Company NameHeadway Glasgow
Company StatusActive
Company NumberSC206777
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Maria Christine Burnett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years
RoleNetwork Support Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameDr Musarrat Tasnim
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBangladeshi
StatusCurrent
Appointed08 June 2023(23 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Iain Robert French
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(23 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Secretary NameMrs Maria Burnett
StatusCurrent
Appointed19 January 2024(23 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Oliver Harper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameSusan Crichton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleSocial Worker
Correspondence Address73 Vardar Avenue
Clarkston
Glasgow
Lanarkshire
G76 7QW
Scotland
Director NameKenneth Gebbie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleRetired Local Gov Officer
Correspondence Address121 Telford Road
East Kilbride
Glasgow
Lanarkshire
G75 0DR
Scotland
Secretary NameSusan Crichton
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleSocial Worker
Correspondence Address73 Vardar Avenue
Clarkston
Glasgow
Lanarkshire
G76 7QW
Scotland
Director NameAnn Caldwell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 2001)
RoleCompany Director
Correspondence Address2 Armadale Place
Glasgow
Lanarkshire
G31 3ET
Scotland
Secretary NameAnn Caldwell
NationalityBritish
StatusResigned
Appointed25 October 2000(5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 2001)
RoleCompany Director
Correspondence Address2 Armadale Place
Glasgow
Lanarkshire
G31 3ET
Scotland
Director NameMr Thomas Daniel Hughes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Delph Meadow Gardens
Billinge
Wigan
Lancashire
WN5 7QZ
Secretary NameKaryn McPhee
NationalityBritish
StatusResigned
Appointed19 April 2001(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 Blinkbonny Grove
Edinburgh
Lothian
EH4 3HH
Scotland
Director NameDr Denyse Kersel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2003(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 October 2003)
RoleNeuropsychologist
Correspondence AddressFlat 2/2, 5 Blanefield Gardens
Glasgow
G13 1BP
Scotland
Director NamePeter Barclay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2005)
RoleRetired Accountant
Correspondence Address18 Bannercross Drive
Glasgow
Strathclyde
G69 6RJ
Scotland
Secretary NameSimon Glen
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address27 Derwent Avenue
Falkirk
Stirlingshire
FK1 5HZ
Scotland
Director NameMs Lorraine Kennedy
Date of BirthAugust 1966 (Born 57 years ago)
StatusResigned
Appointed04 October 2007(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2019)
RoleStudent
Country of ResidenceScotland
Correspondence Address118 Balgrayhill Road
Glasgow
G21 3AE
Scotland
Director NameMr Michael Enright
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed04 October 2007(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 October 2008)
RoleFishmonger
Correspondence Address12 Maciver Street
Cambuslang
Glasgow
G72 7TA
Scotland
Director NameMr Roderick Nigel Dickson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Partickhill Road
Glasgow
Lanarkshire
G11 5AD
Scotland
Director NameMr Michael Gallagher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMs Rosemary Boyle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2014)
RoleNot Working
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Charles Francis Carr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 2019)
RoleChef
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMs Geraldine Higgins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 October 2014)
RoleEmployability Support Officer
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMrs Margot Clayton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 November 2018)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr John Fallon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMs Laura Fisher
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 November 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMs Megan Cowden
Date of BirthApril 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2016(16 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Secretary NameMiss Alyson Wilma Tannahill
StatusResigned
Appointed21 November 2018(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 May 2019)
RoleCompany Director
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Brian Kenny
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 2022)
RoleNetwork Support Manager Headway Uk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMs Susan Holmes
