34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Secretary Name | Mrs Roberta Mary Elizabeth McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Gyleworks Gyleworks 34 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Anne Thomson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Project Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Gyleworks Gyleworks 34 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mrs Alexandra Elizabeth Scott Macleod |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Project Leader |
Country of Residence | United Kingdom |
Correspondence Address | 42 Silverknowes Road Edinburgh EH4 5LF Scotland |
Director Name | Mr Mike Timmins |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gyleworks Gyleworks 34 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mrs Stephanie Catherine Yapp |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Gyleworks Gyleworks 34 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Roberta Mary Elizabeth Ross |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | General Manager |
Correspondence Address | 26 Craigcrook Road Edinburgh EH4 3PG Scotland |
Director Name | William Barr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 12 Silverknowes Place Edinburgh EH4 5LS Scotland |
Director Name | Eric Robert McVicar |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2007) |
Role | Retired |
Correspondence Address | Tigh An T'Sonais Strontian Acharacle Lochaber PH36 4HZ Scotland |
Director Name | Mrs Grace Emerton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 January 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Silverknowes Road Edinburgh EH4 5LF Scotland |
Director Name | Mr Darren Scoon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2017) |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | 42 Silverknowes Road Edinburgh EH4 5LF Scotland |
Website | hopscotch-charity.org |
---|---|
Email address | [email protected] |
Telephone | 0131 3365554 |
Telephone region | Edinburgh |
Registered Address | Gyleworks Gyleworks 34 South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Year | 2014 |
---|---|
Turnover | £155,954 |
Net Worth | £432,964 |
Cash | £37,934 |
Current Liabilities | £24,638 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 October 2019 (19 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Sascha Macleod on 15 March 2019 (2 pages) |
13 February 2019 | Total exemption full accounts made up to 31 October 2018 (18 pages) |
16 January 2019 | Termination of appointment of Grace Emerton as a director on 15 January 2019 (1 page) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mrs Stephanie Catherine Yapp as a director on 10 May 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (18 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 March 2017 | Termination of appointment of Darren Scoon as a director on 9 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Darren Scoon as a director on 9 March 2017 (1 page) |
15 February 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
15 February 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
7 March 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
7 March 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
16 November 2015 | Annual return made up to 30 October 2015 no member list (5 pages) |
16 November 2015 | Annual return made up to 30 October 2015 no member list (5 pages) |
13 March 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
13 March 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
3 November 2014 | Annual return made up to 30 October 2014 no member list (5 pages) |
3 November 2014 | Annual return made up to 30 October 2014 no member list (5 pages) |
3 October 2014 | Appointment of Mr Mike Timmins as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Mike Timmins as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Mike Timmins as a director on 2 October 2014 (2 pages) |
2 June 2014 | Appointment of Mr Darren Scoon as a director (2 pages) |
2 June 2014 | Appointment of Mr Darren Scoon as a director (2 pages) |
3 April 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
3 April 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
25 November 2013 | Annual return made up to 30 October 2013 no member list (4 pages) |
25 November 2013 | Director's details changed for Grace Harkes on 2 August 2013 (2 pages) |
25 November 2013 | Director's details changed for Grace Harkes on 2 August 2013 (2 pages) |
25 November 2013 | Director's details changed for Grace Harkes on 2 August 2013 (2 pages) |
25 November 2013 | Annual return made up to 30 October 2013 no member list (4 pages) |
13 March 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
13 March 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
8 November 2012 | Annual return made up to 30 October 2012 no member list (4 pages) |
8 November 2012 | Annual return made up to 30 October 2012 no member list (4 pages) |
22 October 2012 | Director's details changed for Grace Harkes on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Anne Thomson on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Grace Harkes on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Derek William Taylor on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Anne Thomson on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Sascha Macleod on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Derek William Taylor on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Sascha Macleod on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Derek William Taylor on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Derek William Taylor on 22 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Anne Thomson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Roberta Mary Elizabeth Mckay on 10 October 2011 (1 page) |
