Company NamePilton Youth & Children's Project
Company StatusActive
Company NumberSC207455
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Deborah Jayne McMillan
StatusCurrent
Appointed21 August 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMr Mark Robin Wilson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed11 October 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMrs Lauren Catherine Purdie
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RolePlanning & Transformation Manager
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMs Morag Elizabeth Macpherson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMrs Jacqueline Grace Michie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleHR
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMrs Stephanie Gray
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Fiscal Sustainability Unit
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMrs Allison Bertsch
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleHR
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMrs Lucy Frazer
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Solicitor
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMr Iain Mark Scott Batho
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(23 years after company formation)
Appointment Duration10 months, 4 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMr Christopher Martin Deegan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(23 years after company formation)
Appointment Duration10 months, 4 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameLisa Jane Arnott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleProgramme Leader
Correspondence Address77/6 Henderson Street
Edinburgh
Midlothian
EH6 6ED
Scotland
Director NameHeather Norma Cookson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleStudent
Correspondence Address12/8 Dreghorn Drive
Edinburgh
Midlothian
EH13 9PE
Scotland
Director NameEliza Duke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleHousewife
Correspondence Address6 West Pilton Street
Edinburgh
Midlothian
EH4 4JB
Scotland
Director NameJohn Duke
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 West Pilton Street
Edinburgh
Midlothian
EH4 4JB
Scotland
Director NameRobert Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleProject Worker
Correspondence Address25/3 Crewe Road Gardens
Edinburgh
Midlothian
EH5 2NL
Scotland
Secretary NameSandra Martin
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Glen Isla Road
Kirkcaldy
Fife
KY2 6UN
Scotland
Director NameMargaret Carmichael
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleTeacher
Correspondence Address11 Maclean Walk
Pitreavie Castle
Dunfermline
Fife
KY11 8TX
Scotland
Director NameAlexander French
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2004)
RoleHomemaker
Correspondence Address24/2 West Pilton Park
Edinburgh
Midlothian
EH4 4EH
Scotland
Director NameDouglas Dickson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address22 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameRoger Cains
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 June 2007)
RoleTelephone Engineer
Correspondence Address16/3 West Pilton Avenue
Edinburgh
Lothian
EH4 4DW
Scotland
Secretary NameAlexander French
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address24/2 West Pilton Park
Edinburgh
Midlothian
EH4 4EH
Scotland
Secretary NameAlexander French
NationalityBritish
StatusResigned
Appointed02 December 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address24/2 West Pilton Park
Edinburgh
Midlothian
EH4 4EH
Scotland
Director NameMs Clare Louise Halliday
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 26 February 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address35 Gilmerton Place
Edinburgh
Midlothian
EH17 8TP
Scotland
Director NameStuart Fletcher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 November 2005)
RolePolice Officer
Correspondence AddressC/O Drylaw Police Station
701 Ferry Road
Edinburgh
Midlothian
EH4 2TY
Scotland
Director NameMrs Susan Emma Menzies Graham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 October 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30a Woodlands Park
Deans
Livingston
West Lothian
EH54 8AT
Scotland
Secretary NameGladys Strang
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2016)
RoleCompany Director
Correspondence Address85 Ferry Road Drive
Edinburgh
Midlothian
EH4 4HZ
Scotland
Director NameMr Ken Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2011)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address62 West Pilton Avenue
Edinburgh
Lothians
EH4 4LX
Scotland
Secretary NameJune Young
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2009)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address54 West Pilton Terrace
Edinburgh
EH4 4LX
Scotland
Director NameDr Eric Joseph Frances Carlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2014)
RoleResearcher
Country of ResidenceScotland
Correspondence Address19/1 Harewood Road
Edinburgh
EH16 4GF
Scotland
Director NameMiss Jennifer Roseann Baird
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2017)
