Company NameEdinburgh Young Carers
Company StatusActive
Company NumberSC212971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2000(23 years, 5 months ago)
Previous NamesEdinburgh Young Carers Project and Edinburgh Young Carers Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Margaret McNally Murphy
StatusCurrent
Appointed15 November 2012(11 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameDr James Fraser Waddell
Date of BirthApril 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed09 September 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Brian Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Eunice Reed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Alison Janet Talbot
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr James Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Anna Nicole Carr
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Jessica Louise Wade
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleChair Person
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Craig Robert Wilson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(22 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Sebastian Herbert Fischer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleProject Manager-Vocal
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameLorraine Grady
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleChildren And Young Person Righ
Correspondence Address12 West Annandale Street
Edinburgh
Midlothian
EH7 4JU
Scotland
Secretary NameSebastian Fischer
NationalityGerman
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleProject Manager-Vocal
Correspondence Address39 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMs Aileen Higginson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2004)
RoleTechnology Director
Country of ResidenceScotland
Correspondence Address55 Cramond Glebe Road
Edinburgh
EH4 6NT
Scotland
Secretary NameMs Ella Simpson
NationalityScottish
StatusResigned
Appointed12 April 2002(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 East Lorimer Place
Cockenzie
East Lothian
EH32 0JD
Scotland
Secretary NameRobert Alexander Warren
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address11 Saint Brycedale Road
Kirkcaldy
Fife
KY1 1ER
Scotland
Director NameRaymy Boyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(3 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 February 2005)
RoleIntegration Manager
Correspondence Address8/11 Starbank Road
Edinburgh
Midlothian
EH5 3BW
Scotland
Director NameGerald Emerson Barlow
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 07 September 2009)
RoleRetired
Correspondence Address3 Kirkhouse Steading
Innerleithen
Peeblesshire
EH44 6PU
Scotland
Director NameMr David Michael Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XX
Scotland
Secretary NameMrs Audrey Peacocke
NationalityBritish
StatusResigned
Appointed25 September 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2012)
RoleHead Of Service
Country of ResidenceScotland
Correspondence Address1 Wemyss Road
Longniddry
East Lothian
EH32 0LL
Scotland
Director NameKevin Keith McGeever
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address148b Lower Granton Road
Edinburgh
Lothian
EH5 1EY
Scotland
Director NameMrs Sarah Sally Jane Louise Hall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 May 2016)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Selina Eleanor Clinch
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Sarah Bissett Chambers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2012)
RoleAdmin. Assistant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Robert James Jahoda
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Jennifer Anne Jenkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2012)
RoleDoctor Of Psychology
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Sandra Marjory Blake
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Kathleen Brunton Fraser
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Stephen Finlayson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Ronald John Thomas Hill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2014(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Alexander Douglas Cumming
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2015(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Bryan William Livingstone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2016(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Helen Stodart McEwan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMrs Louise Dunlop
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 November 2023)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Beverley Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMs Gemma Gowrie
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2017(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Steven Leiper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(19 years after company formation)
Appointment Duration12 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMatthew John Little
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland

Contact

Websiteyoungcarers.org.uk
Email address[email protected]
Telephone0131 4752322
Telephone regionEdinburgh

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£445,011
Net Worth£154,192
Cash£241,612
Current Liabilities£109,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
