Company NameYoung Scot Enterprise
Company StatusActive
Company NumberSC202687
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 1999(24 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMiss Brenda Catherine Scott
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Comely Bank Avenue
Edinburgh
Midlothian
EH4 1EW
Scotland
Director NameColin Bruce Sneddon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleRegulator
Country of ResidenceScotland
Correspondence Address1 Station View
South Queensferry
Edinburgh
West Lothain
EH30 9DA
Scotland
Director NameMs Elizabeth Margaret Wallace
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMiss Amy Kanthie Simmons
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Martin John Coppack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Timothy Mitchell Frew
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Emmanuella Emefa Damptey
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Ian Campbell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleIndependant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Mairead Kathleen Reid
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleYoung Person/Student
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John Dale Dickinson
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Diversity, Equity And Inclusion
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Adam William Bennett
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Ellie Craig
Date of BirthOctober 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Louise Long
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Fraser MacDonald
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(23 years, 10 months after company formation)
Appointment Duration5 months
RoleDeputy Director At The Data For Children Collabora
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameLynda Janet Dalgleish
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address9 Melbourne Place
North Berwick
East Lothian
EH39 4JR
Scotland
Director NameMr Alan John Blackie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 weeks, 5 days after company formation)
Appointment Duration16 years, 5 months (resigned 23 June 2016)
RoleIndependent
Country of ResidenceScotland
Correspondence Address1 Byre Court
East Saltoun
East Lothian
EH34 5ED
Scotland
Director NameLeonard Martin Salahuddin Cummins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2000)
RoleBoard Secretary
Correspondence Address60 Grange Loan
Edinburgh
Midlothian
EH9 2EP
Scotland
Director NameFiona Katherine Blacke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 2002)
RoleDirector Of Youth Issues
Correspondence Address6 The Row
Oxton
Lauder
Berwickshire
TD2 6PH
Scotland
Director NamePeter Humpherson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 June 2013)
RoleSports Advisor
Country of ResidenceScotland
Correspondence Address26 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMrs Mary Gray Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2004(4 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 June 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address14 Craigmount Avenue
Corstorphine
Edinburgh
EH12 8DZ
Scotland
Director NameMs Carol Downie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 October 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorth Cottage Legertlaw Coupar Angus
Blairgowrie
PH13 9LQ
Scotland
Director NameDame Susan Margaret Bruce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 June 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBencreuch
Kippen Road
Fintry
Stirlingshire
G63 0LW
Scotland
Director NameRajiv Joshi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2009)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address8 Woodrow Place
Pollokshields
Lanarkshire
G41 5QA
Scotland
Director NameMr Derek Grant Couper
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Barnes Green
Livingston
West Lothian
EH54 8PP
Scotland
Director NameMr David John Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 2017)
RoleIndependant Consultant
Country of ResidenceScotland
Correspondence Address28 Viewpark Drive
Rutherglen
Glasgow
G73 3QD
Scotland
Director NameHilary Kidd
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
Midlothian
EH12 5EZ
Scotland
Director NameMr Grant Daniel Costello
Date of BirthDecember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Leeward Circle
East Kilbride
South Lanarkshire
G75 8NZ
Scotland
