Edinburgh
EH4 4GA
Scotland
Director Name | Ms Fiona Ross Campbell Ross Cherry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Lesley Adelaide Hinds |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Semi-Retired And Member Of A Number Of Boards |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Dr Peter Thomas Stewart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 3 Gardiner Road Gardiner Road Edinburgh EH4 3RP Scotland |
Director Name | Mrs Ruth Campbell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Secretary Name | Mr Edward George Thorn |
---|---|
Status | Current |
Appointed | 16 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Ms Elke Cradden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 March 2020(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired Social Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Frederick Allen |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 115 Wester Drylaw Place Edinburgh EH4 2TG Scotland |
Director Name | John Boyce |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Health Visitor |
Correspondence Address | 36a Prince Regent Street Edinburgh EH6 4AT Scotland |
Director Name | Elizabeth Ruth Hay |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Housewife/Carer |
Correspondence Address | 14 Muirhouse Park Edinburgh EH4 4RR Scotland |
Director Name | Violet Wynne Crawford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Drylaw Crescent Edinburgh EH4 2AS Scotland |
Secretary Name | Joan Robertson Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Queens Avenue Edinburgh Midlothian EH4 2DG Scotland |
Director Name | Robert Lawrence Arber |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2001) |
Role | Retired |
Correspondence Address | 5/1 Parkgrove Green Edinburgh EH4 7RQ Scotland |
Secretary Name | Catherine Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2001) |
Role | Carer |
Correspondence Address | 154 Pilton Avenue Edinburgh Midlothian EH5 2JZ Scotland |
Director Name | Winifred Ellen Anderson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2002) |
Role | Project Manager |
Correspondence Address | 26 Pilton Gardens Edinburgh EH5 2HY Scotland |
Director Name | Mhairi Curran |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2005) |
Role | Support Worker |
Correspondence Address | 4 Easter Drylaw Avenue Edinburgh Midlothian EH4 2RA Scotland |
Director Name | Lorna Lynch Cluness |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2007) |
Role | Administrator |
Correspondence Address | 53f Telford Drive Edinburgh Midlothian EH4 2NN Scotland |
Director Name | Isabella Flora Telford Brogan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 July 2009) |
Role | Social Worker |
Correspondence Address | 167 Pilton Avenue Edinburgh Midlothian EH5 2HP Scotland |
Secretary Name | Mrs Margaret Eileen Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2007) |
Role | Community Nurse |
Country of Residence | Scotland |
Correspondence Address | 27 Beechmount Park Edinburgh EH12 5YT Scotland |
Secretary Name | Anne Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 1 Keirsbeath Rise Kingseat Fife KY12 0UW Scotland |
Secretary Name | Mairi Theresa Macneil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 September 2008) |
Role | Manager |
Correspondence Address | 45 Stoneyhill Avenue Musselburgh Midlothian EH21 6SF Scotland |
Director Name | Carol Elizabeth Hay |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2009) |
Role | Student |
Correspondence Address | 14 Muirhouse Park Edinburgh EH4 4RR Scotland |
Director Name | Ellie Barnett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 57 Barnton Park Avenue Edinburgh EH4 6HD Scotland |
Secretary Name | Carol Elizabeth Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 February 2009) |
Role | Student |
Correspondence Address | 14 Muirhouse Park Edinburgh EH4 4RR Scotland |
Secretary Name | Ellie Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 57 Barnton Park Avenue Edinburgh EH4 6HD Scotland |
Director Name | Ms Jacqueline Wallace Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2013) |
Role | Day Care Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Drylaw Neighbourhood Centre 67b Groathill Road Nor Edinburgh EH4 2SA Scotland |
Director Name | Mr Stanley Charles Cook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Secretary Name | Mr Stanley Charles Cook |
---|---|
Status | Resigned |
Appointed | 18 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Sr Ann Buckeridge |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2012) |
Role | Neighbourhood Sister |
Country of Residence | Scotland |
Correspondence Address | Drylaw Neighbourhood Centre 67b Groathill Road Nor Edinburgh EH4 2SA Scotland |
Director Name | Ms Alexis Margaret Hay |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2016) |
Role | Change Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Fiona Mary Drinnan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr James Alexander Holdcroft |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2016) |
Role | Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Secretary Name | Mr Scott Alexander Williams |
---|---|
Status | Resigned |
Appointed | 29 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Telephone | 0131 3153130 |
---|---|
Telephone region | Edinburgh |
