Company NameEast Of Scotland Lawn Tennis Association Limited
Company StatusActive
Company NumberSC201472
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1999(24 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Victoria Alexis Mendelssohn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(19 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanley Road
Edinburgh
Midlothian
EH6 4SE
Scotland
Director NameMr Mark Gaffney
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2019(20 years after company formation)
Appointment Duration4 years, 4 months
RoleOpportunities& Events Manager
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
City Of Edinburgh
EH3 6AT
Scotland
Director NameMr Iain Robert Paterson Galloway
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Saltoun Farmhouse Pencaitland
Tranent
EH34 5DY
Scotland
Director NameMr Malcom Stewart Graham Cannon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address15 Bothwell Road
Uddingston
Glasgow
G71 7EZ
Scotland
Director NameMr Matthew David Llewellyn Meredith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(24 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Temple House Quarry Road
Oxted
Surrey
RH8 9HF
Director NameMichelle McLeod
Date of BirthJune 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed10 November 2023(24 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Greenbank Drive
Edinburgh
EH10 5RF
Scotland
Director NameScott Douglas
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed10 November 2023(24 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Brunton Gardens
Edinburgh
EH7 7ET
Scotland
Director NameMr Stefano Dall'Aglio
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2024(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moat House 2b Ranelagh Road
Ealing
London
W5 5RJ
Director NameMrs Andree Diane Hawke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleSecondary School Teacher
Country of ResidenceScotland
Correspondence Address52 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HG
Scotland
Director NamePatricia Elizabeth Brindle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleTown Planner
Correspondence Address97 Trinity Road
Edinburgh
Midlothian
EH5 3JX
Scotland
Secretary NameMrs Andree Diane Hawke
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleSecondary School Teacher
Country of ResidenceScotland
Correspondence Address52 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HG
Scotland
Director NameCarol Ann Hunter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2003)
RolePractice Nurse
Correspondence Address31 Lygon Road
Edinburgh
EH16 5QD
Scotland
Director NameIan Edward Hastie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year after company formation)
Appointment Duration19 years (resigned 25 November 2019)
RoleBanker
Country of ResidenceScotland
Correspondence Address18 Morningside Gardens
Edinburgh
Midlothian
EH10 5LE
Scotland
Director NameKevin McColl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2003)
RoleProject Manager
Correspondence Address15 Brunstane Gardens
Edinburgh
Midlothian
EH15 2QW
Scotland
Secretary NameLinda Birrell
NationalityBritish
StatusResigned
Appointed25 November 2002(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2004)
RoleAdministrator
Correspondence Address12 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameDr Lubna Kerr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Millbank
Balerno
Edinburgh
Midlothian
EH14 7GA
Scotland
Director NameRoss Blackwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years after company formation)
Appointment Duration5 years (resigned 24 November 2008)
RoleTeacher
Correspondence Address8 Ventnor Place
Edinburgh
Midlothian
EH9 2BP
Scotland
Director NameIan Mackinlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2005)
RoleTennis Coach
Correspondence Address25 Riversdale Grove
Edinburgh
Midlothian
EH12 5QS
Scotland
Director NameBrian Barnet
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleTennis Coach
Correspondence Address27 Coltbridge Avenue
Edinburgh
Midlothian
EH12 6AF
Scotland
Director NameMr Robert Henry Cooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Secretary NameIan Edward Hastie
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years after company formation)
Appointment Duration14 years, 12 months (resigned 25 November 2019)
RoleBanker
Country of ResidenceScotland
Correspondence Address18 Morningside Gardens
Edinburgh
Midlothian
EH10 5LE
Scotland
Director NameHugh Christopher Masters
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(6 years after company formation)
Appointment Duration7 years (resigned 26 November 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address9 Mayville Park
Dunbar
East Lothian
EH42 1AS
Scotland
Director NameAlexandra Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(7 years after company formation)
Appointment Duration2 years (resigned 24 November 2008)
RoleTown Planner
Correspondence Address13/4 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMr Alistair Cameron Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(7 years after company formation)
Appointment Duration8 years (resigned 24 November 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Blinkbonny Avenue
Edinburgh
Lothian
EH4 3HT
Scotland
Director NameMrs Lorna Shireen Clayton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(8 years after company formation)
