Company NameThe Traditional Music And Song Association Of Scotland
Company StatusActive
Company NumberSC199976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 1999(24 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Fiona Edith Morn Campbell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address18 Belmont Gardens
Edinburgh
EH12 6JH
Scotland
Director NameMrs Leslie Katharine Thomson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameMiss Iona Grace Fyfe
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed03 December 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameMs Laurel Abigail Thomson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2023(24 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleEvent Manager
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameDr Brian George Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleStatistician
Correspondence Address36 Greenhill Park
Penicuik
Midlothian
EH26 9EX
Scotland
Director NameDavid Iain William Miles
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleTeacher
Correspondence Address41 High Street
Auchtermuchty
Cupar
Fife
KY14 7AP
Scotland
Director NameJohn Brown Calder
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleBusiness Adviser
Correspondence AddressShenwell Schoolhouse
Keith
Banffshire
AB55 5PX
Scotland
Director NameCatriona Frances Finlayson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleNHS Administrator
Correspondence Address17 High Street
Auchtermuchty
Cupar
Fife
KY14 7AP
Scotland
Secretary NameDavid Iain William Miles
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleTeacher
Correspondence Address41 High Street
Auchtermuchty
Cupar
Fife
KY14 7AP
Scotland
Director NameSusan Kelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 07 November 2004)
RoleTrad. Music. Development Offic
Correspondence AddressTownhead Of Culloch Cottage
Dalbeattie
Kirkcudbrightshire
DG5 4NQ
Scotland
Director NameAndrew Scott Murray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 2008)
RoleMarketing Director
Correspondence Address5 Linton Court
Kinghorn
Fife
KY3 9YH
Scotland
Director NameRoanld James Lang
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleAccountant
Correspondence Address17 Waverley Park
Edinburgh
EH8 8ER
Scotland
Director NameMs Elizabeth Ann Clark
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2011)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address162 (Flat 0/2) Butterbiggins Road
Glasgow
G42 7AL
Scotland
Director NameGavin Lucas Livingstone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2002)
RoleTeacher
Correspondence Address1 Mortlach Court
98 Buccleuch Street
Glasgow
G3 6NS
Scotland
Director NameRobin Laing
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2002)
RoleMusician
Correspondence AddressEllerburn Cottage
Burnside Orchard
Crossford
Lanarkshire
ML8 5PX
Scotland
Director NameMs Anne Pollock Neilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2005)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address85 Main Street
East Kilbride
South Lanarkshire
G74 4LN
Scotland
Director NameAnnabell Joyce Murison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Of Craigiecat
Netherly
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Secretary NameSusan Kelly
NationalityBritish
StatusResigned
Appointed18 August 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2003)
RoleTraditional Music Development
Correspondence AddressTownhead Of Culloch Cottage
Dalbeattie
Kirkcudbrightshire
DG5 4NQ
Scotland
Director NameCarol Mary Anderson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 September 2004)
RoleMusician
Correspondence Address5 Kirkton Of Skene
Skene
Westhill
Aberdeenshire
AB32 6XE
Scotland
Secretary NameAndrew Scott Murray
NationalityBritish
StatusResigned
Appointed16 November 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2008)
RoleMarketing Director
Correspondence Address5 Linton Court
Kinghorn
Fife
KY3 9YH
Scotland
Director NameKaren Hannah
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 November 2005)
RoleCompany Director
Correspondence Address28 Hillview Road
Balmullo
Fife
KY16 0DE
Scotland
Director NameAlison Mairi Mackinnon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 05 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address3/115 Old Edinburgh Road
Inverness
Inverness-Shire
IV2 3BS
Scotland
Director NameTracy Boyle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2009)
RoleOfficial Reporter
Correspondence Address18/6 Stenhouse Avenue West
Edinburgh
Midlothian
EH11 3EU
Scotland
Director NameDr John Morran
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2006(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2012)
RoleH&S Advisor
Country of ResidenceScotland
Correspondence AddressThe Old School House
147 Coupar Angus Road Muirhead
Dundee
Angus
DD2 5QN
Scotland
Director NameMr Douglas William Craik
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 December 2012)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressStrawberry Bank
Taybridge Terrace
Aberfeldy
Perthshire
PH15 2BS
Scotland
Secretary NameCaroline Scott
NationalityBritish
StatusResigned
Appointed24 August 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 (3f2) Dalgety Road
Edinburgh
EH7 5UJ
Scotland
Director NameMr Andrew David McInally
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2010)
RoleConsultant Geologist
Country of ResidenceScotland
Correspondence Address7 May Terrace
Glasgow
G42 9XF
Scotland
Secretary NameDr John Morran
StatusResigned