Registered Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £131,097 |
Net Worth | £1,695 |
Cash | £6,919 |
Current Liabilities | £6,300 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
---|---|
21 July 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (19 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Ms Elke Cradden as a director on 18 March 2020 (2 pages) |
17 January 2020 | Memorandum and Articles of Association (20 pages) |
17 January 2020 | Resolutions
|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
16 October 2019 | Appointment of Mr Edward George Thorn as a secretary on 16 October 2019 (2 pages) |
30 April 2019 | Appointment of Mrs Ruth Campbell as a director on 24 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Scott Alexander Williams as a director on 13 February 2019 (1 page) |
25 February 2019 | Appointment of Dr Peter Thomas Stewart as a director on 13 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Fiona Mary Drinnan as a director on 13 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Scott Alexander Williams as a secretary on 13 February 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
20 June 2018 | Termination of appointment of Fiona Rowley as a director on 18 June 2018 (1 page) |
16 April 2018 | Resolutions
|
12 April 2018 | Appointment of Ms Fiona Rowley as a director on 1 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
22 December 2017 | Appointment of Ms Lesley Adelaide Hinds as a director on 13 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Lesley Adelaide Hinds as a director on 13 December 2017 (2 pages) |
16 December 2017 | Termination of appointment of Linda Margaret Paterson as a director on 13 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Linda Margaret Paterson as a director on 13 December 2017 (1 page) |
13 November 2017 | Termination of appointment of James Alexander Holdcroft as a director on 30 November 2016 (1 page) |
13 November 2017 | Termination of appointment of Alexis Margaret Hay as a director on 17 October 2016 (1 page) |
13 November 2017 | Termination of appointment of Alexis Margaret Hay as a director on 17 October 2016 (1 page) |
13 November 2017 | Termination of appointment of James Alexander Holdcroft as a director on 30 November 2016 (1 page) |
16 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
8 August 2016 | Termination of appointment of Geoffrey Rammond Kitchener as a director on 23 May 2016 (1 page) |
8 August 2016 | Termination of appointment of Geoffrey Rammond Kitchener as a director on 23 May 2016 (1 page) |
10 May 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
10 May 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
12 October 2015 | Appointment of Mr James Alexander Holdcroft as a director on 11 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr James Alexander Holdcroft as a director on 11 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Scott Alexander Williams as a secretary on 29 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Scott Alexander Williams as a secretary on 29 September 2015 (2 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
12 September 2015 | Termination of appointment of Stanley Charles Cook as a secretary on 11 September 2015 (1 page) |
12 September 2015 | Termination of appointment of Stanley Charles Cook as a director on 11 September 2015 (1 page) |
12 September 2015 | Termination of appointment of Stanley Charles Cook as a director on 11 September 2015 (1 page) |
12 September 2015 | Termination of appointment of Stanley Charles Cook as a secretary on 11 September 2015 (1 page) |
8 September 2015 | Appointment of Ms Fiona Ross Cherry as a director on 26 May 2015 (2 pages) |
8 September 2015 | Appointment of Ms Fiona Ross Cherry as a director on 26 May 2015 (2 pages) |
26 April 2015 | Appointment of Mr Scott Alexander Williams as a director on 16 April 2015 (2 pages) |
26 April 2015 | Appointment of Mr Scott Alexander Williams as a director on 16 April 2015 (2 pages) |
30 March 2015 | Registered office address changed from Drylaw Neighbourhood Centre 67B Groathill Road North Edinburgh EH4 2SA to 1 Granton Mains Avenue Edinburgh EH4 4GA on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (5 pages) |
30 March 2015 | Registered office address changed from 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland to 1 Granton Mains Avenue Edinburgh EH4 4GA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Drylaw Neighbourhood Centre 67B Groathill Road North Edinburgh EH4 2SA to 1 Granton Mains Avenue Edinburgh EH4 4GA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland to 1 Granton Mains Avenue Edinburgh EH4 4GA on 30 March 2015 (1 page) |
4 December 2014 | Appointment of Mrs Fiona Mary Drinnan as a director on 13 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Fiona Mary Drinnan as a director on 13 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Margaret Eileen Robertson as a director on 14 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ian Walker Huggan as a director on 14 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Ian Walker Huggan as a director on 14 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Margaret Eileen Robertson as a director on 14 November 2014 (1 page) |
