Edinburgh
EH6 5HB
Scotland
Director Name | Ms Alison Mary Jarvis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Ms Marion Lily Morris |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Ms Ruth Hendery |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(22 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Ms Sarah Ballard-Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Geoffrey Alastair Day |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Geophysicist |
Correspondence Address | 24/1 Hillside Crescent Edinburgh Midlothian EH7 5EB Scotland |
Director Name | Ashan Devi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 1 Restalrig Terrace Edinburgh EH6 8EA Scotland |
Director Name | Amanullah Asmatullah Din |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Buckstone Circle Edinburgh EH10 6XB Scotland |
Director Name | Alan Fletcher |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Retired Surveyor |
Correspondence Address | 27 The Causeway Edinburgh Midlothian EH15 3QA Scotland |
Director Name | Mrs Sheila May Fletcher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 The Causeway Duddingston Village Edinburgh EH15 3QA Scotland |
Secretary Name | Geoffrey Alastair Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Geophysicist |
Correspondence Address | 24/1 Hillside Crescent Edinburgh Midlothian EH7 5EB Scotland |
Director Name | Mrs Iris Cullen Dewar |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lockerby Grove Edinburgh EH16 6RU Scotland |
Director Name | Sylvia Rose Forbes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 31 Allan Park Road Edinburgh EH14 1LH Scotland |
Secretary Name | Amanullah Asmatullah Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Buckstone Circle Edinburgh EH10 6XB Scotland |
Director Name | Ann Murray Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2004) |
Role | Systems Analyst |
Correspondence Address | 7 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Director Name | Sheila Black |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 October 2009) |
Role | Social Work Supervisor |
Correspondence Address | 8 Carrick Crescent Easthouses Dalkeith Midlothian EH22 4HD Scotland |
Secretary Name | Sebastian Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 14 December 2022) |
Role | Chief Executive |
Correspondence Address | 6/6 Gosford Place Leith Edinburgh EH6 4BJ Scotland |
Director Name | Christine Forbes Farquhar |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2019) |
Role | Senior Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 284 Gilmerton Road Liberton Edinburgh Midlothian EH17 7PR Scotland |
Director Name | Evelyn Irene Cassini |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2006) |
Role | Retired |
Correspondence Address | 14 House O'Hill Gardens Edinburgh Midlothian EH4 2AR Scotland |
Director Name | Ann Anderson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Savile Terrace Edinburgh EH9 3AD Scotland |
Director Name | Mr Thomas Whiston Gowan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elcho Road Longniddry East Lothian EH32 0LB Scotland |
Director Name | Miss Helen Mary Campbell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Southpark House 28 Station Road Armadale Bathgate West Lothian EH48 3LH Scotland |
Director Name | Mr Mervyn Alexander Graham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 05 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 37 West Pilton Grove Edinburgh EH4 4EP Scotland |
Director Name | Mrs Jane Margaret Cuthbert |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 16 Polton Road Lasswade Midlothian EH18 1AA Scotland |
Director Name | Mrs Patricia Janice Clark |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8-13 Johnston Terrace Edinburgh Midlothian EH1 2PW Scotland |
Director Name | Mrs Kim Haggerty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8-13 Johnston Terrace Edinburgh Midlothian EH1 2PW Scotland |
Director Name | Mrs Neeru Bhatnagar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2013) |
Role | Older People Services Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 8-13 Johnston Terrace Edinburgh Midlothian EH1 2PW Scotland |
Director Name | Margaret Elizabeth Ormiston Bennett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 Meadowfield Avenue Edinburgh EH8 7NW Scotland |
Director Name | Claire Louise Bennett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 8-13 Johnston Terrace Edinburgh Midlothian EH1 2PW Scotland |
Director Name | Mr William Aitken |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 July 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Mr Michael Richard Crerar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Mrs Lindsay Jane Coulton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2021) |
Role | Grants And Relationships Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Director Name | Mr Thomas Whiston Gowan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2021(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Secretary Name | Ms Jan Vettraino |
---|---|
Status | Resigned |
Appointed | 14 December 2022(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
Website | vocal.org.uk |
---|---|
Telephone | 0131 6226666 |
Telephone region | Edinburgh |
Registered Address | 60 Leith Walk Edinburgh EH6 5HB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Turnover | £1,059,677 |
