Company NameVocal - Voice Of Carers Across Lothian
Company StatusActive
Company NumberSC183050
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Douglas Thomson Hendry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCarer
Country of ResidenceScotland
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMs Alison Mary Jarvis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMs Marion Lily Morris
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Policy Officer
Country of ResidenceScotland
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMs Ruth Hendery
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMs Sarah Ballard-Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameGeoffrey Alastair Day
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleGeophysicist
Correspondence Address24/1 Hillside Crescent
Edinburgh
Midlothian
EH7 5EB
Scotland
Director NameAshan Devi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleClerical Assistant
Correspondence Address1 Restalrig Terrace
Edinburgh
EH6 8EA
Scotland
Director NameAmanullah Asmatullah Din
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Buckstone Circle
Edinburgh
EH10 6XB
Scotland
Director NameAlan Fletcher
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleRetired Surveyor
Correspondence Address27 The Causeway
Edinburgh
Midlothian
EH15 3QA
Scotland
Director NameMrs Sheila May Fletcher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 The Causeway
Duddingston Village
Edinburgh
EH15 3QA
Scotland
Secretary NameGeoffrey Alastair Day
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleGeophysicist
Correspondence Address24/1 Hillside Crescent
Edinburgh
Midlothian
EH7 5EB
Scotland
Director NameMrs Iris Cullen Dewar
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed28 July 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lockerby Grove
Edinburgh
EH16 6RU
Scotland
Director NameSylvia Rose Forbes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address31 Allan Park Road
Edinburgh
EH14 1LH
Scotland
Secretary NameAmanullah Asmatullah Din
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Buckstone Circle
Edinburgh
EH10 6XB
Scotland
Director NameAnn Murray Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2004)
RoleSystems Analyst
Correspondence Address7 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland
Director NameSheila Black
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 October 2009)
RoleSocial Work Supervisor
Correspondence Address8 Carrick Crescent
Easthouses
Dalkeith
Midlothian
EH22 4HD
Scotland
Secretary NameSebastian Fischer
NationalityGerman
StatusResigned
Appointed02 December 2003(5 years, 9 months after company formation)
Appointment Duration19 years (resigned 14 December 2022)
RoleChief Executive
Correspondence Address6/6 Gosford Place
Leith
Edinburgh
EH6 4BJ
Scotland
Director NameChristine Forbes Farquhar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2019)
RoleSenior Research Scientist
Country of ResidenceUnited Kingdom
Correspondence Address284 Gilmerton Road
Liberton
Edinburgh
Midlothian
EH17 7PR
Scotland
Director NameEvelyn Irene Cassini
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2006)
RoleRetired
Correspondence Address14 House O'Hill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameAnn Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Savile Terrace
Edinburgh
EH9 3AD
Scotland
Director NameMr Thomas Whiston Gowan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Elcho Road
Longniddry
East Lothian
EH32 0LB
Scotland
Director NameMiss Helen Mary Campbell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSouthpark House 28 Station Road
Armadale
Bathgate
West Lothian
EH48 3LH
Scotland
Director NameMr Mervyn Alexander Graham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 05 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address37 West Pilton Grove
Edinburgh
EH4 4EP
Scotland
Director NameMrs Jane Margaret Cuthbert
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 October 2015)
RoleBanker
Country of ResidenceScotland
Correspondence Address16 Polton Road
Lasswade
Midlothian
EH18 1AA
Scotland
Director NameMrs Patricia Janice Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address8-13 Johnston Terrace
Edinburgh
Midlothian
EH1 2PW
Scotland
Director NameMrs Kim Haggerty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8-13 Johnston Terrace
Edinburgh
Midlothian
EH1 2PW
Scotland
Director NameMrs Neeru Bhatnagar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2013)
RoleOlder People Services Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address8-13 Johnston Terrace
Edinburgh
Midlothian
EH1 2PW
Scotland
Director NameMargaret Elizabeth Ormiston Bennett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(15 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address38 Meadowfield Avenue
