Company NameSocial Firms Scotland
Company StatusDissolved
Company NumberSC206712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2000(24 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Secretary NameRosemary Jayne Chappell
NationalityBritish
StatusClosed
Appointed20 October 2003(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 17 August 2021)
RoleAdministrator
Correspondence AddressTobacco Merchant's House
42 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr John McManus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 17 August 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressTobacco Merchant's House
42 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Sean Connor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 17 August 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressTobacco Merchant's House
42 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMrs Carol Marie Montgomery
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 17 August 2021)
RoleHead Of Employment /Enterprise / Education
Country of ResidenceScotland
Correspondence AddressTobacco Merchant's House
42 Miller Street
Glasgow
G1 1DT
Scotland
Director NameSheila Durie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NameMurdo Ross Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address37d Bloomfield Road
Aberdeen
Aberdeenshire
AB10 6AJ
Scotland
Director NameMarian MacDonald
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCoordinator
Correspondence Address9 Cobden Terrace
Edinburgh
EH11 2BJ
Scotland
Secretary NameMarian MacDonald
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCoordinator
Correspondence Address9 Cobden Terrace
Edinburgh
EH11 2BJ
Scotland
Director NameCarol Mair
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(12 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 2001)
RoleLecturer
Correspondence AddressUpper Townhead
East Saltoun
Tranent
East Lothian
EH34 5EB
Scotland
Director NameMr John Duncan Willis MacDonald
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2002)
RoleTrainer/Consultant
Country of ResidenceScotland
Correspondence Address130 Izatt Avenue
Dunfermline
Fife
KY11 3BB
Scotland
Secretary NameSheila Durie
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2003)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NameFrancis Joseph McGachy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2003)
RoleManager
Correspondence Address3/2 14 Carnarvon Street
Glasgow
G3 6HS
Scotland
Director NameHouston Robert Fleming
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address37 Crosshill Avenue
Barrhead
Glasgow
Lanarkshire
G42 8BZ
Scotland
Director NameAlbert Gurevitz
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 August 2002)
RoleDirector Of Human Resources
Correspondence Address19 Park Court
Giffnock
Glasgow
G46 7PB
Scotland
Director NameLinda May Lees-Hislop
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2005)
RoleFacilitator
Correspondence AddressOld Lynturk Church
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8HS
Scotland
Director NameMalcolm Thomas McArdle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 September 2003)
RoleLocal Government Officer
Correspondence Address11 Tulligarth Park
Alloa
Clackmannanshire
FK10 2DD
Scotland
Director NameBrian Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 June 2003)
RoleCare Manager
Correspondence AddressKingston East
Forrest Street
Airdrie
North Lanarkshire
ML6 7BD
Scotland
Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Barrmill Road
Beith
Ayrshire
Ka15 Ieu
Director NameSheila Stewart Bryce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2005)
RoleVocational Development Co-Ord
Country of ResidenceScotland
Correspondence Address40 The Leys
Bishopbriggs
Glasgow
East Dunbartonshire
G64 1PP
Scotland
Director NameAgnes Mackenzie Grout
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 November 2007)
RoleSupport Worker
Correspondence Address1/3 1516 Maryhill Road
Maryhill
Glasgow
Strathclyde
G20 9AD
Scotland
Director NameLorraine Agnes Elmes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressDerrick
8c Calside
Paisley
Renfrewshire
PA2 6DA
Scotland
Director NameMalcolm Kane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address10 Broomage Crescent
Larbert
E
FK5 4NZ
Scotland
Director NameSheila Durie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2004)
RoleConsultant
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NameBrenda Higgins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSommerville Park
18 Castlecary Road
Castlecary
Lanarkshire
G68 0HQ
Scotland
Director NameSheila Durie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
Lothian
EH3 7EH
Scotland
Director NameDavid Andrew James Lyon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(5 years after company formation)
Appointment Duration4 months (resigned 22 September 2005)
RoleBusiness Manager
Correspondence AddressFlat 2/1
100 Deanston Drive
Glasgow
G41 3LH
Scotland
Director NameBrenda Higgins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSommerville Park
18 Castlecary Road
Castlecary
Lanarkshire
G68 0HQ
Scotland
Director NameDavid Andrew James Lyon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Watson Avenue
Rutherglen
Glasgow
G73 3EZ
Scotland
Director NameJohn McMahon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2008)
RoleProject Manager
Correspondence Address107 Trinity Avenue
Glasgow
Lanarkshire
G52 3EJ
Scotland
Director NameKaren Leigh Anderson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2009)
RoleNational Licence Manager
Country of ResidenceEngland
Correspondence Address31 Brookside
Houghton
Huntingdon
Cambridgeshire
PE28 2BT
Director NameDonald Lindie Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2014)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
Lothian
EH3 7EH
Scotland
Director NameMr Malcolm Stewart Geddes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2011)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
Lothian
EH3 7EH
Scotland
Director NameMr Gordon James Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2021)
RoleEnterprise Manager
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMs Karen Craig
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMr Thane Lawrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland

Contact

Websitewww.socialfirms.org.uk

Location

Registered AddressTobacco Merchant's House
42 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£319,576
Net Worth£334,633
Cash£326,416
Current Liabilities£7,483

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2021Registered office address changed from 21 Walker Street Edinburgh EH3 7HX Scotland to Tobacco Merchant’S House 42 Miller Street Glasgow G1 1DT on 29 July 2021 (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (1 page)
24 May 2021Termination of appointment of Thane Lawrie as a director on 1 May 2021 (1 page)
24 May 2021Termination of appointment of Gordon James Lee as a director on 1 May 2021 (1 page)
24 May 2021Termination of appointment of Karen Craig as a director on 1 May 2021 (1 page)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (21 pages)
25 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
12 April 2018Appointment of Ms Carol Marie Montgomery as a director on 10 April 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Lauren Marie Scott as a director on 12 February 2018 (1 page)
23 November 2017Termination of appointment of James Hutchison Withers as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of James Hutchison Withers as a director on 21 November 2017 (1 page)
23 September 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
7 October 2016Termination of appointment of Susan Catherine Murray as a director on 11 August 2016 (1 page)
7 October 2016Termination of appointment of Susan Catherine Murray as a director on 11 August 2016 (1 page)
26 September 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (6 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (6 pages)
11 January 2016Appointment of Mr Thane Lawrie as a director on 15 December 2015 (2 pages)
11 January 2016Appointment of Mr Thane Lawrie as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Ms Karen Craig as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Ms Karen Craig as a director on 15 December 2015 (2 pages)
10 September 2015Termination of appointment of Miriam Elizabeth Louise Newton as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Miriam Elizabeth Louise Newton as a director on 4 September 2015 (1 page)
27 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
20 August 2015Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 20 August 2015 (1 page)
24 April 2015Termination of appointment of Malcolm Vickers as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Malcolm Vickers as a director on 20 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
23 January 2015Appointment of Ms Lauren Marie Scott as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Ms Lauren Marie Scott as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of Ms Susan Catherine Murray as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Ms Susan Catherine Murray as a director on 16 January 2015 (2 pages)
29 October 2014Appointment of Mr Sean Connor as a director on 20 October 2014 (2 pages)
29 October 2014Appointment of Mr Sean Connor as a director on 20 October 2014 (2 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 September 2014Termination of appointment of Donald Lindie Anderson as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of David Malcolm Whyte as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of David Malcolm Whyte as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of Donald Lindie Anderson as a director on 17 September 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
8 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 August 2013Appointment of Mr Gordon James Lee as a director (2 pages)
13 August 2013Appointment of Mr Gordon James Lee as a director (2 pages)
8 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
19 June 2012Appointment of Mr James Hutchison Withers as a director (2 pages)
19 June 2012Appointment of Mr James Hutchison Withers as a director (2 pages)
25 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
12 April 2012Annual return made up to 8 April 2012 no member list (4 pages)
8 December 2011Appointment of Ms Miriam Elizabeth Louise Newton as a director (2 pages)
8 December 2011Appointment of Ms Miriam Elizabeth Louise Newton as a director (2 pages)
3 October 2011Termination of appointment of Malcolm Geddes as a director (1 page)
3 October 2011Termination of appointment of Sally Reynolds as a director (1 page)
3 October 2011Termination of appointment of Malcolm Geddes as a director (1 page)
3 October 2011Termination of appointment of Sally Reynolds as a director (1 page)
16 August 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
14 June 2011Appointment of Mr Malcolm Vickers as a director (2 pages)
14 June 2011Appointment of Mr Malcolm Vickers as a director (2 pages)
8 April 2011Annual return made up to 8 April 2011 no member list (4 pages)
8 April 2011Annual return made up to 8 April 2011 no member list (4 pages)
8 April 2011Annual return made up to 8 April 2011 no member list (4 pages)
14 March 2011Termination of appointment of Sheila Durie as a director (1 page)
14 March 2011Termination of appointment of Sheila Durie as a director (1 page)
13 December 2010Appointment of Mr John Mcmanus as a director (2 pages)
13 December 2010Appointment of Mr John Mcmanus as a director (2 pages)
26 October 2010Termination of appointment of James Warnock as a director (1 page)
26 October 2010Termination of appointment of James Warnock as a director (1 page)
28 June 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
