57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director Name | Dr James Fraser Waddell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 September 2013(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Brian Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Eunice Reed |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Alison Janet Talbot |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr James Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Anna Nicole Carr |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Jessica Louise Wade |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chair Person |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Craig Robert Wilson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Sebastian Herbert Fischer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Project Manager-Vocal |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Lorraine Grady |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Children And Young Person Righ |
Correspondence Address | 12 West Annandale Street Edinburgh Midlothian EH7 4JU Scotland |
Secretary Name | Sebastian Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Project Manager-Vocal |
Correspondence Address | 39 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Ms Aileen Higginson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2004) |
Role | Technology Director |
Country of Residence | Scotland |
Correspondence Address | 55 Cramond Glebe Road Edinburgh EH4 6NT Scotland |
Secretary Name | Ms Ella Simpson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 East Lorimer Place Cockenzie East Lothian EH32 0JD Scotland |
Secretary Name | Robert Alexander Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 11 Saint Brycedale Road Kirkcaldy Fife KY1 1ER Scotland |
Director Name | Raymy Boyle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 February 2005) |
Role | Integration Manager |
Correspondence Address | 8/11 Starbank Road Edinburgh Midlothian EH5 3BW Scotland |
Director Name | Gerald Emerson Barlow |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 September 2009) |
Role | Retired |
Correspondence Address | 3 Kirkhouse Steading Innerleithen Peeblesshire EH44 6PU Scotland |
Director Name | Mr David Michael Griffiths |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Stoneyflatts Crescent South Queensferry West Lothian EH30 9XX Scotland |
Secretary Name | Mrs Audrey Peacocke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2012) |
Role | Head Of Service |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Road Longniddry East Lothian EH32 0LL Scotland |
Director Name | Kevin Keith McGeever |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 148b Lower Granton Road Edinburgh Lothian EH5 1EY Scotland |
Director Name | Mrs Sarah Sally Jane Louise Hall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 May 2016) |
Role | Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Ms Selina Eleanor Clinch |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Sarah Bissett Chambers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2012) |
Role | Admin. Assistant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Robert James Jahoda |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Jennifer Anne Jenkins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2012) |
Role | Doctor Of Psychology |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Sandra Marjory Blake |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Kathleen Brunton Fraser |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Stephen Finlayson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Ronald John Thomas Hill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2014(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Alexander Douglas Cumming |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Bryan William Livingstone |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Helen Stodart McEwan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Louise Dunlop |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 2023) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Beverley Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Gemma Gowrie |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2017(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Steven Leiper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(19 years after company formation) |
Appointment Duration | 12 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Matthew John Little |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Website | youngcarers.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4752322 |
Telephone region | Edinburgh |
Registered Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £445,011 |
Net Worth | £154,192 |
Cash | £241,612 |
Current Liabilities | £109,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Termination of appointment of Louise Dunlop as a director on 19 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Matthew John Little as a director on 19 November 2023 (1 page) |
19 October 2023 | Accounts for a small company made up to 31 March 2023 (30 pages) |
20 June 2023 | Appointment of Mr Craig Robert Wilson as a director on 5 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Beverley Klein as a director on 5 June 2023 (1 page) |
9 December 2022 | Termination of appointment of Gemma Gowrie as a director on 18 November 2022 (1 page) |
9 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
9 December 2022 | Appointment of Ms Jessica Louise Wade as a director on 31 October 2022 (2 pages) |
8 November 2022 | Termination of appointment of Alison Janet Talbot as a director on 6 July 2022 (1 page) |
24 October 2022 | Accounts for a small company made up to 31 March 2022 (30 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a small company made up to 31 March 2021 (30 pages) |
24 August 2021 | Termination of appointment of Bryan William Livingstone as a director on 29 March 2021 (1 page) |