Edinburgh
EH8 7NW
Scotland
Director NameClaire Louise Bennett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address8-13 Johnston Terrace
Edinburgh
Midlothian
EH1 2PW
Scotland
Director NameMr William Aitken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(17 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMr Michael Richard Crerar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMrs Lindsay Jane Coulton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2021)
RoleGrants And Relationships Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Director NameMr Thomas Whiston Gowan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2021(23 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
Secretary NameMs Jan Vettraino
StatusResigned
Appointed14 December 2022(24 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 2023)
RoleCompany Director
Correspondence Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland

Contact

Websitevocal.org.uk
Telephone0131 6226666
Telephone regionEdinburgh

Location

Registered Address60 Leith Walk
Edinburgh
EH6 5HB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Turnover£1,059,677
Net Worth£508,606
Cash£694,475
Current Liabilities£256,801

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Charges

5 September 2017Delivered 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

Filing History

24 December 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
17 March 2020Termination of appointment of Fiona Ker as a director on 11 March 2020 (1 page)
17 March 2020Appointment of Ms Ruth Hendery as a director on 11 March 2020 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 February 2020Appointment of Ms Lindsay Jane Coulton as a director on 12 February 2020 (2 pages)
29 January 2020Appointment of Ms Marion Lily Morris as a director on 8 January 2020 (2 pages)
15 January 2020Second filing for the appointment of Alison Jarvis as a director (5 pages)
31 December 2019Termination of appointment of Michael Richard Crerar as a director on 31 December 2019 (1 page)
13 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
28 November 2019Termination of appointment of Alea Ibrahim as a director on 12 November 2019 (1 page)
28 November 2019Appointment of Alison Jarvis as a director on 12 November 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/01/2020
(2 pages)
18 September 2019Termination of appointment of Pamela Mary Russell as a director on 18 September 2019 (1 page)
10 September 2019Appointment of Fiona Ker as a director on 1 April 2019 (2 pages)
19 August 2019Termination of appointment of Christine Forbes Farquhar as a director on 15 August 2019 (1 page)
19 August 2019Termination of appointment of Patrick John Layden as a director on 15 August 2019 (1 page)
19 August 2019Termination of appointment of Margaret Elizabeth Ormiston Bennett as a director on 15 August 2019 (1 page)
8 July 2019Termination of appointment of Elizabeth Maureen Munro as a director on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Jennifer Marshall as a director on 1 May 2019 (1 page)
20 February 2019Appointment of Ms Alea Ibrahim as a director on 11 December 2018 (2 pages)
20 February 2019Appointment of Ms Jennifer Marshall as a director on 11 December 2018 (2 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
7 November 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
11 October 2018Appointment of Mr Michael Richard Crerar as a director on 5 October 2018 (2 pages)
11 October 2018Termination of appointment of Thomas Whiston Gowan as a director on 5 October 2018 (1 page)
11 October 2018Termination of appointment of Mervyn Alexander Graham as a director on 5 October 2018 (1 page)
4 April 2018Registered 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 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 October 2017Termination of appointment of Claire Louise Bennett as a director on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Claire Louise Bennett as a director on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Rosemary Ena Wawrzyniak as a director on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Rosemary Ena Wawrzyniak as a director on 6 October 2017 (1 page)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
12 September 2017Registration of charge SC1830500001, created on 5 September 2017 (7 pages)
12 September 2017Registration of charge SC1830500001, created on 5 September 2017 (7 pages)
23 August 2017Director's details changed for Ms Maureen Elizabeth Munro on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Ms Maureen Elizabeth Munro on 23 August 2017 (2 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 April 2017Appointment of Rosemary Ena Wawrzyniak as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Pamela Mary Russell as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Pamela Mary Russell as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Rosemary Ena Wawrzyniak as a director on 18 April 2017 (2 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