8 October 2012 | Director's details changed for Anne Thomson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Grace Harkes on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Grace Harkes on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Grace Harkes on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Sascha Macleod on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Sascha Macleod on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Derek William Taylor on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Roberta Mary Elizabeth Mckay on 10 October 2011 (1 page) |
8 October 2012 | Director's details changed for Anne Thomson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Derek William Taylor on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Sascha Macleod on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Derek William Taylor on 8 October 2012 (2 pages) |
18 April 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
18 April 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
31 October 2011 | Annual return made up to 30 October 2011 no member list (6 pages) |
31 October 2011 | Annual return made up to 30 October 2011 no member list (6 pages) |
18 February 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
18 February 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
23 December 2010 | Annual return made up to 30 October 2010 no member list (6 pages) |
23 December 2010 | Annual return made up to 30 October 2010 no member list (6 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
14 January 2010 | Director's details changed for Grace Harkes on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 October 2009 no member list (4 pages) |
14 January 2010 | Annual return made up to 30 October 2009 no member list (4 pages) |
14 January 2010 | Director's details changed for Anne Thomson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sascha Macleod on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Grace Harkes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Anne Thomson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sascha Macleod on 14 January 2010 (2 pages) |
9 March 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
9 March 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
30 October 2008 | Annual return made up to 30/10/08 (3 pages) |
30 October 2008 | Annual return made up to 30/10/08 (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
20 March 2008 | Director appointed grace harkes (2 pages) |
20 March 2008 | Director appointed grace harkes (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
8 November 2007 | Annual return made up to 30/10/07 (2 pages) |
8 November 2007 | Annual return made up to 30/10/07 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
2 May 2007 | Accounts made up to 31 October 2006 (16 pages) |
2 May 2007 | Accounts made up to 31 October 2006 (16 pages) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Annual return made up to 30/10/06 (2 pages) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Annual return made up to 30/10/06 (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
5 May 2006 | Accounts made up to 31 October 2005 (15 pages) |
5 May 2006 | Accounts made up to 31 October 2005 (15 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
7 November 2005 | Annual return made up to 30/10/05 (4 pages) |
7 November 2005 | Annual return made up to 30/10/05 (4 pages) |
18 August 2005 | Accounts made up to 31 October 2004 (15 pages) |
18 August 2005 | Accounts made up to 31 October 2004 (15 pages) |
31 January 2005 | Company name changed hopscotch holidays\certificate issued on 29/01/05 (2 pages) |
31 January 2005 | Company name changed hopscotch holidays\certificate issued on 29/01/05 (2 pages) |
5 November 2004 | Annual return made up to 30/10/04
|
5 November 2004 | Annual return made up to 30/10/04
|
4 August 2004 | Accounts made up to 31 October 2003 (12 pages) |
4 August 2004 | Accounts made up to 31 October 2003 (12 pages) |
5 November 2003 | Annual return made up to 30/10/03 (4 pages) |
5 November 2003 | Annual return made up to 30/10/03 (4 pages) |
25 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
14 November 2002 | Annual return made up to 30/10/02
|
14 November 2002 | Annual return made up to 30/10/02
|
17 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
17 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
23 November 2001 | Annual return made up to 30/10/01
|
23 November 2001 | Annual return made up to 30/10/01
|
5 October 2001 | Registered office changed on 05/10/01 from: 17 dean terrace edinburgh EH4 1NL (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 17 dean terrace edinburgh EH4 1NL (1 page) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | New director appointed (2 pages) |
17 January 2001 | Annual return made up to 30/10/00
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Annual return made up to 30/10/00
|
30 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
5 January 2000 | Annual return made up to 30/10/99
|
5 January 2000 | Annual return made up to 30/10/99
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Memorandum and Articles of Association (25 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Memorandum and Articles of Association (25 pages) |
30 October 1998 | Incorporation (32 pages) |
30 October 1998 | Incorporation (32 pages) |