RoleFundraising Development Officer
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Secretary NameMs Jennifer Roseann Baird
StatusResigned
Appointed11 April 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMr Roger John Candy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2020)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMs Megan Lewis Binns
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2021)
RoleLead Practioner
Country of ResidenceScotland
Correspondence AddressThe Greenhouse, 33 West Pilton Brae
Edinburgh
EH4 4BH
Scotland

Contact

Websitewww.pycp.co.uk/
Telephone0131 3329815
Telephone regionEdinburgh

Location

Registered AddressThe Greenhouse, 33
West Pilton Brae
Edinburgh
EH4 4BH
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Financials

Year2013
Turnover£319,753
Net Worth-£85,047
Cash£247,624
Current Liabilities£21,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

25 November 2020Termination of appointment of Richard Charles Armstrong as a director on 25 November 2020 (1 page)
24 September 2020Accounts for a small company made up to 31 March 2020 (21 pages)
27 August 2020Appointment of Ms Morag Elizabeth Macpherson as a director on 26 August 2020 (2 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
31 October 2019Appointment of Mrs Lauren Catherine Purdie as a director on 30 October 2019 (2 pages)
27 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr David Andrew Phillips on 18 February 2019 (2 pages)
11 February 2019Appointment of Ms Megan Lewis Binns as a director on 11 February 2019 (2 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (22 pages)
22 October 2018Termination of appointment of Gladys Strang as a director on 3 October 2018 (1 page)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Richard Charles Armstrong as a director on 24 January 2018 (2 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
16 October 2017Appointment of Mr Mark Wilson as a director on 11 October 2017 (2 pages)
16 October 2017Appointment of Mr Mark Wilson as a director on 11 October 2017 (2 pages)
13 October 2017Appointment of Mrs Arabella Jester Miner Kornahrens as a director on 11 October 2017 (2 pages)
13 October 2017Appointment of Mrs Arabella Jester Miner Kornahrens as a director on 11 October 2017 (2 pages)
22 August 2017Termination of appointment of Jennifer Roseann Baird as a secretary on 9 June 2017 (1 page)
22 August 2017Termination of appointment of Karma Victoria Lennon as a director on 9 June 2017 (1 page)
22 August 2017Termination of appointment of Jennifer Roseann Baird as a secretary on 9 June 2017 (1 page)
22 August 2017Appointment of Mrs Deborah Jayne Mcmillan as a secretary on 21 August 2017 (2 pages)
22 August 2017Appointment of Mrs Deborah Jayne Mcmillan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jennifer Roseann Baird as a director on 9 June 2017 (1 page)
22 August 2017Termination of appointment of Karma Victoria Lennon as a director on 9 June 2017 (1 page)
22 August 2017Termination of appointment of Jennifer Roseann Baird as a director on 9 June 2017 (1 page)
1 June 2017Appointment of Mr David Andrew Phillips as a director on 24 April 2017 (2 pages)
1 June 2017Appointment of Mr David Andrew Phillips as a director on 24 April 2017 (2 pages)
26 May 2017Appointment of Mr Roger John Candy as a director on 24 April 2017 (2 pages)
26 May 2017Appointment of Mr Roger John Candy as a director on 24 April 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
10 March 2017Memorandum and Articles of Association (17 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2017Memorandum and Articles of Association (17 pages)
24 February 2017Appointment of Mrs Margaret Loraine Traylor as a director on 24 November 2016 (2 pages)
24 February 2017Appointment of Mrs Margaret Loraine Traylor as a director on 24 November 2016 (2 pages)
1 February 2017Full accounts made up to 31 March 2016 (17 pages)
1 February 2017Full accounts made up to 31 March 2016 (17 pages)
1 November 2016Termination of appointment of Lindsay Kathryn Linton as a director on 30 September 2016 (1 page)
1 November 2016Registered 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 2016Termination of appointment of Lindsay Kathryn Linton as a director on 30 September 2016 (1 page)
1 November 2016Registered 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 2016Annual return made up to 25 May 2016 no member list (5 pages)
31 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
26 April 2016Appointment of Ms Jennifer Roseann Baird as a secretary on 11 April 2016 (2 pages)
26 April 2016Termination of appointment of Clare Louise Halliday as a director on 26 February 2016 (1 page)
26 April 2016Termination of appointment of Clare Louise Halliday as a director on 26 February 2016 (1 page)
26 April 2016Termination of appointment of Gladys Strang as a secretary on 11 April 2016 (1 page)
26 April 2016Termination of appointment of Gladys Strang as a secretary on 11 April 2016 (1 page)
26 April 2016Appointment of Ms Jennifer Roseann Baird as a secretary on 11 April 2016 (2 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
