Company NameCapital Carers Ltd.
Company StatusActive
Company NumberSC194747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NamesGreater Pilton Carers Resource and North West Carers Centre

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Edward George Thorn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMs Fiona Ross Campbell Ross Cherry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Lesley Adelaide Hinds
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed13 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleSemi-Retired And Member Of A Number Of Boards
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameDr Peter Thomas Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address3 Gardiner Road Gardiner Road
Edinburgh
EH4 3RP
Scotland
Director NameMrs Ruth Campbell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(20 years, 1 month after company formation)
Appointment Duration5 years
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Secretary NameMr Edward George Thorn
StatusCurrent
Appointed16 October 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMs Elke Cradden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed18 March 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired Social Worker
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameFrederick Allen
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleRetired
Correspondence Address115 Wester Drylaw Place
Edinburgh
EH4 2TG
Scotland
Director NameJohn Boyce
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleHealth Visitor
Correspondence Address36a Prince Regent Street
Edinburgh
EH6 4AT
Scotland
Director NameElizabeth Ruth Hay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleHousewife/Carer
Correspondence Address14 Muirhouse Park
Edinburgh
EH4 4RR
Scotland
Director NameViolet Wynne Crawford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleRetired
Correspondence Address38 Drylaw Crescent
Edinburgh
EH4 2AS
Scotland
Secretary NameJoan Robertson Cox
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Queens Avenue
Edinburgh
Midlothian
EH4 2DG
Scotland
Director NameRobert Lawrence Arber
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleRetired
Correspondence Address5/1 Parkgrove Green
Edinburgh
EH4 7RQ
Scotland
Secretary NameCatherine Reid
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 28 November 2001)
RoleCarer
Correspondence Address154 Pilton Avenue
Edinburgh
Midlothian
EH5 2JZ
Scotland
Director NameWinifred Ellen Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2002)
RoleProject Manager
Correspondence Address26 Pilton Gardens
Edinburgh
EH5 2HY
Scotland
Director NameMhairi Curran
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2005)
RoleSupport Worker
Correspondence Address4 Easter Drylaw Avenue
Edinburgh
Midlothian
EH4 2RA
Scotland
Director NameLorna Lynch Cluness
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2007)
RoleAdministrator
Correspondence Address53f Telford Drive
Edinburgh
Midlothian
EH4 2NN
Scotland
Director NameIsabella Flora Telford Brogan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2009)
RoleSocial Worker
Correspondence Address167 Pilton Avenue
Edinburgh
Midlothian
EH5 2HP
Scotland
Secretary NameMrs Margaret Eileen Robertson
NationalityBritish
StatusResigned
Appointed05 November 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2007)
RoleCommunity Nurse
Country of ResidenceScotland
Correspondence Address27 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Secretary NameAnne Lindsay
NationalityBritish
StatusResigned
Appointed27 September 2007(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2008)
RoleCompany Director
Correspondence Address1 Keirsbeath Rise
Kingseat
Fife
KY12 0UW
Scotland
Secretary NameMairi Theresa Macneil
NationalityBritish
StatusResigned
Appointed21 April 2008(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 September 2008)
RoleManager
Correspondence Address45 Stoneyhill Avenue
Musselburgh
Midlothian
EH21 6SF
Scotland
Director NameCarol Elizabeth Hay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2009)
RoleStudent
Correspondence Address14 Muirhouse Park
Edinburgh
EH4 4RR
Scotland
Director NameEllie Barnett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 2009)
RoleCompany Director
Correspondence Address57 Barnton Park Avenue
Edinburgh
EH4 6HD
Scotland
Secretary NameCarol Elizabeth Hay
NationalityBritish
StatusResigned
Appointed09 September 2008(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 February 2009)
RoleStudent
Correspondence Address14 Muirhouse Park
Edinburgh
EH4 4RR
Scotland
Secretary NameEllie Barnett
NationalityBritish
StatusResigned
Appointed16 February 2009(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2009)
RoleCompany Director
Correspondence Address57 Barnton Park Avenue
Edinburgh
EH4 6HD
Scotland
Director NameMs Jacqueline Wallace Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2013)
RoleDay Care Co-Ordinator
Country of ResidenceScotland
Correspondence AddressDrylaw Neighbourhood Centre 67b Groathill Road Nor
Edinburgh
EH4 2SA
Scotland
Director NameMr Stanley Charles Cook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Secretary NameMr Stanley Charles Cook
StatusResigned
Appointed18 January 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameSr Ann Buckeridge
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2012)
RoleNeighbourhood Sister
Country of ResidenceScotland
Correspondence AddressDrylaw Neighbourhood Centre 67b Groathill Road Nor
Edinburgh
EH4 2SA
Scotland
Director NameMs Alexis Margaret Hay
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2016)
RoleChange Manager
