Edinburgh
EH7 5JT
Scotland
Director Name | Mrs Clare Watson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Ms Peggy Winford |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Team Leader Scottish Government |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mrs Jayne Kathleen Edwina Burnett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Secretary Name | Mrs Susan Elizabeth Hunter |
---|---|
Status | Current |
Appointed | 27 February 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Nicola (Nikki) Pattinson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Bonnie Bowhay |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Charity Service Manager |
Country of Residence | Wales |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Michael Niles |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Charity Founder |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Stuart Gray |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2023(24 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Public Sector Manager |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Julia Weir |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(24 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Befriending Coordinator |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Ms Rita Chadha |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(24 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Paula Abla Fummey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Project Co Ordinator |
Correspondence Address | 85b Dunkeld Road Perth Perthshire PH1 5RJ Scotland |
Director Name | Jenny Heath |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Service Co Ordinator |
Correspondence Address | 33 Hayburn Crescent Top Middle Flat Glasgow Lanarkshire G11 5AY Scotland |
Director Name | Mary Bogle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Project Worker |
Correspondence Address | 8 Manse Court Law Carluke Lanarkshire ML8 5EE Scotland |
Director Name | Jo Dean |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 15 Fortingall Avenue Glasgow Lanarkshire G12 0LR Scotland |
Secretary Name | Michael Charles Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Development Manager |
Correspondence Address | 45 Queensferry Street Lane Edinburgh EH2 4PF Scotland |
Director Name | Joanne Aitken |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2001) |
Role | Project Co Ordinator |
Correspondence Address | 2/2 70 Landressy Place Glasgow Lanarkshire G40 1HF Scotland |
Director Name | Jane Patricia Brennan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 05 October 2000) |
Role | Volunteers Manager |
Correspondence Address | 18/3 Johns Place Edinburgh Midlothian EH6 7EN Scotland |
Director Name | Colette Gallagher |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 August 2007) |
Role | Project Worker |
Correspondence Address | 66 Letham Oval Bishopbriggs East Dunbartonshire G64 1XX Scotland |
Director Name | Ms Sheila Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2008) |
Role | Project Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Broomhill Tarbert Argyll PA29 6TX Scotland |
Director Name | Rosemary Cameron |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2008) |
Role | Co-ordinator |
Correspondence Address | 67 Erskine Hill Polmont Falkirk FK2 0UH Scotland |
Director Name | Claire Emily Binnie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2004) |
Role | Community Worker |
Correspondence Address | 4/6 Caledonian Crescent Edinburgh Midlothian EH11 2DE Scotland |
Director Name | Mr James McBeath Hamilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waterside Gardens Carmunnock Glasgow G76 9AL Scotland |
Director Name | Angela Lyall Gourdie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2010) |
Role | Befriending Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 130 Sutherland Way Livingston West Lothian EH54 8HY Scotland |
Director Name | Mrs Wendy Elizabeth Bates |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2012) |
Role | Service Manager, Charity |
Country of Residence | Scotland |
Correspondence Address | 45 Queensferry Street Lane Edinburgh EH2 4PF Scotland |
Director Name | Ms Sandra McLeod Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2011) |
Role | Heart Failure Support Service Lead - Chest, Heart |
Country of Residence | Scotland |
Correspondence Address | 45 Queensferry Street Lane Edinburgh EH2 4PF Scotland |
Director Name | Ms Katherine Barton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2015) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Ms Fiona Margaret Couper |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2018) |
Role | Mentoring And Befriending Coordinator |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Mr Andrew Hamilton Findlay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 November 2018) |
Role | Project Co-Ordinator, Interest Link Borders |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Ms Gillian Astley |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 November 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Mrs Jeanette Elaine Bates |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Secretary Name | Mrs Sarah Anne Vanputten |
---|---|
Status | Resigned |
Appointed | 03 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Mrs Gillian Marie Frame |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2023) |
