Edinburgh
EH14 1RL
Scotland
Director Name | Mrs Catriona McFarlane |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 November 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Head Of Outsourcing Or Financial Services |
Country of Residence | Scotland |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Alison Jane Hesketh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Patrick John Neville |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 59 Bonnyrigg Road Dalkeith EH22 3HQ Scotland |
Director Name | Mr David Ritchie Pyper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 16 Craiglockhart Park Edinburgh EH14 1HE Scotland |
Director Name | Ruth Lindsey Cardwell Moore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Carnethie Street Rosewell EH24 9AU Scotland |
Director Name | Ms Emma Locke |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 January 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Mental Health Youth Worker |
Country of Residence | Scotland |
Correspondence Address | 2b Coillesdene Gardens Edinburgh EH15 2JS Scotland |
Director Name | Mrs Alison Howe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Board Member |
Country of Residence | Scotland |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr William Hunter Durran |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Old School Playground Main Street Carrington Gorebridge Midlothian EH23 4LR Scotland |
Director Name | Mr Stuart Anderson Fleming |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Retired Banker |
Correspondence Address | 34 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | Lieutenant Colonel Euan Forbes Gordon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Timber Production |
Correspondence Address | 20 Braid Avenue Edinburgh EH10 6EE Scotland |
Secretary Name | Mr Peter Andrew Thomson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Union Road Linlithgow West Lothian EH49 7DY Scotland |
Director Name | Mr Robert Hope |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 October 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27/5 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Kieron Mackenzie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 19 Westpark Gate Saline Fife KY12 9US Scotland |
Director Name | Norman Hall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2008) |
Role | Manager |
Correspondence Address | 34 Cammo Grove Edinburgh EH4 8EX Scotland |
Secretary Name | Dawn Michelle Gahagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 34 Howdenhall Loan Edinburgh EH16 6UY Scotland |
Director Name | Mrs Christine Catherine Carlton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Mountcastle Drive South Edinburgh Midlothian EH15 1QB Scotland |
Secretary Name | William George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 October 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 28 Ratho Park Road Edinburgh EH28 8NY Scotland |
Director Name | Charles David McLean Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 11 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Swan Spring Avenue Edinburgh Midlothian EH10 6NL Scotland |
Director Name | Gail Lyndsay Cousins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 22 Riccarton Drive Currie Edinburgh Midlothian EH14 5PN Scotland |
Secretary Name | Mr Charles David McLean Black |
---|---|
Status | Resigned |
Appointed | 25 October 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2013) |
Role | Company Director |
Correspondence Address | Trinity Academy Craighall Avenue Edinburgh EH6 4RT Scotland |
Director Name | Mr Simon James Curran |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Duddingston Park Edinburgh EH15 1JN Scotland |
Director Name | Mr Ian Alexander Forder |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2015) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenbank Terrace Edinburgh EH10 6ER Scotland |
Director Name | Mrs Joanna Karen Jarvis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2013) |
Role | Community Learning & Development |
Country of Residence | Scotland |
Correspondence Address | Pitcairn House 26 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Mrs Dawn Michelle Crosby |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2013) |
Role | Head Of Service Strategy & Policy |
Country of Residence | Scotland |
Correspondence Address | Trinity Academy Craighall Avenue Edinburgh EH6 4RT Scotland |
Secretary Name | Mrs Christine Catherine Carlton |
---|---|
Status | Resigned |
Appointed | 12 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | Trinity Academy Craighall Avenue Edinburgh EH6 4RT Scotland |
Director Name | Miss Eleanor Mary Burns |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6/6 Summerhall Square Edinburgh EH9 1QD Scotland |
Director Name | Mr Douglas Jardine |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Sinead Jarvis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 2018) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Sheena Moira Henderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5/2 Great Stuart Street Edinburgh EH3 6AP Scotland |
Director Name | Mrs Sheena Moira Henderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | Mrs Sheena Moira Henderson |
---|---|
Status | Resigned |
Appointed | 22 November 2018(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr David Heneghan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Ravelrig Drive Balerno EH14 7NQ Scotland |
Website | www.fota.org.uk/ |
---|---|
Telephone | 0131 4674753 |
Telephone region | Edinburgh |
Registered Address | 20 New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | £7,427 |