23 November 2023Termination of appointment of Louise Dunlop as a director on 19 November 2023 (1 page)
23 November 2023Termination of appointment of Matthew John Little as a director on 19 November 2023 (1 page)
19 October 2023Accounts for a small company made up to 31 March 2023 (30 pages)
20 June 2023Appointment of Mr Craig Robert Wilson as a director on 5 June 2023 (2 pages)
5 June 2023Termination of appointment of Beverley Klein as a director on 5 June 2023 (1 page)
9 December 2022Termination of appointment of Gemma Gowrie as a director on 18 November 2022 (1 page)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
9 December 2022Appointment of Ms Jessica Louise Wade as a director on 31 October 2022 (2 pages)
8 November 2022Termination of appointment of Alison Janet Talbot as a director on 6 July 2022 (1 page)
24 October 2022Accounts for a small company made up to 31 March 2022 (30 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 31 March 2021 (30 pages)
24 August 2021Termination of appointment of Bryan William Livingstone as a director on 29 March 2021 (1 page)
24 August 2021Termination of appointment of Steven Leiper as a director on 23 November 2020 (1 page)
24 August 2021Termination of appointment of Alexander Douglas Cumming as a director on 23 November 2020 (1 page)
27 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (31 pages)
21 October 2020Appointment of Mr Steven Leiper as a director on 25 November 2019 (2 pages)
28 September 2020Appointment of Ms. Alison Janet Talbot as a director on 27 July 2020 (2 pages)
24 September 2020Termination of appointment of Ronald John Thomas Hill as a director on 21 September 2020 (1 page)
15 September 2020Appointment of Ms. Anna Nicole Carr as a director on 27 July 2020 (2 pages)
15 September 2020Appointment of Ms. Eunice Reed as a director on 27 January 2020 (2 pages)
15 September 2020Appointment of Mr. James Cox as a director on 27 July 2020 (2 pages)
15 September 2020Appointment of Mr. Matthew John Little as a director on 27 July 2020 (2 pages)
14 September 2020Termination of appointment of Nuria Ruiz as a director on 25 November 2019 (1 page)
14 September 2020Director's details changed for Mrs Louise Haggerty on 14 September 2020 (2 pages)
18 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 March 2019 (29 pages)
5 April 2019Termination of appointment of Helen Stodart Mcewan as a director on 25 March 2019 (1 page)
4 April 2019Termination of appointment of Rachel Nicholson as a director on 1 July 2018 (1 page)
4 December 2018Accounts for a small company made up to 31 March 2018 (27 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 October 2018Appointment of Mr Brian Gordon as a director on 24 September 2018 (2 pages)
20 August 2018Appointment of Ms. Gemma Gowrie as a director on 25 November 2017 (2 pages)
20 August 2018Termination of appointment of Sandra Marjory Blake as a director on 1 December 2017 (1 page)
20 August 2018Appointment of Ms. Nuria Ruiz as a director on 20 June 2018 (2 pages)
24 June 2018Termination of appointment of Steven Crawford Smillie as a director on 10 June 2018 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (25 pages)
12 October 2017Full accounts made up to 31 March 2017 (25 pages)
13 September 2017Company name changed edinburgh young carers LTD.\certificate issued on 13/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
13 September 2017Company name changed edinburgh young carers LTD.\certificate issued on 13/09/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
30 August 2017Termination of appointment of Robert James Jahoda as a director on 23 January 2017 (1 page)
30 August 2017Appointment of Ms. Beverley Klein as a director on 5 June 2017 (2 pages)
30 August 2017Appointment of Ms. Beverley Klein as a director on 5 June 2017 (2 pages)
30 August 2017Termination of appointment of Robert James Jahoda as a director on 23 January 2017 (1 page)
7 August 2017Termination of appointment of Kathleen Brunton Fraser as a director on 17 July 2017 (1 page)
7 August 2017Termination of appointment of Kathleen Brunton Fraser as a director on 17 July 2017 (1 page)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
22 November 2016Appointment of Mrs Louise Margaret Haggerty as a director on 31 October 2016 (2 pages)
22 November 2016Appointment of Mrs Helen Stodart Mcewan as a director on 31 October 2016 (2 pages)
22 November 2016Appointment of Mrs Helen Stodart Mcewan as a director on 31 October 2016 (2 pages)
22 November 2016Appointment of Mr Bryan William Livingstone as a director on 9 May 2016 (2 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
22 November 2016Appointment of Mr Bryan William Livingstone as a director on 9 May 2016 (2 pages)
22 November 2016Appointment of Mrs Louise Margaret Haggerty as a director on 31 October 2016 (2 pages)
27 June 2016Termination of appointment of Simon Shearer as a director on 14 December 2015 (1 page)
27 June 2016Termination of appointment of Sarah Sally Jane Louise Hall as a director on 9 May 2016 (1 page)
27 June 2016Termination of appointment of Stephen Finlayson as a director on 9 May 2016 (1 page)
27 June 2016Termination of appointment of Stephen Finlayson as a director on 9 May 2016 (1 page)
27 June 2016Termination of appointment of Simon Shearer as a director on 14 December 2015 (1 page)
27 June 2016Termination of appointment of Sarah Sally Jane Louise Hall as a director on 9 May 2016 (1 page)
