Company NameDisability Information Scotland
Company StatusActive
Company NumberSC199685
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 1999(24 years, 7 months ago)
Previous NameUpdate, Scotland's Disability Consultancy For Information Providers

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Anne Patricia Crichton Hastie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Kenneth William Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Jennifer Ann McGlinchey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr George Varghese Jose
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Jonathan Dimmick
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleDigital Engagement Officer
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Allison Barnes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleScotland Manager
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Elizabeth Richardson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Sophia Madden
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(24 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Etienne D'Aboville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleManager Of Cilig
Country of ResidenceScotland
Correspondence Address15 Dougalston Avenue
Milngavie
Glasgow
Lanarkshire
G62 6AS
Scotland
Director NameJohn Charles Duff
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleProject Development Manager Of
Correspondence AddressBrae Farmhouse
Dingwall
Ross Shire
IV15 9UE
Scotland
Director NameWilliam Baxter Fisher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleDisability Consultant
Correspondence Address15 Kingsburgh Gardens
East Linton
East Lothian
EH40 3BJ
Scotland
Secretary NameWilliam Baxter Fisher
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCharity Manager
Correspondence Address15 Kingsburgh Gardens
East Linton
East Lothian
EH40 3BJ
Scotland
Director NameStirling Kenneth Macmillan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 week after company formation)
Appointment Duration3 years (resigned 26 September 2002)
RoleUnion Organiser
Correspondence AddressTigh Beag
Nethy Bridge
Inverness Shire
PH25 3EF
Scotland
Director NameAllan Mackay Mackenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 week after company formation)
Appointment Duration1 year (resigned 20 September 2000)
RoleRetired
Correspondence Address14 King Brude Gardens
Inverness
Inverness Shire
IV3 8TT
Scotland
Director NameJanet Kay Sinclair Booker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2004)
RoleCompany Director
Correspondence Address42 Warriston Road
Edinburgh
EH7 4HP
Scotland
Director NameJames Elder Woodward
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 15 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRosshead Coachhouse
Heather Avenue
Alexandria
Dunbartonshire
G83 0TJ
Scotland
Director NameJohn Broadhead
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2013)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address12 Valleyfield
Milton Of Campsie
East Dunbartonshire
G66 8NN
Scotland
Director NameAlice Elizabeth Jarvie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2002)
RoleAdvice Line Supervisor
Correspondence Address85 Victoria Street
Kirkintilloch
E.Dunbartonshire
G66 1LG
Scotland
Secretary NameLionel Long
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 August 2008)
RoleProject Manager
Correspondence Address10/1 Fox Street
Edinburgh
EH6 7HN
Scotland
Director NameNorman James Mackenzie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressLangalhat
Kinnairdie Avenue
Dingwall
Ross Shire
IV15 9LL
Scotland
Director NameRosella Mackenzie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2004)
RoleWelfare Rights Adviser
Correspondence Address9 Straiton Place
Edinburgh
EH15 2BA
Scotland
Director NameHazel Farley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2006)
RoleVoluntary Sector Manager
Correspondence Address11 Netherbank
Edinburgh
EH16 6YR
Scotland
Director NameDonald Macphee Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2005)
RoleInformation & Development Co-O
Correspondence Address18b Station Road
Blantyre
Glasgow
Lanarkshire
G72 9BT
Scotland
Director NameDon Blair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address6 Forest Road
Edinburgh
EH1 2QN
Scotland
Director NameCatherine Ann Garrod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 November 2007)
RoleSenior Information Worker
Correspondence Address10/6 Hermits Croft
Edinburgh
Lothian
EH8 9RF
Scotland
Director NameMr Nicholas Diatchenko
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2013)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressSouth Cottage Moonzie Mill
Balmullo
St. Andrews
Fife
KY16 0AH
Scotland
Secretary NameMs Kathleen Gail Wilson
NationalityBritish
StatusResigned
Appointed22 August 2008(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2014)
RoleAdministrator
Correspondence Address65/1 Lorne Street
Edinburgh
EH6 8QG
Scotland
Director NameMs Sasha Louise McDougall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2013)
RoleNetwork Development Officer
Country of ResidenceScotland
Correspondence AddressHays Business Centre 4 Hay Avenue
Edinburgh
EH16 4AQ
Scotland
Director NameMs Jane Devoy Lindsay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2015)
RoleSafeguarder
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Paul Stanley Garner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Alasdair Clark Mitchell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(14 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2015)
