Company NameAwards Plus In Edinburgh & The Lothians Ltd
Company StatusActive
Company NumberSC184821
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1998(26 years, 1 month ago)
Previous NameFriends Of The Award In Edinburgh & The Lothians

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jacqueline Roulston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Catriona McFarlane
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleHead Of Outsourcing Or Financial Services
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Alison Jane Hesketh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(19 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleVolunteer
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Patrick John Neville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleChairman
Country of ResidenceScotland
Correspondence Address59 Bonnyrigg Road
Dalkeith
EH22 3HQ
Scotland
Director NameMr David Ritchie Pyper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Craiglockhart Park
Edinburgh
EH14 1HE
Scotland
Director NameRuth Lindsey Cardwell Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressThe Old Manse Carnethie Street
Rosewell
EH24 9AU
Scotland
Director NameMs Emma Locke
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed15 January 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleMental Health Youth Worker
Country of ResidenceScotland
Correspondence Address2b Coillesdene Gardens
Edinburgh
EH15 2JS
Scotland
Director NameMrs Alison Howe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleBoard Member
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr William Hunter Durran
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleRetired
Correspondence AddressOld School Playground Main Street
Carrington
Gorebridge
Midlothian
EH23 4LR
Scotland
Director NameMr Stuart Anderson Fleming
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleRetired Banker
Correspondence Address34 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameLieutenant Colonel Euan Forbes Gordon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleTimber Production
Correspondence Address20 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Secretary NameMr Peter Andrew Thomson Wright
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Union Road
Linlithgow
West Lothian
EH49 7DY
Scotland
Director NameMr Robert Hope
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 October 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address27/5 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameKieron Mackenzie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address19 Westpark Gate
Saline
Fife
KY12 9US
Scotland
Director NameNorman Hall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2008)
RoleManager
Correspondence Address34 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Secretary NameDawn Michelle Gahagan
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 October 2005)
RoleCompany Director
Correspondence Address34 Howdenhall Loan
Edinburgh
EH16 6UY
Scotland
Director NameMrs Christine Catherine Carlton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Mountcastle Drive South
Edinburgh
Midlothian
EH15 1QB
Scotland
Secretary NameWilliam George Watt
NationalityBritish
StatusResigned
Appointed27 October 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 October 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address28 Ratho Park Road
Edinburgh
EH28 8NY
Scotland
Director NameCharles David McLean Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(8 years, 6 months after company formation)
Appointment Duration10 years (resigned 11 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Swan Spring Avenue
Edinburgh
Midlothian
EH10 6NL
Scotland
Director NameGail Lyndsay Cousins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 October 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address22 Riccarton Drive
Currie
Edinburgh
Midlothian
EH14 5PN
Scotland
Secretary NameMr Charles David McLean Black
StatusResigned
Appointed25 October 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2013)
RoleCompany Director
Correspondence AddressTrinity Academy Craighall Avenue
Edinburgh
EH6 4RT
Scotland
Director NameMr Simon James Curran
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 November 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Duddingston Park
Edinburgh
EH15 1JN
Scotland
Director NameMr Ian Alexander Forder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenbank Terrace
Edinburgh
EH10 6ER
Scotland
Director NameMrs Joanna Karen Jarvis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2013)
RoleCommunity Learning & Development
Country of ResidenceScotland
Correspondence AddressPitcairn House 26 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameMrs Dawn Michelle Crosby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2013)