7 November 2016Termination of appointment of Mary Beatrix Lee as a director on 11 October 2016 (1 page)
7 November 2016Termination of appointment of Alan William Welsh as a director on 11 October 2016 (1 page)
7 November 2016Termination of appointment of Gordon Wood as a director on 11 September 2016 (1 page)
7 November 2016Termination of appointment of Gordon Wood as a director on 11 September 2016 (1 page)
7 November 2016Termination of appointment of Ann Anderson as a director on 11 October 2016 (1 page)
7 November 2016Termination of appointment of Ann Anderson as a director on 11 October 2016 (1 page)
7 November 2016Termination of appointment of Mary Beatrix Lee as a director on 11 October 2016 (1 page)
7 November 2016Termination of appointment of Alan William Welsh as a director on 11 October 2016 (1 page)
13 September 2016Full accounts made up to 31 March 2016 (22 pages)
13 September 2016Full accounts made up to 31 March 2016 (22 pages)
23 February 2016Termination of appointment of Jane Margaret Cuthbert as a director on 13 October 2015 (1 page)
23 February 2016Termination of appointment of Wendy May Laird as a director on 13 October 2015 (1 page)
23 February 2016Annual return made up to 17 February 2016 no member list (13 pages)
23 February 2016Termination of appointment of Kim Haggerty as a director on 13 October 2015 (1 page)
23 February 2016Appointment of Claire Louise Bennett as a director on 9 February 2016 (2 pages)
23 February 2016Appointment of Claire Louise Bennett as a director on 9 February 2016 (2 pages)
23 February 2016Appointment of Mr William Aitken as a director on 9 February 2016 (2 pages)
23 February 2016Termination of appointment of Kim Haggerty as a director on 13 October 2015 (1 page)
23 February 2016Annual return made up to 17 February 2016 no member list (13 pages)
23 February 2016Appointment of Mr William Aitken as a director on 9 February 2016 (2 pages)
23 February 2016Termination of appointment of Wendy May Laird as a director on 13 October 2015 (1 page)
23 February 2016Termination of appointment of Jane Margaret Cuthbert as a director on 13 October 2015 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (18 pages)
8 October 2015Full accounts made up to 31 March 2015 (18 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (15 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (15 pages)
17 December 2014Sect 519 auditor's letter (1 page)
17 December 2014Sect 519 auditor's letter (1 page)
12 December 2014Termination of appointment of Helen Mary Campbell as a director on 27 October 2014 (1 page)
12 December 2014Appointment of Mr Douglas Thomson Hendry as a director on 27 October 2014 (2 pages)
12 December 2014Termination of appointment of Patricia Janice Clark as a director on 27 October 2014 (1 page)
12 December 2014Appointment of Ms Maureen Elizabeth Munro as a director on 27 October 2014 (2 pages)
12 December 2014Director's details changed for Kim Morrison on 1 April 2014 (2 pages)
12 December 2014Appointment of Mr Douglas Thomson Hendry as a director on 27 October 2014 (2 pages)
12 December 2014Director's details changed for Kim Morrison on 1 April 2014 (2 pages)
12 December 2014Termination of appointment of Helen Mary Campbell as a director on 27 October 2014 (1 page)
12 December 2014Director's details changed for Kim Morrison on 1 April 2014 (2 pages)
12 December 2014Termination of appointment of Patricia Janice Clark as a director on 27 October 2014 (1 page)
12 December 2014Appointment of Ms Maureen Elizabeth Munro as a director on 27 October 2014 (2 pages)
28 August 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Full accounts made up to 31 March 2014 (18 pages)
19 February 2014Appointment of Margaret Elizabeth Ormiston Bennett as a director (2 pages)
19 February 2014Appointment of Mary Beatrix Lee as a director (2 pages)
19 February 2014Annual return made up to 17 February 2014 no member list (15 pages)
19 February 2014Appointment of Mary Beatrix Lee as a director (2 pages)
19 February 2014Director's details changed for Wendy May Laird on 1 November 2010 (2 pages)
19 February 2014Director's details changed for Wendy May Laird on 1 November 2010 (2 pages)
19 February 2014Appointment of Margaret Elizabeth Ormiston Bennett as a director (2 pages)
19 February 2014Annual return made up to 17 February 2014 no member list (15 pages)
19 February 2014Director's details changed for Wendy May Laird on 1 November 2010 (2 pages)
7 November 2013Termination of appointment of Neeru Bhatnagar as a director (1 page)