Net Worth | £508,606 |
Cash | £694,475 |
Current Liabilities | £256,801 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
5 September 2017 | Delivered on: 12 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming 60 leith walk, edinburgh. MID190644. Outstanding |
---|
24 December 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
---|---|
17 March 2020 | Termination of appointment of Fiona Ker as a director on 11 March 2020 (1 page) |
17 March 2020 | Appointment of Ms Ruth Hendery as a director on 11 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Ms Lindsay Jane Coulton as a director on 12 February 2020 (2 pages) |
29 January 2020 | Appointment of Ms Marion Lily Morris as a director on 8 January 2020 (2 pages) |
15 January 2020 | Second filing for the appointment of Alison Jarvis as a director (5 pages) |
31 December 2019 | Termination of appointment of Michael Richard Crerar as a director on 31 December 2019 (1 page) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
28 November 2019 | Termination of appointment of Alea Ibrahim as a director on 12 November 2019 (1 page) |
28 November 2019 | Appointment of Alison Jarvis as a director on 12 November 2019
|
18 September 2019 | Termination of appointment of Pamela Mary Russell as a director on 18 September 2019 (1 page) |
10 September 2019 | Appointment of Fiona Ker as a director on 1 April 2019 (2 pages) |
19 August 2019 | Termination of appointment of Christine Forbes Farquhar as a director on 15 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Patrick John Layden as a director on 15 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Margaret Elizabeth Ormiston Bennett as a director on 15 August 2019 (1 page) |
8 July 2019 | Termination of appointment of Elizabeth Maureen Munro as a director on 8 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Jennifer Marshall as a director on 1 May 2019 (1 page) |
20 February 2019 | Appointment of Ms Alea Ibrahim as a director on 11 December 2018 (2 pages) |
20 February 2019 | Appointment of Ms Jennifer Marshall as a director on 11 December 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
7 November 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
11 October 2018 | Appointment of Mr Michael Richard Crerar as a director on 5 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Thomas Whiston Gowan as a director on 5 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Mervyn Alexander Graham as a director on 5 October 2018 (1 page) |
4 April 2018 | Registered office address changed from 8-13 Johnston Terrace Edinburgh Midlothian EH1 2PW to 60 Leith Walk Edinburgh EH6 5HB on 4 April 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Claire Louise Bennett as a director on 6 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Claire Louise Bennett as a director on 6 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Rosemary Ena Wawrzyniak as a director on 6 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Rosemary Ena Wawrzyniak as a director on 6 October 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 September 2017 | Registration of charge SC1830500001, created on 5 September 2017 (7 pages) |
12 September 2017 | Registration of charge SC1830500001, created on 5 September 2017 (7 pages) |
23 August 2017 | Director's details changed for Ms Maureen Elizabeth Munro on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Ms Maureen Elizabeth Munro on 23 August 2017 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
25 April 2017 | Appointment of Rosemary Ena Wawrzyniak as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Pamela Mary Russell as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Pamela Mary Russell as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Rosemary Ena Wawrzyniak as a director on 18 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
7 November 2016 | Termination of appointment of Mary Beatrix Lee as a director on 11 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Alan William Welsh as a director on 11 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Gordon Wood as a director on 11 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Gordon Wood as a director on 11 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Ann Anderson as a director on 11 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Ann Anderson as a director on 11 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Mary Beatrix Lee as a director on 11 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Alan William Welsh as a director on 11 October 2016 (1 page) |
13 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 February 2016 | Termination of appointment of Jane Margaret Cuthbert as a director on 13 October 2015 (1 page) |
23 February 2016 | Termination of appointment of Wendy May Laird as a director on 13 October 2015 (1 page) |
23 February 2016 | Annual return made up to 17 February 2016 no member list (13 pages) |
23 February 2016 | Termination of appointment of Kim Haggerty as a director on 13 October 2015 (1 page) |
23 February 2016 | Appointment of Claire Louise Bennett as a director on 9 February 2016 (2 pages) |
23 February 2016 | Appointment of Claire Louise Bennett as a director on 9 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr William Aitken as a director on 9 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Kim Haggerty as a director on 13 October 2015 (1 page) |
