Company NameThe Earl Haig Fund Scotland
Company StatusActive
Company NumberSC194893
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1999(25 years, 1 month ago)

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

Secretary NameMr Luke Joannou
StatusCurrent
Appointed15 October 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Allan Colin Campbell Lapsley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Patrick Edward O'Meara
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Antony Ellis Baines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Paul Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMrs Helen Lindsay Bland Owen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameJohn Mervyn Cowan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleRetired
Correspondence Address43 Hunter Grove
Bathgate
West Lothian
EH48 1NN
Scotland
Secretary NameMaj Gen John Donald MacDonald
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOrmiston Hill
Kirknewton
West Lothian
EH27 8DQ
Scotland
Director NameLt Col Alan Ramsay Ewing
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2000)
RoleRetired
Correspondence AddressBalgowan
Seven Sisters, Kirkintilloch
Glasgow
Lanarkshire
G66 3AW
Scotland
Director NameMr Andrew Patrick Gray
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr Andrew Forbes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Denham Green Place
Edinburgh
EH5 3PB
Scotland
Director NameJohn Aitkin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2002)
RoleChartered Accountant
Correspondence AddressAppletreehall House
Hawick
Roxburghshire
TD9 8PW
Scotland
Director NameGeorge James Scott Baxter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDam Cottage
Kippen
Stirling
Stirlingshire
FK8 3JX
Scotland
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed08 June 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address4 Templeland Road
Corstorphine
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameLt Colonel Douglas Lewis Connon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 2008)
RoleCorporate Hospitality
Country of ResidenceScotland
Correspondence AddressMuirfield Lodge Duncur Road
Gullane
East Lothian
EH31 2EF
Scotland
Director NameLt.Col Colin Grant Ogilvie Hogg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 3 months after company formation)
Appointment Duration11 years (resigned 30 June 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameBrigadier Lewis Johnman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2002)
RoleMedical Practitioner
Correspondence Address2 Cullinpark Grove
Strathaven
Lanarkshire
ML10 6EN
Scotland
Director NameMr Ian Findlay Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameRobert Thomson Allan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2004)
RoleRetired
Correspondence AddressCroit Anna
Janetstown
Thurso
Caithness
KW14 7XF
Scotland
Director NameThe Very Reverend James Harkness
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address13 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameDr Diana Mary Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2005)
RoleFoundation Director
Correspondence Address4 Josiah Court
Waterbeach
Cambridge
CB5 9JT
Secretary NameMrs Deirdre Mary Barclay
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 October 2015)
RoleAdministration Manager
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Iain Campbell Douglas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2011)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMaj Harvey John Charles Evans
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameProf Alexander Meikle Davison
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2011)
RoleRetired Physician
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameSir Rt.Hon Alexander Charles Onslow Fergusson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleMsp
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Graham Curran
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Kenneth Campbell Barclay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameDr Graeme Yorkston Alexander
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(16 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmorie House Killearn
Glasgow
G63 9PY
Scotland
Director NameMr Kenneth Campbell Barclay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMrs Una Cleminson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Charles Benedict Byrne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royal British Legion 199 Borough High Street
London
SE1 1AA
Director NameMr Joseph Francis Falzon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
Director NameMr Jason Victor Coward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland

Contact

Websitewww.poppyscotland.org.uk/
Telephone0131 5572782
Telephone regionEdinburgh

Location

Registered AddressNew Haig House
Logie Green Road
Edinburgh
EH7 4HR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,787,349
Net Worth£9,831,319
Cash£511,829
Current Liabilities£665,598