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2022)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address5 Waterside Road
Kirkintilloch
Glasgow
G66 3PA
Scotland
Director NameDr Pamela Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2022)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address1161 (Graham Anderson House) Springburn Road
Glasgow
G21 1UU
Scotland
Director NameMr Muhammed Fatty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityGambian
StatusResigned
Appointed15 October 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2022)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameDr Sophie Clare Barnett
Date of BirthJune 1994 (Born 29 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 March 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2023)
RoleResearch Assistant Glasgow University
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Gerald Heffernan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(21 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2022)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address260 Bath Street
Renfield Centre
Glasgow
G2 4JP
Scotland
Secretary NameMrs Debbie Young
StatusResigned
Appointed16 May 2022(22 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2022)
RoleCompany Director
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Secretary NameMr John Angus MacDonald Smeaton
StatusResigned
Appointed15 November 2022(22 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameDr Susan Margaret Copstick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2023(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2024)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland

Contact

Websiteheadwayglasgow.org
Telephone0141 3328878
Telephone regionGlasgow

Location

Registered AddressThe Renfield Centre
260 Bath Street
Glasgow
G2 4JP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£100,866
Net Worth£93,885
Cash£89,420
Current Liabilities£1,776

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
6 February 2024Appointment of Mr Oliver Harper as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Susan Margaret Copstick as a director on 15 January 2024 (1 page)
31 January 2024Appointment of Mr Iain Robert French as a director on 15 January 2024 (2 pages)
19 January 2024Termination of appointment of John Angus Macdonald Smeaton as a secretary on 31 August 2023 (1 page)
19 January 2024Appointment of Mrs Maria Burnett as a secretary on 19 January 2024 (2 pages)
19 January 2024Termination of appointment of John Angus Macdonald Smeaton as a director on 31 August 2023 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
11 June 2023Appointment of Dr Musarrat Tasnim as a director on 8 June 2023 (2 pages)
3 March 2023Appointment of Dr Susan Margaret Copstick as a director on 2 March 2023 (2 pages)
27 January 2023Termination of appointment of James Newman as a director on 27 January 2023 (1 page)
27 January 2023Termination of appointment of Sophie Clare Barnett as a director on 27 January 2023 (1 page)
27 January 2023Termination of appointment of Dee Landman as a director on 27 January 2023 (1 page)
25 January 2023Total exemption full accounts made up to 31 May 2022 (15 pages)
13 December 2022Appointment of Mr John Angus Macdonald Smeaton as a director on 15 November 2022 (2 pages)
13 December 2022Appointment of Mr John Angus Macdonald Smeaton as a secretary on 15 November 2022 (2 pages)
21 November 2022Termination of appointment of Debbie Young as a secretary on 21 November 2022 (1 page)
21 November 2022Termination of appointment of Catherine Newman as a director on 21 November 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mr James Newman on 1 July 2022 (2 pages)
4 July 2022Appointment of Mrs Catherine Newman as a director on 16 June 2022 (2 pages)
4 July 2022Appointment of Mrs Debbie Young as a secretary on 16 May 2022 (2 pages)
1 July 2022Termination of appointment of Alyson Wilma Tannahill as a director on 16 June 2022 (1 page)
7 June 2022Termination of appointment of Brian Kenny as a director on 7 June 2022 (1 page)
2 March 2022Termination of appointment of Muhammed Fatty as a director on 2 March 2022 (1 page)
2 March 2022Termination of appointment of Pamela Brown as a director on 2 March 2022 (1 page)
2 March 2022Termination of appointment of Susan Holmes as a director on 2 March 2022 (1 page)
2 March 2022Termination of appointment of Gerald Heffernan as a director on 2 March 2022 (1 page)
2 March 2022Termination of appointment of Catherine Barclay Symington as a director on 2 March 2022 (1 page)
2 March 2022Appointment of Mr James Newman as a director on 23 February 2022 (2 pages)
28 August 2021Appointment of Mr Gerald Heffernan as a director on 27 May 2021 (2 pages)