RoleHead Of Service Strategy & Policy
Country of ResidenceScotland
Correspondence AddressTrinity Academy Craighall Avenue
Edinburgh
EH6 4RT
Scotland
Secretary NameMrs Christine Catherine Carlton
StatusResigned
Appointed12 January 2013(14 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressTrinity Academy Craighall Avenue
Edinburgh
EH6 4RT
Scotland
Director NameMiss Eleanor Mary Burns
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6/6 Summerhall Square
Edinburgh
EH9 1QD
Scotland
Director NameMr Douglas Jardine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Sinead Jarvis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(19 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 October 2018)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Sheena Moira Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address5/2 Great Stuart Street
Edinburgh
EH3 6AP
Scotland
Director NameMrs Sheena Moira Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMrs Sheena Moira Henderson
StatusResigned
Appointed22 November 2018(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2022)
RoleCompany Director
Correspondence Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr David Heneghan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2020(22 years, 7 months after company formation)
Appointment Duration10 months (resigned 16 September 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address3 Ravelrig Drive
Balerno
EH14 7NQ
Scotland

Contact

Websitewww.fota.org.uk/
Telephone0131 4674753
Telephone regionEdinburgh

Location

Registered Address20 New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£7,427
Cash£40,901
Current Liabilities£11,006

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Charges

6 November 2014Delivered on: 13 November 2014
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
29 June 2023Statement of company's objects (2 pages)
28 June 2023Memorandum and Articles of Association (27 pages)
28 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 June 2023Termination of appointment of Emma Locke as a director on 22 June 2023 (1 page)
2 June 2023Company name changed friends of the award in edinburgh & the lothians\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
(3 pages)
2 June 2023Termination of appointment of Ruth Lindsey Cardwell Moore as a director on 25 May 2023 (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 May 2023Director's details changed for Mrs Alison Howe on 22 May 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
1 December 2022Appointment of Mrs Alison Jane Hesketh as a secretary on 21 November 2022 (2 pages)
27 October 2022Termination of appointment of Sheena Moira Henderson as a secretary on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Sheena Moira Henderson as a director on 27 October 2022 (1 page)
7 October 2022Appointment of Mrs Alison Howe as a director on 29 June 2022 (2 pages)
22 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 May 2022Satisfaction of charge SC1848210001 in full (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
23 September 2021Termination of appointment of David Heneghan as a director on 16 September 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2021Termination of appointment of Sheena Moira Henderson as a director on 19 May 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
11 February 2021Termination of appointment of Peter Andrew Thomson Wright as a director on 19 November 2020 (1 page)
18 January 2021Termination of appointment of Eleanor Mary Burns as a director on 29 November 2020 (1 page)
18 January 2021Appointment of Ms Emma Locke as a director on 15 January 2021 (2 pages)
16 December 2020Appointment of Ruth Lindsey Cardwell Moore as a director on 23 November 2020 (2 pages)
16 November 2020Appointment of Mr David Ritchie Pyper as a director on 16 November 2020 (2 pages)
16 November 2020Appointment of Mr David Heneghan as a director on 16 November 2020 (2 pages)
9 June 2020Appointment of Mrs Sheena Moira Henderson as a director on 8 August 2018 (2 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 May 2020Director's details changed for Mr Patrick John Neville on 24 May 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
22 November 2018Appointment of Mrs Sheena Moira Henderson as a secretary on 22 November 2018 (2 pages)
14 November 2018Termination of appointment of Hugh Mcmichael as a director on 14 November 2018 (1 page)
1 November 2018Termination of appointment of Sinead Jarvis as a director on 25 October 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
28 August 2018Termination of appointment of Robert Hope as a director on 27 August 2018 (1 page)
16 August 2018Appointment of Mr Patrick John Neville as a director on 14 August 2018 (2 pages)
16 August 2018Termination of appointment of Ronald Stevenson Mcleish as a director on 14 August 2018 (1 page)