7 November 2013Termination of appointment of Neeru Bhatnagar as a director (1 page)
3 September 2013Full accounts made up to 31 March 2013 (18 pages)
3 September 2013Full accounts made up to 31 March 2013 (18 pages)
21 February 2013Annual return made up to 17 February 2013 no member list (14 pages)
21 February 2013Termination of appointment of Ann Harley as a director (1 page)
21 February 2013Annual return made up to 17 February 2013 no member list (14 pages)
21 February 2013Termination of appointment of Ann Harley as a director (1 page)
19 October 2012Full accounts made up to 31 March 2012 (19 pages)
19 October 2012Full accounts made up to 31 March 2012 (19 pages)
20 September 2012Appointment of Kim Morrison as a director (2 pages)
20 September 2012Appointment of Kim Morrison as a director (2 pages)
1 March 2012Annual return made up to 17 February 2012 no member list (15 pages)
1 March 2012Annual return made up to 17 February 2012 no member list (15 pages)
13 October 2011Appointment of Mrs Neeru Bhatnagar as a director (2 pages)
13 October 2011Appointment of Mrs Neeru Bhatnagar as a director (2 pages)
16 August 2011Full accounts made up to 31 March 2011 (17 pages)
16 August 2011Full accounts made up to 31 March 2011 (17 pages)
10 March 2011Director's details changed for Mrs Patricia Janice Clark on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of Margaret Macleod as a director (1 page)
10 March 2011Director's details changed for Mrs Patricia Janice Clark on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of Patricia Layden as a director (1 page)
10 March 2011Appointment of Mr Gordon Wood as a director (2 pages)
10 March 2011Appointment of Mr Patrick John Layden as a director (2 pages)
10 March 2011Annual return made up to 17 February 2011 no member list (13 pages)
10 March 2011Appointment of Mr Gordon Wood as a director (2 pages)
10 March 2011Annual return made up to 17 February 2011 no member list (13 pages)
10 March 2011Termination of appointment of Margaret Macleod as a director (1 page)
10 March 2011Appointment of Mr Patrick John Layden as a director (2 pages)
10 March 2011Termination of appointment of Patricia Layden as a director (1 page)
25 October 2010Full accounts made up to 31 March 2010 (17 pages)
25 October 2010Full accounts made up to 31 March 2010 (17 pages)
26 April 2010Appointment of Mrs Patricia Janice Clark as a director (2 pages)
26 April 2010Appointment of Mrs Patricia Janice Clark as a director (2 pages)
24 February 2010Annual return made up to 17 February 2010 no member list (8 pages)
24 February 2010Annual return made up to 17 February 2010 no member list (8 pages)
23 February 2010Termination of appointment of Sheila Black as a director (1 page)
23 February 2010Director's details changed for Mr Mervyn Alexander Graham on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ann Main Harley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alan William Welsh on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ann Anderson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Mervyn Alexander Graham on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Joan Macdonald as a director (1 page)
23 February 2010Director's details changed for Mrs Jane Margaret Cuthbert on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Thomas Whiston Gowan on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Miss Helen Mary Campbell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Alan William Welsh on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Layden on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Sheila Black as a director (1 page)
23 February 2010Director's details changed for Wendy May Laird on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jane Margaret Cuthbert on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Joan Macdonald as a director (1 page)
23 February 2010Director's details changed for Miss Helen Mary Campbell on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Thomas Whiston Gowan on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Layden on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ann Anderson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Wendy May Laird on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ann Main Harley on 23 February 2010 (2 pages)
21 August 2009Full accounts made up to 31 March 2009 (17 pages)
21 August 2009Full accounts made up to 31 March 2009 (17 pages)
30 April 2009Annual return made up to 17/02/09 (6 pages)
30 April 2009Annual return made up to 17/02/09 (6 pages)
17 March 2009Secretary's change of particulars / sebastian fischer / 04/09/2008 (2 pages)
17 March 2009Annual return made up to 17/02/08 (5 pages)
17 March 2009Annual return made up to 17/02/08 (5 pages)
17 March 2009Secretary's change of particulars / sebastian fischer / 04/09/2008 (2 pages)