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

3 July 2023Group of companies' accounts made up to 30 September 2022 (45 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
25 November 2022Group of companies' accounts made up to 30 September 2021 (43 pages)
1 November 2022Appointment of Mr Paul Harris as a director on 24 May 2022 (2 pages)
6 September 2022Appointment of Mrs Helen Lindsay Bland Owen as a director on 24 May 2022 (2 pages)
6 September 2022Termination of appointment of Jason Victor Coward as a director on 24 May 2022 (1 page)
11 March 2022Termination of appointment of Joseph Francis Falzon as a director on 10 March 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 September 2020 (40 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
23 October 2020Appointment of Mr Antony Ellis Baines as a director on 19 October 2020 (2 pages)
23 October 2020Termination of appointment of Alexander Meikle Davison as a director on 19 October 2020 (1 page)
23 October 2020Appointment of Mr John Reid Thomson as a director on 19 October 2020 (2 pages)
23 October 2020Termination of appointment of Charles Benedict Byrne as a director on 19 October 2020 (1 page)
17 July 2020Appointment of Mr Jason Victor Coward as a director on 16 July 2020 (2 pages)
16 July 2020Termination of appointment of Anthony Dennis Macaulay as a director on 16 July 2020 (1 page)
19 June 2020Group of companies' accounts made up to 30 September 2019 (44 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 October 2019Appointment of Mr Joseph Francis Falzon as a director on 30 September 2019 (2 pages)
15 August 2019Termination of appointment of Colin Stuart Kemp as a director on 14 August 2019 (1 page)
3 July 2019Group of companies' accounts made up to 30 September 2018 (42 pages)
20 May 2019Termination of appointment of Una Cleminson as a director on 15 May 2019 (1 page)
20 May 2019Appointment of Mr Colin Stuart Kemp as a director on 19 May 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 November 2018Termination of appointment of Kenneth Campbell Barclay as a director on 21 November 2018 (1 page)
26 November 2018Appointment of Mr Anthony Dennis Macaulay as a director on 21 November 2018 (2 pages)
18 April 2018Group of companies' accounts made up to 30 September 2017 (48 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 December 2017Appointment of Mr Patrick Edward O'meara as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr Patrick Edward O'meara as a director on 12 December 2017 (2 pages)
11 April 2017Group of companies' accounts made up to 30 September 2016 (43 pages)
11 April 2017Group of companies' accounts made up to 30 September 2016 (43 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
15 December 2016Termination of appointment of Graeme Yorkston Alexander as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Graeme Yorkston Alexander as a director on 9 December 2016 (1 page)
24 August 2016Termination of appointment of Christopher John Simpkins as a director on 29 July 2016 (1 page)
24 August 2016Appointment of Mr Charles Benedict Byrne as a director on 4 August 2016 (2 pages)
24 August 2016Termination of appointment of Christopher John Simpkins as a director on 29 July 2016 (1 page)
24 August 2016Appointment of Mr Charles Benedict Byrne as a director on 4 August 2016 (2 pages)
14 June 2016Appointment of Mrs Una Cleminson as a director on 23 May 2016 (2 pages)
14 June 2016Termination of appointment of Neil Salisbury as a director on 23 May 2016 (1 page)
14 June 2016Termination of appointment of Neil Salisbury as a director on 23 May 2016 (1 page)
14 June 2016Appointment of Mrs Una Cleminson as a director on 23 May 2016 (2 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages)
18 March 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
18 March 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
11 March 2016Annual return made up to 8 March 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
(4 pages)
11 March 2016Annual return made up to 8 March 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
(4 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2016Appointment of Mr Kenneth Campbell Barclay as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Mr Kenneth Campbell Barclay as a director on 23 February 2016 (2 pages)
8 March 2016Director's details changed for Colonel Allan Colin Campbell Lapsley on 8 March 2016 (2 pages)
8 March 2016Appointment of Lieutenant Commander (Ret'd) Graeme Yorkston Alexander as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Colonel Allan Colin Campbell Lapsley as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Lieutenant Commander (Ret'd) Graeme Yorkston Alexander as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Colonel Allan Colin Campbell Lapsley as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Professor Alexander Davison as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Professor Alexander Davison as a director on 23 February 2016 (2 pages)
8 March 2016Director's details changed for Colonel Allan Colin Campbell Lapsley on 8 March 2016 (2 pages)
15 October 2015Termination of appointment of Deirdre Mary Barclay as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Luke Joannou as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Luke Joannou as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Deirdre Mary Barclay as a secretary on 15 October 2015 (1 page)
30 September 2015Appointment of Colonel Neil Salisbury as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Colonel Neil Salisbury as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of the Royal British Legion as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of the Royal British Legion as a director on 30 September 2015 (1 page)
26 June 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
26 June 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
27 March 2015Annual return made up to 26 March 2015 no member list (3 pages)
27 March 2015Annual return made up to 26 March 2015 no member list (3 pages)
11 March 2015Director's details changed for Mr Christopher John Simpkins on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Christopher John Simpkins on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Christopher John Simpkins on 1 March 2015 (2 pages)