Role | Leadership And Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Mr Scott Coyne |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2023) |
Role | Volunteer Coordinator |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Ms Louise Andree |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2021) |
Role | Befriending Coordinator |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Director Name | Ms Kerryanne Duffin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2023) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 63/65 Shandwick Place Edinburgh EH2 4SD Scotland |
Website | befriending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2618799 |
Telephone region | Edinburgh |
Registered Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £172,639 |
Net Worth | £89,023 |
Cash | £86,764 |
Current Liabilities | £3,363 |
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 | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
2 November 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
2 November 2023 | Termination of appointment of Scott Coyne as a director on 1 November 2023 (1 page) |
2 November 2023 | Cessation of Glenn Francis Liddall as a person with significant control on 1 November 2023 (1 page) |
2 November 2023 | Appointment of Mr Stuart Gray as a director on 1 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Glenn Francis Liddall as a director on 1 November 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
7 September 2023 | Appointment of Mr Michael Niles as a director on 5 September 2023 (2 pages) |
31 August 2023 | Registered office address changed from C/O Shandwick Place 63/65 Shandwick Place Edinburgh EH2 4SD to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 31 August 2023 (1 page) |
30 June 2023 | Appointment of Bonnie Bowhay as a director on 22 June 2023 (2 pages) |
26 June 2023 | Appointment of Nicola (Nikki) Pattinson as a director on 22 June 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Jack Laird as a director on 26 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Gillian Marie Frame as a director on 26 April 2023 (1 page) |
6 March 2023 | Termination of appointment of Sarah Anne Vanputten as a secretary on 1 March 2023 (1 page) |
27 February 2023 | Termination of appointment of Lynnette Claire Pryke as a director on 21 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Kerryanne Duffin as a director on 21 February 2023 (1 page) |
27 February 2023 | Appointment of Mrs Susan Elizabeth Hunter as a secretary on 27 February 2023 (2 pages) |
15 November 2022 | Termination of appointment of Jeanette Bates as a director on 2 November 2022 (1 page) |
15 November 2022 | Cessation of Jeanette Bates as a person with significant control on 2 November 2022 (1 page) |
15 November 2022 | Notification of Glenn Francis Liddall as a person with significant control on 2 November 2022 (2 pages) |
15 November 2022 | Appointment of Mrs Jayne Kathleen Edwina Burnett as a director on 2 November 2022 (2 pages) |
15 November 2022 | Appointment of Ms Peggy Winford as a director on 2 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Gillian Astley as a director on 2 November 2022 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
27 June 2022 | Director's details changed for Mr Jack Laird on 22 June 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 December 2021 | Director's details changed for Ms Gillian Provan on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Christina Macleod as a director on 1 December 2021 (1 page) |
2 December 2021 | Appointment of Mrs Clare Watson as a director on 1 December 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
2 September 2021 | Appointment of Mrs Emily Kenward as a director on 1 September 2021 (2 pages) |
4 June 2021 | Termination of appointment of Louise Andree as a director on 2 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Lynn Jamieson as a director on 24 March 2021 (1 page) |
30 March 2021 | Notification of Jeanette Bates as a person with significant control on 24 March 2021 (2 pages) |
30 March 2021 | Cessation of Gillian Marie Frame as a person with significant control on 24 March 2021 (1 page) |
9 February 2021 | Appointment of Dr Lynnette Claire Pryke as a director on 28 January 2021 (2 pages) |
9 February 2021 | Appointment of Ms Kerryanne Duffin as a director on 28 January 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Peggy Winford as a director on 3 April 2020 (1 page) |
23 December 2019 | Appointment of Professor Lynn Jamieson as a director on 19 December 2019 (2 pages) |
25 November 2019 | Director's details changed for Ms Jeanette Bates on 20 November 2019 (2 pages) |
25 November 2019 | Appointment of Ms Louise Andree as a director on 20 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Neil Thin as a director on 20 November 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
6 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Glenn Francis Liddall as a director on 16 January 2019 (2 pages) |
13 November 2018 | Appointment of Mr Scott Coyne as a director on 2 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Keith Walker as a director on 2 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Andrew Hamilton Findlay as a director on 2 November 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