Appointment Duration12 years (resigned 25 November 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address1 Wester Dalmeny Steading
Dalmeny
South Queensferry
West Lothian
EH30 9TT
Scotland
Director NameJudith Anne Law
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(8 years after company formation)
Appointment Duration4 years (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Stirling Road
Edinburgh
Midlothian
EH5 3HZ
Scotland
Director NameDerek Croll
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(8 years after company formation)
Appointment Duration8 months (resigned 28 July 2008)
RoleTennis Coach
Correspondence Address25 Craigcrook Avenue
Edinburgh
EH4 3QA
Scotland
Director NameMrs Jacqueline Duncan
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2007(8 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Cramond Road South
Edinburgh
Lothian
EH4 6AA
Scotland
Director NameMary Byrne-Leitch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(13 years after company formation)
Appointment Duration8 years (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Redhall House Avenue
Graysmill
Edinburgh
Midlothian
EH14 1JJ
Scotland
Director NameAlexander Gordon Allan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address160 (3f1) Bruntsfield Place
Edinburgh
Midlothian
EH10 4ER
Scotland
Director NameAdele Fletcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(15 years after company formation)
Appointment Duration4 years (resigned 25 November 2018)
RoleTennis Coach
Country of ResidenceScotland
Correspondence Address49 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameDavid Allan Duncan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(15 years after company formation)
Appointment Duration5 years (resigned 25 November 2019)
RoleHealth & Safety Professional
Country of ResidenceScotland
Correspondence Address24 Cramond Road South
Davidson's Mains
Edinburgh
Midlothian
EH4 6AA
Scotland
Director NameMel Helen Benson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(18 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address4/1 Kimmerghame Drive
Edinburgh
EH4 2GJ
Scotland
Director NameMr Neil Richard Harden
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2021)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address13 Eilston Road
Kirkliston
Midlothian
EH29 9FJ
Scotland
Director NameMr Vincent Jacques Michel Hivert
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2019(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
City Of Edinburgh
EH3 6AT
Scotland
Director NameMr Daniel Stephen Thomas McKiddie
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12/10 Moray Park Terrace
Edinburgh
EH7 5TF
Scotland

Contact

Websitewww.eastofscotlandtennis.net

Location

Registered Address9 Ainslie Place
Edinburgh
City Of Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£42,211
Net Worth£41,852
Cash£44,036
Current Liabilities£7,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

5 July 2023Accounts for a small company made up to 30 September 2022 (15 pages)
8 January 2023Termination of appointment of Mel Helen Benson as a director on 1 January 2023 (1 page)
8 January 2023Termination of appointment of Daniel Stephen Thomas Mckiddie as a director on 1 January 2023 (1 page)
8 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
8 January 2023Termination of appointment of Jacqueline Duncan as a director on 1 January 2023 (1 page)
27 September 2022Second filing for the appointment of Miss Mel Helen Benson as a director (3 pages)
13 December 2021Accounts for a small company made up to 30 September 2020 (14 pages)
13 December 2021Accounts for a small company made up to 30 September 2021 (15 pages)
25 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
13 July 2021Appointment of Malcom Cannon as a director on 11 January 2021 (2 pages)
13 July 2021Termination of appointment of Vincent Jacques Michel Hivert as a director on 10 June 2021 (1 page)
13 July 2021Termination of appointment of Neil Richard Harden as a director on 10 June 2021 (1 page)
13 July 2021Appointment of Steve Paige as a director on 26 November 2020 (2 pages)
13 July 2021Appointment of Mr Iain Robert Paterson Galloway as a director on 11 January 2021 (2 pages)
13 July 2021Appointment of Mel Helen Benson as a director on 1 November 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/09/2022
(2 pages)
13 July 2021Appointment of Mr Daniel Stephen Thomas Mckiddie as a director on 11 January 2021 (2 pages)
17 January 2021Registered office address changed from 18 Morningside Gardens Edinburgh EH10 5LE to 9 Ainslie Place Edinburgh City of Edinburgh EH3 6AT on 17 January 2021 (1 page)
17 January 2021Termination of appointment of Mary Byrne-Leitch as a director on 26 November 2020 (1 page)
17 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 August 2020Appointment of Mr Mark Gaffney as a director on 25 November 2019 (2 pages)
17 August 2020Appointment of Mr Vincent Jacques Michel Hivert as a director on 25 November 2019 (2 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (19 pages)
28 May 2020Termination of appointment of Ian Edward Hastie as a director on 25 November 2019 (1 page)
28 May 2020Termination of appointment of David Allan Duncan as a director on 25 November 2019 (1 page)
28 May 2020Termination of appointment of Ian Edward Hastie as a secretary on 25 November 2019 (1 page)
28 May 2020Termination of appointment of Lorna Shireen Clayton as a director on 25 November 2019 (1 page)
28 May 2020Termination of appointment of Maureen Phillips as a director on 25 November 2019 (1 page)