23 February 2016 | Annual return made up to 17 February 2016 no member list (13 pages) |
23 February 2016 | Appointment of Mr William Aitken as a director on 9 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Wendy May Laird as a director on 13 October 2015 (1 page) |
23 February 2016 | Termination of appointment of Jane Margaret Cuthbert as a director on 13 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (15 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (15 pages) |
17 December 2014 | Sect 519 auditor's letter (1 page) |
17 December 2014 | Sect 519 auditor's letter (1 page) |
12 December 2014 | Termination of appointment of Helen Mary Campbell as a director on 27 October 2014 (1 page) |
12 December 2014 | Appointment of Mr Douglas Thomson Hendry as a director on 27 October 2014 (2 pages) |
12 December 2014 | Termination of appointment of Patricia Janice Clark as a director on 27 October 2014 (1 page) |
12 December 2014 | Appointment of Ms Maureen Elizabeth Munro as a director on 27 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Kim Morrison on 1 April 2014 (2 pages) |
12 December 2014 | Appointment of Mr Douglas Thomson Hendry as a director on 27 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Kim Morrison on 1 April 2014 (2 pages) |
12 December 2014 | Termination of appointment of Helen Mary Campbell as a director on 27 October 2014 (1 page) |
12 December 2014 | Director's details changed for Kim Morrison on 1 April 2014 (2 pages) |
12 December 2014 | Termination of appointment of Patricia Janice Clark as a director on 27 October 2014 (1 page) |
12 December 2014 | Appointment of Ms Maureen Elizabeth Munro as a director on 27 October 2014 (2 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 February 2014 | Appointment of Margaret Elizabeth Ormiston Bennett as a director (2 pages) |
19 February 2014 | Appointment of Mary Beatrix Lee as a director (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 no member list (15 pages) |
19 February 2014 | Appointment of Mary Beatrix Lee as a director (2 pages) |
19 February 2014 | Director's details changed for Wendy May Laird on 1 November 2010 (2 pages) |
19 February 2014 | Director's details changed for Wendy May Laird on 1 November 2010 (2 pages) |
19 February 2014 | Appointment of Margaret Elizabeth Ormiston Bennett as a director (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 no member list (15 pages) |
19 February 2014 | Director's details changed for Wendy May Laird on 1 November 2010 (2 pages) |
7 November 2013 | Termination of appointment of Neeru Bhatnagar as a director (1 page) |
7 November 2013 | Termination of appointment of Neeru Bhatnagar as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 February 2013 | Annual return made up to 17 February 2013 no member list (14 pages) |
21 February 2013 | Termination of appointment of Ann Harley as a director (1 page) |
21 February 2013 | Annual return made up to 17 February 2013 no member list (14 pages) |
21 February 2013 | Termination of appointment of Ann Harley as a director (1 page) |
19 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 September 2012 | Appointment of Kim Morrison as a director (2 pages) |
20 September 2012 | Appointment of Kim Morrison as a director (2 pages) |
1 March 2012 | Annual return made up to 17 February 2012 no member list (15 pages) |
1 March 2012 | Annual return made up to 17 February 2012 no member list (15 pages) |
13 October 2011 | Appointment of Mrs Neeru Bhatnagar as a director (2 pages) |
13 October 2011 | Appointment of Mrs Neeru Bhatnagar as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 March 2011 | Director's details changed for Mrs Patricia Janice Clark on 10 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of Margaret Macleod as a director (1 page) |
10 March 2011 | Director's details changed for Mrs Patricia Janice Clark on 10 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of Patricia Layden as a director (1 page) |
10 March 2011 | Appointment of Mr Gordon Wood as a director (2 pages) |
10 March 2011 | Appointment of Mr Patrick John Layden as a director (2 pages) |
10 March 2011 | Annual return made up to 17 February 2011 no member list (13 pages) |
10 March 2011 | Appointment of Mr Gordon Wood as a director (2 pages) |
10 March 2011 | Annual return made up to 17 February 2011 no member list (13 pages) |
10 March 2011 | Termination of appointment of Margaret Macleod as a director (1 page) |
10 March 2011 | Appointment of Mr Patrick John Layden as a director (2 pages) |
10 March 2011 | Termination of appointment of Patricia Layden as a director (1 page) |
25 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 April 2010 | Appointment of Mrs Patricia Janice Clark as a director (2 pages) |
26 April 2010 | Appointment of Mrs Patricia Janice Clark as a director (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 no member list (8 pages) |
24 February 2010 | Annual return made up to 17 February 2010 no member list (8 pages) |
23 February 2010 | Termination of appointment of Sheila Black as a director (1 page) |