Cash | £40,901 |
Current Liabilities | £11,006 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (3 weeks, 5 days from now) |
6 November 2014 | Delivered on: 13 November 2014 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
29 June 2023 | Statement of company's objects (2 pages) |
28 June 2023 | Memorandum and Articles of Association (27 pages) |
28 June 2023 | Resolutions
|
26 June 2023 | Termination of appointment of Emma Locke as a director on 22 June 2023 (1 page) |
2 June 2023 | Company name changed friends of the award in edinburgh & the lothians\certificate issued on 02/06/23
|
2 June 2023 | Termination of appointment of Ruth Lindsey Cardwell Moore as a director on 25 May 2023 (1 page) |
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
22 May 2023 | Director's details changed for Mrs Alison Howe on 22 May 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
1 December 2022 | Appointment of Mrs Alison Jane Hesketh as a secretary on 21 November 2022 (2 pages) |
27 October 2022 | Termination of appointment of Sheena Moira Henderson as a secretary on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Sheena Moira Henderson as a director on 27 October 2022 (1 page) |
7 October 2022 | Appointment of Mrs Alison Howe as a director on 29 June 2022 (2 pages) |
22 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
20 May 2022 | Satisfaction of charge SC1848210001 in full (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
23 September 2021 | Termination of appointment of David Heneghan as a director on 16 September 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
20 May 2021 | Termination of appointment of Sheena Moira Henderson as a director on 19 May 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
11 February 2021 | Termination of appointment of Peter Andrew Thomson Wright as a director on 19 November 2020 (1 page) |
18 January 2021 | Termination of appointment of Eleanor Mary Burns as a director on 29 November 2020 (1 page) |
18 January 2021 | Appointment of Ms Emma Locke as a director on 15 January 2021 (2 pages) |
16 December 2020 | Appointment of Ruth Lindsey Cardwell Moore as a director on 23 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr David Ritchie Pyper as a director on 16 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr David Heneghan as a director on 16 November 2020 (2 pages) |
9 June 2020 | Appointment of Mrs Sheena Moira Henderson as a director on 8 August 2018 (2 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 May 2020 | Director's details changed for Mr Patrick John Neville on 24 May 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
22 November 2018 | Appointment of Mrs Sheena Moira Henderson as a secretary on 22 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Hugh Mcmichael as a director on 14 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Sinead Jarvis as a director on 25 October 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
28 August 2018 | Termination of appointment of Robert Hope as a director on 27 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Patrick John Neville as a director on 14 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Ronald Stevenson Mcleish as a director on 14 August 2018 (1 page) |
14 June 2018 | Appointment of Mrs Sheena Moira Henderson as a director on 7 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mrs Alison Jane Hesketh as a director on 25 January 2018 (2 pages) |
19 December 2017 | Appointment of Mrs Sinead Jarvis as a director on 6 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Sinead Jarvis as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Anthony David Mayer as a director on 7 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Douglas Jardine as a director on 7 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Anthony David Mayer as a director on 7 December 2017 (1 page) |
14 December 2017 | Registered 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 2017 | Termination of appointment of Douglas Jardine as a director on 7 December 2017 (1 page) |
14 December 2017 | Registered 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 2017 | Appointment of Mrs Catriona Mcfarlane as a director on 17 November 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Catriona Mcfarlane as a director on 17 November 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Jacqueline Roulston as a director on 7 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Jacqueline Roulston as a director on 7 October 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
7 December 2016 | Memorandum and Articles of Association (5 pages) |
7 December 2016 | Memorandum and Articles of Association (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Appointment of Mr Ronald Stevenson Mcleish as a director on 20 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Douglas Jardine as a director on 20 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Ronald Stevenson Mcleish as a director on 20 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Douglas Jardine as a director on 20 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Charles David Mclean Black as a director on 11 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Charles David Mclean Black as a director on 11 November 2016 (1 page) |
9 June 2016 | Termination of appointment of Alan Ryan as a director on 2 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Alan Ryan as a director on 2 June 2016 (1 page) |
21 April 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
21 April 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
