Company NameScottish Alliance For Children's Rights
Company StatusConverted / Closed
Company NumberSC199725
CategoryConverted / Closed
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameJuliet Harris
NationalityBritish
StatusClosed
Appointed09 February 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address15 The Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Laura Thornton Paton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(17 years after company formation)
Appointment Duration6 years, 7 months (closed 23 May 2023)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address15 The Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Lucinda Rivers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2017(18 years after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2023)
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressUnicef Uk 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Mary Bridget Glasgow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(19 years after company formation)
Appointment Duration4 years, 7 months (closed 23 May 2023)
RoleInterim Chief Executive
Country of ResidenceScotland
Correspondence Address83 Whitehouse Loan
Edinburgh
EH9 1AT
Scotland
Director NameMrs Rona Mary Agnew Bivar Segurado
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2019(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 May 2023)
RoleHead Of Progammes At Children's Parliament
Country of ResidenceScotland
Correspondence AddressSummerhall Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMs Laura Katherine Pasternak
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(21 years after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2023)
RoleSenior Associate  (Policy, Scotland)
Country of ResidenceScotland
Correspondence Address5 2/2 Inglestone Avenue
Thornliebank
Glasgow
G46 7ES
Scotland
Director NameMr Mohamed Omar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(21 years after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2023)
RolePolicy And Development Officer
Country of ResidenceScotland
Correspondence Address1/2 43 Riverford Road
Glasgow
G43 1RX
Scotland
Director NameDr Tracy Amanda Kirk
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(21 years after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2023)
RoleLecturer In Law
Country of ResidenceScotland
Correspondence Address32 Bensfield Drive
Falkirk
FK2 8SU
Scotland
Director NameMr Kevin Kane
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(21 years after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2023)
RolePolicy And Research Manager
Country of ResidenceScotland
Correspondence Address8 Rowallan Terrace
Glasgow
G33 6JQ
Scotland
Director NameMrs Susan Elizabeth Hunter
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(22 years after company formation)
Appointment Duration1 year, 7 months (closed 23 May 2023)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 The Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Paul Sullivan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2022(23 years after company formation)
Appointment Duration8 months (closed 23 May 2023)
RoleSector Engagement Lead
Country of ResidenceScotland
Correspondence AddressCurran Building 94 Cathedral Street
Glasgow
G4 0LG
Scotland
Director NameMrs Mairi Maclennan McReynolds
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2022(23 years after company formation)
Appointment Duration8 months (closed 23 May 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Harvieston Mains Cottages
Gorebridge
EH23 4LG
Scotland
Director NameMs Oonagh Alexandra Brown
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed20 September 2022(23 years after company formation)
Appointment Duration8 months (closed 23 May 2023)
RoleHuman Rights Programme Lead
Country of ResidenceScotland
Correspondence Address5 Montague Street
Flat 3/9
Glasgow
G4 9HU
Scotland
Director NameMs Alison May Davies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleProgramme Director
Country of ResidenceScotland
Correspondence Address18 Mansefield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland
Secretary NameKathryn Louise Potter
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Easter Road (2f2)
Edinburgh
EH7 5RQ
Scotland
Director NameDeborah Baillie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2003)
RoleLecturer & Consultant
Correspondence AddressGlenfinnan
Portlethen
Aberdeen
Aberdeenshire
AB12 4RL
Scotland
Director NameDr Ruth Elizabeth Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2003)
RoleConsultant Paediatrician
Correspondence Address4 Stirling Drive
Bearsden
Glasgow
Lanarkshire
G61 4NX
Scotland
Secretary NameAlan Tait Rees
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2008)
RoleRetired
Correspondence Address20 Seaforth Drive
Edinburgh
Midlothian
EH4 2BZ
Scotland
Director NameMr Mark Bevan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 January 2003)
RoleNational Development
Country of ResidenceScotland
