Company NameThe Capital City Partnership Limited
Company StatusActive
Company NumberSC193404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1999(25 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Donald Geddes Urquhart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleChild Protection. Lead Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Riccarton Mains Road
Currie
Midlothian
EH14 5NG
Scotland
Secretary NameMs Rona Hunter
StatusCurrent
Appointed30 November 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address71/9 Easter Road
Edinburgh
EH7 5PW
Scotland
Director NameMs Bridget Ann Ashrowan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCeo Of Evoc
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameCllr Frank Wright Ross
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleLocal Government Politician
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Jane Meagher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleLocal Government Politician
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr Jack Robert McLean Caldwell
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleLocal Government Politician
Country of ResidenceScotland
Correspondence AddressCity Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMs Shulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address82 Glasgow Road
Edinburgh
EH12 8LP
Scotland
Director NameWendy Elizabeth Bullard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCommunities Scotland Manager
Correspondence AddressFentoun House 45 Ludgate
Alloa
Clackmannanshire
FK10 1DS
Scotland
Director NameSusan Dalgety
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleJournalist
Correspondence Address16 Temple Park Crescent
Edinburgh
EH11 1HT
Scotland
Director NameJames Logan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCivil Servant
Correspondence Address30 Strathalmond Park
Edinburgh
EH4 8AH
Scotland
Director NameDavid Hume
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleLocal Government Office
Country of ResidenceUnited Kingdom
Correspondence Address4 School Road
North Berwick
East Lothian
EH39 4JU
Scotland
Secretary NameMs Iris Christine Mary McMillan
NationalityScottish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Restalrig Avenue
Edinburgh
Midlothian
EH7 6PP
Scotland
Director NameRobert Grahame Cunningham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address16 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Director NameMr Kenneth Peter Lussey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2002)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address91 Columbia Avenue
Livingston
West Lothian
EH54 6PT
Scotland
Director NameJanet Kells
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2001)
RoleDirector Of Social Care
Correspondence Address64 Plewlands Gardens
Edinburgh
EH10 5JR
Scotland
Director NameConstance Crighton Gourlay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2003)
RoleUnemployed
Correspondence Address17 Wester Hailes Park
Edinburgh
Midlothian
EH14 3AE
Scotland
Director NameMr John William Dowell Laurenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2002)
RoleEngineer
Country of ResidenceScotland
Correspondence Address40 Ellens Glen Road
Edinburgh
EH17 7QP
Scotland
Director NameMalcolm Dickson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 2002)
RolePolice Officer
Correspondence Address1a Merchiston Bank Gardens
Edinburgh
EH10 5EB
Scotland
Director NameWilliam Arthur Furness
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address26 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameKeith Bell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address13 Sighthill Rise
Edinburgh
EH11 4PZ
Scotland
Director NamePauline Innes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address9 Haymarket Terrace
Edinburgh
EH12 5YA
Scotland
Director NameIan Burnside
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2005)
RolePolice Officer
Correspondence Address32 Swanston Avenue
Edinburgh
Midlothian
EH10 7BY
Scotland
Director NameMr Alan Learmonth Howie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleDevelopment Manager
Correspondence Address13 Joppa Terrace
Edinburgh
EH15 2HY
Scotland
Director NameLesley Clark
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2006)
RolePolice Officer
Correspondence Address14 St Leonards Street
Edinburgh
Midlothian
EH8 9QW
Scotland
Director NameRonald James Hewitt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(6 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 July 2006)
RoleChief Executive
Correspondence Address28 Westbourne Gardens
Hyndland
Glasgow
Lanarkshire
G12 9PF
Scotland
Director NameMr Alasdair Campbell Kerr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 July 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 December 2011)
RoleDirector Ell
Country of ResidenceScotland
Correspondence AddressUpper North View Broadgait Gullane
East Lothian
EH31 2DJ
Scotland
Director NameMr Ronald Stuart Liddle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2009)
RolePolice Superintendent
Country of ResidenceScotland
Correspondence Address2b Brae Park Road
Edinburgh
Midlothian
EH4 6DN
Scotland
Director NameMs Claire Wilma Ironside
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 July 2007)
RoleInterim Head Of Dev & Regen