21 January 2016 | Appointment of Mr Alan Ryan as a director on 14 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Alan Ryan as a director on 14 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Simon James Curran as a director on 14 November 2015 (1 page) |
19 January 2016 | Termination of appointment of Simon James Curran as a director on 14 November 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Appointment of Mr Anthony David Mayer as a director on 29 September 2015 (2 pages) |
22 October 2015 | Appointment of Miss Eleanor Mary Burns as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Anthony David Mayer as a director on 29 September 2015 (2 pages) |
22 October 2015 | Appointment of Miss Eleanor Mary Burns as a director on 15 October 2015 (2 pages) |
22 September 2015 | Termination of appointment of Christine Catherine Carlton as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Pamela Waugh as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Joanna Karen Jarvis as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
22 September 2015 | Termination of appointment of Ian Alexander Forder as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Ian Alexander Forder as a director on 16 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Robert Hope as a director on 16 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Joanna Karen Jarvis as a director on 16 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Robert Hope as a director on 16 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Christine Catherine Carlton as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Pamela Waugh as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 no member list (8 pages) |
21 April 2015 | Appointment of Mr Peter Andrew Thomson Wright as a director on 17 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Peter Andrew Thomson Wright as a director on 17 September 2014 (2 pages) |
21 April 2015 | Annual return made up to 21 April 2015 no member list (8 pages) |
21 April 2015 | Registered 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 2015 | Registered 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 2014 | Registration of charge SC1848210001, created on 6 November 2014 (15 pages) |
13 November 2014 | Registration of charge SC1848210001, created on 6 November 2014 (15 pages) |
13 November 2014 | Registration of charge SC1848210001, created on 6 November 2014 (15 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
8 July 2014 | Registered office address changed from Trinity Academy Craighall Avenue Edinburgh EH6 4RT on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Trinity Academy Craighall Avenue Edinburgh EH6 4RT on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Trinity Academy Craighall Avenue Edinburgh EH6 4RT on 8 July 2014 (1 page) |
22 April 2014 | Annual return made up to 14 April 2014 no member list (8 pages) |
22 April 2014 | Annual return made up to 14 April 2014 no member list (8 pages) |
12 November 2013 | Appointment of Mrs Joanna Karen Jarvis as a director (2 pages) |
12 November 2013 | Termination of appointment of Christine Carlton as a secretary (1 page) |
12 November 2013 | Appointment of Mrs Pamela Waugh as a director (2 pages) |
12 November 2013 | Appointment of Mrs Pamela Waugh as a director (2 pages) |
12 November 2013 | Termination of appointment of Christine Carlton as a secretary (1 page) |
12 November 2013 | Appointment of Mrs Joanna Karen Jarvis as a director (2 pages) |
11 November 2013 | Termination of appointment of David Picken as a director (1 page) |
11 November 2013 | Appointment of Mrs Christine Catherine Carlton as a director (2 pages) |
11 November 2013 | Appointment of Mrs Christine Catherine Carlton as a director (2 pages) |
11 November 2013 | Termination of appointment of David Picken as a director (1 page) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Termination of appointment of John Mcgregor as a director (1 page) |
30 July 2013 | Termination of appointment of John Mcgregor as a director (1 page) |
20 June 2013 | Termination of appointment of Dawn Crosby as a director (1 page) |
20 June 2013 | Termination of appointment of Alison Melville as a director (1 page) |
20 June 2013 | Termination of appointment of Alison Melville as a director (1 page) |
20 June 2013 | Termination of appointment of Dawn Crosby as a director (1 page) |
22 April 2013 | Annual return made up to 14 April 2013 no member list (8 pages) |
22 April 2013 | Termination of appointment of Charles Black as a secretary (1 page) |
22 April 2013 | Termination of appointment of Charles Black as a secretary (1 page) |
22 April 2013 | Annual return made up to 14 April 2013 no member list (8 pages) |
12 February 2013 | Termination of appointment of Joanna Jarvis as a director (1 page) |
12 February 2013 | Termination of appointment of Joanna Jarvis as a director (1 page) |
30 January 2013 | Appointment of Mrs Christine Catherine Carlton as a secretary (1 page) |
30 January 2013 | Appointment of Mrs Christine Catherine Carlton as a secretary (1 page) |
19 January 2013 | Appointment of Mr Simon James Curran as a director (2 pages) |
19 January 2013 | Appointment of Mr Hugh Mcmichael as a director (2 pages) |
19 January 2013 | Appointment of Mr Simon James Curran as a director (2 pages) |
19 January 2013 | Appointment of Mr Hugh Mcmichael as a director (2 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
7 December 2012 | Appointment of Mr David James Picken as a director (2 pages) |
7 December 2012 | Appointment of Mrs Dawn Michelle Crosby as a director (2 pages) |
