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 2009(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 November 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Thorn House 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Ms Carrianne Hall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2016) |
Role | Research Manager |
Country of Residence | Scotland |
Correspondence Address | Thorn House 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Warrant Officer Gary Gray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2015) |
Role | Head Of Welfare Services |
Country of Residence | Scotland |
Correspondence Address | Thorn House 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Joseph William Dewar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2016) |
Role | Housing Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thorn House 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr John Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Usman Ali |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2021) |
Role | Policy And Public Affairs Professional |
Country of Residence | Scotland |
Correspondence Address | Thorn House 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Maj Laura Cox |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2021) |
Role | Army Officer |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Audrey Love Birt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
Website | www.housingoptionsscotland.org.uk/ |
---|---|
Telephone | 0131 2471400 |
Telephone region | Edinburgh |
Registered Address | The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £232,134 |
Net Worth | £2,407 |
Cash | £9,316 |
Current Liabilities | £11,265 |
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 | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
30 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
29 August 2023 | Termination of appointment of Lindsay Roches as a director on 28 August 2023 (1 page) |
17 May 2023 | Appointment of Mr Dylan William Cummings as a director on 10 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Carolynn Malone as a director on 2 May 2023 (1 page) |
21 February 2023 | Termination of appointment of William Bethune Gray Mbe as a director on 21 February 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
23 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
17 November 2022 | Appointment of Mr Fraser Gilmore as a director on 9 November 2022 (2 pages) |
17 November 2022 | Appointment of Mr Graham Hutchison as a director on 9 November 2022 (2 pages) |
17 November 2022 | Appointment of Mr Stephen Charles Johnston as a director on 9 November 2022 (2 pages) |
21 October 2022 | Termination of appointment of Gordon Macdonald as a director on 11 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Audrey Love Birt as a director on 11 October 2022 (1 page) |
6 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
15 November 2021 | Appointment of Ms Carolynn Malone as a director on 10 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of John Evans as a director on 12 November 2021 (1 page) |
26 August 2021 | Termination of appointment of Ryan Macdonald as a director on 24 August 2021 (1 page) |
23 August 2021 | Appointment of Ms Audrey Love Birt as a director on 11 August 2021 (2 pages) |
12 May 2021 | Termination of appointment of Laura Cox as a director on 12 May 2021 (1 page) |
3 May 2021 | Registered office address changed from C/O the Melting Pot Thorn House 5 Rose Street Edinburgh EH2 2PR to The Melting Pot 15 Calton Road Edinburgh Edinburgh EH8 8DL on 3 May 2021 (1 page) |
10 February 2021 | Termination of appointment of Usman Ali as a director on 10 February 2021 (1 page) |
20 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 November 2020 | Appointment of Mr Dan Blake as a director on 4 November 2020 (2 pages) |
6 November 2020 | Appointment of Miss Lindsay Roches as a director on 4 November 2020 (2 pages) |
19 October 2020 | Termination of appointment of Lois Speed as a director on 19 October 2020 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
14 February 2020 | Appointment of Major Laura Cox as a director on 12 February 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
18 September 2019 | Appointment of Mr Alisdair Clements as a director on 18 September 2019 (2 pages) |
6 March 2019 | Appointment of Mrs Christine Jackson as a director on 27 February 2019 (2 pages) |
6 March 2019 | Appointment of Ms Ann Marie Penman as a director on 27 February 2019 (2 pages) |
11 January 2019 | Resolutions
|
29 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Katherine Muriel Mcgill as a director on 25 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Antonia Concha Philip Palmer as a director on 30 October 2018 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
8 June 2018 | Appointment of Mrs Sheenagh Simpson as a director on 8 June 2018 (2 pages) |
8 June 2018 | Appointment of Mrs Pauline Mchugh as a director on 8 June 2018 (2 pages) |