Country of ResidenceScotland
Correspondence Address17 Bruntsfield Avenue
Edinburgh
EH10 4EL
Scotland
Director NameMr Tom Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindsay Row
Rosewell
Midlothian
EH24 9EJ
Scotland
Director NameAlice Mary McGlone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2009)
RoleDevelopment Manager
Correspondence Address4/5 New Orchardfield
Edinburgh
EH6 5ES
Scotland
Secretary NameJames Raffery
NationalityBritish
StatusResigned
Appointed28 March 2008(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2016)
RoleCEO
Correspondence Address49 49 Marlborough Street
Edinburgh
Lothian
Eh15 2b0
Director NameGavin Knight Barrie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 May 2018)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressRm 7.30 City Of Edinburgh Council City Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMs Lezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2019)
RoleLocal Government Politician
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers 253 High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMs Katherine Rosa Campbell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(19 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 March 2019)
RoleLocal Government Politician
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh City Chambers High Street
Edinburgh
EH1 1YJ
Scotland
Director NameCllr George Alfred Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2022)
RolePolitician
Country of ResidenceScotland
Correspondence AddressCity Chambers City Of Edinburgh Council
High Street
Edinburgh
EH1 1YJ
Scotland

Contact

Websitecapitalcitypartnership.org

Location

Registered AddressFoxglove Offices
14 Links Place
Edinburgh
EH6 7EZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2014
Turnover£5,403,059
Net Worth£857,577
Cash£1,379,177
Current Liabilities£303,442

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

27 November 2023Amended full accounts made up to 31 March 2022 (31 pages)
13 March 2023Appointment of Councillor Simita Kumar as a director on 2 March 2023 (2 pages)
13 March 2023Registered office address changed from 165a Leith Walk Edinburgh EH6 8NR Scotland to Foxglove Offices 14 Links Place Edinburgh EH6 7EZ on 13 March 2023 (1 page)
13 March 2023Termination of appointment of Frank Wright Ross as a director on 2 March 2023 (1 page)
9 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2022Termination of appointment of George Alfred Gordon as a director on 6 October 2022 (1 page)
16 November 2022Termination of appointment of Mandy Helen Watt as a director on 6 October 2022 (1 page)
16 November 2022Appointment of Councillor Jack Robert Mclean Caldwell as a director on 6 October 2022 (2 pages)
16 November 2022Appointment of Councillor Jane Meagher as a director on 6 October 2022 (2 pages)
16 November 2022Termination of appointment of Stephanie Jane Harley Smith as a director on 6 October 2022 (1 page)
16 November 2022Appointment of Councillor Frank Wright Ross as a director on 6 October 2022 (2 pages)
11 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 March 2021 (31 pages)
4 May 2021Appointment of Ms Bridget Ann Ashrowan as a director on 4 May 2021 (2 pages)
4 May 2021Termination of appointment of Ella Simpson as a director on 4 May 2021 (1 page)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 March 2020 (31 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 February 2020Appointment of Councillor George Alfred Gordon as a director on 9 December 2019 (2 pages)
12 February 2020Termination of appointment of Francis Wright Ross as a director on 9 December 2019 (1 page)
10 October 2019Appointment of Cllr Mandy Helen Watt as a director on 8 October 2019 (2 pages)
10 October 2019Termination of appointment of Lezley Marion Cameron as a director on 8 October 2019 (1 page)
15 July 2019Full accounts made up to 31 March 2019 (29 pages)
25 April 2019Appointment of Councillor Francis Wright Ross as a director on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of Katherine Rosa Campbell as a director on 18 March 2019 (1 page)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (29 pages)
3 September 2018Registered office address changed from 1-3 Canon Street Edinburgh Lothian EH3 5HE to 165a Leith Walk Edinburgh EH6 8NR on 3 September 2018 (1 page)
8 June 2018Appointment of Cllr Kate Campbell as a director on 24 May 2018 (2 pages)
6 June 2018Termination of appointment of Gavin Knight Barrie as a director on 24 May 2018 (1 page)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (30 pages)
16 November 2017Full accounts made up to 31 March 2017 (30 pages)
31 August 2017Appointment of Ms Lezley Marion Cameron as a director on 23 August 2017 (2 pages)
31 August 2017Appointment of Ms Stephanie Smith as a director on 23 August 2017 (2 pages)
31 August 2017Termination of appointment of Gordon John Munro as a director on 23 August 2017 (1 page)
31 August 2017Appointment of Ms Stephanie Smith as a director on 23 August 2017 (2 pages)
31 August 2017Termination of appointment of Gordon John Munro as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Lindsay Sheila Paterson as a director on 23 August 2017 (1 page)
31 August 2017Appointment of Ms Lezley Marion Cameron as a director on 23 August 2017 (2 pages)