Director NameMr Stephen John Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
Midlothian
EH12 5EZ
Scotland
Director NameMs Jacqueline Halawi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2012(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2013)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
Midlothian
EH12 5EZ
Scotland
Director NameMr Jordan James Linden
Date of BirthJune 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2013(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2013)
RoleChair Of Syp
Country of ResidenceScotland
Correspondence Address3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameOliver Crowe
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
Midlothian
EH12 5EZ
Scotland
Director NameMs Louise Abigail Cameron
Date of BirthApril 1996 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2014(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Scottish Youth Parliament Gordon Lamb House
3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Jack Dudgeon
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2017(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 23 September 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
Midlothian
EH12 5EZ
Scotland
Director NameMiss Aksa Ali
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House
9 Haymarket Terrace
Edinburgh
Midlothian
EH12 5EZ
Scotland
Director NameMiss Toni Marie Lamont
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland

Contact

Websiteyoungscot.net
Telephone0808 8010801
Telephone regionFreephone

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,417,814
Net Worth£311,156
Cash£898,899
Current Liabilities£614,753

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 November 2020Appointment of Wiktoria Mary Agnes Orlicka as a director on 5 November 2020 (2 pages)
27 October 2020Termination of appointment of Bailey-Lee Robb as a director on 26 October 2020 (1 page)
7 October 2020Appointment of Mr Ian Campbell as a director on 29 September 2020 (2 pages)
1 October 2020Termination of appointment of Robert William Payne as a director on 29 September 2020 (1 page)
6 July 2020Appointment of Ms Margo Williamson as a director on 29 June 2020 (2 pages)
6 July 2020Appointment of Ms Emmanuella Emefa Damptey as a director on 29 June 2020 (2 pages)
6 July 2020Appointment of Miss Toni Marie Lamont as a director on 29 June 2020 (2 pages)
3 July 2020Accounts for a small company made up to 31 March 2020 (37 pages)
1 July 2020Termination of appointment of James Sweeney as a director on 29 June 2020 (1 page)
5 May 2020Director's details changed for Mr Bailey-Lee Lee Robb on 5 May 2020 (2 pages)
17 February 2020Termination of appointment of Aksa Ali as a director on 17 February 2020 (1 page)
14 January 2020Accounts for a small company made up to 31 March 2019 (36 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 October 2019Memorandum and Articles of Association (24 pages)
5 August 2019Appointment of Mr Martin John Coppack as a director on 2 July 2019 (2 pages)
19 July 2019Director's details changed for Miss Bailey Lee Robb on 15 July 2019 (2 pages)
18 July 2019Appointment of Miss Bailey Lee Robb as a director on 15 July 2019 (2 pages)
16 July 2019Appointment of Mr Timothy Mitchell Frew as a director on 2 July 2019 (2 pages)
4 July 2019Termination of appointment of Simon Andrew Benjamin Wall as a director on 2 July 2019 (1 page)
4 July 2019Termination of appointment of Stephen John Langmead as a director on 2 July 2019 (1 page)
4 July 2019Termination of appointment of Keiran Anthony O'neill as a director on 2 July 2019 (1 page)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 November 2018Director's details changed for Miss Aska Ali on 19 November 2018 (2 pages)
14 November 2018Appointment of Mr Keiran Anthony O'neill as a director on 13 November 2018 (2 pages)
23 October 2018Appointment of Miss Amy Kanthie Simmons as a director on 25 September 2018 (2 pages)
23 October 2018Appointment of Miss Aska Ali as a director on 25 September 2018 (2 pages)
25 September 2018Termination of appointment of Jack Dudgeon as a director on 23 September 2018 (1 page)
22 June 2018Accounts for a small company made up to 31 March 2018 (36 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
23 October 2017Appointment of Mr Jack Dudgeon as a director on 26 September 2017 (2 pages)
23 October 2017Appointment of Mr Jack Dudgeon as a director on 26 September 2017 (2 pages)