11 December 2015Appointment of Miss Jennifer Roseann Baird as a director on 7 December 2015 (2 pages)
11 December 2015Appointment of Miss Jennifer Roseann Baird as a director on 7 December 2015 (2 pages)
11 December 2015Appointment of Miss Jennifer Roseann Baird as a director on 7 December 2015 (2 pages)
27 July 2015Appointment of Mrs Gladys Strang as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mrs Gladys Strang as a director on 27 July 2015 (2 pages)
17 June 2015Annual return made up to 25 May 2015 no member list (5 pages)
17 June 2015Annual return made up to 25 May 2015 no member list (5 pages)
1 May 2015Termination of appointment of Mark Wilson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Mark Wilson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Mark Wilson as a director on 1 May 2015 (1 page)
24 March 2015Termination of appointment of Andrew John Kerr as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Andrew John Kerr as a director on 23 March 2015 (1 page)
5 February 2015Termination of appointment of Eric Joseph Frances Carlin as a director on 12 October 2014 (1 page)
5 February 2015Termination of appointment of Eric Joseph Frances Carlin as a director on 12 October 2014 (1 page)
16 October 2014Full accounts made up to 31 March 2014 (15 pages)
16 October 2014Full accounts made up to 31 March 2014 (15 pages)
20 August 2014Termination of appointment of Katy Miller as a director on 29 July 2014 (1 page)
20 August 2014Termination of appointment of Katy Miller as a director on 29 July 2014 (1 page)
2 June 2014Termination of appointment of John Stuart as a director (1 page)
2 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
2 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
2 June 2014Termination of appointment of John Stuart as a director (1 page)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
10 September 2013Director's details changed for Mr Andrew John Kerr on 1 April 2013 (2 pages)
10 September 2013Director's details changed for Mr Andrew John Kerr on 1 April 2013 (2 pages)
10 September 2013Director's details changed for Mr Andrew John Kerr on 1 April 2013 (2 pages)
31 May 2013Director's details changed for Ms Lynsay Litton on 10 May 2013 (2 pages)
31 May 2013Director's details changed for Ms Lynsay Litton on 10 May 2013 (2 pages)
31 May 2013Annual return made up to 25 May 2013 no member list (10 pages)
31 May 2013Annual return made up to 25 May 2013 no member list (10 pages)
9 May 2013Appointment of Mr Eric Joseph Frances Carlin as a director (2 pages)
9 May 2013Appointment of Mr Eric Joseph Frances Carlin as a director (2 pages)
8 May 2013Appointment of Ms Katy Miller as a director (2 pages)
8 May 2013Appointment of Ms Katy Miller as a director (2 pages)
8 May 2013Appointment of Mr Mark Wilson as a director (2 pages)
8 May 2013Appointment of Mr Mark Wilson as a director (2 pages)
2 May 2013Termination of appointment of Nicola Jamieson as a director (1 page)
2 May 2013Termination of appointment of Nicola Jamieson as a director (1 page)
15 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 August 2012Annual return made up to 25 May 2012 no member list (8 pages)
15 August 2012Annual return made up to 25 May 2012 no member list (8 pages)
5 July 2012Termination of appointment of Ashley Mcpartlin as a director (1 page)
5 July 2012Appointment of Ms Lynsay Litton as a director (2 pages)
5 July 2012Appointment of Ms Lynsay Litton as a director (2 pages)
5 July 2012Termination of appointment of Ashley Mcpartlin as a director (1 page)
29 June 2012Appointment of Mr John Stuart as a director (2 pages)
29 June 2012Appointment of Mr John Stuart as a director (2 pages)
26 June 2012Termination of appointment of George Riddell as a director (1 page)
26 June 2012Termination of appointment of George Riddell as a director (1 page)
11 November 2011Termination of appointment of Ken Campbell as a director (1 page)
11 November 2011Appointment of Ms Karma Victoria Lennon as a director (2 pages)
11 November 2011Appointment of Ms Nicola Ann Jamieson as a director (2 pages)
11 November 2011Appointment of Ms Karma Victoria Lennon as a director (2 pages)
11 November 2011Appointment of Ms Nicola Ann Jamieson as a director (2 pages)
11 November 2011Termination of appointment of Ken Campbell as a director (1 page)
18 October 2011Full accounts made up to 31 March 2011 (17 pages)
18 October 2011Full accounts made up to 31 March 2011 (17 pages)
31 May 2011Appointment of Ms Ashley Colquhoun Mcpartlin as a director (2 pages)
31 May 2011Appointment of Mr Andrew John Kerr as a director (2 pages)
31 May 2011Termination of appointment of June Young as a director (1 page)
31 May 2011Annual return made up to 25 May 2011 no member list (5 pages)
31 May 2011Termination of appointment of David Powrie as a director (1 page)
31 May 2011Termination of appointment of David Powrie as a director (1 page)
31 May 2011Termination of appointment of June Young as a director (1 page)
31 May 2011Annual return made up to 25 May 2011 no member list (5 pages)
31 May 2011Appointment of Ms Ashley Colquhoun Mcpartlin as a director (2 pages)
31 May 2011Appointment of Mr Andrew John Kerr as a director (2 pages)