28 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
27 March 2014Annual return made up to 26 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 26 March 2014 no member list (3 pages)
20 February 2014Group of companies' accounts made up to 30 September 2013 (39 pages)
20 February 2014Group of companies' accounts made up to 30 September 2013 (39 pages)
1 May 2013Group of companies' accounts made up to 30 September 2012 (38 pages)
1 May 2013Group of companies' accounts made up to 30 September 2012 (38 pages)
9 April 2013Annual return made up to 26 March 2013 no member list (3 pages)
9 April 2013Annual return made up to 26 March 2013 no member list (3 pages)
10 April 2012Annual return made up to 26 March 2012 no member list (3 pages)
10 April 2012Annual return made up to 26 March 2012 no member list (3 pages)
5 September 2011Resolutions
  • RES13 ‐ Appointment of auditors 23/08/2011
(1 page)
5 September 2011Resolutions
  • RES13 ‐ Appointment of auditors 23/08/2011
(1 page)
5 September 2011Auditor's resignation (1 page)
5 September 2011Auditor's resignation (1 page)
6 July 2011Current accounting period extended from 30 September 2011 to 30 September 2012 (1 page)
6 July 2011Current accounting period extended from 30 September 2011 to 30 September 2012 (1 page)
30 June 2011Termination of appointment of Carolyn Stait as a director (1 page)
30 June 2011Termination of appointment of George Sutherland as a director (1 page)
30 June 2011Appointment of Mr Christopher John Simpkins as a director (2 pages)
30 June 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 June 2011Termination of appointment of George Sutherland as a director (1 page)
30 June 2011Termination of appointment of Allan Lapsley as a director (1 page)
30 June 2011Termination of appointment of Alexander Davison as a director (1 page)
30 June 2011Termination of appointment of Allan Lapsley as a director (1 page)
30 June 2011Termination of appointment of Iain Douglas as a director (1 page)
30 June 2011Termination of appointment of Graham Curran as a director (1 page)
30 June 2011Termination of appointment of David Noble as a director (1 page)
30 June 2011Termination of appointment of Alexander Watson as a director (1 page)
30 June 2011Termination of appointment of Kenneth Barclay as a director (1 page)
30 June 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
30 June 2011Termination of appointment of Graham Curran as a director (1 page)
30 June 2011Termination of appointment of Alexander Davison as a director (1 page)
30 June 2011Termination of appointment of Colin Hogg as a director (1 page)
30 June 2011Appointment of The Royal British Legion as a director (2 pages)
30 June 2011Termination of appointment of Kenneth Barclay as a director (1 page)
30 June 2011Termination of appointment of Alexander Watson as a director (1 page)
30 June 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
30 June 2011Termination of appointment of Dallas Roy as a director (1 page)
30 June 2011Termination of appointment of David Noble as a director (1 page)
30 June 2011Termination of appointment of Ian Bell as a director (1 page)
30 June 2011Termination of appointment of Ian Bell as a director (1 page)
30 June 2011Termination of appointment of Carolyn Stait as a director (1 page)
30 June 2011Appointment of The Royal British Legion as a director (2 pages)
30 June 2011Appointment of Mr Christopher John Simpkins as a director (2 pages)
30 June 2011Termination of appointment of Alexander Fergusson as a director (1 page)
30 June 2011Termination of appointment of Colin Hogg as a director (1 page)
30 June 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
30 June 2011Termination of appointment of Alexander Fergusson as a director (1 page)
30 June 2011Termination of appointment of Iain Douglas as a director (1 page)
30 June 2011Termination of appointment of Dallas Roy as a director (1 page)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2011Memorandum and Articles of Association (20 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2011Memorandum and Articles of Association (20 pages)
31 March 2011Annual return made up to 26 March 2011 no member list (13 pages)
31 March 2011Annual return made up to 26 March 2011 no member list (13 pages)
13 October 2010Termination of appointment of Harvey Evans as a director (1 page)
13 October 2010Termination of appointment of Harvey Evans as a director (1 page)
6 September 2010Appointment of Mr Dallas Roy as a director (2 pages)
6 September 2010Appointment of Mr Dallas Roy as a director (2 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
4 June 2010Termination of appointment of George Macdonald as a director (1 page)
4 June 2010Termination of appointment of George Macdonald as a director (1 page)
26 March 2010Annual return made up to 26 March 2010 no member list (9 pages)
26 March 2010Annual return made up to 26 March 2010 no member list (9 pages)
15 December 2009Appointment of Colonel Allan Colin Campbell Lapsley as a director (2 pages)
15 December 2009Appointment of Colonel Allan Colin Campbell Lapsley as a director (2 pages)
13 October 2009Director's details changed for George Ogilvie Sutherland on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alexander Somerville Watson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alexander Somerville Watson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for George Ogilvie Sutherland on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth Campbell Barclay on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth Campbell Barclay on 13 October 2009 (2 pages)
12 October 2009Director's details changed for Iain Campbell Douglas on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Miss Carolyn Jane Stait on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Graham Curran on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Carolyn Jane Stait on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr George Roderick Macdonald on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Deirdre Mary Barclay on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Alexander Charles Onslow Fergusson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Lt Col Colin Grant Ogilvie Hogg on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Deirdre Mary Barclay on 12 October 2009 (1 page)