RoleExecutive Advisor
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMrs Claire Louise Grant
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2016)
RoleResourcing Manager
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Norman David Mitchell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Julia Boxer-Peden
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMrs Kirsteen McDonald
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 November 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Jaqueline Ann MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2022)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland

Contact

Websiteupdate.org.uk

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£138,574
Net Worth£23,592
Cash£25,629
Current Liabilities£6,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
19 April 2023Appointment of Mrs Elizabeth Richardson as a director on 13 March 2023 (2 pages)
19 January 2023Appointment of Mrs Allison Barnes as a director on 11 January 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
3 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 August 2022Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to Norton Park 57 Albion Road Edinburgh EH7 5QY on 16 August 2022 (1 page)
21 June 2022Termination of appointment of Jaqueline Ann Macdonald as a director on 21 June 2022 (1 page)
26 May 2022Appointment of Mr Jonathan Dimmick as a director on 24 May 2022 (2 pages)
3 December 2021Termination of appointment of Kirsteen Mcdonald as a director on 24 November 2021 (1 page)
19 November 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
1 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
8 April 2021Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR to 168 Bath Street Glasgow G2 4TP on 8 April 2021 (1 page)
23 December 2020Termination of appointment of Norman David Mitchell as a director on 16 December 2020 (1 page)
23 December 2020Appointment of Mrs Jaqueline Ann Macdonald as a director on 16 December 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 December 2018Appointment of Mrs Jennifer Ann Mcglinchey as a director on 20 November 2018 (2 pages)
3 December 2018Appointment of Mr George Varghese Jose as a director on 20 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Kirsteen Mcdonald as a director on 9 November 2017 (2 pages)
12 January 2018Appointment of Mrs Kirsteen Mcdonald as a director on 9 November 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
17 May 2017Termination of appointment of Julia Boxer-Peden as a director on 31 January 2017 (1 page)
17 May 2017Termination of appointment of Julia Boxer-Peden as a director on 31 January 2017 (1 page)
18 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
3 November 2016Termination of appointment of Claire Louise Grant as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Claire Louise Grant as a director on 31 October 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
29 January 2016Appointment of Ms Julia Boxer-Peden as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Kenneth William Smith as a director on 26 January 2016 (2 pages)
29 January 2016Appointment of Mr Kenneth William Smith as a director on 26 January 2016 (2 pages)
29 January 2016Appointment of Ms Julia Boxer-Peden as a director on 21 January 2016 (2 pages)
27 November 2015Company name changed update, scotland's disability consultancy for information providers\certificate issued on 27/11/15
  • CONNOT ‐ Change of name notice
(5 pages)
27 November 2015Company name changed update, scotland's disability consultancy for information providers\certificate issued on 27/11/15
  • CONNOT ‐ Change of name notice
(5 pages)
23 November 2015Termination of appointment of Alasdair Clark Mitchell as a director on 10 November 2015 (1 page)
23 November 2015Termination of appointment of Alasdair Clark Mitchell as a director on 10 November 2015 (1 page)
6 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-19
(1 page)
6 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-19
  • RES15 ‐ Change company name resolution on 2015-10-19
(1 page)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 October 2015Termination of appointment of Jane Devoy Lindsay as a director on 19 October 2015 (1 page)
26 October 2015Appointment of Mrs Anne Patricia Crichton Hastie as a director on 19 October 2015 (2 pages)
26 October 2015Director's details changed for Miss Claire Eakin on 19 October 2015 (2 pages)
26 October 2015Termination of appointment of Jacqueline Karen Scott as a director on 19 October 2015 (1 page)
26 October 2015Termination of appointment of Jane Devoy Lindsay as a director on 19 October 2015 (1 page)
26 October 2015Appointment of Mrs Anne Patricia Crichton Hastie as a director on 19 October 2015 (2 pages)
26 October 2015Director's details changed for Miss Claire Eakin on 19 October 2015 (2 pages)
26 October 2015Appointment of Mr Norman David Mitchell as a director on 19 October 2015 (2 pages)
26 October 2015Appointment of Mr Norman David Mitchell as a director on 19 October 2015 (2 pages)
26 October 2015Termination of appointment of Jacqueline Karen Scott as a director on 19 October 2015 (1 page)
7 September 2015Annual return made up to 6 September 2015 no member list (3 pages)
7 September 2015Annual return made up to 6 September 2015 no member list (3 pages)
12 August 2015Full accounts made up to 31 March 2015 (22 pages)