14 June 2018Appointment of Mrs Sheena Moira Henderson as a director on 7 June 2018 (2 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 February 2018Appointment of Mrs Alison Jane Hesketh as a director on 25 January 2018 (2 pages)
19 December 2017Appointment of Mrs Sinead Jarvis as a director on 6 December 2017 (2 pages)
19 December 2017Appointment of Mrs Sinead Jarvis as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Anthony David Mayer as a director on 7 December 2017 (1 page)
14 December 2017Termination of appointment of Douglas Jardine as a director on 7 December 2017 (1 page)
14 December 2017Termination of appointment of Anthony David Mayer as a director on 7 December 2017 (1 page)
14 December 2017Registered office address changed from Castlebrae Community High School, 2a Greendykes Road Edinburgh EH16 4DP to 20 New Mart Road Edinburgh EH14 1RL on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Douglas Jardine as a director on 7 December 2017 (1 page)
14 December 2017Registered office address changed from Castlebrae Community High School, 2a Greendykes Road Edinburgh EH16 4DP to 20 New Mart Road Edinburgh EH14 1RL on 14 December 2017 (1 page)
23 November 2017Appointment of Mrs Catriona Mcfarlane as a director on 17 November 2017 (2 pages)
23 November 2017Appointment of Mrs Catriona Mcfarlane as a director on 17 November 2017 (2 pages)
19 October 2017Appointment of Mrs Jacqueline Roulston as a director on 7 October 2017 (2 pages)
19 October 2017Appointment of Mrs Jacqueline Roulston as a director on 7 October 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 December 2016Memorandum and Articles of Association (5 pages)
7 December 2016Memorandum and Articles of Association (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Appointment of Mr Ronald Stevenson Mcleish as a director on 20 November 2016 (2 pages)
1 December 2016Appointment of Mr Douglas Jardine as a director on 20 November 2016 (2 pages)
1 December 2016Appointment of Mr Ronald Stevenson Mcleish as a director on 20 November 2016 (2 pages)
1 December 2016Appointment of Mr Douglas Jardine as a director on 20 November 2016 (2 pages)
24 November 2016Termination of appointment of Charles David Mclean Black as a director on 11 November 2016 (1 page)
24 November 2016Termination of appointment of Charles David Mclean Black as a director on 11 November 2016 (1 page)
9 June 2016Termination of appointment of Alan Ryan as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Alan Ryan as a director on 2 June 2016 (1 page)
21 April 2016Annual return made up to 21 April 2016 no member list (8 pages)
21 April 2016Annual return made up to 21 April 2016 no member list (8 pages)
21 January 2016Appointment of Mr Alan Ryan as a director on 14 January 2016 (2 pages)
21 January 2016Appointment of Mr Alan Ryan as a director on 14 January 2016 (2 pages)
19 January 2016Termination of appointment of Simon James Curran as a director on 14 November 2015 (1 page)
19 January 2016Termination of appointment of Simon James Curran as a director on 14 November 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Appointment of Mr Anthony David Mayer as a director on 29 September 2015 (2 pages)
22 October 2015Appointment of Miss Eleanor Mary Burns as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Anthony David Mayer as a director on 29 September 2015 (2 pages)
22 October 2015Appointment of Miss Eleanor Mary Burns as a director on 15 October 2015 (2 pages)
22 September 2015Termination of appointment of Christine Catherine Carlton as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Pamela Waugh as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Joanna Karen Jarvis as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of a director (1 page)
22 September 2015Termination of appointment of Ian Alexander Forder as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Ian Alexander Forder as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Mr Robert Hope as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Joanna Karen Jarvis as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Mr Robert Hope as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Christine Catherine Carlton as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Pamela Waugh as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of a director (1 page)
21 April 2015Annual return made up to 21 April 2015 no member list (8 pages)
21 April 2015Appointment of Mr Peter Andrew Thomson Wright as a director on 17 September 2014 (2 pages)
21 April 2015Appointment of Mr Peter Andrew Thomson Wright as a director on 17 September 2014 (2 pages)
21 April 2015Annual return made up to 21 April 2015 no member list (8 pages)