27 June 2017Termination of appointment of Susan Margaret Bruce as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Susan Margaret Bruce as a director on 20 June 2017 (1 page)
22 June 2017Accounts for a small company made up to 31 March 2017 (33 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (33 pages)
21 March 2017Director's details changed for Ms Carol Downie on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Ms Carol Downie on 21 March 2017 (2 pages)
15 February 2017Termination of appointment of David John Anderson as a director on 9 February 2017 (1 page)
15 February 2017Termination of appointment of David John Anderson as a director on 9 February 2017 (1 page)
31 January 2017Termination of appointment of Terri Marie Smith as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Terri Marie Smith as a director on 31 January 2017 (1 page)
5 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
15 November 2016Appointment of Ms Elizabeth Margaret Wallace as a director on 27 September 2016 (2 pages)
15 November 2016Appointment of Ms Elizabeth Margaret Wallace as a director on 27 September 2016 (2 pages)
15 August 2016Appointment of Ms Terri Marie Smith as a director on 28 June 2016 (2 pages)
15 August 2016Appointment of Ms Terri Marie Smith as a director on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Alan John Blackie as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Alan John Blackie as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Oliver Crowe as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Alan John Blackie as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Alan John Blackie as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Oliver Crowe as a director on 28 June 2016 (1 page)
28 June 2016Full accounts made up to 31 March 2016 (37 pages)
28 June 2016Full accounts made up to 31 March 2016 (37 pages)
19 May 2016Termination of appointment of Jordan James Linden as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Jordan James Linden as a director on 18 May 2016 (1 page)
7 January 2016Annual return made up to 30 December 2015 no member list (18 pages)
7 January 2016Annual return made up to 30 December 2015 no member list (18 pages)
9 September 2015Director's details changed for Miss Abbie Jane Wilson on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Jordan James Linden as a director on 23 June 2013 (1 page)
9 September 2015Director's details changed for Miss Abbie Jane Wilson on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jordan James Linden as a director on 23 June 2015 (2 pages)
9 September 2015Termination of appointment of Jordan James Linden as a director on 23 June 2013 (1 page)
9 September 2015Appointment of Mr Jordan James Linden as a director on 23 June 2015 (2 pages)
9 September 2015Director's details changed for Miss Abbie Jane Wilson on 9 September 2015 (2 pages)
3 August 2015Appointment of Miss Abbie Jane Wilson as a director on 23 June 2015 (2 pages)
3 August 2015Appointment of Miss Abbie Jane Wilson as a director on 23 June 2015 (2 pages)
3 August 2015Appointment of Mr Jordan James Linden as a director on 23 June 2013 (2 pages)
3 August 2015Appointment of Mr Jordan James Linden as a director on 23 June 2013 (2 pages)
24 June 2015Termination of appointment of Louise Abigail Cameron as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Louise Abigail Cameron as a director on 23 June 2015 (1 page)
19 June 2015Full accounts made up to 31 March 2015 (34 pages)
19 June 2015Full accounts made up to 31 March 2015 (34 pages)
7 January 2015Director's details changed for Mr Alan John Blackie on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Alan John Blackie on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 30 December 2014 no member list (16 pages)
7 January 2015Director's details changed for Mr Stephen John Langmead on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stephen John Langmead on 6 January 2015 (2 pages)
7 January 2015Annual return made up to 30 December 2014 no member list (16 pages)
7 January 2015Director's details changed for Mr Alan John Blackie on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stephen John Langmead on 6 January 2015 (2 pages)
3 December 2014Director's details changed for Mr David John Anderson on 2 December 2014 (3 pages)
3 December 2014Director's details changed for Mr David John Anderson on 2 December 2014 (3 pages)
3 December 2014Director's details changed for Mr David John Anderson on 2 December 2014 (3 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