22 April 2010Annual return made up to 8 April 2010 no member list (4 pages)
22 April 2010Annual return made up to 8 April 2010 no member list (4 pages)
22 April 2010Annual return made up to 8 April 2010 no member list (4 pages)
22 January 2010Appointment of Mr Malcolm Stewart Geddes as a director (2 pages)
22 January 2010Director's details changed for Mrs Sally Caroline Reynolds on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Sally Caroline Reynolds on 22 January 2010 (2 pages)
22 January 2010Appointment of Mr Malcolm Stewart Geddes as a director (2 pages)
5 November 2009Director's details changed for James Stuart Warnock on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Donald Lindie Anderson on 27 October 2009 (2 pages)
5 November 2009Secretary's details changed for Rosemary Jayne Chappell on 27 October 2009 (1 page)
5 November 2009Director's details changed for Sheila Durie on 27 October 2009 (2 pages)
5 November 2009Director's details changed for David Malcolm Whyte on 27 October 2009 (2 pages)
5 November 2009Director's details changed for James Stuart Warnock on 27 October 2009 (2 pages)
5 November 2009Secretary's details changed for Rosemary Jayne Chappell on 27 October 2009 (1 page)
5 November 2009Director's details changed for David Malcolm Whyte on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Sally Caroline Reynolds on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Sheila Durie on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Sally Caroline Reynolds on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Donald Lindie Anderson on 27 October 2009 (2 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 July 2009Appointment terminated director david lyon (1 page)
22 July 2009Appointment terminated director david lyon (1 page)
15 June 2009Partial exemption accounts made up to 31 December 2008 (16 pages)
15 June 2009Partial exemption accounts made up to 31 December 2008 (16 pages)
14 April 2009Annual return made up to 08/04/09 (4 pages)
14 April 2009Annual return made up to 08/04/09 (4 pages)
12 January 2009Appointment terminated director karen anderson (1 page)
12 January 2009Appointment terminated director karen anderson (1 page)
18 July 2008Partial exemption accounts made up to 31 December 2007 (15 pages)
18 July 2008Partial exemption accounts made up to 31 December 2007 (15 pages)
3 July 2008Appointment terminated director kevin robbie (1 page)
3 July 2008Appointment terminated director kevin robbie (1 page)
29 May 2008Director's change of particulars / david lyon / 29/05/2008 (1 page)
29 May 2008Secretary's change of particulars / rosemary chappell / 29/05/2008 (1 page)
29 May 2008Secretary's change of particulars / rosemary chappell / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / david lyon / 29/05/2008 (1 page)
14 May 2008Director appointed donald lindie anderson (2 pages)
14 May 2008Director appointed donald lindie anderson (2 pages)
8 April 2008Annual return made up to 08/04/08 (4 pages)
8 April 2008Annual return made up to 08/04/08 (4 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
15 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 June 2007Full accounts made up to 31 December 2006 (16 pages)
27 April 2007Annual return made up to 08/04/07 (2 pages)
27 April 2007Annual return made up to 08/04/07 (2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
27 September 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2006Full accounts made up to 31 December 2005 (16 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Annual return made up to 08/04/06 (6 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Annual return made up to 08/04/06 (6 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
13 October 2005Memorandum and Articles of Association (20 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Memorandum and Articles of Association (20 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
21 April 2005Annual return made up to 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Annual return made up to 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 June 2004Registered office changed on 12/06/04 from: unit 1 block 3 peffermill industrial estate edinburgh EH16 5UY (1 page)
12 June 2004Registered office changed on 12/06/04 from: unit 1 block 3 peffermill industrial estate edinburgh EH16 5UY (1 page)
5 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 May 2004Annual return made up to 28/04/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
26 June 2003Full accounts made up to 31 December 2002 (18 pages)
26 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
29 April 2003Annual return made up to 28/04/03 (10 pages)
29 April 2003Annual return made up to 28/04/03 (10 pages)
16 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
30 September 2002Full accounts made up to 31 March 2002 (15 pages)
30 September 2002Full accounts made up to 31 March 2002 (15 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
5 June 2002Annual return made up to 28/04/02
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002Annual return made up to 28/04/02
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 November 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
14 June 2001New director appointed (1 page)
14 June 2001New director appointed (1 page)
17 May 2001Annual return made up to 28/04/01 (4 pages)
17 May 2001Annual return made up to 28/04/01 (4 pages)
28 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
28 April 2000Incorporation (29 pages)
28 April 2000Incorporation (29 pages)