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Fiona Mary Drinnan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr James Alexander Holdcroft
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2016)
RoleCare Assistant
Country of ResidenceScotland
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Secretary NameMr Scott Alexander Williams
StatusResigned
Appointed29 September 2015(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2019)
RoleCompany Director
Correspondence Address1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland

Contact

Telephone0131 3153130
Telephone regionEdinburgh

Location

Registered Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£131,097
Net Worth£1,695
Cash£6,919
Current Liabilities£6,300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
21 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (19 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 March 2020Appointment of Ms Elke Cradden as a director on 18 March 2020 (2 pages)
17 January 2020Memorandum and Articles of Association (20 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
16 October 2019Appointment of Mr Edward George Thorn as a secretary on 16 October 2019 (2 pages)
30 April 2019Appointment of Mrs Ruth Campbell as a director on 24 April 2019 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Scott Alexander Williams as a director on 13 February 2019 (1 page)
25 February 2019Appointment of Dr Peter Thomas Stewart as a director on 13 February 2019 (2 pages)
21 February 2019Termination of appointment of Fiona Mary Drinnan as a director on 13 February 2019 (1 page)
21 February 2019Termination of appointment of Scott Alexander Williams as a secretary on 13 February 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
20 June 2018Termination of appointment of Fiona Rowley as a director on 18 June 2018 (1 page)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
12 April 2018Appointment of Ms Fiona Rowley as a director on 1 April 2018 (2 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
22 December 2017Appointment of Ms Lesley Adelaide Hinds as a director on 13 December 2017 (2 pages)
22 December 2017Appointment of Ms Lesley Adelaide Hinds as a director on 13 December 2017 (2 pages)
16 December 2017Termination of appointment of Linda Margaret Paterson as a director on 13 December 2017 (1 page)
16 December 2017Termination of appointment of Linda Margaret Paterson as a director on 13 December 2017 (1 page)
13 November 2017Termination of appointment of James Alexander Holdcroft as a director on 30 November 2016 (1 page)
13 November 2017Termination of appointment of Alexis Margaret Hay as a director on 17 October 2016 (1 page)
13 November 2017Termination of appointment of Alexis Margaret Hay as a director on 17 October 2016 (1 page)
13 November 2017Termination of appointment of James Alexander Holdcroft as a director on 30 November 2016 (1 page)
16 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
8 August 2016Termination of appointment of Geoffrey Rammond Kitchener as a director on 23 May 2016 (1 page)
8 August 2016Termination of appointment of Geoffrey Rammond Kitchener as a director on 23 May 2016 (1 page)
10 May 2016Annual return made up to 29 March 2016 no member list (7 pages)
10 May 2016Annual return made up to 29 March 2016 no member list (7 pages)
12 October 2015Appointment of Mr James Alexander Holdcroft as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Mr James Alexander Holdcroft as a director on 11 September 2015 (2 pages)
1 October 2015Appointment of Mr Scott Alexander Williams as a secretary on 29 September 2015 (2 pages)
1 October 2015Appointment of Mr Scott Alexander Williams as a secretary on 29 September 2015 (2 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
12 September 2015Termination of appointment of Stanley Charles Cook as a secretary on 11 September 2015 (1 page)
12 September 2015Termination of appointment of Stanley Charles Cook as a director on 11 September 2015 (1 page)
12 September 2015Termination of appointment of Stanley Charles Cook as a director on 11 September 2015 (1 page)
12 September 2015Termination of appointment of Stanley Charles Cook as a secretary on 11 September 2015 (1 page)
8 September 2015Appointment of Ms Fiona Ross Cherry as a director on 26 May 2015 (2 pages)
8 September 2015Appointment of Ms Fiona Ross Cherry as a director on 26 May 2015 (2 pages)
26 April 2015Appointment of Mr Scott Alexander Williams as a director on 16 April 2015 (2 pages)
26 April 2015Appointment of Mr Scott Alexander Williams as a director on 16 April 2015 (2 pages)
30 March 2015Registered 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 2015Annual return made up to 29 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 29 March 2015 no member list (5 pages)
30 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Mrs Fiona Mary Drinnan as a director on 13 November 2014 (2 pages)
4 December 2014Appointment of Mrs Fiona Mary Drinnan as a director on 13 November 2014 (2 pages)
3 December 2014Termination of appointment of Margaret Eileen Robertson as a director on 14 November 2014 (1 page)
3 December 2014Termination of appointment of Ian Walker Huggan as a director on 14 November 2014 (1 page)
3 December 2014Termination of appointment of Ian Walker Huggan as a director on 14 November 2014 (1 page)
3 December 2014Termination of appointment of Margaret Eileen Robertson as a director on 14 November 2014 (1 page)
3 December 2014Appointment of Ms Alexis Margaret Hay as a director on 13 November 2014 (2 pages)