21 April 2015Registered office address changed from Castlebrae Community High School Greendykes Road Edinburgh EH16 4DP Scotland to Castlebrae Community High School, 2a Greendykes Road Edinburgh EH16 4DP on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Castlebrae Community High School Greendykes Road Edinburgh EH16 4DP Scotland to Castlebrae Community High School, 2a Greendykes Road Edinburgh EH16 4DP on 21 April 2015 (1 page)
13 November 2014Registration of charge SC1848210001, created on 6 November 2014 (15 pages)
13 November 2014Registration of charge SC1848210001, created on 6 November 2014 (15 pages)
13 November 2014Registration of charge SC1848210001, created on 6 November 2014 (15 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
8 July 2014Registered office address changed from Trinity Academy Craighall Avenue Edinburgh EH6 4RT on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Trinity Academy Craighall Avenue Edinburgh EH6 4RT on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Trinity Academy Craighall Avenue Edinburgh EH6 4RT on 8 July 2014 (1 page)
22 April 2014Annual return made up to 14 April 2014 no member list (8 pages)
22 April 2014Annual return made up to 14 April 2014 no member list (8 pages)
12 November 2013Appointment of Mrs Joanna Karen Jarvis as a director (2 pages)
12 November 2013Termination of appointment of Christine Carlton as a secretary (1 page)
12 November 2013Appointment of Mrs Pamela Waugh as a director (2 pages)
12 November 2013Appointment of Mrs Pamela Waugh as a director (2 pages)
12 November 2013Termination of appointment of Christine Carlton as a secretary (1 page)
12 November 2013Appointment of Mrs Joanna Karen Jarvis as a director (2 pages)
11 November 2013Termination of appointment of David Picken as a director (1 page)
11 November 2013Appointment of Mrs Christine Catherine Carlton as a director (2 pages)
11 November 2013Appointment of Mrs Christine Catherine Carlton as a director (2 pages)
11 November 2013Termination of appointment of David Picken as a director (1 page)
16 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
30 July 2013Termination of appointment of John Mcgregor as a director (1 page)
30 July 2013Termination of appointment of John Mcgregor as a director (1 page)
20 June 2013Termination of appointment of Dawn Crosby as a director (1 page)
20 June 2013Termination of appointment of Alison Melville as a director (1 page)
20 June 2013Termination of appointment of Alison Melville as a director (1 page)
20 June 2013Termination of appointment of Dawn Crosby as a director (1 page)
22 April 2013Annual return made up to 14 April 2013 no member list (8 pages)
22 April 2013Termination of appointment of Charles Black as a secretary (1 page)
22 April 2013Termination of appointment of Charles Black as a secretary (1 page)
22 April 2013Annual return made up to 14 April 2013 no member list (8 pages)
12 February 2013Termination of appointment of Joanna Jarvis as a director (1 page)
12 February 2013Termination of appointment of Joanna Jarvis as a director (1 page)
30 January 2013Appointment of Mrs Christine Catherine Carlton as a secretary (1 page)
30 January 2013Appointment of Mrs Christine Catherine Carlton as a secretary (1 page)
19 January 2013Appointment of Mr Simon James Curran as a director (2 pages)
19 January 2013Appointment of Mr Hugh Mcmichael as a director (2 pages)
19 January 2013Appointment of Mr Simon James Curran as a director (2 pages)
19 January 2013Appointment of Mr Hugh Mcmichael as a director (2 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
7 December 2012Appointment of Mr David James Picken as a director (2 pages)
7 December 2012Appointment of Mrs Dawn Michelle Crosby as a director (2 pages)
7 December 2012Appointment of Mrs Joanna Karen Jarvis as a director (2 pages)
7 December 2012Appointment of Mr Ian Alexander Forder as a director (2 pages)
7 December 2012Appointment of Mr Ian Alexander Forder as a director (2 pages)
7 December 2012Appointment of Mrs Joanna Karen Jarvis as a director (2 pages)
7 December 2012Appointment of Mr David James Picken as a director (2 pages)
7 December 2012Appointment of Mrs Dawn Michelle Crosby as a director (2 pages)
19 July 2012Termination of appointment of William Watt as a director (1 page)
19 July 2012Termination of appointment of William Watt as a director (1 page)
2 May 2012Annual return made up to 14 April 2012 no member list (5 pages)
2 May 2012Annual return made up to 14 April 2012 no member list (5 pages)
9 November 2011Appointment of Mr Charles David Mclean Black as a secretary (1 page)
9 November 2011Termination of appointment of William Watt as a secretary (1 page)
9 November 2011Termination of appointment of William Watt as a secretary (1 page)
9 November 2011Appointment of Mr Charles David Mclean Black as a secretary (1 page)
8 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
2 November 2011Termination of appointment of Gail Cousins as a director (1 page)
