Company NameEconomic Development Association (Scotland)
Company StatusActive
Company NumberSC199452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Elaine Bone
NationalityBritish
StatusCurrent
Appointed05 September 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMrs Suzanne Barbara Hamilton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(13 years, 7 months after company formation)
Appointment Duration11 years
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMs Susan Love
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(13 years, 7 months after company formation)
Appointment Duration11 years
RolePolicy Manager
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMrs Ishabel Jane Bremner
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2014(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleEconomic Development Manager
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Charles Woods
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(15 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleAcademic
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Ewan Mearns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(17 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Christopher Stuart Kelly
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr David McIntosh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Martin Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Strategy And Regional Economy
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMs Karen Jackson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Strategy, Partnership And Engagement
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr David Joseph Oxley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Strategic Projects
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Paul David Zealey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSkills Planning Lead
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Neil William McInroy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed03 July 2023(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleGlobal Lead For Community Wealth Building
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Martin Avila
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMiss Alice Masson
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSenior Consultant
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMrs Elaine Jamieson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHead Of Food And Drink And Life Sciences
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameDouglas Farquharson Clark
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleEconomist
Correspondence Address81 Miller Street
Glasgow
Lanarkshire
G1 1EB
Scotland
Director NameMs Anne Margaret Brooks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address38 Stamperland Gardens
Clarkston
Glasgow
Lanarkshire
G76 8HG
Scotland
Secretary NameMiss Jean Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address104 Nether Auldhouse Road
Glasgow
G43 2YT
Scotland
Director NameKevin Drum
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2002)
RoleSkills Executive
Correspondence AddressBeechwood 10 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Director NameStuart Callison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2004)
RoleCharity Administrator
Correspondence Address28 West Chapleton Avenue
Glasgow
G61 2DJ
Scotland
Director NameGillian Donald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 December 2007)
RoleCollege Director
Correspondence AddressFlat 6 38 Broomhill Drive
Glasgow
Lanarkshire
G11 7AA
Scotland
Director NameIrene Bell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 June 2016)
RoleAcademic
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameIan Davidson Porter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2017)
RoleProject Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMrs Carron Ann Garmory
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 09 December 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address49 Alexander Gibson Way
Motherwell
Lanarkshire
ML1 3FA
Scotland
Director NameMs Vivienne Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Robert Mackay Crawford
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMs Fiona Raechel Fraser
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(16 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Stuart Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(16 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMs Nicola Douglas
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleRegional Head Of Business Growth& Entrepreneurship
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr David McEwen Baxter
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 21 January 2019)
RoleSenior Housing Development Officer
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameDr Linda Christie
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2019(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2022)
RolePublic Policy Associate
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMr Christopher Brodie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 December 2022)
RoleHead Of Skills Planning And Sector Development
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Director NameMrs Shona Glenn
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2023)
RoleWellbeing Economy Lead
Country of ResidenceScotland
Correspondence Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland

Contact

Websiteedas.org.uk
Telephone0115 4955754
Telephone regionNottingham

Location

Registered Address10 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£48,726
Net Worth£55,916
Cash£59,031
Current Liabilities£10,117

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

18 March 2024Appointment of Mr Martin Avila as a director on 7 March 2024 (2 pages)
18 March 2024Appointment of Mrs Elaine Jamieson as a director on 7 March 2024 (2 pages)
18 March 2024Appointment of Miss Alice Masson as a director on 7 March 2024 (2 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