5 January 2016Annual return made up to 20 November 2015 no member list (9 pages)
5 January 2016Annual return made up to 20 November 2015 no member list (9 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
17 November 2015Appointment of Mr. Ronnie John Thomas Hill as a director on 8 December 2014 (2 pages)
17 November 2015Appointment of Mr. Ronnie John Thomas Hill as a director on 8 December 2014 (2 pages)
17 November 2015Appointment of Mr. Ronnie John Thomas Hill as a director on 8 December 2014 (2 pages)
21 July 2015Appointment of Mr. Alexander Douglas Cumming as a director on 9 March 2015 (2 pages)
21 July 2015Appointment of Mr. Alexander Douglas Cumming as a director on 9 March 2015 (2 pages)
21 July 2015Appointment of Mr. Alexander Douglas Cumming as a director on 9 March 2015 (2 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 December 2014Memorandum and Articles of Association (13 pages)
10 December 2014Memorandum and Articles of Association (13 pages)
9 December 2014Annual return made up to 20 November 2014 no member list (7 pages)
9 December 2014Annual return made up to 20 November 2014 no member list (7 pages)
4 December 2014Memorandum and Articles of Association (13 pages)
4 December 2014Memorandum and Articles of Association (13 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 September 2014Appointment of Mrs. Kathleen Brunton Fraser as a director on 18 March 2013 (2 pages)
4 September 2014Appointment of Mr. Stephen Finlayson as a director on 10 March 2014 (2 pages)
4 September 2014Appointment of Mrs. Rachel Nicholson as a director on 10 March 2014 (2 pages)
4 September 2014Appointment of Mr. Stephen Finlayson as a director on 10 March 2014 (2 pages)
4 September 2014Appointment of Mrs. Rachel Nicholson as a director on 10 March 2014 (2 pages)
4 September 2014Appointment of Mrs. Kathleen Brunton Fraser as a director on 18 March 2013 (2 pages)
16 December 2013Termination of appointment of Selina Clinch as a director (1 page)
16 December 2013Termination of appointment of Selina Clinch as a director (1 page)
16 December 2013Annual return made up to 20 November 2013 no member list (6 pages)
16 December 2013Annual return made up to 20 November 2013 no member list (6 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2013Memorandum and Articles of Association (17 pages)
4 December 2013Memorandum and Articles of Association (17 pages)
15 October 2013Appointment of Mr. James Waddell as a director (2 pages)
15 October 2013Appointment of Mr. James Waddell as a director (2 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
11 December 2012Termination of appointment of Audrey Peacocke as a secretary (1 page)
11 December 2012Annual return made up to 20 November 2012 no member list (7 pages)
11 December 2012Appointment of Ms Margaret Mcnally Murphy as a secretary (1 page)
11 December 2012Termination of appointment of Audrey Peacocke as a secretary (1 page)
11 December 2012Annual return made up to 20 November 2012 no member list (7 pages)
11 December 2012Appointment of Ms Margaret Mcnally Murphy as a secretary (1 page)
27 September 2012Termination of appointment of Sebastian Fischer as a director (1 page)
27 September 2012Termination of appointment of Sebastian Fischer as a director (1 page)
15 August 2012Termination of appointment of Jennifer Jenkins as a director (1 page)
15 August 2012Termination of appointment of Rosemary Nakawuka as a director (1 page)
15 August 2012Termination of appointment of Sarah Chambers as a director (1 page)
15 August 2012Termination of appointment of Jennifer Jenkins as a director (1 page)
15 August 2012Termination of appointment of Sarah Chambers as a director (1 page)
15 August 2012Termination of appointment of Rosemary Nakawuka as a director (1 page)
31 May 2012Appointment of Mrs Sandra Marjory Blake as a director (2 pages)
31 May 2012Appointment of Mrs Sandra Marjory Blake as a director (2 pages)
29 March 2012Appointment of Dr Jennifer Anne Jenkins as a director (2 pages)
29 March 2012Appointment of Dr Jennifer Anne Jenkins as a director (2 pages)
29 March 2012Appointment of Mr Steven Crawford Smillie as a director (2 pages)
29 March 2012Appointment of Mr Steven Crawford Smillie as a director (2 pages)
25 November 2011Termination of appointment of Tracey Reilly as a director (1 page)
25 November 2011Termination of appointment of Tracey Reilly as a director (1 page)
25 November 2011Annual return made up to 20 November 2011 no member list (8 pages)
25 November 2011Director's details changed for Ms Rosemary Ssebyala Nakawuka on 12 September 2011 (2 pages)
25 November 2011Termination of appointment of Ian Mcinnes as a director (1 page)
25 November 2011Termination of appointment of Ian Mcinnes as a director (1 page)
25 November 2011Director's details changed for Ms Rosemary Ssebyala Nakawuka on 12 September 2011 (2 pages)
25 November 2011Annual return made up to 20 November 2011 no member list (8 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
8 April 2011Appointment of Ms Selina Eleanor Clinch as a director (2 pages)
8 April 2011Appointment of Mrs Sarah Sally Jane Louise Hall as a director (2 pages)
8 April 2011Appointment of Ms Selina Eleanor Clinch as a director (2 pages)
8 April 2011Appointment of Mrs Sarah Sally Jane Louise Hall as a director (2 pages)
17 March 2011Appointment of Mr Robert James Jahoda as a director (2 pages)
17 March 2011Appointment of Mrs Sarah Bissett Chambers as a director (2 pages)
