Company NameNorth Edinburgh Childcare
Company StatusActive
Company NumberSC193636
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1999(25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth McVay
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Pennywell Villas
Edinburgh
EH4 4JJ
Scotland
Director NameWilliam Blanche
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(7 years after company formation)
Appointment Duration18 years, 1 month
RoleCaretaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Telford Gardens
Edinburgh
Midlothian
EH4 2PU
Scotland
Director NameGeorgina Anna Alexander
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address631 Ferry Road
Edinburgh
EH4 2TT
Scotland
Director NameMr Malcolm Chisholm
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleMsp
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameFiona Williamson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameLynne Hudson Porteous
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMichael Richard Gray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2024(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Ltd (Corporation)
StatusCurrent
Appointed12 November 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameSusan Graham Fitzharris
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleHousewife
Correspondence Address76 Ferry Road Drive
Edinburgh
EH4 4HY
Scotland
Director NameMaureen Mary Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Salvesen Crescent
Edinburgh
Midlothian
EH4 5JL
Scotland
Director NameMary Falconer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleHousewife
Correspondence Address72 Ferry Road Drive
Edinburgh
EH4 4HY
Scotland
Director NameAgnes Campbell
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 June 2000)
RoleRetired
Correspondence Address703/1 Ferry Road
Edinburgh
EH4 2TZ
Scotland
Director NameCllr Elizabeth Maginnis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2008)
RoleCouncillor
Correspondence Address2 Grierson Avenue
Edinburgh
EH5 2AP
Scotland
Director NameMrs Lesley Adelaide Hinds
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed16 June 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2001)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address4 Easter Drylaw Place
Edinburgh
Lothian
EH4 2QD
Scotland
Director NameRobert Young Wardrope
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleManager
Correspondence Address26/3 West Pilton Park
Edinburgh
Midlothian
EH4 4EE
Scotland
Director NameRobert Payne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2004)
RoleSecretary
Correspondence Address109 Hillhouse Road
Edinburgh
Midlothian
EH4 7AD
Scotland
Director NameMargaret Ann Gibson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2002)
RoleCommunity Development
Correspondence Address2/4 St Clair Road
Edinburgh
Lothian
EH6 8JY
Scotland
Director NameMs Heather Macnaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 October 2014)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address17 Silverknowes Avenue
Edinburgh
Midlothian
EH4 5HZ
Scotland
Director NameCarol Prentice
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameAlison Christine Rennie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleLibrary Assistant
Correspondence Address35 Silverknowes Crescent
Edinburgh
Midlothian
EH4 5JD
Scotland
Director NameIsabella Jack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2007)
RoleAdministrator
Correspondence Address28 Pilton Drive
Edinburgh
Midlothian
EH5 2HQ
Scotland
Director NameLesley Jane Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2009)
RoleFunding Development Worker
Correspondence Address43 Main Street
Brightons
Falkirk
Stirlingshire
FK2 0JS
Scotland
Director NameJames Callum Cannon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2009)
RoleRadiographer
Correspondence Address734 Ferry Road
Edinburgh
EH4 4AL
Scotland
Director NameAngela Jane Lindsay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2009)
RolePrimary School Teacher
Correspondence Address28/6 Ferry Gait Crescent
Edinburgh
Lothian
EH4 4GU
Scotland
Director NameJulie-Ann Calder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2010)
RoleFamily Support Worker
Country of ResidenceScotland
Correspondence Address27 Easter Drylaw View
Edinburgh
Lothian
EH4 2QR
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2014)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Julie Crawford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 Granton Mill Place
Edinburgh
Midlothian
EH4 4UP
Scotland
Director NameMs Kathryn Jane Wimpress
Date of BirthMay 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed30 July 2012(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 January 2022)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address35/7 Meadowbank Crescent
Meadowbank Crescent
Edinburgh
EH8 7AL
Scotland
Director NameElizabeth Jane Horsfall Tennet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2015)
RoleSafeguarder & Court Reporter
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameAllison Lorraine McDonald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitenorthedinburghchildcare.co.uk/cms/

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,602,611
Net Worth£987,008
Cash£661,593
Current Liabilities£113,552