Correspondence AddressRosebank
Clifford Road
North Berwick
East Lothian
EH39 4PW
Scotland
Director NameKathryn Janet Higgins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2006)
RolePolicy Manager
Correspondence Address4/1 Glenure Loan
Edinburgh
Lothian
EH4 7UW
Scotland
Secretary NameMs Kathleen Mary Elizabeth Macfarlane
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7/4 Blackwood Crescent
Edinburgh
Midlothian
EH9 1QZ
Scotland
Director NameTam Baillie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 April 2009)
RoleAssistant Director Barnardos
Correspondence Address235 Corstorphine Road
Edinburgh
EH12 7AR
Scotland
Director NameDouglas Alexander Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(6 years after company formation)
Appointment Duration6 years (resigned 13 September 2011)
RoleHead Of Policy And Research
Country of ResidenceUnited Kingdom
Correspondence Address34 Keppel Road
North Berwick
East Lothian
EH39 4QG
Scotland
Director NameKirsty Gemmell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleSolicitor
Correspondence Address27 Rossland Gardens
Bishopton
Renfrewshire
PA7 5NA
Scotland
Director NameAlexander Geoffrey Cole-Hamilton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed25 September 2008(9 years after company formation)
Appointment Duration6 years (resigned 30 September 2014)
RoleHead Of Policy For Aberlour Child Care Trust
Country of ResidenceScotland
Correspondence Address4b Gayfield Place
Edinburgh
EH7 4AB
Scotland
Director NameMr Gordon Frew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 13 September 2011)
RoleChildrens Rights Officer
Country of ResidenceScotland
Correspondence AddressSpringside Cottage Fingask
Rait
Perthshire
PH2 7SA
Scotland
Director NameMr Brian James Donnelly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Blairgowrie Road
Cardonald
Glasgow
G52 2TW
Scotland
Director NameDr Susan Elsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 12 months after company formation)
Appointment Duration6 years (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Marlborough Street
Edinburgh
Lothian
EH15 2BD
Scotland
Secretary NameMr Colin Morrison
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2009)
RoleDirector Voluntary Organisation
Country of ResidenceScotland
Correspondence Address11 Esplanade Terrace
Edinburgh
EH15 2ES
Scotland
Director NameMs Kathryn Janet Higgins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 September 2012(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2015)
RolePolicy And Communicatons Manager
Country of ResidenceScotland
Correspondence Address83 Whitehouse Loan
Edinburgh
EH9 1AT
Scotland
Director NameMrs Marilyn Kelly Bayes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(14 years after company formation)
Appointment Duration2 years (resigned 25 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Albert Place
Stirling
FK8 2RG
Scotland
Director NameMr Mark Ballard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(15 years after company formation)
Appointment Duration2 years (resigned 29 September 2016)
RolePolicy Manager
Country of ResidenceScotland
Correspondence AddressBarnardo's Scotland 111 Oxgangs Road North
Edinburgh
EH14 1ED
Scotland
Director NameMs Louise Catherine Hill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2020)
RolePolicy Implementation Lead
Country of ResidenceScotland
Correspondence AddressLevel 1, Rosebery House 9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMs Rozanne Mary Chorlton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(19 years after company formation)
Appointment Duration4 years (resigned 20 September 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 The Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Maria Joanna Galli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLevel 1, Rosebery House 9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland

Contact

Websitetogetherscotland.org.uk
Email address[email protected]
Telephone0131 3379015
Telephone regionEdinburgh

Location

Registered Address15 The Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,697
Cash£14,248
Current Liabilities£1,551

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Termination of appointment of Helen Sykes as a director on 1 October 2020 (1 page)
30 September 2020Appointment of Ms Laura Katherine Pasternak as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Maria Joanna Galli as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Mr Kevin Kane as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Susan Elsley as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Dr Tracy Amanda Kirk as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of John Ryan as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Mr Mohamed Omar as a director on 17 September 2020 (2 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Louise Catherine Hill as a director on 13 May 2020 (1 page)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Appointment of Mrs Rona Mary Agnew Bivar Segurado as a director on 17 October 2019 (2 pages)