1 March 2018 | Appointment of Ms Lois Speed as a director on 21 February 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Lorraine Gillies as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Susan Perez as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Lorraine Gillies as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Irene Hughes as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Susan Perez as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Irene Hughes as a director on 6 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
23 May 2017 | Appointment of Mr Ryan Macdonald as a director on 16 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Ryan Macdonald as a director on 16 May 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
14 November 2016 | Termination of appointment of Donna Mcdonald as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Joseph William Dewar as a director on 14 November 2016 (1 page) |
14 November 2016 | Director's details changed for Miss Katherine Muriel Smith on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Miss Katherine Muriel Smith on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Donna Mcdonald as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Joseph William Dewar as a director on 14 November 2016 (1 page) |
15 September 2016 | Appointment of Miss Antonia Concha Philip Palmer as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Miss Antonia Concha Philip Palmer as a director on 15 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Carrianne Hall as a director on 5 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Carrianne Hall as a director on 5 September 2016 (1 page) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
24 May 2016 | Director's details changed for Mrs Lorraine Gillies on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr John Evans as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Usman Ali as a director on 18 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Lorraine Gillies on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Lorraine Gillies on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Usman Ali as a director on 18 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr John Evans as a director on 18 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Lorraine Gillies on 23 May 2016 (2 pages) |
8 January 2016 | Annual return made up to 13 November 2015 no member list (10 pages) |
8 January 2016 | Annual return made up to 13 November 2015 no member list (10 pages) |
6 January 2016 | Director's details changed for Ms Irene Hughes on 1 July 2015 (2 pages) |
6 January 2016 | Appointment of Ms Susan Perez as a director on 15 February 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Irene Hughes on 1 July 2015 (2 pages) |
6 January 2016 | Appointment of Ms Susan Perez as a director on 15 February 2015 (2 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
19 March 2015 | Termination of appointment of Gary Gray as a director on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Gary Gray as a director on 16 March 2015 (1 page) |
16 January 2015 | Termination of appointment of Susan Robinson as a director on 23 September 2014 (1 page) |
16 January 2015 | Director's details changed for Miss Katherine Muriel Smith on 1 May 2014 (2 pages) |
16 January 2015 | Annual return made up to 13 November 2014 no member list (11 pages) |
16 January 2015 | Termination of appointment of Susan Robinson as a director on 23 September 2014 (1 page) |
16 January 2015 | Annual return made up to 13 November 2014 no member list (11 pages) |
16 January 2015 | Director's details changed for Miss Katherine Muriel Smith on 1 May 2014 (2 pages) |
16 January 2015 | Director's details changed for Miss Katherine Muriel Smith on 1 May 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
6 May 2014 | Termination of appointment of John Carruthers as a director (1 page) |
6 May 2014 | Termination of appointment of John Carruthers as a director (1 page) |
6 May 2014 | Termination of appointment of John Carruthers as a secretary (1 page) |
6 May 2014 | Termination of appointment of John Carruthers as a secretary (1 page) |
25 November 2013 | Annual return made up to 13 November 2013 no member list (12 pages) |
25 November 2013 | Appointment of Warrant Officer Gary Gray as a director (2 pages) |
25 November 2013 | Director's details changed for Miss Katherine Muriel Smith on 1 February 2013 (2 pages) |
25 November 2013 | Annual return made up to 13 November 2013 no member list (12 pages) |
25 November 2013 | Appointment of Susan Robinson as a director (2 pages) |
25 November 2013 | Appointment of Warrant Officer Gary Gray as a director (2 pages) |
25 November 2013 | Appointment of Susan Robinson as a director (2 pages) |
25 November 2013 | Director's details changed for Miss Katherine Muriel Smith on 1 February 2013 (2 pages) |
25 November 2013 | Director's details changed for Miss Katherine Muriel Smith on 1 February 2013 (2 pages) |
24 November 2013 | Director's details changed for William Bethune Gray on 1 December 2009 (2 pages) |
24 November 2013 | Director's details changed for Margaret Follon on 3 November 2013 (2 pages) |