7 May 2018 | Appointment of Mr Jack Laird as a director on 30 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mrs Gillian Marie Frame as a director on 18 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Paul Okroj as a director on 18 April 2018 (1 page) |
27 April 2018 | Notification of Gillian Frame as a person with significant control on 18 April 2018 (2 pages) |
27 April 2018 | Cessation of Paul Okroj as a person with significant control on 18 April 2018 (1 page) |
9 January 2018 | Appointment of Ms Christina Macleod as a director on 4 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Fiona Margaret Couper as a director on 4 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Stuart Turnbull Murray as a director on 4 January 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 July 2017 | Appointment of Mrs Sarah Anne Vanputten as a secretary on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Sarah Anne Vanputten as a secretary on 3 July 2017 (2 pages) |
1 June 2017 | Termination of appointment of Alister Irvine as a director on 1 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Alister Irvine as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Ms Jeanette Bates as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Jeanette Bates as a director on 25 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
20 March 2017 | Appointment of Ms Gillian Provan as a director on 21 February 2017 (2 pages) |
20 March 2017 | Appointment of Ms Gillian Provan as a director on 21 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Maureen Frances O'reilly as a director on 4 November 2016 (1 page) |
15 March 2017 | Termination of appointment of Maureen Frances O'reilly as a director on 4 November 2016 (1 page) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (6 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (6 pages) |
31 March 2016 | Appointment of Mr Keith Walker as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Alister Irvine as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Keith Walker as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Alister Irvine as a director on 31 March 2016 (2 pages) |
13 January 2016 | Appointment of Dr Neil Thin as a director on 6 November 2015 (2 pages) |
13 January 2016 | Appointment of Dr Neil Thin as a director on 6 November 2015 (2 pages) |
13 January 2016 | Appointment of Ms Peggy Winford as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Peggy Winford as a director on 10 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Katherine Barton as a director on 6 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Elaine Marie Smith as a director on 6 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Elaine Marie Smith as a director on 6 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Jennifer Diane White as a director on 1 February 2015 (1 page) |
11 January 2016 | Termination of appointment of Katherine Barton as a director on 6 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Jennifer Diane White as a director on 1 February 2015 (1 page) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
21 May 2015 | Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page) |
21 May 2015 | Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page) |
21 May 2015 | Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page) |
21 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
21 May 2015 | Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page) |
21 May 2015 | Annual return made up to 3 May 2015 no member list (5 pages) |
21 May 2015 | Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page) |
21 May 2015 | Termination of appointment of Stephen David Platt as a director on 7 November 2014 (1 page) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
28 May 2014 | Annual return made up to 3 May 2014 no member list (6 pages) |
28 May 2014 | Annual return made up to 3 May 2014 no member list (6 pages) |
28 May 2014 | Annual return made up to 3 May 2014 no member list (6 pages) |
13 February 2014 | Appointment of Mr Andrew Hamilton Findlay as a director (2 pages) |
13 February 2014 | Appointment of Ms Elaine Marie Smith as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew Hamilton Findlay as a director (2 pages) |
13 February 2014 | Appointment of Ms Elaine Marie Smith as a director (2 pages) |
12 August 2013 | Termination of appointment of Jennifer White as a director (1 page) |
12 August 2013 | Appointment of Ms Fiona Margaret Couper as a director (2 pages) |
12 August 2013 | Appointment of Mr Stuart Turnbull Murray as a director (2 pages) |
12 August 2013 | Termination of appointment of Jennifer White as a director (1 page) |
12 August 2013 | Appointment of Mr Stuart Turnbull Murray as a director (2 pages) |
12 August 2013 | Appointment of Ms Fiona Margaret Couper as a director (2 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
28 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
10 December 2012 | Appointment of Ms Jennifer Diane White as a director (2 pages) |
10 December 2012 | Termination of appointment of Elizabeth Mcleish as a director (1 page) |
10 December 2012 | Appointment of Ms Jennifer Diane White as a director (2 pages) |
10 December 2012 | Termination of appointment of Elaine Smith as a director (1 page) |