12 August 2015Full accounts made up to 31 March 2015 (22 pages)
23 April 2015Director's details changed for Mrs Jacqueline Karen Scott on 18 September 2014 (2 pages)
23 April 2015Director's details changed for Mrs Jacqueline Karen Scott on 18 September 2014 (2 pages)
4 March 2015Termination of appointment of Paul Stanley Garner as a director on 23 February 2015 (1 page)
4 March 2015Termination of appointment of Gillian Sutherland as a director on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Stanley Garner as a director on 23 February 2015 (1 page)
4 March 2015Termination of appointment of Gillian Sutherland as a director on 26 February 2015 (1 page)
9 December 2014Appointment of Miss Claire Eakin as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Miss Claire Eakin as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Miss Claire Eakin as a director on 9 December 2014 (2 pages)
5 November 2014Termination of appointment of Lindsay Jane Russell as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Lindsay Jane Russell as a director on 31 October 2014 (1 page)
22 September 2014Registered office address changed from Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ to Thorn House 5 Rose Street Edinburgh EH2 2PR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ to Thorn House 5 Rose Street Edinburgh EH2 2PR on 22 September 2014 (1 page)
8 September 2014Termination of appointment of Alasdair Clark Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Alasdair Clark Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Alasdair Clark Mitchell as a director on 1 September 2014 (2 pages)
8 September 2014Annual return made up to 6 September 2014 no member list (7 pages)
8 September 2014Appointment of Mr Alasdair Clark Mitchell as a director on 1 September 2014 (2 pages)
8 September 2014Annual return made up to 6 September 2014 no member list (7 pages)
8 September 2014Appointment of Mr Alasdair Clark Mitchell as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Alasdair Clark Mitchell as a director on 8 September 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 no member list (7 pages)
20 August 2014Director's details changed for Mr Alasdair Clark Mitchell on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Alasdair Clark Mitchell as a director on 13 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Alasdair Clark Mitchell on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Alasdair Clark Mitchell as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Ms Gillian Sutherland as a director on 10 July 2014 (2 pages)
14 August 2014Termination of appointment of Robert Michael Stokes as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Robert Michael Stokes as a director on 13 August 2014 (1 page)
14 August 2014Appointment of Ms Gillian Sutherland as a director on 10 July 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (23 pages)
7 August 2014Full accounts made up to 31 March 2014 (23 pages)
30 May 2014Appointment of Mr Paul Stanley Garner as a director (2 pages)
30 May 2014Termination of appointment of Kathleen Wilson as a secretary (1 page)
30 May 2014Appointment of Mr Paul Stanley Garner as a director (2 pages)
30 May 2014Termination of appointment of Kathleen Wilson as a secretary (1 page)
22 November 2013Appointment of Ms Jane Devoy Lindsay as a director (2 pages)
22 November 2013Appointment of Ms Jane Devoy Lindsay as a director (2 pages)
15 November 2013Termination of appointment of Nicholas Diatchenko as a director (1 page)
15 November 2013Termination of appointment of Nicholas Diatchenko as a director (1 page)
30 September 2013Full accounts made up to 31 March 2013 (22 pages)
30 September 2013Full accounts made up to 31 March 2013 (22 pages)
30 September 2013Annual return made up to 6 September 2013 no member list (5 pages)
30 September 2013Annual return made up to 6 September 2013 no member list (5 pages)
30 September 2013Termination of appointment of Sasha Mcdougall as a director (1 page)
30 September 2013Termination of appointment of Sasha Mcdougall as a director (1 page)
30 September 2013Annual return made up to 6 September 2013 no member list (5 pages)
30 September 2013Termination of appointment of John Broadhead as a director (1 page)
30 September 2013Appointment of Mrs Jacqueline Karen Scott as a director (2 pages)
30 September 2013Termination of appointment of John Broadhead as a director (1 page)
30 September 2013Appointment of Mrs Jacqueline Karen Scott as a director (2 pages)
28 September 2012Annual return made up to 6 September 2012 no member list (7 pages)
28 September 2012Annual return made up to 6 September 2012 no member list (7 pages)
28 September 2012Annual return made up to 6 September 2012 no member list (7 pages)
26 September 2012Full accounts made up to 31 March 2012 (22 pages)
26 September 2012Full accounts made up to 31 March 2012 (22 pages)
6 September 2012Appointment of Mr Robert Michael Stokes as a director (2 pages)
6 September 2012Appointment of Mr Robert Michael Stokes as a director (2 pages)
1 February 2012Appointment of Mrs Sasha Louise Mcdougall as a director (2 pages)
1 February 2012Appointment of Mrs Sasha Louise Mcdougall as a director (2 pages)
31 January 2012Termination of appointment of Peter Stirling as a director (1 page)
31 January 2012Termination of appointment of Peter Stirling as a director (1 page)
19 September 2011Annual return made up to 6 September 2011 no member list (6 pages)