17 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (19 pages)
27 March 2019Appointment of Mr Neil Richard Harden as a director on 20 March 2019 (2 pages)
27 March 2019Appointment of Ms Victoria Alexis Mendelssohn as a director on 26 March 2019 (2 pages)
13 December 2018Termination of appointment of Adele Fletcher as a director on 25 November 2018 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (19 pages)
23 January 2018Notification of a person with significant control statement (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
16 January 2018Termination of appointment of Anne Keir Mitchelmore as a director on 10 January 2018 (1 page)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 January 2017Full accounts made up to 30 September 2016 (17 pages)
23 January 2017Full accounts made up to 30 September 2016 (17 pages)
19 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
19 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
28 September 2016Termination of appointment of Alexander Gordon Allan as a director on 12 September 2016 (1 page)
28 September 2016Termination of appointment of Adrienne Watters as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of Adrienne Watters as a director on 1 August 2016 (1 page)
28 September 2016Termination of appointment of Alexander Gordon Allan as a director on 12 September 2016 (1 page)
20 June 2016Full accounts made up to 30 September 2015 (17 pages)
20 June 2016Full accounts made up to 30 September 2015 (17 pages)
2 December 2015Annual return made up to 10 November 2015 no member list (12 pages)
2 December 2015Annual return made up to 10 November 2015 no member list (12 pages)
23 October 2015Appointment of Mrs Anne Keir Mitchelmore as a director on 24 November 2014 (2 pages)
23 October 2015Appointment of Mrs Anne Keir Mitchelmore as a director on 24 November 2014 (2 pages)
28 September 2015Termination of appointment of Alistair Cameron Armstrong as a director on 24 November 2014 (2 pages)
28 September 2015Appointment of David Allan Duncan as a director on 24 November 2014 (3 pages)
28 September 2015Appointment of Alexander Gordon Allan as a director on 24 November 2014 (3 pages)
28 September 2015Appointment of Adrienne Watters as a director on 24 November 2014 (3 pages)
28 September 2015Appointment of Adele Fletcher as a director on 24 November 2014 (3 pages)
28 September 2015Termination of appointment of Alistair Cameron Armstrong as a director on 24 November 2014 (2 pages)
28 September 2015Appointment of Adrienne Watters as a director on 24 November 2014 (3 pages)
28 September 2015Appointment of David Allan Duncan as a director on 24 November 2014 (3 pages)
28 September 2015Appointment of Alexander Gordon Allan as a director on 24 November 2014 (3 pages)
28 September 2015Appointment of Adele Fletcher as a director on 24 November 2014 (3 pages)
1 June 2015Full accounts made up to 30 September 2014 (17 pages)
1 June 2015Full accounts made up to 30 September 2014 (17 pages)
14 November 2014Annual return made up to 10 November 2014 no member list (8 pages)
14 November 2014Annual return made up to 10 November 2014 no member list (8 pages)
22 July 2014Appointment of Maureen Phillips as a director on 25 November 2013 (3 pages)
22 July 2014Appointment of Maureen Phillips as a director on 25 November 2013 (3 pages)
23 June 2014Accounts made up to 30 September 2013 (16 pages)
23 June 2014Accounts made up to 30 September 2013 (16 pages)
3 January 2014Annual return made up to 10 November 2013 no member list (7 pages)
3 January 2014Annual return made up to 10 November 2013 no member list (7 pages)
3 October 2013Appointment of Mary Byrne-Leitch as a director (3 pages)
3 October 2013Appointment of Mary Byrne-Leitch as a director (3 pages)
11 July 2013Accounts made up to 30 September 2012 (16 pages)
11 July 2013Accounts made up to 30 September 2012 (16 pages)
27 November 2012Termination of appointment of Judith Law as a director (1 page)
27 November 2012Termination of appointment of Hugh Masters as a director (1 page)
27 November 2012Termination of appointment of Hugh Masters as a director (1 page)
27 November 2012Termination of appointment of Judith Law as a director (1 page)
27 November 2012Annual return made up to 10 November 2012 no member list (7 pages)
27 November 2012Annual return made up to 10 November 2012 no member list (7 pages)
20 June 2012Accounts made up to 30 September 2011 (16 pages)
20 June 2012Accounts made up to 30 September 2011 (16 pages)
29 November 2011Annual return made up to 10 November 2011 no member list (8 pages)
29 November 2011Annual return made up to 10 November 2011 no member list (8 pages)
12 May 2011Accounts made up to 30 September 2010 (16 pages)
12 May 2011Accounts made up to 30 September 2010 (16 pages)
11 November 2010Termination of appointment of Christine Windmill as a director (1 page)
11 November 2010Annual return made up to 10 November 2010 no member list (8 pages)
11 November 2010Annual return made up to 10 November 2010 no member list (8 pages)
11 November 2010Termination of appointment of Andree Hawke as a director (1 page)
11 November 2010Termination of appointment of Andree Hawke as a director (1 page)
11 November 2010Termination of appointment of Christine Windmill as a director (1 page)
7 June 2010Accounts made up to 30 September 2009 (16 pages)
7 June 2010Accounts made up to 30 September 2009 (16 pages)