24 November 2013 | Director's details changed for Margaret Follon on 3 November 2013 (2 pages) |
24 November 2013 | Director's details changed for William Bethune Gray on 1 December 2009 (2 pages) |
24 November 2013 | Appointment of Joseph William Dewar as a director (2 pages) |
24 November 2013 | Appointment of Joseph William Dewar as a director (2 pages) |
24 November 2013 | Director's details changed for William Bethune Gray on 1 December 2009 (2 pages) |
24 November 2013 | Director's details changed for Mr Timothy John Pogson on 28 October 2013 (2 pages) |
24 November 2013 | Director's details changed for Margaret Follon on 3 November 2013 (2 pages) |
24 November 2013 | Director's details changed for Mr Timothy John Pogson on 28 October 2013 (2 pages) |
30 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 April 2013 | Director's details changed for Ms Katherine Muriel Smith on 7 February 2013 (2 pages) |
19 April 2013 | Director's details changed for Ms Katherine Muriel Smith on 7 February 2013 (2 pages) |
19 April 2013 | Appointment of Ms Carrianne Hall as a director (2 pages) |
19 April 2013 | Appointment of Ms Carrianne Hall as a director (2 pages) |
19 April 2013 | Director's details changed for Ms Katherine Muriel Smith on 7 February 2013 (2 pages) |
26 November 2012 | Annual return made up to 13 November 2012 no member list (10 pages) |
26 November 2012 | Annual return made up to 13 November 2012 no member list (10 pages) |
25 November 2012 | Director's details changed for Ms Katherine Muriel Smith on 14 November 2012 (2 pages) |
25 November 2012 | Director's details changed for Ms Irene Hughes on 14 November 2012 (2 pages) |
25 November 2012 | Director's details changed for Ms Irene Hughes on 14 November 2012 (2 pages) |
25 November 2012 | Director's details changed for Ms Katherine Muriel Smith on 14 November 2012 (2 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 April 2012 | Appointment of Ms Donna Mcdonald as a director (2 pages) |
13 April 2012 | Appointment of Ms Donna Mcdonald as a director (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Company name changed ownership options in scotland\certificate issued on 01/03/12
|
1 March 2012 | Resolutions
|
1 March 2012 | Company name changed ownership options in scotland\certificate issued on 01/03/12
|
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 December 2011 | Annual return made up to 13 November 2011 no member list (9 pages) |
12 December 2011 | Annual return made up to 13 November 2011 no member list (9 pages) |
5 December 2011 | Appointment of Ms Katherine Muriel Smith as a director (2 pages) |
5 December 2011 | Director's details changed for Mr Timothy John Pogson on 3 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Timothy John Pogson on 3 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Timothy John Pogson on 3 December 2011 (2 pages) |
5 December 2011 | Appointment of Ms Katherine Muriel Smith as a director (2 pages) |
3 December 2011 | Termination of appointment of Catherine Garrod as a director (1 page) |
3 December 2011 | Termination of appointment of Catherine Garrod as a director (1 page) |
25 November 2011 | Registered office address changed from the Tudsbery Centre the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from the Tudsbery Centre the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA United Kingdom on 25 November 2011 (1 page) |
12 December 2010 | Annual return made up to 13 November 2010 no member list (10 pages) |
12 December 2010 | Annual return made up to 13 November 2010 no member list (10 pages) |
24 November 2010 | Appointment of Margaret Follon as a director (2 pages) |
24 November 2010 | Appointment of Margaret Follon as a director (2 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
3 February 2010 | Appointment of Mr Timothy John Pogson as a director (2 pages) |
3 February 2010 | Appointment of Mr Timothy John Pogson as a director (2 pages) |
2 December 2009 | Director's details changed for Catherine Ann Garrod on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 November 2009 no member list (5 pages) |
2 December 2009 | Annual return made up to 13 November 2009 no member list (5 pages) |
2 December 2009 | Director's details changed for John Anthony Carruthers on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Lorraine Gillies on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Lorraine Gillies on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Gordon Macdonald on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Catherine Ann Garrod on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Catherine Ann Garrod on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Irene Hughes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Irene Hughes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Gordon Macdonald on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Gordon Macdonald on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Anthony Carruthers on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Irene Hughes on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Anthony Carruthers on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for William Bethune Gray on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for William Bethune Gray on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Lorraine Gillies on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for William Bethune Gray on 2 December 2009 (2 pages) |