9 October 2019Termination of appointment of Chelsea Lauren Jarvenpa Stinson as a director on 26 September 2019 (1 page)
19 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Appointment of Ms Helen Sykes as a director on 1 October 2018 (2 pages)
2 October 2018Appointment of Ms Mary Bridget Glasgow as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Ms Maria Joanna Galli as a director on 1 October 2018 (2 pages)
21 September 2018Appointment of Ms Louise Catherine Hill as a director on 3 September 2018 (2 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 September 2018Appointment of Ms Rozanne Mary Chorlton as a director on 3 September 2018 (2 pages)
20 September 2018Termination of appointment of Michael Shanks as a director on 3 September 2018 (1 page)
20 September 2018Termination of appointment of Suki Wan as a director on 3 September 2018 (1 page)
20 September 2018Termination of appointment of Susan Elizabeth Hunter as a director on 3 September 2018 (1 page)
20 September 2018Termination of appointment of Fiona Elisabeth Jones as a director on 3 September 2018 (1 page)
20 September 2018Termination of appointment of Chloe Jacqueline Riddell as a director on 3 September 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Appointment of Ms Lucinda Rivers as a director on 26 September 2017 (2 pages)
3 October 2017Appointment of Mr Michael Shanks as a director on 26 September 2017 (2 pages)
3 October 2017Appointment of Ms Susan Elsley as a director on 26 September 2017 (2 pages)
3 October 2017Termination of appointment of Claire Telfer as a director on 26 September 2017 (1 page)
3 October 2017Appointment of Ms Suki Wan as a director on 26 September 2017 (2 pages)
3 October 2017Appointment of Ms Susan Elsley as a director on 26 September 2017 (2 pages)
3 October 2017Appointment of Ms Suki Wan as a director on 26 September 2017 (2 pages)
3 October 2017Termination of appointment of Samantha Jayne Whyte as a director on 26 September 2017 (1 page)
3 October 2017Termination of appointment of Claire Telfer as a director on 26 September 2017 (1 page)
3 October 2017Termination of appointment of Samantha Jayne Whyte as a director on 26 September 2017 (1 page)
3 October 2017Appointment of Ms Lucinda Rivers as a director on 26 September 2017 (2 pages)
3 October 2017Appointment of Mr Michael Shanks as a director on 26 September 2017 (2 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 February 2017Termination of appointment of Mark Ballard as a director on 29 September 2016 (1 page)
7 February 2017Appointment of Ms Laura Thornton Paton as a director on 29 September 2016 (2 pages)
7 February 2017Termination of appointment of Mark Ballard as a director on 29 September 2016 (1 page)
7 February 2017Appointment of Ms Laura Thornton Paton as a director on 29 September 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
8 August 2016Termination of appointment of Jordan James Linden as a director on 10 May 2016 (1 page)
8 August 2016Termination of appointment of Jordan James Linden as a director on 10 May 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Appointment of Mr Jordan James Linden as a director on 25 September 2015 (2 pages)
15 October 2015Appointment of Mr Jordan James Linden as a director on 25 September 2015 (2 pages)
14 October 2015Appointment of Mrs Chloe Jacqueline Riddell as a director on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Marilyn Kelly Bayes as a director on 25 September 2015 (1 page)
14 October 2015Termination of appointment of Rozanne Chorlton as a director on 25 September 2015 (1 page)
14 October 2015Termination of appointment of Rozanne Chorlton as a director on 25 September 2015 (1 page)
14 October 2015Appointment of Mrs Susan Elizabeth Hunter as a director on 25 September 2015 (2 pages)
14 October 2015Appointment of Mrs Chloe Jacqueline Riddell as a director on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Susan Elsley as a director on 25 September 2015 (1 page)
14 October 2015Termination of appointment of Susan Elsley as a director on 25 September 2015 (1 page)
14 October 2015Appointment of Mrs Susan Elizabeth Hunter as a director on 25 September 2015 (2 pages)
14 October 2015Termination of appointment of Marilyn Kelly Bayes as a director on 25 September 2015 (1 page)
4 October 2015Annual return made up to 8 September 2015 no member list (10 pages)
4 October 2015Annual return made up to 8 September 2015 no member list (10 pages)
13 April 2015Termination of appointment of Kathryn Janet Higgins as a director on 27 March 2015 (1 page)
13 April 2015Termination of appointment of Kathryn Janet Higgins as a director on 27 March 2015 (1 page)
13 January 2015Appointment of Mr Mark Ballard as a director on 30 September 2014 (2 pages)
13 January 2015Appointment of Mr Mark Ballard as a director on 30 September 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Appointment of Mr John Ryan as a director on 30 September 2014 (2 pages)