28 August 2021Appointment of Ms Dee Landman as a director on 27 May 2021 (2 pages)
9 June 2021Appointment of Dr Sophie Clare Barnett as a director on 23 March 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 May 2020 (19 pages)
21 May 2021Appointment of Mr Muhammed Fatty as a director on 15 October 2020 (2 pages)
25 January 2021Termination of appointment of Catherine Newman as a director on 21 January 2021 (1 page)
17 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
17 May 2020Termination of appointment of Debbie Young as a director on 5 March 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (17 pages)
20 February 2020Appointment of Ms Susan Holmes as a director on 22 August 2019 (2 pages)
20 February 2020Appointment of Mrs Catherine Barclay Symington as a director on 29 January 2020 (2 pages)
17 February 2020Appointment of Dr Pamela Brown as a director on 22 August 2019 (2 pages)
13 February 2020Termination of appointment of Maryjane Musleh as a director on 23 May 2019 (1 page)
13 February 2020Termination of appointment of Nell Whitelaw as a director on 28 May 2019 (1 page)
13 February 2020Termination of appointment of Neill Sloan as a director on 28 May 2019 (1 page)
13 February 2020Termination of appointment of Peter Sweeney as a director on 28 May 2019 (1 page)
13 February 2020Termination of appointment of Helen Moran as a director on 23 May 2019 (1 page)
13 February 2020Termination of appointment of John Fallon as a director on 23 May 2019 (1 page)
13 February 2020Termination of appointment of Alyson Wilma Tannahill as a secretary on 23 May 2019 (1 page)
13 February 2020Termination of appointment of Charles Francis Carr as a director on 23 May 2019 (1 page)
13 February 2020Termination of appointment of Lorraine Kennedy as a director on 28 May 2019 (1 page)
24 May 2019Appointment of Ms Maria Christine Burnett as a director on 11 April 2019 (2 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Brian Kenny as a director on 11 April 2019 (2 pages)
7 May 2019Termination of appointment of Simon Glen as a secretary on 21 November 2018 (1 page)
7 May 2019Appointment of Miss Alyson Wilma Tannahill as a secretary on 21 November 2018 (2 pages)
7 May 2019Appointment of Mr Peter Sweeney as a director on 21 November 2018 (2 pages)
7 May 2019Termination of appointment of Laura Fisher as a director on 21 November 2018 (1 page)
7 May 2019Appointment of Ms Helen Moran as a director on 21 November 2018 (2 pages)
7 May 2019Termination of appointment of Margot Clayton as a director on 21 November 2018 (1 page)
7 May 2019Appointment of Mrs Debbie Young as a director on 21 November 2018 (2 pages)
7 May 2019Termination of appointment of Catherine Barclay Symington as a director on 8 April 2018 (1 page)
4 March 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 May 2018Appointment of Ms Catherine Barclay Symington as a director on 8 November 2017 (2 pages)
2 May 2018Termination of appointment of Paul Pearson as a director on 8 January 2018 (1 page)
15 January 2018Director's details changed for Ms Maryjane Khalid on 10 January 2018 (2 pages)
1 December 2017Termination of appointment of Scott Robert Sutherland as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Megan Cowden as a director on 25 October 2017 (1 page)
1 December 2017Appointment of Ms Nell Whitelaw as a director on 25 October 2017 (2 pages)
1 December 2017Termination of appointment of David Iain Smith as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Alan Stewart Mitchell Watt as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Debbie Young as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Alan Stewart Mitchell Watt as a director on 25 October 2017 (1 page)
1 December 2017Appointment of Ms Nell Whitelaw as a director on 25 October 2017 (2 pages)
1 December 2017Termination of appointment of Scott Robert Sutherland as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Debbie Young as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of Megan Cowden as a director on 25 October 2017 (1 page)
1 December 2017Termination of appointment of David Iain Smith as a director on 25 October 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
4 October 2017Appointment of Mr John Fallon as a director on 26 October 2016 (2 pages)
4 October 2017Appointment of Ms Laura Fisher as a director on 26 October 2016 (2 pages)
4 October 2017Appointment of Mr John Fallon as a director on 26 October 2016 (2 pages)
4 October 2017Appointment of Ms Laura Fisher as a director on 26 October 2016 (2 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
15 December 2016Appointment of Miss Alyson Wilma Tannahill as a director on 26 October 2016 (2 pages)
15 December 2016Appointment of Miss Alyson Wilma Tannahill as a director on 26 October 2016 (2 pages)
14 December 2016Termination of appointment of Neil Macleod as a director on 26 October 2016 (1 page)
14 December 2016Appointment of Ms Megan Cowden as a director on 26 October 2016 (2 pages)
14 December 2016Appointment of Mr Scott Robert Sutherland as a director on 26 October 2016 (2 pages)
14 December 2016Termination of appointment of Ian James Swann as a director on 26 October 2016 (1 page)
14 December 2016Termination of appointment of Ian James Swann as a director on 26 October 2016 (1 page)
14 December 2016Termination of appointment of Neil Macleod as a director on 26 October 2016 (1 page)
14 December 2016Appointment of Mr Scott Robert Sutherland as a director on 26 October 2016 (2 pages)
14 December 2016Appointment of Ms Megan Cowden as a director on 26 October 2016 (2 pages)
28 November 2016Total exemption full accounts made up to 31 May 2016 (15 pages)
28 November 2016Total exemption full accounts made up to 31 May 2016 (15 pages)
2 May 2016Annual return made up to 24 April 2016 no member list (10 pages)
2 May 2016Annual return made up to 24 April 2016 no member list (10 pages)
11 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
11 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
11 December 2015Termination of appointment of Alison Mckeown as a director on 19 August 2015 (1 page)
11 December 2015Termination of appointment of Alison Mckeown as a director on 19 August 2015 (1 page)
23 November 2015Appointment of Mrs Debbie Young as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Mr David Iain Smith as a director on 12 November 2015 (2 pages)
23 November 2015Appointment of Mrs Debbie Young as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Mrs Catherine Newman as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Mrs Margot Clayton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Mrs Margot Clayton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Mr David Iain Smith as a director on 12 November 2015 (2 pages)
23 November 2015Appointment of Mrs Catherine Newman as a director on 28 October 2015 (2 pages)
15 May 2015Annual return made up to 24 April 2015 no member list (8 pages)
15 May 2015Annual return made up to 24 April 2015 no member list (8 pages)
15 May 2015Appointment of Mr Neil Macleod as a director on 15 January 2015 (2 pages)
15 May 2015Appointment of Mr Neil Macleod as a director on 15 January 2015 (2 pages)
22 April 2015Appointment of Ms Alison Mckeown as a director on 29 October 2014 (2 pages)
22 April 2015Appointment of Ms Alison Mckeown as a director on 29 October 2014 (2 pages)
10 April 2015Appointment of Ms Maryjane Khalid as a director on 29 October 2014 (2 pages)
10 April 2015Appointment of Ms Maryjane Khalid as a director on 29 October 2014 (2 pages)
2 April 2015Termination of appointment of Geraldine Higgins as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Innes Fraser Walker as a director on 6 March 2015 (1 page)
2 April 2015Termination of appointment of Paul Andrew Toy as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Rainu Rayne Oswal as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Innes Fraser Walker as a director on 6 March 2015 (1 page)
2 April 2015Termination of appointment of Rosemary Boyle as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Geraldine Higgins as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Innes Fraser Walker as a director on 6 March 2015 (1 page)
2 April 2015Termination of appointment of Paul Andrew Toy as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Rainu Rayne Oswal as a director on 29 October 2014 (1 page)
2 April 2015Termination of appointment of Rosemary Boyle as a director on 29 October 2014 (1 page)
17 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
17 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
16 May 2014Annual return made up to 24 April 2014 no member list (9 pages)
16 May 2014Annual return made up to 24 April 2014 no member list (9 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
13 December 2013Termination of appointment of Debbie Mackinnon as a director (1 page)
13 December 2013Appointment of Ms Geraldine Higgins as a director (2 pages)
13 December 2013Appointment of Ms Geraldine Higgins as a director (2 pages)
13 December 2013Appointment of Mr Charles Francis Carr as a director (2 pages)
13 December 2013Appointment of Mr Charles Francis Carr as a director (2 pages)
13 December 2013Termination of appointment of Debbie Mackinnon as a director (1 page)
1 May 2013Annual return made up to 24 April 2013 no member list (10 pages)
1 May 2013Appointment of Mr Paul Pearson as a director (2 pages)
1 May 2013Appointment of Ms Rosemary Boyle as a director (2 pages)