Appointed29 April 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2012)
RoleCompany Director
Correspondence Address30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMiss Clare Margaret Button
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 December 2012)
RoleArchivist
Country of ResidenceScotland
Correspondence Address30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameMiss Clare Margaret Button
StatusResigned
Appointed10 March 2012(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 December 2012)
RoleCompany Director
Correspondence Address30-38 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMiss Siobhan Miller
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 August 2019)
RoleMusician
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameMr Alistair Ogilvy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2014)
RoleMusician
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMiss Natalie Chalmers
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed03 December 2016(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 December 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameBarbara Dymock
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2020(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland
Director NameMr Michael Glen
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(23 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Signal Box 5 Appin Lane
Edinburgh
EH14 1JL
Scotland

Contact

Websitetmsa.org.uk
Email address[email protected]
Telephone07 922533915
Telephone regionMobile

Location

Registered AddressThe Signal Box
5 Appin Lane
Edinburgh
EH14 1JL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£92,840
Net Worth£33,272
Cash£22,098
Current Liabilities£3,966

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
21 September 2023Cessation of Michael Hamish Glen as a person with significant control on 19 September 2023 (1 page)
21 September 2023Termination of appointment of Michael Glen as a director on 19 September 2023 (1 page)
5 March 2023Director's details changed for Mr Michael Glen on 4 March 2023 (2 pages)
5 March 2023Notification of Michael Hamish Glen as a person with significant control on 23 December 2022 (2 pages)
5 March 2023Cessation of Barbara Dymock as a person with significant control on 23 December 2022 (1 page)
5 March 2023Change of details for Barbara Dymock as a person with significant control on 23 December 2022 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
5 January 2023Termination of appointment of Barbara Dymock as a director on 23 December 2022 (1 page)
5 January 2023Appointment of Mr Michael Glen as a director on 23 December 2022 (2 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
24 December 2020Termination of appointment of Natalie Chalmers as a director on 5 December 2020 (1 page)
24 December 2020Director's details changed for Miss Iona Grace Fyfe on 30 September 2020 (2 pages)
24 December 2020Notification of Leslie Katharine Thomson as a person with significant control on 5 December 2020 (2 pages)
24 December 2020Termination of appointment of Alison Mairi Mackinnon as a director on 5 December 2020 (1 page)
24 December 2020Withdrawal of a person with significant control statement on 24 December 2020 (2 pages)
24 December 2020Notification of Barbara Dymock as a person with significant control on 5 December 2020 (2 pages)
24 December 2020Notification of Iona Grace Fyfe as a person with significant control on 5 December 2020 (2 pages)
24 December 2020Appointment of Barbara Dymock as a director on 5 December 2020 (2 pages)
24 December 2020Notification of Fiona Edith Morn Campbell as a person with significant control on 5 December 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Siobhan Miller as a director on 18 August 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 June 2018Director's details changed for Miss Iona Grace Fyfe on 15 June 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of a person with significant control statement (2 pages)
28 September 2017Notification of a person with significant control statement (2 pages)
4 April 2017Termination of appointment of Allan Taylor as a director on 3 December 2016 (1 page)
4 April 2017Appointment of Miss Natalie Chalmers as a director on 3 December 2016 (2 pages)
4 April 2017Appointment of Miss Natalie Chalmers as a director on 3 December 2016 (2 pages)
4 April 2017Termination of appointment of Allan Taylor as a director on 3 December 2016 (1 page)
4 April 2017Appointment of Miss Iona Grace Fyfe as a director on 3 December 2016 (2 pages)
4 April 2017Appointment of Miss Iona Grace Fyfe as a director on 3 December 2016 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
15 September 2015Register inspection address has been changed from 54 Manor Place Edinburgh EH3 7EH Scotland to The Signal Box 5 Appin Lane Edinburgh EH14 1JL (1 page)
15 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
15 September 2015Register inspection address has been changed from 54 Manor Place Edinburgh EH3 7EH Scotland to The Signal Box 5 Appin Lane Edinburgh EH14 1JL (1 page)
15 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
15 September 2015Register(s) moved to registered inspection location The Signal Box 5 Appin Lane Edinburgh EH14 1JL (1 page)
15 September 2015Register(s) moved to registered inspection location The Signal Box 5 Appin Lane Edinburgh EH14 1JL (1 page)