3 December 2014 | Appointment of Ms Alexis Margaret Hay as a director on 13 November 2014 (2 pages) |
3 December 2014 | Appointment of Ms Alexis Margaret Hay as a director on 13 November 2014 (2 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
14 July 2014 | Appointment of Ms Linda Margaret Paterson as a director on 1 April 2014 (2 pages) |
14 July 2014 | Appointment of Ms Linda Margaret Paterson as a director on 1 April 2014 (2 pages) |
14 July 2014 | Appointment of Ms Linda Margaret Paterson as a director on 1 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
14 May 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Termination of appointment of Jacqueline Brown as a director (1 page) |
10 July 2013 | Appointment of Mr Edward George Thorn as a director (2 pages) |
10 July 2013 | Appointment of Mr Edward George Thorn as a director (2 pages) |
10 July 2013 | Termination of appointment of Jacqueline Brown as a director (1 page) |
14 May 2013 | Director's details changed for Mrs Margaret Eileen Robertson on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Margaret Eileen Robertson on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs Margaret Eileen Robertson on 1 January 2013 (2 pages) |
14 May 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
14 May 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
31 July 2012 | Termination of appointment of Ann Buckeridge as a director (1 page) |
31 July 2012 | Termination of appointment of Ann Buckeridge as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Registered office address changed from 34a Muirhouse Crescent Edinburgh EH4 4QL on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 34a Muirhouse Crescent Edinburgh EH4 4QL on 20 July 2012 (1 page) |
30 April 2012 | Director's details changed for Sister Ann Buckeridge on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Ms Jacqueline Wallace Brown on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mrs Margaret Eileen Robertson on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Geoffrey Rammond Kitchener on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian Walker Huggan on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Geoffrey Rammond Kitchener on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Sister Ann Buckeridge on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Geoffrey Rammond Kitchener on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mrs Margaret Eileen Robertson on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
30 April 2012 | Director's details changed for Mr Stanley Charles Cook on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Stanley Charles Cook on 1 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
30 April 2012 | Director's details changed for Ms Jacqueline Wallace Brown on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Ms Jacqueline Wallace Brown on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Sister Ann Buckeridge on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Stanley Charles Cook on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian Walker Huggan on 1 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Ian Walker Huggan on 1 April 2012 (2 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
9 September 2011 | Appointment of Mr Ian Walker Huggan as a director (2 pages) |
9 September 2011 | Appointment of Mr Ian Walker Huggan as a director (2 pages) |
8 September 2011 | Termination of appointment of Kingsley Kusi Kyere as a director (1 page) |
8 September 2011 | Termination of appointment of Kingsley Kusi Kyere as a director (1 page) |
30 June 2011 | Appointment of Sister Ann Buckeridge as a director (2 pages) |
30 June 2011 | Appointment of Sister Ann Buckeridge as a director (2 pages) |
13 May 2011 | Memorandum and Articles of Association (8 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Memorandum and Articles of Association (8 pages) |
26 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
26 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
6 September 2010 | Termination of appointment of Eileen Outterson as a director (1 page) |
6 September 2010 | Termination of appointment of Eileen Outterson as a director (1 page) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 July 2010 | Director's details changed for Mrs Margaret Eileen Robertson on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Margaret Eileen Robertson on 19 July 2010 (2 pages) |
16 April 2010 | Appointment of Mrs Eileen Joyce Outterson as a director (2 pages) |
16 April 2010 | Appointment of Mrs Eileen Joyce Outterson as a director (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Ms Jacqueline Wallace Brown on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Kingsley Kusi Kyere on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Stanley Charles Cook on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Stanley Charles Cook on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Kingsley Kusi Kyere on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Margaret Eileen Robertson on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Rammond Kitchener on 18 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Ms Jacqueline Wallace Brown on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Margaret Eileen Robertson on 18 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Rammond Kitchener on 18 January 2010 (2 pages) |