31 August 2017Termination of appointment of Lindsay Sheila Paterson as a director on 23 August 2017 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
10 February 2017Termination of appointment of James Raffery as a secretary on 30 November 2016 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
10 February 2017Appointment of Ms Rona Hunter as a secretary on 30 November 2016 (2 pages)
10 February 2017Appointment of Ms Rona Hunter as a secretary on 30 November 2016 (2 pages)
10 February 2017Termination of appointment of James Raffery as a secretary on 30 November 2016 (1 page)
1 December 2016Full accounts made up to 31 March 2016 (34 pages)
1 December 2016Full accounts made up to 31 March 2016 (34 pages)
26 July 2016Appointment of Cllr Gavin Knight Barrie as a director on 25 May 2016 (2 pages)
26 July 2016Appointment of Cllr Gavin Knight Barrie as a director on 25 May 2016 (2 pages)
22 July 2016Termination of appointment of Francis Wright Ross as a director on 25 May 2016 (1 page)
22 July 2016Termination of appointment of Francis Wright Ross as a director on 25 May 2016 (1 page)
9 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
9 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
11 September 2015Full accounts made up to 31 March 2015 (27 pages)
11 September 2015Full accounts made up to 31 March 2015 (27 pages)
17 February 2015Annual return made up to 5 February 2015 no member list (7 pages)
17 February 2015Annual return made up to 5 February 2015 no member list (7 pages)
17 February 2015Annual return made up to 5 February 2015 no member list (7 pages)
23 September 2014Full accounts made up to 31 March 2014 (27 pages)
23 September 2014Full accounts made up to 31 March 2014 (27 pages)
8 July 2014Appointment of Ms Lindsay Sheila Paterson as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
(2 pages)
8 July 2014Appointment of Mr Gordon John Munro as a director (2 pages)
8 July 2014Appointment of Mr Gordon John Munro as a director (2 pages)
8 July 2014Appointment of Ms Lindsay Sheila Paterson as a director (2 pages)
8 July 2014Appointment of Ms Lindsay Sheila Paterson as a director (2 pages)
13 February 2014Annual return made up to 5 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 5 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 5 February 2014 no member list (5 pages)
18 September 2013Auditor's resignation (2 pages)
18 September 2013Full accounts made up to 31 March 2013 (23 pages)
18 September 2013Auditor's resignation (2 pages)
18 September 2013Full accounts made up to 31 March 2013 (23 pages)
25 February 2013Termination of appointment of Tom Buchanan as a director (1 page)
25 February 2013Termination of appointment of Tom Buchanan as a director (1 page)
25 February 2013Termination of appointment of Tom Buchanan as a director (1 page)
25 February 2013Termination of appointment of Tom Buchanan as a director (1 page)
25 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
25 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
25 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
21 February 2013Appointment of Cllr Francis Wright Ross as a director (2 pages)
21 February 2013Appointment of Cllr Francis Wright Ross as a director (2 pages)
29 August 2012Full accounts made up to 31 March 2012 (24 pages)
29 August 2012Full accounts made up to 31 March 2012 (24 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 March 2012Statement of company's objects (3 pages)
22 March 2012Statement of company's objects (3 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
21 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
21 February 2012Termination of appointment of Alasdair Kerr as a director (1 page)
21 February 2012Termination of appointment of Alasdair Kerr as a director (1 page)
21 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
18 November 2011Full accounts made up to 31 March 2011 (23 pages)
18 November 2011Full accounts made up to 31 March 2011 (23 pages)
23 March 2011Termination of appointment of Elizabeth Mcvay as a director (1 page)
23 March 2011Annual return made up to 5 February 2011 no member list (6 pages)
23 March 2011Annual return made up to 5 February 2011 no member list (6 pages)
23 March 2011Termination of appointment of Elizabeth Mcvay as a director (1 page)
23 March 2011Annual return made up to 5 February 2011 no member list (6 pages)
18 November 2010Full accounts made up to 31 March 2010 (23 pages)
18 November 2010Full accounts made up to 31 March 2010 (23 pages)
29 April 2010Appointment of Ms Ella Simpson as a director (2 pages)
29 April 2010Appointment of Ms Ella Simpson as a director (2 pages)
26 February 2010Director's details changed for Elizabeth Mcvay on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
26 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
26 February 2010Director's details changed for Elizabeth Mcvay on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Elizabeth Mcvay on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
23 February 2010Termination of appointment of Catherine Mcpherson as a director (1 page)
23 February 2010Termination of appointment of Alice Mcglone as a director (1 page)
23 February 2010Termination of appointment of Ronnie Liddle as a director (1 page)
23 February 2010Termination of appointment of Shulah Allan as a director (1 page)