19 September 2011Annual return made up to 6 September 2011 no member list (6 pages)
19 September 2011Annual return made up to 6 September 2011 no member list (6 pages)
13 September 2011Full accounts made up to 31 March 2011 (22 pages)
13 September 2011Full accounts made up to 31 March 2011 (22 pages)
15 November 2010Full accounts made up to 31 March 2010 (19 pages)
15 November 2010Full accounts made up to 31 March 2010 (19 pages)
29 September 2010Director's details changed for Lindsay Jane Russell on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Nicholas Diatchenko on 6 September 2010 (2 pages)
29 September 2010Annual return made up to 6 September 2010 no member list (6 pages)
29 September 2010Director's details changed for John Broadhead on 6 September 2010 (2 pages)
29 September 2010Director's details changed for John Broadhead on 6 September 2010 (2 pages)
29 September 2010Director's details changed for John Broadhead on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Lindsay Jane Russell on 6 September 2010 (2 pages)
29 September 2010Annual return made up to 6 September 2010 no member list (6 pages)
29 September 2010Annual return made up to 6 September 2010 no member list (6 pages)
29 September 2010Director's details changed for Mr Nicholas Diatchenko on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Nicholas Diatchenko on 6 September 2010 (2 pages)
29 September 2010Director's details changed for Lindsay Jane Russell on 6 September 2010 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
17 September 2009Annual return made up to 06/09/09 (3 pages)
17 September 2009Annual return made up to 06/09/09 (3 pages)
28 October 2008Full accounts made up to 31 March 2008 (20 pages)
28 October 2008Full accounts made up to 31 March 2008 (20 pages)
3 October 2008Annual return made up to 06/09/08 (3 pages)
3 October 2008Appointment terminated director catherine garrod (1 page)
3 October 2008Annual return made up to 06/09/08 (3 pages)
3 October 2008Appointment terminated director catherine garrod (1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
12 September 2008Director appointed mr nicholas diatchenko (1 page)
12 September 2008Director appointed mr nicholas diatchenko (1 page)
27 August 2008Secretary appointed ms kathleen gail wilson (1 page)
27 August 2008Secretary appointed ms kathleen gail wilson (1 page)
27 August 2008Appointment terminated secretary lionel long (1 page)
27 August 2008Appointment terminated secretary lionel long (1 page)
3 June 2008Registered office changed on 03/06/2008 from 27 beaverhall road edinburgh midlothian EH7 4JE (1 page)
3 June 2008Registered office changed on 03/06/2008 from 27 beaverhall road edinburgh midlothian EH7 4JE (1 page)
22 October 2007Full accounts made up to 31 March 2007 (18 pages)
22 October 2007Full accounts made up to 31 March 2007 (18 pages)
27 September 2007Director resigned (1 page)
27 September 2007Annual return made up to 06/09/07 (2 pages)
27 September 2007Annual return made up to 06/09/07 (2 pages)
27 September 2007Director resigned (1 page)
15 September 2006Annual return made up to 06/09/06 (2 pages)
15 September 2006Annual return made up to 06/09/06 (2 pages)
14 September 2006Full accounts made up to 31 March 2006 (23 pages)
14 September 2006Full accounts made up to 31 March 2006 (23 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
17 October 2005Annual return made up to 06/09/05 (7 pages)
17 October 2005Annual return made up to 06/09/05 (7 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 31 March 2004 (22 pages)
26 October 2004Full accounts made up to 31 March 2004 (22 pages)
6 October 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2004Annual return made up to 06/09/04
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 October 2003Annual return made up to 06/09/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 October 2003Annual return made up to 06/09/03
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 January 2003Full accounts made up to 31 March 2002 (12 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
27 September 2002Annual return made up to 06/09/02 (8 pages)
27 September 2002Annual return made up to 06/09/02 (8 pages)
8 October 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Annual return made up to 06/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
12 September 2001Full accounts made up to 31 March 2001 (11 pages)
12 September 2001Full accounts made up to 31 March 2001 (11 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (2 pages)
13 August 2001Director resigned (2 pages)
13 August 2001Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
28 October 2000New director appointed (2 pages)
28 October 2000Director resigned (1 page)
28 October 2000New secretary appointed (2 pages)
28 October 2000Secretary resigned (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000New secretary appointed (2 pages)
28 October 2000New director appointed (2 pages)
28 October 2000New director appointed (2 pages)
28 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
3 October 2000Annual return made up to 06/09/00 (5 pages)
3 October 2000Annual return made up to 06/09/00 (5 pages)
18 September 2000Full accounts made up to 31 March 2000 (13 pages)
18 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 June 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 June 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
6 September 1999Incorporation (37 pages)
6 September 1999Incorporation (37 pages)