Accounts

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

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

31 December 2020Group of companies' accounts made up to 31 March 2020 (24 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 October 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
7 October 2019Director's details changed for Elizabeth Mcvay on 1 October 2019 (2 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 November 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
1 November 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
25 October 2017Termination of appointment of Julie Crawford as a director on 26 September 2016 (1 page)
25 October 2017Termination of appointment of Julie Crawford as a director on 26 September 2016 (1 page)
7 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
8 March 2016Annual return made up to 22 February 2016 no member list (9 pages)
8 March 2016Annual return made up to 22 February 2016 no member list (9 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
23 November 2015Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 26 October 2015 (1 page)
23 November 2015Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 26 October 2015 (1 page)
13 July 2015Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
9 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
10 February 2015Appointment of Allison Lorraine Mcdonald as a director on 27 October 2014 (2 pages)
10 February 2015Appointment of Allison Lorraine Mcdonald as a director on 27 October 2014 (2 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
3 November 2014Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages)
3 November 2014Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page)
3 November 2014Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages)
3 November 2014Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page)
7 August 2014Termination of appointment of Carol Prentice as a director on 30 September 2013 (1 page)
7 August 2014Termination of appointment of Robert Iain Ferguson Macdonald as a director on 28 July 2014 (1 page)
7 August 2014Termination of appointment of Carol Prentice as a director on 30 September 2013 (1 page)
7 August 2014Termination of appointment of Robert Iain Ferguson Macdonald as a director on 28 July 2014 (1 page)
24 March 2014Annual return made up to 22 February 2014 no member list (10 pages)
24 March 2014Annual return made up to 22 February 2014 no member list (10 pages)
7 March 2014Auditor's resignation (1 page)
7 March 2014Auditor's resignation (1 page)
18 December 2013Appointment of Georgina Anna Alexander as a director (5 pages)
18 December 2013Appointment of Georgina Anna Alexander as a director (5 pages)
28 November 2013Statement of company's objects (2 pages)
28 November 2013Statement of company's objects (2 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
18 October 2013Memorandum and Articles of Association (19 pages)
18 October 2013Memorandum and Articles of Association (19 pages)
18 March 2013Annual return made up to 22 February 2013 no member list (9 pages)
18 March 2013Annual return made up to 22 February 2013 no member list (9 pages)
10 December 2012Appointment of Ms Kathryn Jane Wimpress as a director (2 pages)
10 December 2012Appointment of Ms Kathryn Jane Wimpress as a director (2 pages)
3 December 2012Appointment of Mrs Julie Crawford as a director (2 pages)
3 December 2012Appointment of Mrs Julie Crawford as a director (2 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
24 April 2012Appointment of Mr Robert Ian Ferguson Macdonald as a director (5 pages)
24 April 2012Appointment of Mr Robert Ian Ferguson Macdonald as a director (5 pages)
12 March 2012Annual return made up to 22 February 2012 no member list (6 pages)
12 March 2012Annual return made up to 22 February 2012 no member list (6 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
7 March 2011Annual return made up to 22 February 2011 no member list (6 pages)
7 March 2011Annual return made up to 22 February 2011 no member list (6 pages)
2 December 2010Accounts made up to 31 March 2010 (18 pages)
2 December 2010Accounts made up to 31 March 2010 (18 pages)
12 August 2010Termination of appointment of Julie-Ann Calder as a director (1 page)
12 August 2010Termination of appointment of Julie-Ann Calder as a director (1 page)
4 March 2010Director's details changed for William Blanche on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Heather Macnaughton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Blanche on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Julie-Ann Calder on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Blanche on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 no member list (5 pages)
4 March 2010Annual return made up to 22 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Julie-Ann Calder on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Heather Macnaughton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Heather Macnaughton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Julie-Ann Calder on 4 March 2010 (2 pages)
19 November 2009Appointment of Morton Fraser Secretaries Ltd as a secretary (3 pages)
19 November 2009Termination of appointment of Skene Edwards Ws as a secretary (2 pages)