3 December 2014Appointment of Ms Alexis Margaret Hay as a director on 13 November 2014 (2 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
14 July 2014Appointment of Ms Linda Margaret Paterson as a director on 1 April 2014 (2 pages)
14 July 2014Appointment of Ms Linda Margaret Paterson as a director on 1 April 2014 (2 pages)
14 July 2014Appointment of Ms Linda Margaret Paterson as a director on 1 April 2014 (2 pages)
14 May 2014Annual return made up to 29 March 2014 no member list (5 pages)
14 May 2014Annual return made up to 29 March 2014 no member list (5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
10 July 2013Termination of appointment of Jacqueline Brown as a director (1 page)
10 July 2013Appointment of Mr Edward George Thorn as a director (2 pages)
10 July 2013Appointment of Mr Edward George Thorn as a director (2 pages)
10 July 2013Termination of appointment of Jacqueline Brown as a director (1 page)
14 May 2013Director's details changed for Mrs Margaret Eileen Robertson on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mrs Margaret Eileen Robertson on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mrs Margaret Eileen Robertson on 1 January 2013 (2 pages)
14 May 2013Annual return made up to 29 March 2013 no member list (5 pages)
14 May 2013Annual return made up to 29 March 2013 no member list (5 pages)
31 July 2012Termination of appointment of Ann Buckeridge as a director (1 page)
31 July 2012Termination of appointment of Ann Buckeridge as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Registered office address changed from 34a Muirhouse Crescent Edinburgh EH4 4QL on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 34a Muirhouse Crescent Edinburgh EH4 4QL on 20 July 2012 (1 page)
30 April 2012Director's details changed for Sister Ann Buckeridge on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Ms Jacqueline Wallace Brown on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Margaret Eileen Robertson on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Geoffrey Rammond Kitchener on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian Walker Huggan on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Geoffrey Rammond Kitchener on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Sister Ann Buckeridge on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Geoffrey Rammond Kitchener on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Margaret Eileen Robertson on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
30 April 2012Director's details changed for Mr Stanley Charles Cook on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stanley Charles Cook on 1 April 2012 (2 pages)
30 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
30 April 2012Director's details changed for Ms Jacqueline Wallace Brown on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Ms Jacqueline Wallace Brown on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Sister Ann Buckeridge on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stanley Charles Cook on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian Walker Huggan on 1 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian Walker Huggan on 1 April 2012 (2 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
9 September 2011Appointment of Mr Ian Walker Huggan as a director (2 pages)
9 September 2011Appointment of Mr Ian Walker Huggan as a director (2 pages)
8 September 2011Termination of appointment of Kingsley Kusi Kyere as a director (1 page)
8 September 2011Termination of appointment of Kingsley Kusi Kyere as a director (1 page)
30 June 2011Appointment of Sister Ann Buckeridge as a director (2 pages)
30 June 2011Appointment of Sister Ann Buckeridge as a director (2 pages)
13 May 2011Memorandum and Articles of Association (8 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2011Memorandum and Articles of Association (8 pages)
26 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
26 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
6 September 2010Termination of appointment of Eileen Outterson as a director (1 page)
6 September 2010Termination of appointment of Eileen Outterson as a director (1 page)
13 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 July 2010Director's details changed for Mrs Margaret Eileen Robertson on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Margaret Eileen Robertson on 19 July 2010 (2 pages)
16 April 2010Appointment of Mrs Eileen Joyce Outterson as a director (2 pages)
16 April 2010Appointment of Mrs Eileen Joyce Outterson as a director (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (5 pages)
14 April 2010Director's details changed for Ms Jacqueline Wallace Brown on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Kingsley Kusi Kyere on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Mr Stanley Charles Cook on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Mr Stanley Charles Cook on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Kingsley Kusi Kyere on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Margaret Eileen Robertson on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Rammond Kitchener on 18 January 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (5 pages)
14 April 2010Director's details changed for Ms Jacqueline Wallace Brown on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Margaret Eileen Robertson on 18 January 2010 (2 pages)
14 April 2010Director's details changed for Geoffrey Rammond Kitchener on 18 January 2010 (2 pages)
20 January 2010Appointment of Mr Stanley Charles Cook as a director (2 pages)
20 January 2010Appointment of Mr Stanley Charles Cook as a director (2 pages)