10 December 2012 | Termination of appointment of Elaine Smith as a director (1 page) |
10 December 2012 | Termination of appointment of Elizabeth Mcleish as a director (1 page) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
16 July 2012 | Registered office address changed from 45 Queensferry Street Lane Edinburgh EH2 4PF on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 45 Queensferry Street Lane Edinburgh EH2 4PF on 16 July 2012 (1 page) |
9 July 2012 | Appointment of Ms Jennifer Diane White as a director (2 pages) |
9 July 2012 | Appointment of Ms Jennifer Diane White as a director (2 pages) |
7 June 2012 | Annual return made up to 3 May 2012 no member list (7 pages) |
7 June 2012 | Termination of appointment of Neil Mathers as a director (1 page) |
7 June 2012 | Termination of appointment of Wendy Bates as a director (1 page) |
7 June 2012 | Termination of appointment of Wendy Bates as a director (1 page) |
7 June 2012 | Annual return made up to 3 May 2012 no member list (7 pages) |
7 June 2012 | Termination of appointment of Neil Mathers as a director (1 page) |
7 June 2012 | Annual return made up to 3 May 2012 no member list (7 pages) |
21 February 2012 | Appointment of Mr Paul Okroj as a director (2 pages) |
21 February 2012 | Appointment of Katherine Barton as a director (2 pages) |
21 February 2012 | Appointment of Mr Paul Okroj as a director (2 pages) |
21 February 2012 | Appointment of Katherine Barton as a director (2 pages) |
20 February 2012 | Termination of appointment of David Shipley as a director (1 page) |
20 February 2012 | Termination of appointment of David Shipley as a director (1 page) |
30 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
30 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
31 August 2011 | Company name changed befriending network scotland LTD.\certificate issued on 31/08/11
|
31 August 2011 | Company name changed befriending network scotland LTD.\certificate issued on 31/08/11
|
10 August 2011 | Appointment of Ms Maureen Frances O'reilly as a director (2 pages) |
10 August 2011 | Appointment of Ms Maureen Frances O'reilly as a director (2 pages) |
10 August 2011 | Termination of appointment of Christina Orr as a director (1 page) |
10 August 2011 | Termination of appointment of Christina Orr as a director (1 page) |
4 July 2011 | Termination of appointment of Sandra Brown as a director (1 page) |
4 July 2011 | Termination of appointment of Sandra Brown as a director (1 page) |
3 May 2011 | Annual return made up to 3 May 2011 no member list (8 pages) |
3 May 2011 | Annual return made up to 3 May 2011 no member list (8 pages) |
3 May 2011 | Annual return made up to 3 May 2011 no member list (8 pages) |
25 November 2010 | Appointment of Mr Neil Charles Mathers as a director (2 pages) |
25 November 2010 | Appointment of Mr Neil Charles Mathers as a director (2 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
17 November 2010 | Termination of appointment of Michael Nicholson as a secretary (1 page) |
17 November 2010 | Termination of appointment of Angela Gourdie as a director (1 page) |
17 November 2010 | Termination of appointment of Michael Nicholson as a secretary (1 page) |
17 November 2010 | Termination of appointment of Angela Gourdie as a director (1 page) |
17 November 2010 | Termination of appointment of Christine Macnally as a director (1 page) |
17 November 2010 | Termination of appointment of Christine Macnally as a director (1 page) |
10 June 2010 | Secretary's details changed for Michael Charles Nicholson on 10 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Michael Charles Nicholson on 10 June 2010 (1 page) |
11 May 2010 | Annual return made up to 3 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for David Michael Shipley on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elizabeth Ann Mcleish on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Elizabeth Ann Mcleish on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David Michael Shipley on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Christine Macnally on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elaine Marie Smith on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 no member list (6 pages) |
11 May 2010 | Director's details changed for Ms Christine Macnally on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David Michael Shipley on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elaine Marie Smith on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Christine Macnally on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elizabeth Ann Mcleish on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Elaine Marie Smith on 1 May 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
17 December 2009 | Appointment of Mrs Wendy Elizabeth Bates as a director (2 pages) |
17 December 2009 | Termination of appointment of Neil Mathers as a director (1 page) |
17 December 2009 | Termination of appointment of Andrew Findlay as a director (1 page) |
17 December 2009 | Termination of appointment of Andrew Findlay as a director (1 page) |
17 December 2009 | Appointment of Mrs Wendy Elizabeth Bates as a director (2 pages) |
17 December 2009 | Termination of appointment of Neil Mathers as a director (1 page) |
16 December 2009 | Appointment of Professor Stephen David Platt as a director (2 pages) |