11 September 2014Appointment of Mr Hugh Scott as a director on 24 June 2014 (2 pages)
11 September 2014Appointment of Mr Hugh Scott as a director on 24 June 2014 (2 pages)
9 September 2014Appointment of Ms Louise Abigail Cameron as a director on 24 June 2014 (2 pages)
9 September 2014Appointment of Ms Louise Abigail Cameron as a director on 24 June 2014 (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 July 2014Termination of appointment of Kyle Alan Kerr Thornton as a director on 24 June 2014 (1 page)
29 July 2014Termination of appointment of Kyle Alan Kerr Thornton as a director on 24 June 2014 (1 page)
20 June 2014Full accounts made up to 31 March 2014 (36 pages)
20 June 2014Full accounts made up to 31 March 2014 (36 pages)
7 January 2014Termination of appointment of Jacqueline Halawi as a director (1 page)
7 January 2014Annual return made up to 30 December 2013 no member list (16 pages)
7 January 2014Termination of appointment of Jacqueline Halawi as a director (1 page)
7 January 2014Annual return made up to 30 December 2013 no member list (16 pages)
19 August 2013Termination of appointment of Hilary Kidd as a director (1 page)
19 August 2013Termination of appointment of Hilary Kidd as a director (1 page)
10 July 2013Termination of appointment of Grant Costello as a director (1 page)
10 July 2013Appointment of Mr Scott Mcglinchey as a director (2 pages)
10 July 2013Appointment of Oliver Crowe as a director (2 pages)
10 July 2013Termination of appointment of Grant Costello as a director (1 page)
10 July 2013Appointment of Robin Parker as a director (2 pages)
10 July 2013Termination of appointment of Derek Couper as a director (1 page)
10 July 2013Termination of appointment of Philip Strange as a director (1 page)
10 July 2013Termination of appointment of Peter Humpherson as a director (1 page)
10 July 2013Appointment of Mr Kyle Alan Kerr Thornton as a director (2 pages)
10 July 2013Termination of appointment of Philip Strange as a director (1 page)
10 July 2013Appointment of Oliver Crowe as a director (2 pages)
10 July 2013Termination of appointment of Peter Humpherson as a director (1 page)
10 July 2013Appointment of Robin Parker as a director (2 pages)
10 July 2013Appointment of Mr Scott Mcglinchey as a director (2 pages)
10 July 2013Appointment of Mr Kyle Alan Kerr Thornton as a director (2 pages)
10 July 2013Termination of appointment of Derek Couper as a director (1 page)
19 June 2013Full accounts made up to 31 March 2013 (27 pages)
19 June 2013Full accounts made up to 31 March 2013 (27 pages)
30 April 2013Appointment of Ms Jacqueline Halawi as a director (2 pages)
30 April 2013Appointment of Ms Jacqueline Halawi as a director (2 pages)
9 January 2013Director's details changed for Hilary Lynn on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Hilary Lynn on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 30 December 2012 no member list (16 pages)
9 January 2013Annual return made up to 30 December 2012 no member list (16 pages)
9 January 2013Director's details changed for Hilary Lynn on 1 December 2012 (2 pages)
21 June 2012Full accounts made up to 31 March 2012 (31 pages)
21 June 2012Full accounts made up to 31 March 2012 (31 pages)
27 January 2012Annual return made up to 30 December 2011 (27 pages)
27 January 2012Annual return made up to 30 December 2011 (27 pages)
26 January 2012Appointment of Mr Stephen John Langmead as a director (3 pages)
26 January 2012Appointment of Mr Stephen John Langmead as a director (3 pages)
5 August 2011Appointment of Grant Daniel Costello as a director (3 pages)
5 August 2011Appointment of Grant Daniel Costello as a director (3 pages)
13 July 2011Termination of appointment of Richard Milburn as a director (2 pages)
13 July 2011Termination of appointment of Richard Milburn as a director (2 pages)
29 June 2011Full accounts made up to 31 March 2011 (34 pages)
29 June 2011Full accounts made up to 31 March 2011 (34 pages)
22 February 2011Appointment of Hilary Lynn as a director (4 pages)
22 February 2011Appointment of Mr David John Anderson as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, all details of the Appointment have been removed as they are factually inaccurate.
(3 pages)
22 February 2011Appointment of Hilary Lynn as a director (4 pages)
22 February 2011Appointment of Mr David John Anderson as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, all details of the Appointment have been removed as they are factually inaccurate.