27 August 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to The Signal Box 5 Appin Lane Edinburgh EH14 1JL on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to The Signal Box 5 Appin Lane Edinburgh EH14 1JL on 27 August 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
4 December 2014Register inspection address has been changed from C/O C/O Voluntary Arts Scotland 54 Manor Place Edinburgh EH3 7EH Scotland to 54 Manor Place Edinburgh EH3 7EH (1 page)
4 December 2014Annual return made up to 15 September 2014 no member list (6 pages)
4 December 2014Director's details changed for Alison Mairi Mackinnon on 31 January 2014 (2 pages)
4 December 2014Director's details changed for Mrs Leslie Katharine Thomson on 1 April 2014 (2 pages)
4 December 2014Director's details changed for Mrs Leslie Katharine Thomson on 1 April 2014 (2 pages)
4 December 2014Director's details changed for Mrs Leslie Katharine Thomson on 1 April 2014 (2 pages)
4 December 2014Annual return made up to 15 September 2014 no member list (6 pages)
4 December 2014Director's details changed for Ms Fiona Campbell on 1 April 2014 (2 pages)
4 December 2014Director's details changed for Ms Fiona Campbell on 1 April 2014 (2 pages)
4 December 2014Director's details changed for Ms Fiona Campbell on 1 April 2014 (2 pages)
4 December 2014Director's details changed for Alison Mairi Mackinnon on 31 January 2014 (2 pages)
4 December 2014Register inspection address has been changed from C/O C/O Voluntary Arts Scotland 54 Manor Place Edinburgh EH3 7EH Scotland to 54 Manor Place Edinburgh EH3 7EH (1 page)
9 May 2014Termination of appointment of Alistair Ogilvy as a director (1 page)
9 May 2014Termination of appointment of Alistair Ogilvy as a director (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
20 November 2013Registered office address changed from C/O the Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O the Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG on 20 November 2013 (1 page)
5 November 2013Annual return made up to 15 September 2013 no member list (6 pages)
5 November 2013Annual return made up to 15 September 2013 no member list (6 pages)
16 October 2013Appointment of Miss Siobhan Miller as a director (2 pages)
16 October 2013Appointment of Mr Alistair Ogilvy as a director (2 pages)
16 October 2013Appointment of Miss Siobhan Miller as a director (2 pages)
16 October 2013Appointment of Mr Alistair Ogilvy as a director (2 pages)
15 October 2013Appointment of Mr Allan Taylor as a director (2 pages)
15 October 2013Appointment of Mr Allan Taylor as a director (2 pages)
11 October 2013Termination of appointment of Elizabeth Wilson as a director (1 page)
11 October 2013Termination of appointment of Elizabeth Wilson as a director (1 page)
13 May 2013Termination of appointment of Clare Button as a secretary (1 page)
13 May 2013Termination of appointment of Clare Button as a secretary (1 page)
13 May 2013Termination of appointment of Clare Button as a director (1 page)
13 May 2013Termination of appointment of Clare Button as a director (1 page)
13 May 2013Termination of appointment of Douglas Craik as a director (1 page)
13 May 2013Termination of appointment of Douglas Craik as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
17 October 2012Register(s) moved to registered office address (1 page)
17 October 2012Annual return made up to 15 September 2012 no member list (8 pages)
17 October 2012Annual return made up to 15 September 2012 no member list (8 pages)
17 October 2012Register inspection address has been changed from C/O Voluntary Arts Scotland 54 Manor Place Edinburgh EH3 7EH Scotland (1 page)
17 October 2012Register(s) moved to registered office address (1 page)
17 October 2012Register inspection address has been changed from C/O Voluntary Arts Scotland 54 Manor Place Edinburgh EH3 7EH Scotland (1 page)
23 April 2012Appointment of Mrs Leslie Katharine Thomson as a director (2 pages)
23 April 2012Appointment of Mrs Leslie Katharine Thomson as a director (2 pages)
21 April 2012Termination of appointment of John Morran as a director (1 page)
21 April 2012Appointment of Miss Clare Margaret Button as a director (2 pages)
21 April 2012Appointment of Miss Clare Margaret Button as a secretary (1 page)
21 April 2012Termination of appointment of John Morran as a director (1 page)
21 April 2012Termination of appointment of John Morran as a secretary (1 page)
21 April 2012Appointment of Miss Clare Margaret Button as a secretary (1 page)
21 April 2012Termination of appointment of John Morran as a secretary (1 page)
21 April 2012Appointment of Miss Clare Margaret Button as a director (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
10 October 2011Director's details changed for Ms Fiona Campbell on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from Office G43, the Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG on 10 October 2011 (1 page)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Director's details changed for Ms Fiona Campbell on 10 October 2011 (2 pages)
10 October 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Annual return made up to 15 September 2011 no member list (7 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Annual return made up to 15 September 2011 no member list (7 pages)
10 October 2011Registered office address changed from Office G43, the Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG on 10 October 2011 (1 page)
30 April 2011Termination of appointment of Elizabeth Clark as a director (1 page)
30 April 2011Termination of appointment of Elizabeth Clark as a director (1 page)
13 December 2010Full accounts made up to 31 March 2010 (21 pages)