17 November 2009Director's details changed for Andree Diane Hawke on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 no member list (6 pages)
17 November 2009Director's details changed for Jacqueiline Duncan on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Judith Anne Law on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alistair Cameron Armstrong on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 12 March Pines Edinburgh EH4 3PF on 17 November 2009 (1 page)
17 November 2009Director's details changed for Ian Edward Hastie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Lorna Shireen Clayton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Andree Diane Hawke on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Mary Windmill on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Hugh Christopher Masters on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Hugh Christopher Masters on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Mary Windmill on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 no member list (6 pages)
17 November 2009Director's details changed for Alistair Cameron Armstrong on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 12 March Pines Edinburgh EH4 3PF on 17 November 2009 (1 page)
17 November 2009Director's details changed for Jacqueiline Duncan on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Lorna Shireen Clayton on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ian Edward Hastie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Judith Anne Law on 17 November 2009 (2 pages)
29 May 2009Accounts made up to 30 September 2008 (17 pages)
29 May 2009Accounts made up to 30 September 2008 (17 pages)
26 November 2008Appointment terminated director peter nicolson (1 page)
26 November 2008Appointment terminated director alexandra campbell (1 page)
26 November 2008Appointment terminated director peter nicolson (1 page)
26 November 2008Appointment terminated director ross blackwell (1 page)
26 November 2008Appointment terminated director alexandra campbell (1 page)
26 November 2008Appointment terminated director ross blackwell (1 page)
10 November 2008Annual return made up to 10/11/08 (5 pages)
10 November 2008Annual return made up to 10/11/08 (5 pages)
31 July 2008Appointment terminated director derek croll (1 page)
31 July 2008Appointment terminated director derek croll (1 page)
23 July 2008Accounts made up to 30 September 2007 (13 pages)
23 July 2008Accounts made up to 30 September 2007 (13 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
20 November 2007Annual return made up to 10/11/07 (3 pages)
20 November 2007Annual return made up to 10/11/07 (3 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Annual return made up to 10/11/06 (2 pages)
19 December 2006Annual return made up to 10/11/06 (2 pages)
19 December 2006New director appointed (1 page)
5 December 2006Accounts made up to 30 September 2006 (13 pages)
5 December 2006Accounts made up to 30 September 2006 (13 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
6 December 2005Accounts made up to 30 September 2005 (12 pages)
6 December 2005Accounts made up to 30 September 2005 (12 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
14 November 2005Annual return made up to 10/11/05 (3 pages)
14 November 2005Annual return made up to 10/11/05 (3 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
11 July 2005Accounts made up to 30 September 2004 (12 pages)
11 July 2005Accounts made up to 30 September 2004 (12 pages)
2 June 2005Memorandum and Articles of Association (27 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005Memorandum and Articles of Association (27 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New secretary appointed (2 pages)
30 January 2005Secretary resigned (1 page)
30 January 2005New secretary appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005Secretary resigned (1 page)
7 December 2004Annual return made up to 10/11/04
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 2004Annual return made up to 10/11/04
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2004Accounts made up to 30 September 2003 (12 pages)
10 January 2004Accounts made up to 30 September 2003 (12 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Annual return made up to 10/11/03
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Annual return made up to 10/11/03
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
12 December 2002Accounts made up to 30 September 2002 (12 pages)
12 December 2002Accounts made up to 30 September 2002 (12 pages)
9 December 2002Annual return made up to 10/11/02
  • 363(287) ‐ Registered office changed on 09/12/02
(6 pages)
9 December 2002Annual return made up to 10/11/02
  • 363(287) ‐ Registered office changed on 09/12/02
(6 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
20 December 2001Annual return made up to 10/11/01 (5 pages)
20 December 2001Annual return made up to 10/11/01 (5 pages)
6 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
6 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (11 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (11 pages)
27 December 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
27 December 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Annual return made up to 10/11/00 (3 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Annual return made up to 10/11/00 (3 pages)
11 December 2000New director appointed (2 pages)
10 November 1999Incorporation (33 pages)
10 November 1999Incorporation (33 pages)