23 February 2010 | Director's details changed for Mr Mervyn Alexander Graham on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Main Harley on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Alan William Welsh on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Anderson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mervyn Alexander Graham on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Joan Macdonald as a director (1 page) |
23 February 2010 | Director's details changed for Mrs Jane Margaret Cuthbert on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Thomas Whiston Gowan on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Helen Mary Campbell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Alan William Welsh on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patricia Layden on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Sheila Black as a director (1 page) |
23 February 2010 | Director's details changed for Wendy May Laird on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Jane Margaret Cuthbert on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Joan Macdonald as a director (1 page) |
23 February 2010 | Director's details changed for Miss Helen Mary Campbell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Thomas Whiston Gowan on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Patricia Layden on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Anderson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Wendy May Laird on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ann Main Harley on 23 February 2010 (2 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 April 2009 | Annual return made up to 17/02/09 (6 pages) |
30 April 2009 | Annual return made up to 17/02/09 (6 pages) |
17 March 2009 | Secretary's change of particulars / sebastian fischer / 04/09/2008 (2 pages) |
17 March 2009 | Annual return made up to 17/02/08 (5 pages) |
17 March 2009 | Annual return made up to 17/02/08 (5 pages) |
17 March 2009 | Secretary's change of particulars / sebastian fischer / 04/09/2008 (2 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 October 2008 | Director appointed mr alan william welsh (1 page) |
14 October 2008 | Director appointed mr mervyn alexander graham (1 page) |
14 October 2008 | Director appointed mr alan william welsh (1 page) |
14 October 2008 | Appointment terminated director sylvia forbes (1 page) |
14 October 2008 | Director appointed miss helen mary campbell (1 page) |
14 October 2008 | Director appointed mr mervyn alexander graham (1 page) |
14 October 2008 | Director appointed miss helen mary campbell (1 page) |
14 October 2008 | Director appointed mrs jane margaret cuthbert (1 page) |
14 October 2008 | Director appointed mrs jane margaret cuthbert (1 page) |
14 October 2008 | Appointment terminated director sylvia forbes (1 page) |
29 February 2008 | Appointment terminated director patricia thorpe (1 page) |
29 February 2008 | Appointment terminated director patricia thorpe (1 page) |
29 February 2008 | Appointment terminated director josephine samuel (1 page) |
29 February 2008 | Appointment terminated director josephine samuel (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 March 2007 | Annual return made up to 17/02/07 (3 pages) |
6 March 2007 | Annual return made up to 17/02/07 (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: princes royal trust vocal carers centre 8-13 johnston terrace edinburgh EH1 2PW (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: princes royal trust vocal carers centre 8-13 johnston terrace edinburgh EH1 2PW (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | New director appointed (4 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
13 March 2006 | Annual return made up to 17/02/06 (8 pages) |
13 March 2006 | Annual return made up to 17/02/06 (8 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 March 2005 | Annual return made up to 17/02/05
|
16 March 2005 | Annual return made up to 17/02/05
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Annual return made up to 17/02/04
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Annual return made up to 17/02/04
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 8-13 johnston terrace edinburgh EH1 2PW (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 8-13 johnston terrace edinburgh EH1 2PW (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
3 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
5 April 2003 | Annual return made up to 17/02/03
|
5 April 2003 | Annual return made up to 17/02/03
|
30 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Annual return made up to 17/02/02 (7 pages) |
19 February 2002 | Annual return made up to 17/02/02 (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 17/02/01
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 17/02/01
|
23 April 2001 | New director appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 April 2000 | Annual return made up to 17/02/00
|
27 April 2000 | Annual return made up to 17/02/00
|
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (25 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (25 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Annual return made up to 17/02/99
|
11 March 1999 | Annual return made up to 17/02/99
|
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
17 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 February 1998 | Incorporation (36 pages) |
17 February 1998 | Incorporation (36 pages) |