17 March 2011Appointment of Mrs Sarah Bissett Chambers as a director (2 pages)
17 March 2011Appointment of Mr Robert James Jahoda as a director (2 pages)
1 December 2010Annual return made up to 20 November 2010 no member list (6 pages)
1 December 2010Termination of appointment of Kevin Mcgeever as a director (1 page)
1 December 2010Annual return made up to 20 November 2010 no member list (6 pages)
1 December 2010Termination of appointment of Kevin Mcgeever as a director (1 page)
5 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
3 August 2010Termination of appointment of Sarah Mcnaught as a director (1 page)
3 August 2010Termination of appointment of Sarah Mcnaught as a director (1 page)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2010Termination of appointment of Laura Strathdee as a director (1 page)
9 February 2010Director's details changed for Sebastian Fischer on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Sebastian Fischer on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Sebastian Fischer on 1 February 2010 (2 pages)
9 February 2010Termination of appointment of Laura Strathdee as a director (1 page)
24 November 2009Annual return made up to 20 November 2009 no member list (6 pages)
24 November 2009Annual return made up to 20 November 2009 no member list (6 pages)
23 November 2009Director's details changed for Sebastian Fischer on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Tracey Reilly on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Laura Gillian Strathdee on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kevin Keith Mcgeever on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Sarah Mcnaught on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kevin Keith Mcgeever on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Sebastian Fischer on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Simon Shearer on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Tracey Reilly on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Laura Gillian Strathdee on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ms Rosemary Ssebyala Nakawuka on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Simon Shearer on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ms Rosemary Ssebyala Nakawuka on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ian Hugh Mcinnes on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Sarah Mcnaught on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ian Hugh Mcinnes on 23 November 2009 (2 pages)
28 September 2009Director appointed ms rosemary ssebyala nakawuka (1 page)
28 September 2009Director appointed ms rosemary ssebyala nakawuka (1 page)
23 September 2009Appointment terminated director geralde barlow (1 page)
23 September 2009Appointment terminated director geralde barlow (1 page)
14 September 2009Full accounts made up to 31 March 2009 (17 pages)
14 September 2009Full accounts made up to 31 March 2009 (17 pages)
20 July 2009Director appointed kevin keith mcgeever (2 pages)
20 July 2009Director appointed kevin keith mcgeever (2 pages)
27 April 2009Director appointed tracey reilly (2 pages)
27 April 2009Director appointed tracey reilly (2 pages)
21 November 2008Annual return made up to 20/11/08 (4 pages)
21 November 2008Annual return made up to 20/11/08 (4 pages)
20 October 2008Full accounts made up to 31 March 2008 (17 pages)
20 October 2008Full accounts made up to 31 March 2008 (17 pages)
2 June 2008Appointment terminated director susan mckenzie (1 page)
2 June 2008Appointment terminated director susan mckenzie (1 page)
20 November 2007Annual return made up to 20/11/07 (2 pages)
20 November 2007Annual return made up to 20/11/07 (2 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Annual return made up to 20/11/06 (2 pages)
6 December 2006Annual return made up to 20/11/06 (2 pages)
8 November 2006Full accounts made up to 31 March 2006 (16 pages)
8 November 2006Full accounts made up to 31 March 2006 (16 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
1 December 2005Annual return made up to 20/11/05 (5 pages)
1 December 2005Annual return made up to 20/11/05 (5 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director resigned (1 page)
31 August 2005Full accounts made up to 31 March 2005 (14 pages)
31 August 2005Full accounts made up to 31 March 2005 (14 pages)
14 December 2004Annual return made up to 20/11/04 (6 pages)
14 December 2004Annual return made up to 20/11/04 (6 pages)
12 December 2004Full accounts made up to 31 March 2004 (14 pages)
12 December 2004Full accounts made up to 31 March 2004 (14 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 December 2003Full accounts made up to 31 March 2003 (14 pages)
15 December 2003Full accounts made up to 31 March 2003 (14 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Annual return made up to 20/11/02
  • 363(288) ‐ Secretary resigned
(5 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Annual return made up to 20/11/02
  • 363(288) ‐ Secretary resigned
(5 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 March 2002 (14 pages)
29 August 2002Full accounts made up to 31 March 2002 (14 pages)
21 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 December 2001Annual return made up to 20/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 2001Annual return made up to 20/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
20 November 2000Incorporation (28 pages)
20 November 2000Incorporation (28 pages)