7 December 2012 | Appointment of Mrs Joanna Karen Jarvis as a director (2 pages) |
7 December 2012 | Appointment of Mr Ian Alexander Forder as a director (2 pages) |
7 December 2012 | Appointment of Mr Ian Alexander Forder as a director (2 pages) |
7 December 2012 | Appointment of Mrs Joanna Karen Jarvis as a director (2 pages) |
7 December 2012 | Appointment of Mr David James Picken as a director (2 pages) |
7 December 2012 | Appointment of Mrs Dawn Michelle Crosby as a director (2 pages) |
19 July 2012 | Termination of appointment of William Watt as a director (1 page) |
19 July 2012 | Termination of appointment of William Watt as a director (1 page) |
2 May 2012 | Annual return made up to 14 April 2012 no member list (5 pages) |
2 May 2012 | Annual return made up to 14 April 2012 no member list (5 pages) |
9 November 2011 | Appointment of Mr Charles David Mclean Black as a secretary (1 page) |
9 November 2011 | Termination of appointment of William Watt as a secretary (1 page) |
9 November 2011 | Termination of appointment of William Watt as a secretary (1 page) |
9 November 2011 | Appointment of Mr Charles David Mclean Black as a secretary (1 page) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
2 November 2011 | Termination of appointment of Gail Cousins as a director (1 page) |
2 November 2011 | Termination of appointment of Robert Hope as a director (1 page) |
2 November 2011 | Appointment of Mrs Alison Margaret Melville as a director (2 pages) |
2 November 2011 | Termination of appointment of Gail Cousins as a director (1 page) |
2 November 2011 | Appointment of Mrs Alison Margaret Melville as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Hope as a director (1 page) |
10 May 2011 | Annual return made up to 14 April 2011 no member list (7 pages) |
10 May 2011 | Annual return made up to 14 April 2011 no member list (7 pages) |
21 December 2010 | Termination of appointment of James Shedden as a director (1 page) |
21 December 2010 | Registered office address changed from Room 7 New Parliament House 5-7 Regent Road Edinburgh EH7 5BL on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Room 7 New Parliament House 5-7 Regent Road Edinburgh EH7 5BL on 21 December 2010 (1 page) |
21 December 2010 | Termination of appointment of James Shedden as a director (1 page) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
4 May 2010 | Director's details changed for Charles David Mclean Black on 14 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for John Alexander Mcgregor on 14 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Robert Hope on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Alexander Mcgregor on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Gail Lyndsay Cousins on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles David Mclean Black on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Hope on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William George Watt on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Gail Lyndsay Cousins on 14 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William George Watt on 14 April 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
8 May 2009 | Annual return made up to 14/04/09 (4 pages) |
8 May 2009 | Annual return made up to 14/04/09 (4 pages) |
7 January 2009 | Director appointed john alexander mcgregor (2 pages) |
7 January 2009 | Appointment terminated director norman hall (1 page) |
7 January 2009 | Director appointed john alexander mcgregor (2 pages) |
7 January 2009 | Appointment terminated director norman hall (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
8 May 2008 | Director's change of particulars / robert hope / 07/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / robert hope / 07/05/2008 (1 page) |
8 May 2008 | Annual return made up to 14/04/08 (4 pages) |
8 May 2008 | Annual return made up to 14/04/08 (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
21 May 2007 | Annual return made up to 14/04/07
|
21 May 2007 | Annual return made up to 14/04/07
|
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
8 May 2006 | Annual return made up to 14/04/06 (6 pages) |
8 May 2006 | Annual return made up to 14/04/06 (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Annual return made up to 14/04/05 (5 pages) |
23 May 2005 | Annual return made up to 14/04/05 (5 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 April 2004 | Annual return made up to 14/04/04
|
19 April 2004 | Annual return made up to 14/04/04
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 May 2003 | Annual return made up to 14/04/03 (5 pages) |
6 May 2003 | Annual return made up to 14/04/03 (5 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Annual return made up to 14/04/02 (4 pages) |
18 April 2002 | Annual return made up to 14/04/02 (4 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
3 May 2001 | Annual return made up to 14/04/01
|
3 May 2001 | Annual return made up to 14/04/01
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
5 May 2000 | Annual return made up to 14/04/00 (4 pages) |
5 May 2000 | Annual return made up to 14/04/00 (4 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 April 1999 | Annual return made up to 14/04/99
|
28 April 1999 | Annual return made up to 14/04/99
|
11 December 1998 | Company name changed duke of edinburgh's award in edi nburgh and the lothians LIMITED\certificate issued on 14/12/98 (2 pages) |
11 December 1998 | Company name changed duke of edinburgh's award in edi nburgh and the lothians LIMITED\certificate issued on 14/12/98 (2 pages) |
14 April 1998 | Incorporation (28 pages) |
14 April 1998 | Incorporation (28 pages) |