19 January 2010Appointment of Mr Stanley Charles Cook as a secretary (1 page)
19 January 2010Appointment of Mr Stanley Charles Cook as a secretary (1 page)
21 November 2009Full accounts made up to 31 March 2009 (17 pages)
21 November 2009Full accounts made up to 31 March 2009 (17 pages)
13 October 2009Termination of appointment of Carol Hay as a director (1 page)
13 October 2009Termination of appointment of Carol Hay as a director (1 page)
7 August 2009Director appointed ms jacqueline wallace brown (1 page)
7 August 2009Director appointed ms jacqueline wallace brown (1 page)
20 July 2009Appointment terminated director mairi macneil (1 page)
20 July 2009Appointment terminated director isabella brogan (1 page)
20 July 2009Appointment terminated director isabella brogan (1 page)
20 July 2009Appointment terminated director and secretary ellie barnett (1 page)
20 July 2009Appointment terminated director and secretary ellie barnett (1 page)
20 July 2009Appointment terminated director mairi macneil (1 page)
8 April 2009Appointment terminated secretary mairi macneil (1 page)
8 April 2009Annual return made up to 29/03/09 (4 pages)
8 April 2009Annual return made up to 29/03/09 (4 pages)
8 April 2009Appointment terminated secretary mairi macneil (1 page)
3 April 2009Registered office changed on 03/04/2009 from 36 muirhouse crescent edinburgh midlothian EH4 4QL (1 page)
3 April 2009Registered office changed on 03/04/2009 from 36 muirhouse crescent edinburgh midlothian EH4 4QL (1 page)
27 February 2009Secretary appointed ellie barnett (2 pages)
27 February 2009Secretary appointed ellie barnett (2 pages)
27 February 2009Appointment terminated secretary carol hay (1 page)
27 February 2009Appointment terminated secretary carol hay (1 page)
19 September 2008Director appointed ellie barnett (2 pages)
19 September 2008Director appointed ellie barnett (2 pages)
19 September 2008Secretary appointed carol elizabeth hay (2 pages)
19 September 2008Secretary appointed carol elizabeth hay (2 pages)
1 September 2008Full accounts made up to 31 March 2008 (17 pages)
1 September 2008Full accounts made up to 31 March 2008 (17 pages)
24 June 2008Director appointed geoffrey rammond kitchener (2 pages)
24 June 2008Director appointed geoffrey rammond kitchener (2 pages)
29 May 2008Director appointed carol elizabeth hay (2 pages)
29 May 2008Secretary appointed mairi macneil (2 pages)
29 May 2008Appointment terminated director and secretary anne lindsay (1 page)
29 May 2008Secretary appointed mairi macneil (2 pages)
29 May 2008Director appointed carol elizabeth hay (2 pages)
29 May 2008Appointment terminated director elizabeth hay (1 page)
29 May 2008Appointment terminated director elizabeth hay (1 page)
29 May 2008Appointment terminated director and secretary anne lindsay (1 page)
29 May 2008Annual return made up to 29/03/08 (6 pages)
29 May 2008Annual return made up to 29/03/08 (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
5 September 2007Full accounts made up to 31 March 2007 (16 pages)
5 September 2007Full accounts made up to 31 March 2007 (16 pages)
25 April 2007Annual return made up to 29/03/07 (6 pages)
25 April 2007Annual return made up to 29/03/07 (6 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Annual return made up to 29/03/06 (9 pages)
3 April 2006Director resigned (1 page)
3 April 2006Annual return made up to 29/03/06 (9 pages)
3 April 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
8 December 2005Full accounts made up to 31 March 2005 (15 pages)
8 December 2005Full accounts made up to 31 March 2005 (15 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 29/03/05 (7 pages)
25 April 2005Annual return made up to 29/03/05 (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (13 pages)
17 November 2004Full accounts made up to 31 March 2004 (13 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Company name changed greater pilton carers resource\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed greater pilton carers resource\certificate issued on 29/07/04 (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
6 April 2004Annual return made up to 29/03/04 (8 pages)
6 April 2004Annual return made up to 29/03/04 (8 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
12 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 April 2003Annual return made up to 29/03/03 (8 pages)
4 April 2003Annual return made up to 29/03/03 (8 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 April 2002Annual return made up to 29/03/02 (6 pages)
12 April 2002Director resigned (1 page)
12 April 2002Annual return made up to 29/03/02 (6 pages)
12 April 2002Director resigned (1 page)
13 December 2001Memorandum and Articles of Association (9 pages)
13 December 2001Memorandum and Articles of Association (9 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
3 April 2001Annual return made up to 29/03/01
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Annual return made up to 29/03/01
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
9 June 2000Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Full accounts made up to 31 March 2000 (11 pages)
26 April 2000Registered office changed on 26/04/00 from: greater pilton carers resource royston mains avenue, edinburgh EH5 1NN (1 page)
26 April 2000Registered office changed on 26/04/00 from: greater pilton carers resource royston mains avenue, edinburgh EH5 1NN (1 page)
31 March 2000Annual return made up to 29/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Annual return made up to 29/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
29 March 1999Incorporation (29 pages)
29 March 1999Incorporation (29 pages)