26 November 2009 | Appointment of Ms Irene Hughes as a director (1 page) |
26 November 2009 | Termination of appointment of Jane Judson as a director (1 page) |
26 November 2009 | Appointment of Ms Irene Hughes as a director (1 page) |
26 November 2009 | Termination of appointment of Jane Judson as a director (1 page) |
26 November 2009 | Appointment of Ms Lorraine Gillies as a director (1 page) |
26 November 2009 | Appointment of Ms Lorraine Gillies as a director (1 page) |
18 September 2009 | Partial exemption accounts made up to 31 March 2009 (25 pages) |
18 September 2009 | Partial exemption accounts made up to 31 March 2009 (25 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from unit 19 john cotton centre 10 sunnyside, edinburgh EH7 5RA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from unit 19 john cotton centre 10 sunnyside, edinburgh EH7 5RA (1 page) |
26 November 2008 | Director's change of particulars / catherine garrod / 01/11/2008 (1 page) |
26 November 2008 | Annual return made up to 13/11/08 (3 pages) |
26 November 2008 | Annual return made up to 13/11/08 (3 pages) |
26 November 2008 | Director's change of particulars / catherine garrod / 01/11/2008 (1 page) |
23 September 2008 | Partial exemption accounts made up to 31 March 2008 (22 pages) |
23 September 2008 | Partial exemption accounts made up to 31 March 2008 (22 pages) |
21 July 2008 | Secretary appointed john anthony carruthers (2 pages) |
21 July 2008 | Secretary appointed john anthony carruthers (2 pages) |
2 July 2008 | Appointment terminated secretary richard hamer (1 page) |
2 July 2008 | Appointment terminated secretary richard hamer (1 page) |
29 November 2007 | Annual return made up to 13/11/07
|
29 November 2007 | Annual return made up to 13/11/07
|
25 September 2007 | Partial exemption accounts made up to 31 March 2007 (22 pages) |
25 September 2007 | Partial exemption accounts made up to 31 March 2007 (22 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
6 December 2006 | Annual return made up to 13/11/06
|
6 December 2006 | Annual return made up to 13/11/06
|
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
4 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
17 November 2005 | Annual return made up to 13/11/05
|
17 November 2005 | Annual return made up to 13/11/05
|
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: unit 20, john cotton centre 10 sunnyside edinburgh EH7 5RA (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: unit 20, john cotton centre 10 sunnyside edinburgh EH7 5RA (1 page) |
2 September 2005 | Director resigned (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
18 November 2004 | Annual return made up to 13/11/04
|
18 November 2004 | Annual return made up to 13/11/04
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2003 | Annual return made up to 13/11/03 (9 pages) |
22 November 2003 | Annual return made up to 13/11/03 (9 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: unit 2 john cotton business cent 10 sunnyside edinburgh midlothian EH7 5RA (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: unit 2 john cotton business cent 10 sunnyside edinburgh midlothian EH7 5RA (1 page) |
18 November 2002 | Annual return made up to 13/11/02 (9 pages) |
18 November 2002 | Annual return made up to 13/11/02 (9 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director's particulars changed (1 page) |
6 November 2001 | Annual return made up to 13/11/01
|
6 November 2001 | Annual return made up to 13/11/01
|
14 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Annual return made up to 13/11/00
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Annual return made up to 13/11/00
|
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 November 1999 | Annual return made up to 13/11/99
|
19 November 1999 | Annual return made up to 13/11/99
|
20 August 1999 | Registered office changed on 20/08/99 from: mcdonald business centre 107 mcdonald road edinburgh EH7 4NW (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: mcdonald business centre 107 mcdonald road edinburgh EH7 4NW (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 13 johnston terrace edinburgh lothian EH1 2PW (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 13 johnston terrace edinburgh lothian EH1 2PW (1 page) |
23 November 1998 | Annual return made up to 13/11/98 (6 pages) |
23 November 1998 | Annual return made up to 13/11/98 (6 pages) |
24 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
24 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 2 india street edinburgh EH3 6EZ (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 2 india street edinburgh EH3 6EZ (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Incorporation (18 pages) |
13 November 1997 | Incorporation (18 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |