Edinburgh
EH4 4BH
Scotland
Director Name | Mr Mark Robin Wilson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mrs Lauren Catherine Purdie |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Planning & Transformation Manager |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Ms Morag Elizabeth Macpherson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mrs Jacqueline Grace Michie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | HR |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mrs Stephanie Gray |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Fiscal Sustainability Unit |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mrs Allison Bertsch |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 November 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | HR |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mrs Lucy Frazer |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mr Iain Mark Scott Batho |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(23 years after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mr Christopher Martin Deegan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(23 years after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Lisa Jane Arnott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Programme Leader |
Correspondence Address | 77/6 Henderson Street Edinburgh Midlothian EH6 6ED Scotland |
Director Name | Heather Norma Cookson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Student |
Correspondence Address | 12/8 Dreghorn Drive Edinburgh Midlothian EH13 9PE Scotland |
Director Name | Eliza Duke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 West Pilton Street Edinburgh Midlothian EH4 4JB Scotland |
Director Name | John Duke |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 West Pilton Street Edinburgh Midlothian EH4 4JB Scotland |
Director Name | Robert Griffiths |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Project Worker |
Correspondence Address | 25/3 Crewe Road Gardens Edinburgh Midlothian EH5 2NL Scotland |
Secretary Name | Sandra Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glen Isla Road Kirkcaldy Fife KY2 6UN Scotland |
Director Name | Margaret Carmichael |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Teacher |
Correspondence Address | 11 Maclean Walk Pitreavie Castle Dunfermline Fife KY11 8TX Scotland |
Director Name | Alexander French |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2004) |
Role | Homemaker |
Correspondence Address | 24/2 West Pilton Park Edinburgh Midlothian EH4 4EH Scotland |
Director Name | Douglas Dickson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 22 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Roger Cains |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2007) |
Role | Telephone Engineer |
Correspondence Address | 16/3 West Pilton Avenue Edinburgh Lothian EH4 4DW Scotland |
Secretary Name | Alexander French |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 24/2 West Pilton Park Edinburgh Midlothian EH4 4EH Scotland |
Secretary Name | Alexander French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 24/2 West Pilton Park Edinburgh Midlothian EH4 4EH Scotland |
Director Name | Ms Clare Louise Halliday |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 February 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Gilmerton Place Edinburgh Midlothian EH17 8TP Scotland |
Director Name | Stuart Fletcher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 November 2005) |
Role | Police Officer |
Correspondence Address | C/O Drylaw Police Station 701 Ferry Road Edinburgh Midlothian EH4 2TY Scotland |
Director Name | Mrs Susan Emma Menzies Graham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30a Woodlands Park Deans Livingston West Lothian EH54 8AT Scotland |
Secretary Name | Gladys Strang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | 85 Ferry Road Drive Edinburgh Midlothian EH4 4HZ Scotland |
Director Name | Mr Ken Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2011) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 62 West Pilton Avenue Edinburgh Lothians EH4 4LX Scotland |
Secretary Name | June Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2009) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 54 West Pilton Terrace Edinburgh EH4 4LX Scotland |
Director Name | Dr Eric Joseph Frances Carlin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2014) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 19/1 Harewood Road Edinburgh EH16 4GF Scotland |
Director Name | Miss Jennifer Roseann Baird |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2017) |
Role | Fundraising Development Officer |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Secretary Name | Ms Jennifer Roseann Baird |
---|---|
Status | Resigned |
Appointed | 11 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mr Roger John Candy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2020) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Ms Megan Lewis Binns |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2021) |
Role | Lead Practioner |
Country of Residence | Scotland |
Correspondence Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
Website | www.pycp.co.uk/ |
---|---|
Telephone | 0131 3329815 |
Telephone region | Edinburgh |
Registered Address | The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Year | 2013 |
---|---|
Turnover | £319,753 |
Net Worth | -£85,047 |
Cash | £247,624 |
Current Liabilities | £21,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
25 November 2020 | Termination of appointment of Richard Charles Armstrong as a director on 25 November 2020 (1 page) |
---|---|
24 September 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
27 August 2020 | Appointment of Ms Morag Elizabeth Macpherson as a director on 26 August 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
31 October 2019 | Appointment of Mrs Lauren Catherine Purdie as a director on 30 October 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr David Andrew Phillips on 18 February 2019 (2 pages) |
11 February 2019 | Appointment of Ms Megan Lewis Binns as a director on 11 February 2019 (2 pages) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
22 October 2018 | Termination of appointment of Gladys Strang as a director on 3 October 2018 (1 page) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Richard Charles Armstrong as a director on 24 January 2018 (2 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
16 October 2017 | Appointment of Mr Mark Wilson as a director on 11 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Wilson as a director on 11 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Arabella Jester Miner Kornahrens as a director on 11 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Arabella Jester Miner Kornahrens as a director on 11 October 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jennifer Roseann Baird as a secretary on 9 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Karma Victoria Lennon as a director on 9 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Jennifer Roseann Baird as a secretary on 9 June 2017 (1 page) |
22 August 2017 | Appointment of Mrs Deborah Jayne Mcmillan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Deborah Jayne Mcmillan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jennifer Roseann Baird as a director on 9 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Karma Victoria Lennon as a director on 9 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Jennifer Roseann Baird as a director on 9 June 2017 (1 page) |
1 June 2017 | Appointment of Mr David Andrew Phillips as a director on 24 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Andrew Phillips as a director on 24 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr Roger John Candy as a director on 24 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr Roger John Candy as a director on 24 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
10 March 2017 | Memorandum and Articles of Association (17 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Memorandum and Articles of Association (17 pages) |
24 February 2017 | Appointment of Mrs Margaret Loraine Traylor as a director on 24 November 2016 (2 pages) |
24 February 2017 | Appointment of Mrs Margaret Loraine Traylor as a director on 24 November 2016 (2 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
1 November 2016 | Termination of appointment of Lindsay Kathryn Linton as a director on 30 September 2016 (1 page) |
1 November 2016 | Registered office address changed from The Greenhouse 1a West Pilton Place Edinburgh Midlothian EH4 4DG to The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Lindsay Kathryn Linton as a director on 30 September 2016 (1 page) |
1 November 2016 | Registered office address changed from The Greenhouse 1a West Pilton Place Edinburgh Midlothian EH4 4DG to The Greenhouse, 33 West Pilton Brae Edinburgh EH4 4BH on 1 November 2016 (1 page) |
31 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
31 May 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
26 April 2016 | Appointment of Ms Jennifer Roseann Baird as a secretary on 11 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Clare Louise Halliday as a director on 26 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Clare Louise Halliday as a director on 26 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Gladys Strang as a secretary on 11 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Gladys Strang as a secretary on 11 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Jennifer Roseann Baird as a secretary on 11 April 2016 (2 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 December 2015 | Appointment of Miss Jennifer Roseann Baird as a director on 7 December 2015 (2 pages) |
11 December 2015 | Appointment of Miss Jennifer Roseann Baird as a director on 7 December 2015 (2 pages) |
11 December 2015 | Appointment of Miss Jennifer Roseann Baird as a director on 7 December 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Gladys Strang as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Gladys Strang as a director on 27 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
1 May 2015 | Termination of appointment of Mark Wilson as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Mark Wilson as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Mark Wilson as a director on 1 May 2015 (1 page) |
24 March 2015 | Termination of appointment of Andrew John Kerr as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Andrew John Kerr as a director on 23 March 2015 (1 page) |
5 February 2015 | Termination of appointment of Eric Joseph Frances Carlin as a director on 12 October 2014 (1 page) |
5 February 2015 | Termination of appointment of Eric Joseph Frances Carlin as a director on 12 October 2014 (1 page) |
16 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 August 2014 | Termination of appointment of Katy Miller as a director on 29 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Katy Miller as a director on 29 July 2014 (1 page) |
2 June 2014 | Termination of appointment of John Stuart as a director (1 page) |
2 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
2 June 2014 | Annual return made up to 25 May 2014 no member list (9 pages) |
2 June 2014 | Termination of appointment of John Stuart as a director (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 September 2013 | Director's details changed for Mr Andrew John Kerr on 1 April 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Andrew John Kerr on 1 April 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Andrew John Kerr on 1 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Ms Lynsay Litton on 10 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Ms Lynsay Litton on 10 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 25 May 2013 no member list (10 pages) |
31 May 2013 | Annual return made up to 25 May 2013 no member list (10 pages) |
9 May 2013 | Appointment of Mr Eric Joseph Frances Carlin as a director (2 pages) |
9 May 2013 | Appointment of Mr Eric Joseph Frances Carlin as a director (2 pages) |
8 May 2013 | Appointment of Ms Katy Miller as a director (2 pages) |
8 May 2013 | Appointment of Ms Katy Miller as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Wilson as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Wilson as a director (2 pages) |
2 May 2013 | Termination of appointment of Nicola Jamieson as a director (1 page) |
2 May 2013 | Termination of appointment of Nicola Jamieson as a director (1 page) |
15 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 August 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
15 August 2012 | Annual return made up to 25 May 2012 no member list (8 pages) |
5 July 2012 | Termination of appointment of Ashley Mcpartlin as a director (1 page) |
5 July 2012 | Appointment of Ms Lynsay Litton as a director (2 pages) |
5 July 2012 | Appointment of Ms Lynsay Litton as a director (2 pages) |
5 July 2012 | Termination of appointment of Ashley Mcpartlin as a director (1 page) |
29 June 2012 | Appointment of Mr John Stuart as a director (2 pages) |
29 June 2012 | Appointment of Mr John Stuart as a director (2 pages) |
26 June 2012 | Termination of appointment of George Riddell as a director (1 page) |
26 June 2012 | Termination of appointment of George Riddell as a director (1 page) |
11 November 2011 | Termination of appointment of Ken Campbell as a director (1 page) |
11 November 2011 | Appointment of Ms Karma Victoria Lennon as a director (2 pages) |
11 November 2011 | Appointment of Ms Nicola Ann Jamieson as a director (2 pages) |
11 November 2011 | Appointment of Ms Karma Victoria Lennon as a director (2 pages) |
11 November 2011 | Appointment of Ms Nicola Ann Jamieson as a director (2 pages) |
11 November 2011 | Termination of appointment of Ken Campbell as a director (1 page) |
18 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 May 2011 | Appointment of Ms Ashley Colquhoun Mcpartlin as a director (2 pages) |
31 May 2011 | Appointment of Mr Andrew John Kerr as a director (2 pages) |
31 May 2011 | Termination of appointment of June Young as a director (1 page) |
31 May 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
31 May 2011 | Termination of appointment of David Powrie as a director (1 page) |
31 May 2011 | Termination of appointment of David Powrie as a director (1 page) |
31 May 2011 | Termination of appointment of June Young as a director (1 page) |
31 May 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
31 May 2011 | Appointment of Ms Ashley Colquhoun Mcpartlin as a director (2 pages) |
31 May 2011 | Appointment of Mr Andrew John Kerr as a director (2 pages) |
7 April 2011 | Termination of appointment of Lynda Martin as a director (1 page) |
7 April 2011 | Annual return made up to 25 May 2010 no member list (7 pages) |
7 April 2011 | Director's details changed for Clare Louise Halliday on 24 May 2010 (2 pages) |
7 April 2011 | Director's details changed for Clare Louise Halliday on 24 May 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr George James Riddell on 24 May 2010 (2 pages) |
7 April 2011 | Annual return made up to 25 May 2010 no member list (7 pages) |
7 April 2011 | Director's details changed for Mr George James Riddell on 24 May 2010 (2 pages) |
7 April 2011 | Termination of appointment of Lynda Martin as a director (1 page) |
3 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 June 2010 | Director's details changed for Ms Lynda Martin on 25 May 2010 (2 pages) |
2 June 2010 | Appointment of Mr George James Riddell as a director (2 pages) |
2 June 2010 | Appointment of Mr George James Riddell as a director (2 pages) |
2 June 2010 | Director's details changed for David Ernest Powrie on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for June Young on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Clare Louise Halliday on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Ernest Powrie on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Clare Louise Halliday on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Ken Campbell on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Ms Lynda Martin on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Ken Campbell on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for June Young on 25 May 2010 (2 pages) |
31 May 2010 | Termination of appointment of June Young as a secretary (1 page) |
31 May 2010 | Termination of appointment of Karen Woodcock as a director (1 page) |
31 May 2010 | Termination of appointment of June Young as a secretary (1 page) |
31 May 2010 | Termination of appointment of Karen Woodcock as a director (1 page) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 June 2009 | Annual return made up to 25/05/09 (4 pages) |
2 June 2009 | Director appointed ms lynda martin (1 page) |
2 June 2009 | Appointment terminated director robert griffiths (1 page) |
2 June 2009 | Annual return made up to 25/05/09 (4 pages) |
2 June 2009 | Director appointed ms lynda martin (1 page) |
2 June 2009 | Director appointed mr ken campbell (1 page) |
2 June 2009 | Director appointed mr ken campbell (1 page) |
2 June 2009 | Appointment terminated director robert griffiths (1 page) |
3 February 2009 | Director appointed david ernest powrie (2 pages) |
3 February 2009 | Director appointed karen woodcock (2 pages) |
3 February 2009 | Director and secretary appointed june young (2 pages) |
3 February 2009 | Director and secretary appointed june young (2 pages) |
3 February 2009 | Director appointed david ernest powrie (2 pages) |
3 February 2009 | Director appointed karen woodcock (2 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 June 2008 | Annual return made up to 25/05/08 (2 pages) |
20 June 2008 | Annual return made up to 25/05/08 (2 pages) |
20 June 2008 | Appointment terminated director roger cains (1 page) |
20 June 2008 | Appointment terminated director john duke (1 page) |
20 June 2008 | Appointment terminated director roger cains (1 page) |
20 June 2008 | Appointment terminated director john duke (1 page) |
20 June 2008 | Appointment terminated director alexander french (1 page) |
20 June 2008 | Appointment terminated director alexander french (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
11 September 2007 | Annual return made up to 25/05/07 (2 pages) |
11 September 2007 | Annual return made up to 25/05/07 (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
21 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 May 2006 | Annual return made up to 25/05/06
|
26 May 2006 | Annual return made up to 25/05/06
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 25/05/05
|
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 25/05/05
|
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Annual return made up to 25/05/04
|
4 August 2004 | Annual return made up to 25/05/04
|
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
21 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Annual return made up to 25/05/03
|
16 June 2003 | Annual return made up to 25/05/03
|
16 June 2003 | New director appointed (2 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Annual return made up to 25/05/02 (6 pages) |
1 July 2002 | Annual return made up to 25/05/02 (6 pages) |
1 July 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 September 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
7 September 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 June 2001 | Annual return made up to 25/05/01 (5 pages) |
14 June 2001 | Annual return made up to 25/05/01 (5 pages) |
25 May 2000 | Incorporation (31 pages) |
25 May 2000 | Incorporation (31 pages) |