1 May 2013Appointment of Mr Paul Pearson as a director (2 pages)
1 May 2013Annual return made up to 24 April 2013 no member list (10 pages)
1 May 2013Appointment of Ms Rosemary Boyle as a director (2 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
7 June 2012Annual return made up to 24 April 2012 no member list (9 pages)
7 June 2012Termination of appointment of Michael Gallagher as a director (1 page)
7 June 2012Termination of appointment of Caroline Pettey as a director (1 page)
7 June 2012Appointment of Mr Alan Stewart Mitchell Watt as a director (2 pages)
7 June 2012Annual return made up to 24 April 2012 no member list (9 pages)
7 June 2012Termination of appointment of Roderick Dickson as a director (1 page)
7 June 2012Termination of appointment of Roderick Dickson as a director (1 page)
7 June 2012Termination of appointment of Caroline Pettey as a director (1 page)
7 June 2012Termination of appointment of Michael Gallagher as a director (1 page)
7 June 2012Termination of appointment of Helen Moran as a director (1 page)
7 June 2012Appointment of Mr Alan Stewart Mitchell Watt as a director (2 pages)
7 June 2012Termination of appointment of Helen Moran as a director (1 page)
11 January 2012Total exemption full accounts made up to 31 May 2011 (25 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (25 pages)
25 May 2011Termination of appointment of Innes Walker as a director (1 page)
25 May 2011Termination of appointment of Innes Walker as a director (1 page)
24 May 2011Annual return made up to 24 April 2011 no member list (12 pages)
24 May 2011Appointment of Mr Innes Fraser Walker as a director (2 pages)
24 May 2011Termination of appointment of Susan Wood as a director (1 page)
24 May 2011Termination of appointment of Susan Wood as a director (1 page)
24 May 2011Annual return made up to 24 April 2011 no member list (12 pages)
24 May 2011Appointment of Mr Innes Fraser Walker as a director (2 pages)
24 May 2011Appointment of Mrs Rainu Rayne Oswal as a director (2 pages)
24 May 2011Appointment of Mrs Rainu Rayne Oswal as a director (2 pages)
24 May 2011Appointment of Mr Innes Fraser Walker as a director (2 pages)
24 May 2011Appointment of Mr Innes Fraser Walker as a director (2 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (22 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (22 pages)
7 May 2010Director's details changed for Ms Debbie Margaret Mackinnon on 26 March 2010 (2 pages)
7 May 2010Termination of appointment of Angela Sprott as a director (1 page)
7 May 2010Director's details changed for Helen Moran on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Ms Caroline Pettey on 2 October 2009 (2 pages)
7 May 2010Appointment of Mr Paul Andrew Toy as a director (2 pages)
7 May 2010Appointment of Mr Paul Andrew Toy as a director (2 pages)
7 May 2010Annual return made up to 24 April 2010 no member list (7 pages)
7 May 2010Appointment of Mr Michael Gallagher as a director (2 pages)
7 May 2010Director's details changed for Neill Sloan on 2 October 2009 (2 pages)
7 May 2010Appointment of Mr Michael Gallagher as a director (2 pages)
7 May 2010Director's details changed for Dr Ian James Swann on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Dr Ian James Swann on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Helen Moran on 2 October 2009 (2 pages)
7 May 2010Termination of appointment of Mary Mcgrath as a director (1 page)
7 May 2010Director's details changed for Neill Sloan on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Ms Debbie Margaret Mackinnon on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Ms Caroline Pettey on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Helen Moran on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Susan Ann Wood on 2 October 2009 (2 pages)
7 May 2010Termination of appointment of Debbie Young as a director (1 page)
7 May 2010Termination of appointment of Mary Mcgrath as a director (1 page)
7 May 2010Director's details changed for Susan Ann Wood on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Ms Lorraine Kennedy on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Dr Ian James Swann on 2 October 2009 (2 pages)
7 May 2010Termination of appointment of Angela Sprott as a director (1 page)
7 May 2010Director's details changed for Ms Lorraine Kennedy on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Ms Caroline Pettey on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Susan Ann Wood on 2 October 2009 (2 pages)
7 May 2010Termination of appointment of Debbie Young as a director (1 page)
7 May 2010Annual return made up to 24 April 2010 no member list (7 pages)
7 May 2010Director's details changed for Neill Sloan on 2 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 September 2009Director appointed ms caroline pettey (1 page)