6 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
4 July 2023Appointment of Mr Neil William Mcinroy as a director on 3 July 2023 (2 pages)
24 March 2023Termination of appointment of Elizabeth Miller-Mcentee as a director on 23 March 2023 (1 page)
24 March 2023Appointment of Mr Paul David Zealey as a director on 9 March 2023 (2 pages)
26 January 2023Director's details changed for Ms Susan Love on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Shona Glenn as a director on 23 January 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
12 December 2022Termination of appointment of Christopher Brodie as a director on 8 December 2022 (1 page)
12 December 2022Termination of appointment of Donald Isdale Jarvie as a director on 8 December 2022 (1 page)
12 December 2022Appointment of Mr David Joseph Oxley as a director on 8 December 2022 (2 pages)
12 December 2022Termination of appointment of Linda Christie as a director on 8 December 2022 (1 page)
12 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 June 2022Appointment of Ms Karen Jackson as a director on 14 June 2022 (2 pages)
23 June 2022Director's details changed for Mrs Shona Glenn on 9 June 2022 (2 pages)
23 June 2022Appointment of Mr Martin Johnson as a director on 9 June 2022 (2 pages)
23 June 2022Termination of appointment of Hannah Elizabeth Smith as a director on 9 June 2022 (1 page)
4 February 2022Termination of appointment of Robert Pollock as a director on 2 February 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
20 December 2021Termination of appointment of Stuart Black as a director on 9 December 2021 (1 page)
17 December 2021Memorandum and Articles of Association (27 pages)
17 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
12 August 2021Director's details changed for Mr Robert Pollock on 12 August 2021 (2 pages)
12 August 2021Director's details changed for Elizabeth Miller-Mcentee on 12 August 2021 (2 pages)
7 December 2020Appointment of Mr David Mcintosh as a director on 2 December 2020 (2 pages)
7 December 2020Appointment of Mrs Shona Glenn as a director on 2 December 2020 (2 pages)
7 December 2020Appointment of Mr Christopher Brodie as a director on 2 December 2020 (2 pages)
24 November 2020Termination of appointment of Taylor Ramsay Stewart as a director on 10 November 2020 (1 page)
9 October 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Nicola Douglas as a director on 9 March 2020 (1 page)
16 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
2 September 2019Termination of appointment of Hazel Anne Mackie as a director on 20 August 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 May 2019Appointment of Dr Linda Christie as a director on 29 April 2019 (2 pages)
27 January 2019Termination of appointment of David Mcewen Baxter as a director on 21 January 2019 (1 page)
9 January 2019Appointment of Mr Christopher Stuart Kelly as a director on 11 December 2018 (2 pages)
9 January 2019Appointment of Ms Hannah Elizabeth Smith as a director on 11 December 2018 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Fiona Raechel Fraser as a director on 31 July 2018 (1 page)
5 July 2018Termination of appointment of Geoff John Leask as a director on 12 June 2018 (1 page)
21 March 2018Appointment of Mr David Mcewen Baxter as a director on 22 February 2018 (2 pages)
21 March 2018Appointment of Ms Nicola Douglas as a director on 22 February 2018 (2 pages)
9 January 2018Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Ian Davidson Porter as a director on 14 November 2017 (1 page)
4 December 2017Termination of appointment of Ian Davidson Porter as a director on 14 November 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Appointment of Mr Ewan Mearns as a director on 24 August 2017 (2 pages)
4 September 2017Termination of appointment of Kerry Keane as a director on 15 May 2017 (1 page)
4 September 2017Termination of appointment of Kerry Keane as a director on 15 May 2017 (1 page)
4 September 2017Appointment of Mr Ewan Mearns as a director on 24 August 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
14 September 2016Appointment of Ms Hazel Anne Mackie as a director on 26 August 2016 (2 pages)
14 September 2016Appointment of Ms Hazel Anne Mackie as a director on 26 August 2016 (2 pages)
14 September 2016Appointment of Mr Stuart Black as a director on 26 August 2016 (2 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
14 September 2016Appointment of Mr Stuart Black as a director on 26 August 2016 (2 pages)
14 September 2016Appointment of Ms Fiona Raechel Fraser as a director on 26 August 2016 (2 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
14 September 2016Appointment of Mr Donald Isdale Jarvie as a director on 26 August 2016 (2 pages)
14 September 2016Appointment of Ms Fiona Raechel Fraser as a director on 26 August 2016 (2 pages)
14 September 2016Appointment of Mr Donald Isdale Jarvie as a director on 26 August 2016 (2 pages)
13 September 2016Termination of appointment of Vivienne Brown as a director on 17 June 2016 (1 page)
13 September 2016Termination of appointment of Giuseppe Luigi Pacitti as a director on 26 August 2016 (1 page)
13 September 2016Termination of appointment of Giuseppe Luigi Pacitti as a director on 26 August 2016 (1 page)
13 September 2016Termination of appointment of Vivienne Brown as a director on 17 June 2016 (1 page)
13 September 2016Termination of appointment of Irene Bell as a director on 17 June 2016 (1 page)
13 September 2016Termination of appointment of Irene Bell as a director on 17 June 2016 (1 page)
7 January 2016Termination of appointment of Robert Mackay Crawford as a director on 6 November 2015 (1 page)
7 January 2016Termination of appointment of Robert Mackay Crawford as a director on 6 November 2015 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 October 2015Director's details changed for Ian Davidson Porter on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Irene Bell on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Taylor Ramsay Stewart on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Ian Davidson Porter on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Irene Bell on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Taylor Ramsay Stewart on 30 September 2015 (2 pages)