23 February 2010Termination of appointment of Ronnie Liddle as a director (1 page)
23 February 2010Termination of appointment of Shulah Allan as a director (1 page)
23 February 2010Termination of appointment of Catherine Mcpherson as a director (1 page)
23 February 2010Termination of appointment of Alice Mcglone as a director (1 page)
11 January 2010Full accounts made up to 31 March 2009 (23 pages)
11 January 2010Full accounts made up to 31 March 2009 (23 pages)
5 February 2009Annual return made up to 05/02/09 (4 pages)
5 February 2009Annual return made up to 05/02/09 (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (26 pages)
17 October 2008Full accounts made up to 31 March 2008 (26 pages)
22 April 2008Secretary appointed james raffery (2 pages)
22 April 2008Secretary appointed james raffery (2 pages)
27 February 2008Appointment terminate, director marlene shiels logged form (1 page)
27 February 2008Director appointed donald urquhart (2 pages)
27 February 2008Director appointed donald urquhart (2 pages)
27 February 2008Appointment terminate, director marlene shiels logged form (1 page)
20 February 2008Annual return made up to 05/02/08 (2 pages)
20 February 2008Annual return made up to 05/02/08 (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 March 2007 (26 pages)
19 October 2007Full accounts made up to 31 March 2007 (26 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
5 March 2007Annual return made up to 05/02/07 (8 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Annual return made up to 05/02/07 (8 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
3 November 2006Full accounts made up to 31 March 2006 (25 pages)
3 November 2006Full accounts made up to 31 March 2006 (25 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Annual return made up to 05/02/06 (9 pages)
8 February 2006Annual return made up to 05/02/06 (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
6 December 2005Full accounts made up to 31 March 2005 (21 pages)
6 December 2005Full accounts made up to 31 March 2005 (21 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Annual return made up to 05/02/05 (10 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (1 page)
10 March 2005Annual return made up to 05/02/05 (10 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (1 page)
10 March 2005Director resigned (1 page)
12 January 2005Full accounts made up to 31 March 2004 (20 pages)
12 January 2005Full accounts made up to 31 March 2004 (20 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 February 2004Memorandum and Articles of Association (16 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Annual return made up to 05/02/04
  • 363(288) ‐ Director resigned
(10 pages)
18 February 2004New director appointed (1 page)
18 February 2004Annual return made up to 05/02/04
  • 363(288) ‐ Director resigned
(10 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Memorandum and Articles of Association (16 pages)
18 February 2004New director appointed (1 page)
15 December 2003Full accounts made up to 31 March 2003 (19 pages)
15 December 2003Full accounts made up to 31 March 2003 (19 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (16 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (16 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Annual return made up to 05/02/03 (10 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Annual return made up to 05/02/03 (10 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
12 December 2002Full accounts made up to 31 March 2002 (17 pages)
12 December 2002Full accounts made up to 31 March 2002 (17 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (1 page)
23 October 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
26 May 2002Registered office changed on 26/05/02 from: 12 saint giles street edinburgh midlothian EH1 1PT (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002Registered office changed on 26/05/02 from: 12 saint giles street edinburgh midlothian EH1 1PT (1 page)
26 May 2002Director resigned (1 page)
26 May 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
13 February 2001Annual return made up to 05/02/01 (7 pages)
13 February 2001Annual return made up to 05/02/01 (7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
17 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 December 2000Memorandum and Articles of Association (25 pages)
17 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 December 2000Memorandum and Articles of Association (25 pages)
17 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Full accounts made up to 31 March 2000 (10 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
22 February 2000Annual return made up to 05/02/00 (6 pages)
22 February 2000Annual return made up to 05/02/00 (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 1 st colme street edinburgh EH3 6AA (1 page)
9 February 2000Registered office changed on 09/02/00 from: 1 st colme street edinburgh EH3 6AA (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: legal services city chambers high street edinburgh EH1 1YJ (1 page)
30 March 1999Registered office changed on 30/03/99 from: legal services city chambers high street edinburgh EH1 1YJ (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 February 1999Incorporation (33 pages)
5 February 1999Incorporation (33 pages)