1 September 2009Director appointed ms caroline pettey (1 page)
28 August 2009Director appointed ms debbie young (1 page)
28 August 2009Director appointed ms debbie young (1 page)
24 April 2009Annual return made up to 24/04/09 (5 pages)
24 April 2009Annual return made up to 24/04/09 (5 pages)
24 April 2009Appointment terminated director stephen mcnulty (1 page)
24 April 2009Appointment terminated director stephen mcnulty (1 page)
17 February 2009Director appointed mrs mary mcgrath (1 page)
17 February 2009Director appointed mr stephen mcnulty (1 page)
17 February 2009Director appointed mrs mary mcgrath (1 page)
17 February 2009Director appointed mr stephen mcnulty (1 page)
15 December 2008Director appointed ms debbie margaret mackinnon (1 page)
15 December 2008Director appointed ms debbie margaret mackinnon (1 page)
12 December 2008Director appointed ms angela wardrope sprott (1 page)
12 December 2008Director appointed ms angela wardrope sprott (1 page)
12 December 2008Director appointed mr roderick nigel dickson (1 page)
12 December 2008Director appointed dr ian james swann (1 page)
12 December 2008Director appointed mr roderick nigel dickson (1 page)
12 December 2008Director appointed dr ian james swann (1 page)
11 December 2008Appointment terminated director alison mckeown (1 page)
11 December 2008Appointment terminated director alison mckeown (1 page)
11 December 2008Appointment terminated director rena mcmanus (1 page)
11 December 2008Appointment terminated director michael enright (1 page)
11 December 2008Appointment terminated director john womersely (1 page)
11 December 2008Appointment terminated director rena mcmanus (1 page)
11 December 2008Appointment terminated director john womersely (1 page)
11 December 2008Appointment terminated director michael enright (1 page)
11 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
11 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
2 June 2008Appointment terminated director john wood (1 page)
2 June 2008Appointment terminated director john wood (1 page)
2 June 2008Director appointed ms alison mckeown (1 page)
2 June 2008Director appointed ms lorraine kennedy (1 page)
2 June 2008Director appointed ms lorraine kennedy (1 page)
2 June 2008Director appointed ms alison mckeown (1 page)
22 May 2008Director appointed mr michael enright (1 page)
22 May 2008Director appointed mr michael enright (1 page)
20 May 2008Annual return made up to 24/04/08 (5 pages)
20 May 2008Annual return made up to 24/04/08 (5 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
21 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
21 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
1 May 2007Annual return made up to 24/04/07 (3 pages)
1 May 2007Annual return made up to 24/04/07 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Registered office changed on 21/12/06 from: 14 alva street edinburgh EH2 4QG (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 14 alva street, edinburgh, EH2 4QG (1 page)
21 December 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
2 May 2006Annual return made up to 24/04/06 (4 pages)
2 May 2006Annual return made up to 24/04/06 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
25 May 2005Annual return made up to 03/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2005Annual return made up to 03/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 May 2004Annual return made up to 03/05/04 (4 pages)
7 May 2004Annual return made up to 03/05/04 (4 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
3 December 2003Amended accounts made up to 30 May 2002 (3 pages)
3 December 2003Amended accounts made up to 30 May 2002 (3 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
2 July 2003Total exemption small company accounts made up to 30 May 2002 (1 page)
2 July 2003Total exemption small company accounts made up to 30 May 2002 (1 page)
3 June 2003Annual return made up to 03/05/03 (4 pages)
3 June 2003Annual return made up to 03/05/03 (4 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
10 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 July 2002Annual return made up to 03/05/02 (4 pages)
30 July 2002Annual return made up to 03/05/02 (4 pages)
4 June 2001Annual return made up to 03/05/01
  • 363(287) ‐ Registered office changed on 04/06/01
(3 pages)
4 June 2001Annual return made up to 03/05/01
  • 363(287) ‐ Registered office changed on 04/06/01
(3 pages)
29 May 2001Registered office changed on 29/05/01 from: 14 alva street, edinburgh, EH2 4QG (1 page)
29 May 2001Registered office changed on 29/05/01 from: 14 alva street edinburgh EH2 4QG (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Director resigned (1 page)
3 May 2000Incorporation (30 pages)
3 May 2000Incorporation (30 pages)