9 September 2015Annual return made up to 2 September 2015 no member list (12 pages)
9 September 2015Termination of appointment of Kirk Torrance as a director on 8 May 2015 (1 page)
9 September 2015Termination of appointment of Kirk Torrance as a director on 8 May 2015 (1 page)
9 September 2015Annual return made up to 2 September 2015 no member list (12 pages)
9 September 2015Termination of appointment of Kirk Torrance as a director on 8 May 2015 (1 page)
9 September 2015Annual return made up to 2 September 2015 no member list (12 pages)
19 June 2015Appointment of Ms Kerry Keane as a director on 29 May 2015 (2 pages)
19 June 2015Appointment of Ms Kerry Keane as a director on 29 May 2015 (2 pages)
15 April 2015Appointment of Mr Charles Woods as a director on 30 January 2015 (2 pages)
15 April 2015Appointment of Mr Charles Woods as a director on 30 January 2015 (2 pages)
11 March 2015Termination of appointment of James Murray as a director on 30 January 2015 (1 page)
11 March 2015Termination of appointment of James Murray as a director on 30 January 2015 (1 page)
2 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 September 2014Annual return made up to 2 September 2014 no member list (12 pages)
18 September 2014Annual return made up to 2 September 2014 no member list (12 pages)
18 September 2014Termination of appointment of Jillian Moffat as a director on 18 June 2014 (1 page)
18 September 2014Termination of appointment of Jillian Moffat as a director on 18 June 2014 (1 page)
18 September 2014Termination of appointment of Jillian Moffat as a director on 18 June 2014 (1 page)
18 September 2014Termination of appointment of Jillian Moffat as a director on 18 June 2014 (1 page)
18 September 2014Annual return made up to 2 September 2014 no member list (12 pages)
15 April 2014Appointment of Mr Robert Mackay Crawford as a director (2 pages)
15 April 2014Appointment of Mr James Murray as a director (2 pages)
15 April 2014Appointment of Mr Robert Mackay Crawford as a director (2 pages)
15 April 2014Appointment of Mr James Murray as a director (2 pages)
4 March 2014Appointment of Miss Ishabel Bremner as a director (2 pages)
4 March 2014Appointment of Miss Ishabel Bremner as a director (2 pages)
12 February 2014Termination of appointment of Carron Garmory as a director (1 page)
12 February 2014Termination of appointment of Alan Mcgregor as a director (1 page)
12 February 2014Termination of appointment of Brian Patterson as a director (1 page)
12 February 2014Termination of appointment of Alan Mcgregor as a director (1 page)
12 February 2014Termination of appointment of Brian Patterson as a director (1 page)
12 February 2014Termination of appointment of Carron Garmory as a director (1 page)
9 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 September 2013Annual return made up to 2 September 2013 no member list (16 pages)
5 September 2013Annual return made up to 2 September 2013 no member list (16 pages)
5 September 2013Annual return made up to 2 September 2013 no member list (16 pages)
16 May 2013Appointment of Mr Geoff Leask as a director (2 pages)
16 May 2013Appointment of Mr Giuseppe Luigi Pacitti as a director (2 pages)
16 May 2013Appointment of Ms Vivienne Brown as a director (2 pages)
16 May 2013Appointment of Mr Geoff Leask as a director (2 pages)
16 May 2013Appointment of Mr Kirk Torrance as a director (2 pages)
16 May 2013Appointment of Ms Susan Love as a director (2 pages)
16 May 2013Appointment of Dr Suzanne Hamilton as a director (2 pages)
16 May 2013Appointment of Dr Suzanne Hamilton as a director (2 pages)
16 May 2013Appointment of Mr Kirk Torrance as a director (2 pages)
16 May 2013Appointment of Ms Vivienne Brown as a director (2 pages)
16 May 2013Appointment of Mr Robert Pollock as a director (2 pages)
16 May 2013Appointment of Mr Robert Pollock as a director (2 pages)
16 May 2013Appointment of Mr Giuseppe Luigi Pacitti as a director (2 pages)
16 May 2013Appointment of Ms Susan Love as a director (2 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2013Statement of company's objects (2 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2013Memorandum and Articles of Association (22 pages)
14 May 2013Statement of company's objects (2 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Memorandum and Articles of Association (22 pages)
8 May 2013Termination of appointment of Anne Brooks as a director (1 page)
8 May 2013Termination of appointment of Anne Meikle as a director (1 page)
8 May 2013Termination of appointment of Anne Meikle as a director (1 page)
8 May 2013Termination of appointment of Anne Brooks as a director (1 page)
9 April 2013Termination of appointment of Ian Page as a director (1 page)
9 April 2013Termination of appointment of Ian Page as a director (1 page)
21 March 2013Termination of appointment of Geoffrey Robson as a director (1 page)
21 March 2013Termination of appointment of David Roberts as a director (1 page)
21 March 2013Termination of appointment of David Roberts as a director (1 page)
21 March 2013Termination of appointment of Alistair Shaw as a director (1 page)
21 March 2013Termination of appointment of Geoffrey Robson as a director (1 page)
21 March 2013Termination of appointment of Alistair Shaw as a director (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 September 2012Annual return made up to 2 September 2012 no member list (16 pages)
20 September 2012Annual return made up to 2 September 2012 no member list (16 pages)
20 September 2012Annual return made up to 2 September 2012 no member list (16 pages)
26 March 2012Appointment of Elizabeth Miller-Mcentee as a director (2 pages)
26 March 2012Appointment of Elizabeth Miller-Mcentee as a director (2 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 September 2011Annual return made up to 2 September 2011 no member list (15 pages)
27 September 2011Annual return made up to 2 September 2011 no member list (15 pages)