20 January 2010 | Appointment of Mr Stanley Charles Cook as a director (2 pages) |
20 January 2010 | Appointment of Mr Stanley Charles Cook as a director (2 pages) |
19 January 2010 | Appointment of Mr Stanley Charles Cook as a secretary (1 page) |
19 January 2010 | Appointment of Mr Stanley Charles Cook as a secretary (1 page) |
21 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
13 October 2009 | Termination of appointment of Carol Hay as a director (1 page) |
13 October 2009 | Termination of appointment of Carol Hay as a director (1 page) |
7 August 2009 | Director appointed ms jacqueline wallace brown (1 page) |
7 August 2009 | Director appointed ms jacqueline wallace brown (1 page) |
20 July 2009 | Appointment terminated director mairi macneil (1 page) |
20 July 2009 | Appointment terminated director isabella brogan (1 page) |
20 July 2009 | Appointment terminated director isabella brogan (1 page) |
20 July 2009 | Appointment terminated director and secretary ellie barnett (1 page) |
20 July 2009 | Appointment terminated director and secretary ellie barnett (1 page) |
20 July 2009 | Appointment terminated director mairi macneil (1 page) |
8 April 2009 | Appointment terminated secretary mairi macneil (1 page) |
8 April 2009 | Annual return made up to 29/03/09 (4 pages) |
8 April 2009 | Annual return made up to 29/03/09 (4 pages) |
8 April 2009 | Appointment terminated secretary mairi macneil (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 36 muirhouse crescent edinburgh midlothian EH4 4QL (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 36 muirhouse crescent edinburgh midlothian EH4 4QL (1 page) |
27 February 2009 | Secretary appointed ellie barnett (2 pages) |
27 February 2009 | Secretary appointed ellie barnett (2 pages) |
27 February 2009 | Appointment terminated secretary carol hay (1 page) |
27 February 2009 | Appointment terminated secretary carol hay (1 page) |
19 September 2008 | Director appointed ellie barnett (2 pages) |
19 September 2008 | Director appointed ellie barnett (2 pages) |
19 September 2008 | Secretary appointed carol elizabeth hay (2 pages) |
19 September 2008 | Secretary appointed carol elizabeth hay (2 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
24 June 2008 | Director appointed geoffrey rammond kitchener (2 pages) |
24 June 2008 | Director appointed geoffrey rammond kitchener (2 pages) |
29 May 2008 | Director appointed carol elizabeth hay (2 pages) |
29 May 2008 | Secretary appointed mairi macneil (2 pages) |
29 May 2008 | Appointment terminated director and secretary anne lindsay (1 page) |
29 May 2008 | Secretary appointed mairi macneil (2 pages) |
29 May 2008 | Director appointed carol elizabeth hay (2 pages) |
29 May 2008 | Appointment terminated director elizabeth hay (1 page) |
29 May 2008 | Appointment terminated director elizabeth hay (1 page) |
29 May 2008 | Appointment terminated director and secretary anne lindsay (1 page) |
29 May 2008 | Annual return made up to 29/03/08 (6 pages) |
29 May 2008 | Annual return made up to 29/03/08 (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
25 April 2007 | Annual return made up to 29/03/07 (6 pages) |
25 April 2007 | Annual return made up to 29/03/07 (6 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Annual return made up to 29/03/06 (9 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Annual return made up to 29/03/06 (9 pages) |
3 April 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Annual return made up to 29/03/05 (7 pages) |
25 April 2005 | Annual return made up to 29/03/05 (7 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Company name changed greater pilton carers resource\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed greater pilton carers resource\certificate issued on 29/07/04 (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Annual return made up to 29/03/04 (8 pages) |
6 April 2004 | Annual return made up to 29/03/04 (8 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
12 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 April 2003 | Annual return made up to 29/03/03 (8 pages) |
4 April 2003 | Annual return made up to 29/03/03 (8 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 April 2002 | Annual return made up to 29/03/02 (6 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Annual return made up to 29/03/02 (6 pages) |
12 April 2002 | Director resigned (1 page) |
13 December 2001 | Memorandum and Articles of Association (9 pages) |
13 December 2001 | Memorandum and Articles of Association (9 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
3 April 2001 | Annual return made up to 29/03/01
|
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Annual return made up to 29/03/01
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
9 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: greater pilton carers resource royston mains avenue, edinburgh EH5 1NN (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: greater pilton carers resource royston mains avenue, edinburgh EH5 1NN (1 page) |
31 March 2000 | Annual return made up to 29/03/00
|
31 March 2000 | Annual return made up to 29/03/00
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
29 March 1999 | Incorporation (29 pages) |
29 March 1999 | Incorporation (29 pages) |