17 October 2008Full accounts made up to 31 March 2008 (17 pages)
17 October 2008Full accounts made up to 31 March 2008 (17 pages)
14 October 2008Director appointed mr alan william welsh (1 page)
14 October 2008Director appointed mr mervyn alexander graham (1 page)
14 October 2008Director appointed mr alan william welsh (1 page)
14 October 2008Appointment terminated director sylvia forbes (1 page)
14 October 2008Director appointed miss helen mary campbell (1 page)
14 October 2008Director appointed mr mervyn alexander graham (1 page)
14 October 2008Director appointed miss helen mary campbell (1 page)
14 October 2008Director appointed mrs jane margaret cuthbert (1 page)
14 October 2008Director appointed mrs jane margaret cuthbert (1 page)
14 October 2008Appointment terminated director sylvia forbes (1 page)
29 February 2008Appointment terminated director patricia thorpe (1 page)
29 February 2008Appointment terminated director patricia thorpe (1 page)
29 February 2008Appointment terminated director josephine samuel (1 page)
29 February 2008Appointment terminated director josephine samuel (1 page)
15 October 2007Full accounts made up to 31 March 2007 (17 pages)
15 October 2007Full accounts made up to 31 March 2007 (17 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 March 2007Annual return made up to 17/02/07 (3 pages)
6 March 2007Annual return made up to 17/02/07 (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: princes royal trust vocal carers centre 8-13 johnston terrace edinburgh EH1 2PW (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: princes royal trust vocal carers centre 8-13 johnston terrace edinburgh EH1 2PW (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
9 November 2006Full accounts made up to 31 March 2006 (17 pages)
9 November 2006Full accounts made up to 31 March 2006 (17 pages)
18 May 2006New director appointed (4 pages)
18 May 2006New director appointed (4 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
13 March 2006Annual return made up to 17/02/06 (8 pages)
13 March 2006Annual return made up to 17/02/06 (8 pages)
9 September 2005Full accounts made up to 31 March 2005 (15 pages)
9 September 2005Full accounts made up to 31 March 2005 (15 pages)
16 March 2005Annual return made up to 17/02/05
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Annual return made up to 17/02/05
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 March 2004 (15 pages)
19 October 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Annual return made up to 17/02/04
  • 363(287) ‐ Registered office changed on 22/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 April 2004Director resigned (1 page)
22 April 2004Annual return made up to 17/02/04
  • 363(287) ‐ Registered office changed on 22/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 8-13 johnston terrace edinburgh EH1 2PW (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 8-13 johnston terrace edinburgh EH1 2PW (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
3 October 2003Full accounts made up to 31 March 2003 (15 pages)
3 October 2003Full accounts made up to 31 March 2003 (15 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
5 April 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director resigned
(9 pages)
5 April 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2002Full accounts made up to 31 March 2002 (15 pages)
30 October 2002Full accounts made up to 31 March 2002 (15 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Annual return made up to 17/02/02 (7 pages)
19 February 2002Annual return made up to 17/02/02 (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Full accounts made up to 31 March 2001 (15 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Annual return made up to 17/02/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Annual return made up to 17/02/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2001New director appointed (2 pages)
4 October 2000Full accounts made up to 31 March 2000 (14 pages)
4 October 2000Full accounts made up to 31 March 2000 (14 pages)
27 April 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 April 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned;director resigned (1 page)
23 August 1999Secretary resigned;director resigned (1 page)
23 August 1999New secretary appointed (2 pages)
18 August 1999Full accounts made up to 31 March 1999 (25 pages)
18 August 1999Full accounts made up to 31 March 1999 (25 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Annual return made up to 17/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 1999Annual return made up to 17/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
17 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
17 February 1998Incorporation (36 pages)
17 February 1998Incorporation (36 pages)