7 April 2011Termination of appointment of Lynda Martin as a director (1 page)
7 April 2011Annual return made up to 25 May 2010 no member list (7 pages)
7 April 2011Director's details changed for Clare Louise Halliday on 24 May 2010 (2 pages)
7 April 2011Director's details changed for Clare Louise Halliday on 24 May 2010 (2 pages)
7 April 2011Director's details changed for Mr George James Riddell on 24 May 2010 (2 pages)
7 April 2011Annual return made up to 25 May 2010 no member list (7 pages)
7 April 2011Director's details changed for Mr George James Riddell on 24 May 2010 (2 pages)
7 April 2011Termination of appointment of Lynda Martin as a director (1 page)
3 September 2010Full accounts made up to 31 March 2010 (16 pages)
3 September 2010Full accounts made up to 31 March 2010 (16 pages)
2 June 2010Director's details changed for Ms Lynda Martin on 25 May 2010 (2 pages)
2 June 2010Appointment of Mr George James Riddell as a director (2 pages)
2 June 2010Appointment of Mr George James Riddell as a director (2 pages)
2 June 2010Director's details changed for David Ernest Powrie on 25 May 2010 (2 pages)
2 June 2010Director's details changed for June Young on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Clare Louise Halliday on 25 May 2010 (2 pages)
2 June 2010Director's details changed for David Ernest Powrie on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Clare Louise Halliday on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Ken Campbell on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Ms Lynda Martin on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Ken Campbell on 25 May 2010 (2 pages)
2 June 2010Director's details changed for June Young on 25 May 2010 (2 pages)
31 May 2010Termination of appointment of June Young as a secretary (1 page)
31 May 2010Termination of appointment of Karen Woodcock as a director (1 page)
31 May 2010Termination of appointment of June Young as a secretary (1 page)
31 May 2010Termination of appointment of Karen Woodcock as a director (1 page)
5 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
2 June 2009Annual return made up to 25/05/09 (4 pages)
2 June 2009Director appointed ms lynda martin (1 page)
2 June 2009Appointment terminated director robert griffiths (1 page)
2 June 2009Annual return made up to 25/05/09 (4 pages)
2 June 2009Director appointed ms lynda martin (1 page)
2 June 2009Director appointed mr ken campbell (1 page)
2 June 2009Director appointed mr ken campbell (1 page)
2 June 2009Appointment terminated director robert griffiths (1 page)
3 February 2009Director appointed david ernest powrie (2 pages)
3 February 2009Director appointed karen woodcock (2 pages)
3 February 2009Director and secretary appointed june young (2 pages)
3 February 2009Director and secretary appointed june young (2 pages)
3 February 2009Director appointed david ernest powrie (2 pages)
3 February 2009Director appointed karen woodcock (2 pages)
20 October 2008Full accounts made up to 31 March 2008 (16 pages)
20 October 2008Full accounts made up to 31 March 2008 (16 pages)
20 June 2008Annual return made up to 25/05/08 (2 pages)
20 June 2008Annual return made up to 25/05/08 (2 pages)
20 June 2008Appointment terminated director roger cains (1 page)
20 June 2008Appointment terminated director john duke (1 page)
20 June 2008Appointment terminated director roger cains (1 page)
20 June 2008Appointment terminated director john duke (1 page)
20 June 2008Appointment terminated director alexander french (1 page)
20 June 2008Appointment terminated director alexander french (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
11 September 2007Annual return made up to 25/05/07 (2 pages)
11 September 2007Annual return made up to 25/05/07 (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
17 July 2007Full accounts made up to 31 March 2007 (18 pages)
17 July 2007Full accounts made up to 31 March 2007 (18 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
21 June 2006Full accounts made up to 31 March 2006 (13 pages)
21 June 2006Full accounts made up to 31 March 2006 (13 pages)
26 May 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006Annual return made up to 25/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
19 October 2005Full accounts made up to 31 March 2005 (10 pages)
19 October 2005Full accounts made up to 31 March 2005 (10 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Annual return made up to 25/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 August 2004Annual return made up to 25/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
21 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 June 2003New director appointed (2 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Annual return made up to 25/05/02 (6 pages)
1 July 2002Annual return made up to 25/05/02 (6 pages)
1 July 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 September 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 September 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 June 2001Annual return made up to 25/05/01 (5 pages)
14 June 2001Annual return made up to 25/05/01 (5 pages)
25 May 2000Incorporation (31 pages)
25 May 2000Incorporation (31 pages)