(3 pages)
11 January 2011Annual return made up to 30 December 2010 no member list (15 pages)
11 January 2011Annual return made up to 30 December 2010 no member list (15 pages)
25 November 2010Appointment of Mr David John Anderson as a director (2 pages)
25 November 2010Appointment of Mr David John Anderson as a director (2 pages)
21 June 2010Full accounts made up to 31 March 2010 (28 pages)
21 June 2010Full accounts made up to 31 March 2010 (28 pages)
13 January 2010Director's details changed for Alan John Blackie on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Simon Andrew Benjamin Wall on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mary Gray Cuthbert on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Robert William Payne on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mary Gray Cuthbert on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Humpherson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Philip Strange on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Carol Downie on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Colin Bruce Sneddon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Alan John Blackie on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Richard Edward Milburn on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Humpherson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Margaret Bruce on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Sweeney on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Philip Strange on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 30 December 2009 no member list (8 pages)
13 January 2010Director's details changed for Robert William Payne on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Derek Grant Couper on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Susan Margaret Bruce on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Colin Bruce Sneddon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Carol Downie on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 30 December 2009 no member list (8 pages)
13 January 2010Director's details changed for James Sweeney on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Simon Andrew Benjamin Wall on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Richard Edward Milburn on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Derek Grant Couper on 13 January 2010 (2 pages)
9 December 2009Appointment of Derek Grant Couper as a director (2 pages)
9 December 2009Appointment of Derek Grant Couper as a director (2 pages)
5 October 2009Appointment of Robert William Payne as a director (1 page)
5 October 2009Appointment of Robert William Payne as a director (1 page)
28 August 2009Appointment terminated director rajiv joshi (1 page)
28 August 2009Appointment terminated director rajiv joshi (1 page)
16 June 2009Full accounts made up to 31 March 2009 (28 pages)
16 June 2009Full accounts made up to 31 March 2009 (28 pages)
23 February 2009Annual return made up to 30/12/08 (5 pages)
23 February 2009Annual return made up to 30/12/08 (5 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2008Director appointed colin bruce sneddon (2 pages)
8 August 2008Director appointed colin bruce sneddon (2 pages)
11 June 2008Full accounts made up to 31 March 2008 (25 pages)
11 June 2008Full accounts made up to 31 March 2008 (25 pages)
24 April 2008Appointment terminated director scott mcglinchey (1 page)
24 April 2008Appointment terminated director scott mcglinchey (1 page)
9 January 2008Annual return made up to 30/12/07 (3 pages)
9 January 2008Annual return made up to 30/12/07 (3 pages)
21 May 2007Full accounts made up to 31 March 2007 (24 pages)
21 May 2007Full accounts made up to 31 March 2007 (24 pages)
15 January 2007Annual return made up to 30/12/06 (8 pages)
15 January 2007Annual return made up to 30/12/06 (8 pages)
3 June 2006Full accounts made up to 31 March 2006 (22 pages)
3 June 2006Full accounts made up to 31 March 2006 (22 pages)
21 March 2006Annual return made up to 30/12/05 (3 pages)
21 March 2006Annual return made up to 30/12/05 (3 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
27 May 2005Full accounts made up to 31 March 2005 (18 pages)
27 May 2005Full accounts made up to 31 March 2005 (18 pages)
9 May 2005New director appointed (3 pages)
9 May 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
7 January 2005Annual return made up to 30/12/04 (7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Annual return made up to 30/12/04 (7 pages)
7 January 2005New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 March 2004 (20 pages)
1 June 2004Full accounts made up to 31 March 2004 (20 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
7 January 2004Annual return made up to 30/12/03 (7 pages)
7 January 2004Annual return made up to 30/12/03 (7 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 March 2003 (19 pages)
18 June 2003Full accounts made up to 31 March 2003 (19 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 30/12/02 (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 30/12/02 (6 pages)
9 July 2002Full accounts made up to 31 March 2002 (20 pages)
9 July 2002Full accounts made up to 31 March 2002 (20 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
29 January 2002Annual return made up to 30/12/01 (5 pages)
29 January 2002Annual return made up to 30/12/01 (5 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
10 July 2001Full accounts made up to 31 March 2001 (15 pages)
10 July 2001Full accounts made up to 31 March 2001 (15 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
10 January 2001Annual return made up to 30/12/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 January 2001Annual return made up to 30/12/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (3 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (3 pages)
30 December 1999Incorporation (29 pages)
30 December 1999Incorporation (29 pages)