12 October 2009Director's details changed for Graham Curran on 12 October 2009 (2 pages)
12 October 2009Appointment of Mr Kenneth Campbell Barclay as a director (2 pages)
12 October 2009Director's details changed for Mr George Roderick Macdonald on 12 October 2009 (2 pages)
12 October 2009Appointment of Mr Kenneth Campbell Barclay as a director (2 pages)
12 October 2009Director's details changed for Major Harvey John Charles Evans on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Allister John Noble on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Alexander Meikle Davison on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Bell on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Major Harvey John Charles Evans on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Alexander Charles Onslow Fergusson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Iain Campbell Douglas on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Lt Col Colin Grant Ogilvie Hogg on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Alexander Meikle Davison on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ian Bell on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Miss Carolyn Jane Stait on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Allister John Noble on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Carolyn Jane Stait on 12 October 2009 (2 pages)
16 September 2009Appointment terminated director david scott (1 page)
16 September 2009Appointment terminated director david scott (1 page)
16 September 2009Appointment terminated director thomas shields (1 page)
16 September 2009Appointment terminated director thomas shields (1 page)
16 July 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
16 July 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
29 April 2009Director appointed carolyn jane stait (2 pages)
29 April 2009Director appointed graham russell curran (2 pages)
29 April 2009Director appointed graham russell curran (2 pages)
29 April 2009Director appointed carolyn jane stait (2 pages)
26 March 2009Annual return made up to 26/03/09 (6 pages)
26 March 2009Director's change of particulars / alexander ferguson / 26/03/2009 (2 pages)
26 March 2009Director's change of particulars / alexander ferguson / 26/03/2009 (2 pages)
26 March 2009Annual return made up to 26/03/09 (6 pages)
20 March 2009Director appointed george ogilvie sutherland (2 pages)
20 March 2009Director appointed george ogilvie sutherland (2 pages)
10 September 2008Director appointed alexander charles onslow ferguson (2 pages)
10 September 2008Director appointed alexander charles onslow ferguson (2 pages)
27 August 2008Appointment terminated director douglas connon (1 page)
27 August 2008Appointment terminated director douglas connon (1 page)
18 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
18 July 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
15 July 2008Appointment terminated director karen winning (1 page)
15 July 2008Appointment terminated director karen winning (1 page)
18 June 2008Director appointed professor alexander meikle davison (2 pages)
18 June 2008Appointment terminated director richard smith (1 page)
18 June 2008Appointment terminated director richard smith (1 page)
18 June 2008Director appointed professor alexander meikle davison (2 pages)
31 March 2008Annual return made up to 26/03/08 (6 pages)
31 March 2008Annual return made up to 26/03/08 (6 pages)
27 March 2008Appointment terminated director andrew forbes (1 page)
27 March 2008Appointment terminated director andrew forbes (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
27 June 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
27 June 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
29 March 2007Annual return made up to 26/03/07 (3 pages)
29 March 2007Annual return made up to 26/03/07 (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
28 July 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
28 July 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
29 March 2006Annual return made up to 26/03/06 (3 pages)
29 March 2006Annual return made up to 26/03/06 (3 pages)
29 March 2006Registered office changed on 29/03/06 from: new haig house logie green road edinburgh (1 page)
29 March 2006Registered office changed on 29/03/06 from: new haig house logie green road edinburgh (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
12 July 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
12 July 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
1 April 2005Annual return made up to 26/03/05 (10 pages)
1 April 2005Annual return made up to 26/03/05 (10 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004Memorandum and Articles of Association (19 pages)
10 September 2004Memorandum and Articles of Association (19 pages)
6 September 2004Director resigned (1 page)
6 September 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
6 September 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 March 2004Annual return made up to 26/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2004Annual return made up to 26/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
25 June 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
11 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
28 June 2002Director resigned (1 page)
28 June 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
28 June 2002Director resigned (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
29 March 2002Annual return made up to 26/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Annual return made up to 26/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Full accounts made up to 31 March 2001 (24 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Full accounts made up to 31 March 2001 (24 pages)
28 June 2001Director resigned (1 page)
30 March 2001Annual return made up to 26/03/01 (8 pages)
30 March 2001Annual return made up to 26/03/01 (8 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
10 July 2000Full accounts made up to 31 March 2000 (26 pages)
10 July 2000Full accounts made up to 31 March 2000 (26 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
28 March 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
29 June 1999New director appointed (1 page)
26 March 1999Incorporation (26 pages)
26 March 1999Incorporation (26 pages)