27 September 2011Annual return made up to 2 September 2011 no member list (15 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 September 2010Director's details changed for David Roberts on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Carron Ann Garmory on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Anne Meikle on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Taylor Ramsay Stewart on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Ian Page on 1 October 2009 (2 pages)
27 September 2010Director's details changed for David Roberts on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Ian Davidson Porter on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Ian Davidson Porter on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Carron Ann Garmory on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 2 September 2010 no member list (15 pages)
27 September 2010Director's details changed for Anne Meikle on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Taylor Ramsay Stewart on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Jillian Moffat on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Irene Bell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Geoffrey Robson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Irene Bell on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 2 September 2010 no member list (15 pages)
27 September 2010Director's details changed for Irene Bell on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Ian Davidson Porter on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 2 September 2010 no member list (15 pages)
27 September 2010Director's details changed for Taylor Ramsay Stewart on 2 October 2009 (2 pages)
27 September 2010Director's details changed for Anne Meikle on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Geoffrey Robson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Ian Page on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Jillian Moffat on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Alistair Shaw on 25 November 2009 (2 pages)
27 September 2010Director's details changed for David Roberts on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Geoffrey Robson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Carron Ann Garmory on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Alistair Shaw on 25 November 2009 (2 pages)
27 September 2010Director's details changed for Jillian Moffat on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Ian Page on 1 October 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 October 2009Annual return made up to 02/09/09 (6 pages)
1 October 2009Annual return made up to 02/09/09 (6 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 October 2008Director appointed mr geoffrey robson (1 page)
1 October 2008Director appointed mr geoffrey robson (1 page)
29 September 2008Annual return made up to 02/09/08 (6 pages)
29 September 2008Annual return made up to 02/09/08 (6 pages)
10 July 2008Director appointed taylor ramsay stewart (1 page)
10 July 2008Director appointed taylor ramsay stewart (1 page)
7 March 2008Director appointed david roberts (1 page)
7 March 2008Director appointed david roberts (1 page)
24 February 2008Appointment terminated director elaine mulgrew (1 page)
24 February 2008Director appointed ian page (1 page)
24 February 2008Director appointed ian page (1 page)
24 February 2008Director appointed carron ann garmory (1 page)
24 February 2008Director appointed ian davidson porter (2 pages)
24 February 2008Director appointed carron ann garmory (1 page)
24 February 2008Appointment terminated director gillian donald (1 page)
24 February 2008Appointment terminated director gillian donald (1 page)
24 February 2008Director appointed ian davidson porter (2 pages)
24 February 2008Appointment terminated director elaine mulgrew (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 September 2007Annual return made up to 02/09/07 (3 pages)
27 September 2007Annual return made up to 02/09/07 (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page)
16 May 2007Registered office changed on 16/05/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2006Annual return made up to 02/09/06 (3 pages)
20 September 2006Annual return made up to 02/09/06 (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
26 October 2005Annual return made up to 02/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2005Annual return made up to 02/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
21 February 2005Secretary's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Director resigned (1 page)
30 September 2004Annual return made up to 02/09/04 (9 pages)
30 September 2004Annual return made up to 02/09/04 (9 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 September 2003Annual return made up to 02/09/03
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2003Annual return made up to 02/09/03
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
3 January 2003New director appointed (1 page)
3 January 2003New director appointed (1 page)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
4 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
6 September 2002Annual return made up to 02/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Annual return made up to 02/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
26 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
20 September 2001Annual return made up to 02/09/01 (5 pages)
20 September 2001Annual return made up to 02/09/01 (5 pages)
14 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
31 January 2001Accounts made up to 31 July 2000 (10 pages)
31 January 2001Accounts made up to 31 July 2000 (10 pages)
25 September 2000Location of register of members (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Location of register of members (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
12 September 2000Annual return made up to 02/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 2000Annual return made up to 02/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
4 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
2 September 1999Incorporation (35 pages)
2 September 1999Incorporation (35 pages)