19 November 2009Appointment of Morton Fraser Secretaries Ltd as a secretary (3 pages)
19 November 2009Termination of appointment of Skene Edwards Ws as a secretary (2 pages)
18 November 2009Registered office address changed from 5 Albyn Place Edinburgh Lothian EH2 4NJ on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 5 Albyn Place Edinburgh Lothian EH2 4NJ on 18 November 2009 (1 page)
14 September 2009Accounts made up to 31 March 2009 (18 pages)
14 September 2009Accounts made up to 31 March 2009 (18 pages)
28 August 2009Appointment terminated director lesley morrison (1 page)
28 August 2009Appointment terminated director angela lindsay (1 page)
28 August 2009Appointment terminated director angela lindsay (1 page)
28 August 2009Appointment terminated director lesley morrison (1 page)
1 May 2009Appointment terminated director james cannon (1 page)
1 May 2009Appointment terminated director james cannon (1 page)
27 February 2009Annual return made up to 22/02/09 (4 pages)
27 February 2009Annual return made up to 22/02/09 (4 pages)
5 December 2008Director appointed james callum cannon (2 pages)
5 December 2008Director appointed james callum cannon (2 pages)
29 September 2008Accounts made up to 31 March 2008 (18 pages)
29 September 2008Accounts made up to 31 March 2008 (18 pages)
19 August 2008Appointment terminated director elizabeth maginnis (1 page)
19 August 2008Appointment terminated director elizabeth maginnis (1 page)
19 August 2008Director appointed julie-ann calder (2 pages)
19 August 2008Director appointed lesley jane morrison (2 pages)
19 August 2008Director appointed julie-ann calder (2 pages)
19 August 2008Director appointed angela jane lindsay (2 pages)
19 August 2008Director appointed angela jane lindsay (2 pages)
19 August 2008Director appointed lesley jane morrison (2 pages)
10 March 2008Appointment terminated director isabella jack (1 page)
10 March 2008Director's change of particulars / william blanche / 01/10/2007 (1 page)
10 March 2008Director's change of particulars / william blanche / 01/10/2007 (1 page)
10 March 2008Appointment terminated director isabella jack (1 page)
10 March 2008Annual return made up to 22/02/08 (3 pages)
10 March 2008Annual return made up to 22/02/08 (3 pages)
13 December 2007Accounts made up to 31 March 2007 (17 pages)
13 December 2007Accounts made up to 31 March 2007 (17 pages)
22 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2007Annual return made up to 22/02/07
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2007Accounts made up to 31 March 2006 (16 pages)
29 January 2007Accounts made up to 31 March 2006 (16 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Annual return made up to 22/02/06 (5 pages)
21 March 2006Annual return made up to 22/02/06 (5 pages)
21 March 2006New director appointed (2 pages)
9 November 2005Accounts made up to 31 March 2005 (12 pages)
9 November 2005Accounts made up to 31 March 2005 (12 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
7 April 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(5 pages)
7 April 2005Annual return made up to 22/02/05
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2005Accounts made up to 31 March 2004 (12 pages)
16 March 2005Accounts made up to 31 March 2004 (12 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
17 April 2004Accounts made up to 31 March 2003 (12 pages)
17 April 2004Accounts made up to 31 March 2003 (12 pages)
3 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director resigned
(5 pages)
3 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2003Accounts made up to 31 March 2002 (12 pages)
24 February 2003Accounts made up to 31 March 2002 (12 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 June 2002Company name changed greater pilton childcare centre\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed greater pilton childcare centre\certificate issued on 27/06/02 (2 pages)
25 February 2002Annual return made up to 22/02/02 (5 pages)
25 February 2002Annual return made up to 22/02/02 (5 pages)
1 February 2002Accounts made up to 31 March 2001 (12 pages)
1 February 2002Accounts made up to 31 March 2001 (12 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 22 great king street edinburgh midlothian EH3 6QH (1 page)
2 October 2001Registered office changed on 02/10/01 from: 22 great king street edinburgh midlothian EH3 6QH (1 page)
2 October 2001Director resigned (1 page)
13 March 2001Annual return made up to 22/02/01 (5 pages)
13 March 2001Annual return made up to 22/02/01 (5 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
3 July 2000Accounts made up to 31 March 2000 (11 pages)
3 July 2000Accounts made up to 31 March 2000 (11 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Memorandum and Articles of Association (20 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 2000Memorandum and Articles of Association (20 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 2000Annual return made up to 22/02/00 (5 pages)
6 April 2000Annual return made up to 22/02/00 (5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 18B ferry road avenue edinburgh EH4 4BL (1 page)
27 January 2000Registered office changed on 27/01/00 from: 18B ferry road avenue edinburgh EH4 4BL (1 page)
22 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 February 1999Incorporation (27 pages)
22 February 1999Incorporation (27 pages)