2 November 2011Termination of appointment of Robert Hope as a director (1 page)
2 November 2011Appointment of Mrs Alison Margaret Melville as a director (2 pages)
2 November 2011Termination of appointment of Gail Cousins as a director (1 page)
2 November 2011Appointment of Mrs Alison Margaret Melville as a director (2 pages)
2 November 2011Termination of appointment of Robert Hope as a director (1 page)
10 May 2011Annual return made up to 14 April 2011 no member list (7 pages)
10 May 2011Annual return made up to 14 April 2011 no member list (7 pages)
21 December 2010Termination of appointment of James Shedden as a director (1 page)
21 December 2010Registered office address changed from Room 7 New Parliament House 5-7 Regent Road Edinburgh EH7 5BL on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Room 7 New Parliament House 5-7 Regent Road Edinburgh EH7 5BL on 21 December 2010 (1 page)
21 December 2010Termination of appointment of James Shedden as a director (1 page)
8 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
4 May 2010Director's details changed for Charles David Mclean Black on 14 April 2010 (2 pages)
4 May 2010Annual return made up to 14 April 2010 no member list (5 pages)
4 May 2010Director's details changed for John Alexander Mcgregor on 14 April 2010 (2 pages)
4 May 2010Annual return made up to 14 April 2010 no member list (5 pages)
4 May 2010Director's details changed for Robert Hope on 14 April 2010 (2 pages)
4 May 2010Director's details changed for John Alexander Mcgregor on 14 April 2010 (2 pages)
4 May 2010Director's details changed for Gail Lyndsay Cousins on 14 April 2010 (2 pages)
4 May 2010Director's details changed for Charles David Mclean Black on 14 April 2010 (2 pages)
4 May 2010Director's details changed for Robert Hope on 14 April 2010 (2 pages)
4 May 2010Director's details changed for William George Watt on 14 April 2010 (2 pages)
4 May 2010Director's details changed for Gail Lyndsay Cousins on 14 April 2010 (2 pages)
4 May 2010Director's details changed for William George Watt on 14 April 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
8 May 2009Annual return made up to 14/04/09 (4 pages)
8 May 2009Annual return made up to 14/04/09 (4 pages)
7 January 2009Director appointed john alexander mcgregor (2 pages)
7 January 2009Appointment terminated director norman hall (1 page)
7 January 2009Director appointed john alexander mcgregor (2 pages)
7 January 2009Appointment terminated director norman hall (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
8 May 2008Director's change of particulars / robert hope / 07/05/2008 (1 page)
8 May 2008Director's change of particulars / robert hope / 07/05/2008 (1 page)
8 May 2008Annual return made up to 14/04/08 (4 pages)
8 May 2008Annual return made up to 14/04/08 (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2007Annual return made up to 14/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2007Annual return made up to 14/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
8 May 2006Annual return made up to 14/04/06 (6 pages)
8 May 2006Annual return made up to 14/04/06 (6 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Annual return made up to 14/04/05 (5 pages)
23 May 2005Annual return made up to 14/04/05 (5 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2004Annual return made up to 14/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 April 2004Annual return made up to 14/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
17 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
6 May 2003Annual return made up to 14/04/03 (5 pages)
6 May 2003Annual return made up to 14/04/03 (5 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 April 2002Annual return made up to 14/04/02 (4 pages)
18 April 2002Annual return made up to 14/04/02 (4 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
3 May 2001Annual return made up to 14/04/01
  • 363(287) ‐ Registered office changed on 03/05/01
(4 pages)
3 May 2001Annual return made up to 14/04/01
  • 363(287) ‐ Registered office changed on 03/05/01
(4 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
7 September 2000Full accounts made up to 30 April 2000 (12 pages)
7 September 2000Full accounts made up to 30 April 2000 (12 pages)
5 May 2000Annual return made up to 14/04/00 (4 pages)
5 May 2000Annual return made up to 14/04/00 (4 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
28 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
11 December 1998Company name changed duke of edinburgh's award in edi nburgh and the lothians LIMITED\certificate issued on 14/12/98 (2 pages)
11 December 1998Company name changed duke of edinburgh's award in edi nburgh and the lothians LIMITED\certificate issued on 14/12/98 (2 pages)
14 April 1998Incorporation (28 pages)
14 April 1998Incorporation (28 pages)