16 December 2009 | Director's details changed for Angel Lyall Gourdie on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Christina Ann Orr Guest on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Angel Lyall Gourdie on 1 December 2009 (2 pages) |
16 December 2009 | Appointment of Professor Stephen David Platt as a director (2 pages) |
16 December 2009 | Director's details changed for Angel Lyall Gourdie on 1 December 2009 (2 pages) |
16 December 2009 | Appointment of Ms Sandra Mcleod Brown as a director (2 pages) |
16 December 2009 | Director's details changed for Christina Ann Orr Guest on 1 December 2009 (2 pages) |
16 December 2009 | Appointment of Ms Sandra Mcleod Brown as a director (2 pages) |
16 December 2009 | Director's details changed for Christina Ann Orr Guest on 1 December 2009 (2 pages) |
29 May 2009 | Director appointed ms christine macnally (1 page) |
29 May 2009 | Annual return made up to 03/05/09 (4 pages) |
29 May 2009 | Annual return made up to 03/05/09 (4 pages) |
29 May 2009 | Director appointed ms christine macnally (1 page) |
13 February 2009 | Appointment terminated director james hamilton (1 page) |
13 February 2009 | Appointment terminated director james hamilton (1 page) |
5 February 2009 | Appointment terminated director rosemary cameron (1 page) |
5 February 2009 | Appointment terminated director mhairi weir (1 page) |
5 February 2009 | Appointment terminated director rosemary cameron (1 page) |
5 February 2009 | Director's change of particulars / christina guest / 14/11/2008 (1 page) |
5 February 2009 | Appointment terminated director james leary (1 page) |
5 February 2009 | Appointment terminated director mhairi weir (1 page) |
5 February 2009 | Director's change of particulars / christina guest / 14/11/2008 (1 page) |
5 February 2009 | Appointment terminated director sheila campbell (1 page) |
5 February 2009 | Appointment terminated director sheila campbell (1 page) |
5 February 2009 | Appointment terminated director james leary (1 page) |
28 January 2009 | Director appointed angel lyall gourdie (2 pages) |
28 January 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
28 January 2009 | Director appointed david michael shipley (2 pages) |
28 January 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
28 January 2009 | Director appointed angel lyall gourdie (2 pages) |
28 January 2009 | Director appointed david michael shipley (2 pages) |
28 January 2009 | Director appointed elizabeth ann mcleish (2 pages) |
28 January 2009 | Director appointed elizabeth ann mcleish (2 pages) |
11 August 2008 | Director appointed mhairi anne weir (2 pages) |
11 August 2008 | Director appointed mhairi anne weir (2 pages) |
5 August 2008 | Director's change of particulars / christina guest / 10/05/2007 (1 page) |
5 August 2008 | Appointment terminated director melanie lambert (1 page) |
5 August 2008 | Director's change of particulars / christina guest / 10/05/2007 (1 page) |
5 August 2008 | Appointment terminated director melanie lambert (1 page) |
14 June 2008 | Company name changed befriending network (scotland) LTD.\certificate issued on 19/06/08 (2 pages) |
14 June 2008 | Company name changed befriending network (scotland) LTD.\certificate issued on 19/06/08 (2 pages) |
27 May 2008 | Annual return made up to 03/05/08 (5 pages) |
27 May 2008 | Annual return made up to 03/05/08 (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
5 January 2008 | Director resigned (1 page) |
5 January 2008 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Annual return made up to 03/05/07 (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Annual return made up to 03/05/07 (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Annual return made up to 03/05/06 (3 pages) |
30 May 2006 | Annual return made up to 03/05/06 (3 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
17 May 2005 | Annual return made up to 03/05/05
|
17 May 2005 | Annual return made up to 03/05/05
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 June 2004 | Annual return made up to 03/05/04 (8 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Annual return made up to 03/05/04 (8 pages) |
1 June 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | Annual return made up to 03/05/03
|
9 May 2003 | Annual return made up to 03/05/03
|
4 February 2003 | Memorandum and Articles of Association (15 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Memorandum and Articles of Association (15 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 May 2002 | Annual return made up to 03/05/02
|
13 May 2002 | Annual return made up to 03/05/02
|
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Annual return made up to 03/05/01 (6 pages) |
9 May 2001 | Annual return made up to 03/05/01 (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: unit 63 stirling enterprise park john player building stirling FK7 7RP (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: unit 63 stirling enterprise park john player building stirling FK7 7RP (1 page) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
17 May 2000 | Annual return made up to 03/05/00
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Annual return made up to 03/05/00
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
28 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
3 May 1999 | Incorporation (26 pages) |
3 May 1999 | Incorporation (26 pages) |