24 October 2014Appointment of Mr John Ryan as a director on 30 September 2014 (2 pages)
15 October 2014Appointment of Ms Rozanne Chorlton as a director on 30 September 2014 (2 pages)
15 October 2014Appointment of Ms Rozanne Chorlton as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of Alexander Geoffrey Cole-Hamilton as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Selwyn Mccausland as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Alexander Geoffrey Cole-Hamilton as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Selwyn Mccausland as a director on 30 September 2014 (1 page)
6 October 2014Annual return made up to 8 September 2014 no member list (10 pages)
6 October 2014Annual return made up to 8 September 2014 no member list (10 pages)
6 October 2014Annual return made up to 8 September 2014 no member list (10 pages)
30 July 2014Registered office address changed from C/O Children in Scotland Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland to Level 1, Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from C/O Children in Scotland Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland to Level 1, Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 30 July 2014 (1 page)
4 June 2014Termination of appointment of Elizabeth Morrison as a director (1 page)
4 June 2014Termination of appointment of Elizabeth Morrison as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Appointment of Mrs Elizabeth Thompson Mellis Morrison as a director (2 pages)
23 October 2013Appointment of Mrs Samantha Jayne Whyte as a director (2 pages)
23 October 2013Appointment of Mrs Elizabeth Thompson Mellis Morrison as a director (2 pages)
23 October 2013Appointment of Mrs Samantha Jayne Whyte as a director (2 pages)
22 October 2013Appointment of Ms Chelsea Lauren Jarvenpa Stinson as a director (2 pages)
22 October 2013Appointment of Ms Chelsea Lauren Jarvenpa Stinson as a director (2 pages)
22 October 2013Appointment of Mrs Marilyn Kelly Bayes as a director (2 pages)
22 October 2013Appointment of Mrs Fiona Elisabeth Jones as a director (2 pages)
22 October 2013Appointment of Mrs Marilyn Kelly Bayes as a director (2 pages)
22 October 2013Appointment of Mrs Fiona Elisabeth Jones as a director (2 pages)
3 October 2013Annual return made up to 8 September 2013 no member list (7 pages)
3 October 2013Secretary's details changed for Juliet Harris on 1 January 2013 (1 page)
3 October 2013Director's details changed for Ms Kathryn Janet Higgins on 1 September 2013 (2 pages)
3 October 2013Secretary's details changed for Juliet Harris on 1 January 2013 (1 page)
3 October 2013Director's details changed for Selwyn Mccausland on 1 September 2013 (2 pages)
3 October 2013Director's details changed for Ms Kathryn Janet Higgins on 1 September 2013 (2 pages)
3 October 2013Termination of appointment of Colin Morrison as a director (1 page)
3 October 2013Secretary's details changed for Juliet Harris on 1 January 2013 (1 page)
3 October 2013Annual return made up to 8 September 2013 no member list (7 pages)
3 October 2013Director's details changed for Selwyn Mccausland on 1 September 2013 (2 pages)
3 October 2013Annual return made up to 8 September 2013 no member list (7 pages)
3 October 2013Termination of appointment of Colin Morrison as a director (1 page)
2 October 2013Director's details changed for Mr Colin Morrison on 1 August 2010 (2 pages)
2 October 2013Director's details changed for Alexander Geoffrey Cole-Hamilton on 7 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Colin Morrison on 1 August 2010 (2 pages)
2 October 2013Director's details changed for Claire Telfer on 1 October 2011 (2 pages)
2 October 2013Director's details changed for Alexander Geoffrey Cole-Hamilton on 7 September 2013 (2 pages)
2 October 2013Director's details changed for Claire Telfer on 1 October 2011 (2 pages)
19 August 2013Termination of appointment of Zoe Picton-Howell as a director (1 page)
19 August 2013Termination of appointment of Catherine Sanford as a director (1 page)
19 August 2013Termination of appointment of Zoe Picton-Howell as a director (1 page)
19 August 2013Termination of appointment of Catherine Sanford as a director (1 page)
18 March 2013Termination of appointment of Brian Donnelly as a director (1 page)
18 March 2013Termination of appointment of Brian Donnelly as a director (1 page)
15 January 2013Registered office address changed from C/O Save the Children Scotland 2Nd Floor, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O Save the Children Scotland 2Nd Floor, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 15 January 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Appointment of Ms Kathryn Janet Higgins as a director (2 pages)
5 November 2012Appointment of Ms Kathryn Janet Higgins as a director (2 pages)
19 October 2012Termination of appointment of Elizabeth Morrison as a director (1 page)
19 October 2012Termination of appointment of Stephen Mcginley as a director (1 page)
