Cousland
Dalkeith
Midlothian
EH22 2PA
Scotland
Secretary Name | David Andrew Parry Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Salmond Place (2f2) Edinburgh EH7 5ST Scotland |
Director Name | Mr David Kenneth Raeburn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2010(11 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Corrie Court Newtongrange Dalkeith Midlothian EH22 4QT Scotland |
Director Name | Mr Alan Wilson Symon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(14 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Ms Gillian McGovern |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(17 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Senior Legal Advisor (Retired) |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall High Street Dalkeith EH22 1AY Scotland |
Director Name | Ms Mary Elaine Mackenzie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired Educational Psychologist |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Ms Marina Masson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Dr Alison Binns |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 176 High Street Dalkeith EH22 1AY Scotland |
Director Name | Judith Mathers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Rullion Road Penicuik Midlothian EH26 9HS Scotland |
Director Name | Alexander Florence |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Gas Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 117 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AR Scotland |
Secretary Name | Gillian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Carberry Court Whitecraig Musselburgh Midlothian EH21 8PH Scotland |
Director Name | Alastair James Burnett |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2006) |
Role | Teacher |
Correspondence Address | 67 Newbattle Abbey Crescent Dalkeith Midlothian EH22 3LW Scotland |
Director Name | Diane Cunningham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Boswall Drive Edinburgh EH5 2DP Scotland |
Director Name | Ingrid Rowe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 16 Lothian Terrace Newtongrange Midlothian EH22 4QL Scotland |
Secretary Name | Diane Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lasswade Road Eskbank Dalkeith Midlothian EH22 3EB Scotland |
Director Name | Archibald Charles Pacey |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 March 2008) |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | 160 Barleyknowe Road Gorebridge Midlothian EH23 4PS Scotland |
Director Name | Mr David John Pigott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Cawburn Villa Drumeshoreland Nr Broxburn Broxburn West Lothian EH52 5PQ Scotland |
Secretary Name | Colin Lumsdaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2008) |
Role | Health Promotion Specialist |
Correspondence Address | 1 Airhouse Cottages Oxton Lauder Berwickshire TD2 6PX Scotland |
Director Name | Fraser Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(9 years after company formation) |
Appointment Duration | 3 years (resigned 23 November 2011) |
Role | Substance Misuse Worker |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Mr Leslie James McEwan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Mr John Robertson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Dr Roy Stewart McDougall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 November 2014) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Mr James Alan Elliot Haggart |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 November 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Mr James Ketchen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(14 years after company formation) |
Appointment Duration | 1 year (resigned 19 November 2014) |
Role | Blood Transfusion |
Country of Residence | United Kingdom |
Correspondence Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
Director Name | Mr David William Fullerton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall High Street Dalkeith EH22 1AY Scotland |
Director Name | Ms Victoria Waqu |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2019) |
Role | Nurse Practitioner |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall High Street Dalkeith EH22 1AY Scotland |
Director Name | Ms Lesley Smart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 December 2023) |
Role | General Practictioner |
Country of Residence | Scotland |
Correspondence Address | Tolbooth Hall High Street Dalkeith EH22 1AY Scotland |
Website | mypas.co.uk |
---|---|
Telephone | 0131 4540757 |
Telephone region | Edinburgh |
Registered Address | Tolbooth Hall 176 High Street Dalkeith Midlothian EH22 1AY Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Year | 2014 |
---|---|
Turnover | £475,622 |
Net Worth | £148,919 |
Cash | £163,987 |
Current Liabilities | £43,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
---|---|
21 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
18 August 2017 | Resolutions
|
2 November 2016 | Director's details changed for Ms Gillian Mcgovern on 24 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Lesley Smart as a director on 24 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Ms Victoria Waqu on 24 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Gillian Mcgovern as a director on 24 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr David William Fullerton as a director on 24 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Victoria Waqu as a director on 24 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr David William Fullerton on 24 October 2016 (2 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
28 October 2016 | Termination of appointment of Alexander Florence as a director on 24 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Leslie James Mcewan as a director on 24 October 2016 (1 page) |
19 November 2015 | Full accounts made up to 31 March 2015 (34 pages) |
3 November 2015 | Director's details changed for Diane Cunningham on 19 November 2014 (2 pages) |
3 November 2015 | Termination of appointment of James Ketchen as a director on 19 November 2014 (1 page) |
3 November 2015 | Termination of appointment of Roy Stewart Mcdougall as a director on 19 November 2014 (1 page) |
3 November 2015 | Annual return made up to 25 October 2015 no member list (9 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (31 pages) |
5 November 2014 | Annual return made up to 25 October 2014 no member list (9 pages) |
13 December 2013 | Appointment of Mr Alan Wilson Symon as a director (2 pages) |
13 December 2013 | Appointment of Mr James Ketchen as a director (2 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (30 pages) |
12 November 2013 | Annual return made up to 25 October 2013 no member list (8 pages) |
9 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
7 November 2012 | Annual return made up to 25 October 2012 no member list (8 pages) |
19 December 2011 | Appointment of Dr Roy Stewart Mcdougall as a director (2 pages) |
2 December 2011 | Appointment of Mr James Alan Elliot Haggart as a director (2 pages) |
2 December 2011 | Termination of appointment of John Robertson as a director (1 page) |
2 December 2011 | Termination of appointment of Fraser Wood as a director (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
4 November 2011 | Annual return made up to 25 October 2011 no member list (9 pages) |
25 November 2010 | Annual return made up to 25 October 2010 no member list (7 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
19 November 2010 | Appointment of Mr David Kenneth Raeburn as a director (2 pages) |
27 October 2010 | Appointment of Mr Les Mcewan as a director (2 pages) |
27 October 2010 | Appointment of Mr John Robertson as a director (2 pages) |
26 October 2010 | Termination of appointment of David Pigott as a director (1 page) |
11 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
20 November 2009 | Director's details changed for Diane Cunningham on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Alexander Florence on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David John Pigott on 25 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 no member list (5 pages) |
20 November 2009 | Director's details changed for Kathleen Alison Donald on 25 October 2009 (2 pages) |
18 November 2009 | Appointment of Mr David John Pigott as a director (1 page) |
12 November 2009 | Appointment of Fraser Wood as a director (4 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
5 November 2008 | Annual return made up to 25/10/08 (3 pages) |
5 November 2008 | Appointment terminated director archibald pacey (1 page) |
24 September 2008 | Appointment terminated secretary colin lumsdaine (1 page) |
24 September 2008 | Secretary appointed david andrew parry evans (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 January 2008 | New director appointed (1 page) |
6 January 2008 | Annual return made up to 25/10/07
|
6 January 2008 | New secretary appointed (2 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
25 April 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
12 December 2006 | Annual return made up to 25/10/06
|
29 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
17 November 2005 | Annual return made up to 25/10/05 (5 pages) |
14 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
3 November 2004 | Annual return made up to 25/10/04 (5 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
7 January 2004 | Annual return made up to 25/10/03 (5 pages) |
12 June 2003 | Full accounts made up to 31 October 2002 (12 pages) |
13 January 2003 | New director appointed (2 pages) |
4 November 2002 | Annual return made up to 25/10/02
|
23 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Annual return made up to 25/10/01
|
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 December 2000 | Annual return made up to 25/10/00 (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: newbattle cec 67 gardiner place newtongrange, dalkeith midlothian EH22 4RT (1 page) |
25 October 1999 | Incorporation (24 pages) |