13 December 2010Full accounts made up to 31 March 2010 (21 pages)
17 September 2010Annual return made up to 15 September 2010 no member list (7 pages)
17 September 2010Annual return made up to 15 September 2010 no member list (7 pages)
16 September 2010Director's details changed for Alison Mairi Mackinnon on 15 September 2010 (2 pages)
16 September 2010Secretary's details changed for Dr John Morran on 15 September 2010 (1 page)
16 September 2010Director's details changed for Elizabeth Wilson on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Alison Mairi Mackinnon on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Elizabeth Wilson on 15 September 2010 (2 pages)
16 September 2010Termination of appointment of Caroline Scott as a secretary (1 page)
16 September 2010Director's details changed for Elizabeth Ann Clark on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Douglas William Craik on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Dr John Morran on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Douglas William Craik on 15 September 2010 (2 pages)
16 September 2010Secretary's details changed for Dr John Morran on 15 September 2010 (1 page)
16 September 2010Termination of appointment of Caroline Scott as a secretary (1 page)
16 September 2010Director's details changed for Elizabeth Ann Clark on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Dr John Morran on 15 September 2010 (2 pages)
29 April 2010Termination of appointment of Andy Mcinally as a director (1 page)
29 April 2010Termination of appointment of Andy Mcinally as a director (1 page)
29 April 2010Appointment of Dr John Morran as a secretary (1 page)
29 April 2010Appointment of Dr John Morran as a secretary (1 page)
19 February 2010Full accounts made up to 31 March 2009 (21 pages)
19 February 2010Full accounts made up to 31 March 2009 (21 pages)
22 October 2009Appointment of Andy Mcinally as a director (2 pages)
22 October 2009Annual return made up to 16 September 2009 no member list (4 pages)
22 October 2009Annual return made up to 16 September 2009 no member list (4 pages)
22 October 2009Appointment of Andy Mcinally as a director (2 pages)
12 February 2009Appointment terminated director caroline pugh (1 page)
12 February 2009Appointment terminated director tracy boyle (1 page)
12 February 2009Appointment terminated director caroline pugh (1 page)
12 February 2009Appointment terminated director tracy boyle (1 page)
8 December 2008Full accounts made up to 31 March 2008 (21 pages)
8 December 2008Full accounts made up to 31 March 2008 (21 pages)
16 September 2008Annual return made up to 16/09/08 (4 pages)
16 September 2008Annual return made up to 16/09/08 (4 pages)
16 September 2008Appointment terminated director andrew murray (1 page)
16 September 2008Appointment terminated director andrew murray (1 page)
11 September 2008Secretary appointed caroline scott (2 pages)
11 September 2008Secretary appointed caroline scott (2 pages)
21 August 2008Appointment terminated secretary andrew murray (1 page)
21 August 2008Appointment terminated secretary andrew murray (1 page)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
15 October 2007Annual return made up to 16/09/07 (3 pages)
15 October 2007Annual return made up to 16/09/07 (3 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
29 September 2006Annual return made up to 16/09/06 (3 pages)
29 September 2006Annual return made up to 16/09/06 (3 pages)
21 July 2006Registered office changed on 21/07/06 from: 95-97 saint leonards street edinburgh midlothian EH8 9QY (1 page)
21 July 2006Registered office changed on 21/07/06 from: 95-97 saint leonards street edinburgh midlothian EH8 9QY (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 June 2006New director appointed (4 pages)
5 June 2006New director appointed (4 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
27 September 2005Annual return made up to 16/09/05 (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Annual return made up to 16/09/05 (3 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
17 November 2004Full accounts made up to 31 March 2004 (11 pages)
17 November 2004Full accounts made up to 31 March 2004 (11 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
30 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 March 2004Full accounts made up to 31 March 2003 (11 pages)
11 March 2004Full accounts made up to 31 March 2003 (11 pages)
10 January 2004New secretary appointed (1 page)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
10 January 2004New director appointed (1 page)
10 January 2004New secretary appointed (1 page)
16 October 2003Annual return made up to 16/09/03
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2003Annual return made up to 16/09/03
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
1 October 2002Annual return made up to 16/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Annual return made up to 16/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
25 February 2002Full accounts made up to 31 March 2001 (9 pages)
25 February 2002Full accounts made up to 31 March 2001 (9 pages)
20 September 2001Annual return made up to 16/09/01 (5 pages)
20 September 2001Annual return made up to 16/09/01 (5 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Annual return made up to 16/09/00 (4 pages)
29 September 2000Annual return made up to 16/09/00 (4 pages)
13 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
16 September 1999Incorporation (21 pages)
16 September 1999Incorporation (21 pages)