19 October 2012Termination of appointment of Stephen Mcginley as a director (1 page)
19 October 2012Termination of appointment of Elizabeth Morrison as a director (1 page)
5 October 2012Annual return made up to 8 September 2012 no member list (12 pages)
5 October 2012Annual return made up to 8 September 2012 no member list (12 pages)
5 October 2012Annual return made up to 8 September 2012 no member list (12 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Termination of appointment of Gordon Frew as a director (2 pages)
13 October 2011Appointment of Claire Telfer as a director (3 pages)
13 October 2011Appointment of Catherine Elizabeth Sanford as a director (3 pages)
13 October 2011Appointment of Catherine Elizabeth Sanford as a director (3 pages)
13 October 2011Termination of appointment of Gordon Frew as a director (2 pages)
13 October 2011Termination of appointment of Douglas Hamilton as a director (2 pages)
13 October 2011Appointment of Selwyn Mccausland as a director (3 pages)
13 October 2011Termination of appointment of Marilyn Bayes as a director (2 pages)
13 October 2011Appointment of Claire Telfer as a director (3 pages)
13 October 2011Termination of appointment of Douglas Hamilton as a director (2 pages)
13 October 2011Appointment of Selwyn Mccausland as a director (3 pages)
13 October 2011Termination of appointment of Marilyn Bayes as a director (2 pages)
5 October 2011Director's details changed for Mr Colin Morrison on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Colin Morrison on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Brian Donnelly on 6 September 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 no member list (12 pages)
5 October 2011Director's details changed for Stephen Mcginley on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Brian Donnelly on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Marilyn Kelly Bayes on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Elizabeth Thompson Mellis Morrison on 31 January 2011 (2 pages)
5 October 2011Director's details changed for Gordon Frew on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Colin Morrison on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Brian Donnelly on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Marilyn Kelly Bayes on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Gordon Frew on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Stephen Mcginley on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Stephen Mcginley on 6 September 2011 (2 pages)
5 October 2011Director's details changed for Elizabeth Thompson Mellis Morrison on 31 January 2011 (2 pages)
5 October 2011Director's details changed for Marilyn Kelly Bayes on 6 September 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 no member list (12 pages)
5 October 2011Annual return made up to 8 September 2011 no member list (12 pages)
5 October 2011Director's details changed for Gordon Frew on 6 September 2011 (2 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 October 2010Amending 288B (1 page)
14 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 October 2010Amending 288B (1 page)
30 September 2010Annual return made up to 8 September 2010 (22 pages)
30 September 2010Annual return made up to 8 September 2010 (22 pages)
30 September 2010Annual return made up to 8 September 2010 (22 pages)
4 June 2010Annual return made up to 8 September 2009 no member list (5 pages)
4 June 2010Annual return made up to 8 September 2009 no member list (5 pages)
4 June 2010Annual return made up to 8 September 2009 no member list (5 pages)
22 March 2010Appointment of Mr Colin Morrison as a director (1 page)
22 March 2010Termination of appointment of Colin Morrison as a secretary (1 page)
22 March 2010Secretary's details changed for Kathleen Macfarlane on 22 March 2010 (2 pages)
22 March 2010Appointment of a secretary (1 page)
22 March 2010Appointment of Mr Colin Morrison as a director (1 page)
22 March 2010Secretary's details changed for Kathleen Macfarlane on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Colin Morrison as a secretary (1 page)
22 March 2010Appointment of a secretary (1 page)
25 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 February 2010Termination of appointment of Kathleen Macfarlane as a director (1 page)
15 February 2010Termination of appointment of Kathleen Macfarlane as a director (1 page)
2 October 2009Director appointed gordon frew (2 pages)
2 October 2009Director appointed zoe picton-howell (2 pages)
2 October 2009Director appointed susan elsley (2 pages)
2 October 2009Director appointed brian donnelly (2 pages)
2 October 2009Director appointed susan elsley (2 pages)
2 October 2009Director appointed gordon frew (2 pages)
2 October 2009Director appointed stephen mcginley (2 pages)
2 October 2009Director appointed zoe picton-howell (2 pages)
2 October 2009Director and secretary appointed colin morrison (2 pages)
2 October 2009Director and secretary appointed colin morrison (2 pages)
2 October 2009Director appointed brian donnelly (2 pages)
2 October 2009Appointment terminated director alison davies (1 page)
2 October 2009Appointment terminated director alison davies (1 page)
2 October 2009Director appointed stephen mcginley (2 pages)
10 July 2009Appointment terminated director catherine mcculloch (1 page)
10 July 2009Appointment terminated director tam baillie (1 page)
10 July 2009Appointment terminated director catherine mcculloch (1 page)
10 July 2009Appointment terminated director alison wales (1 page)
10 July 2009Appointment terminated director alison wales (1 page)
10 July 2009Appointment terminated director tam baillie (1 page)
14 January 2009Memorandum and Articles of Association (19 pages)
14 January 2009Appointment terminated secretary alan rees (1 page)
14 January 2009Appointment terminated secretary alan rees (1 page)
14 January 2009Secretary appointed kathleen mary elizabeth macfarlane (2 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2009Secretary appointed kathleen mary elizabeth macfarlane (2 pages)
14 January 2009Director appointed alexander geoffrey cole-hamilton (2 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Director appointed alexander geoffrey cole-hamilton (2 pages)
14 January 2009Memorandum and Articles of Association (19 pages)
2 October 2008Annual return made up to 08/09/08 (4 pages)
2 October 2008Annual return made up to 08/09/08 (4 pages)
27 August 2008Appointment terminated director kirsty gemmell (1 page)
27 August 2008Appointment terminated director kirsty gemmell (1 page)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
9 October 2007Annual return made up to 08/09/07 (7 pages)
9 October 2007Annual return made up to 08/09/07 (7 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Annual return made up to 08/09/06 (8 pages)
21 September 2006Annual return made up to 08/09/06 (8 pages)
21 September 2006Director resigned (1 page)
4 September 2006Accounting reference date extended from 07/03/06 to 31/03/06 (1 page)
4 September 2006Registered office changed on 04/09/06 from: 7TH floor haymarket house 8 clifton terrace edinburgh midlothian EH12 5DR (1 page)
4 September 2006Accounting reference date extended from 07/03/06 to 31/03/06 (1 page)
4 September 2006Registered office changed on 04/09/06 from: 7TH floor haymarket house 8 clifton terrace edinburgh midlothian EH12 5DR (1 page)
14 December 2005Full accounts made up to 7 March 2005 (12 pages)
14 December 2005Full accounts made up to 7 March 2005 (12 pages)
14 December 2005Full accounts made up to 7 March 2005 (12 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
29 September 2005Annual return made up to 08/09/05 (7 pages)
29 September 2005Annual return made up to 08/09/05 (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Full accounts made up to 7 March 2004 (12 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Annual return made up to 08/09/04 (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Annual return made up to 08/09/04 (8 pages)
7 October 2004Full accounts made up to 7 March 2004 (12 pages)
7 October 2004Director resigned (1 page)
7 October 2004Full accounts made up to 7 March 2004 (12 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
8 October 2003Full accounts made up to 7 March 2003 (12 pages)
8 October 2003Full accounts made up to 7 March 2003 (12 pages)
8 October 2003Full accounts made up to 7 March 2003 (12 pages)
27 September 2003Annual return made up to 08/09/03 (9 pages)
27 September 2003Annual return made up to 08/09/03 (9 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 7 March 2002 (10 pages)
22 December 2002Full accounts made up to 7 March 2002 (10 pages)
22 December 2002Full accounts made up to 7 March 2002 (10 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
9 October 2002Annual return made up to 08/09/02 (7 pages)
9 October 2002Annual return made up to 08/09/02 (7 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
17 December 2001Annual return made up to 08/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
17 December 2001Director resigned (1 page)
17 December 2001Annual return made up to 08/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
17 December 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
20 July 2001Total exemption full accounts made up to 7 March 2001 (5 pages)
20 July 2001Total exemption full accounts made up to 7 March 2001 (5 pages)
20 July 2001Total exemption full accounts made up to 7 March 2001 (5 pages)
28 September 2000Annual return made up to 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 September 2000Annual return made up to 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 July 2000Accounting reference date extended from 30/09/00 to 07/03/01 (1 page)
3 July 2000Accounting reference date extended from 30/09/00 to 07/03/01 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
8 September 1999Incorporation (27 pages)
8 September 1999Incorporation (27 pages)