24 August 2021 | Termination of appointment of Steven Leiper as a director on 23 November 2020 (1 page) |
24 August 2021 | Termination of appointment of Alexander Douglas Cumming as a director on 23 November 2020 (1 page) |
27 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (31 pages) |
21 October 2020 | Appointment of Mr Steven Leiper as a director on 25 November 2019 (2 pages) |
28 September 2020 | Appointment of Ms. Alison Janet Talbot as a director on 27 July 2020 (2 pages) |
24 September 2020 | Termination of appointment of Ronald John Thomas Hill as a director on 21 September 2020 (1 page) |
15 September 2020 | Appointment of Ms. Anna Nicole Carr as a director on 27 July 2020 (2 pages) |
15 September 2020 | Appointment of Ms. Eunice Reed as a director on 27 January 2020 (2 pages) |
15 September 2020 | Appointment of Mr. James Cox as a director on 27 July 2020 (2 pages) |
15 September 2020 | Appointment of Mr. Matthew John Little as a director on 27 July 2020 (2 pages) |
14 September 2020 | Termination of appointment of Nuria Ruiz as a director on 25 November 2019 (1 page) |
14 September 2020 | Director's details changed for Mrs Louise Haggerty on 14 September 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
5 April 2019 | Termination of appointment of Helen Stodart Mcewan as a director on 25 March 2019 (1 page) |
4 April 2019 | Termination of appointment of Rachel Nicholson as a director on 1 July 2018 (1 page) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Brian Gordon as a director on 24 September 2018 (2 pages) |
20 August 2018 | Appointment of Ms. Gemma Gowrie as a director on 25 November 2017 (2 pages) |
20 August 2018 | Termination of appointment of Sandra Marjory Blake as a director on 1 December 2017 (1 page) |
20 August 2018 | Appointment of Ms. Nuria Ruiz as a director on 20 June 2018 (2 pages) |
24 June 2018 | Termination of appointment of Steven Crawford Smillie as a director on 10 June 2018 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 September 2017 | Company name changed edinburgh young carers LTD.\certificate issued on 13/09/17
|
13 September 2017 | Company name changed edinburgh young carers LTD.\certificate issued on 13/09/17
|
30 August 2017 | Termination of appointment of Robert James Jahoda as a director on 23 January 2017 (1 page) |
30 August 2017 | Appointment of Ms. Beverley Klein as a director on 5 June 2017 (2 pages) |
30 August 2017 | Appointment of Ms. Beverley Klein as a director on 5 June 2017 (2 pages) |
30 August 2017 | Termination of appointment of Robert James Jahoda as a director on 23 January 2017 (1 page) |
7 August 2017 | Termination of appointment of Kathleen Brunton Fraser as a director on 17 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Kathleen Brunton Fraser as a director on 17 July 2017 (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
22 November 2016 | Appointment of Mrs Louise Margaret Haggerty as a director on 31 October 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Helen Stodart Mcewan as a director on 31 October 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Helen Stodart Mcewan as a director on 31 October 2016 (2 pages) |
22 November 2016 | Appointment of Mr Bryan William Livingstone as a director on 9 May 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
22 November 2016 | Appointment of Mr Bryan William Livingstone as a director on 9 May 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Louise Margaret Haggerty as a director on 31 October 2016 (2 pages) |
27 June 2016 | Termination of appointment of Simon Shearer as a director on 14 December 2015 (1 page) |
27 June 2016 | Termination of appointment of Sarah Sally Jane Louise Hall as a director on 9 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Finlayson as a director on 9 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Finlayson as a director on 9 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Simon Shearer as a director on 14 December 2015 (1 page) |
27 June 2016 | Termination of appointment of Sarah Sally Jane Louise Hall as a director on 9 May 2016 (1 page) |
5 January 2016 | Annual return made up to 20 November 2015 no member list (9 pages) |
5 January 2016 | Annual return made up to 20 November 2015 no member list (9 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
17 November 2015 | Appointment of Mr. Ronnie John Thomas Hill as a director on 8 December 2014 (2 pages) |
17 November 2015 | Appointment of Mr. Ronnie John Thomas Hill as a director on 8 December 2014 (2 pages) |
17 November 2015 | Appointment of Mr. Ronnie John Thomas Hill as a director on 8 December 2014 (2 pages) |
21 July 2015 | Appointment of Mr. Alexander Douglas Cumming as a director on 9 March 2015 (2 pages) |
21 July 2015 | Appointment of Mr. Alexander Douglas Cumming as a director on 9 March 2015 (2 pages) |
21 July 2015 | Appointment of Mr. Alexander Douglas Cumming as a director on 9 March 2015 (2 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
10 December 2014 | Memorandum and Articles of Association (13 pages) |
10 December 2014 | Memorandum and Articles of Association (13 pages) |
9 December 2014 | Annual return made up to 20 November 2014 no member list (7 pages) |
9 December 2014 | Annual return made up to 20 November 2014 no member list (7 pages) |
4 December 2014 | Memorandum and Articles of Association (13 pages) |
4 December 2014 | Memorandum and Articles of Association (13 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
4 September 2014 | Appointment of Mrs. Kathleen Brunton Fraser as a director on 18 March 2013 (2 pages) |
4 September 2014 | Appointment of Mr. Stephen Finlayson as a director on 10 March 2014 (2 pages) |
4 September 2014 | Appointment of Mrs. Rachel Nicholson as a director on 10 March 2014 (2 pages) |
4 September 2014 | Appointment of Mr. Stephen Finlayson as a director on 10 March 2014 (2 pages) |
4 September 2014 | Appointment of Mrs. Rachel Nicholson as a director on 10 March 2014 (2 pages) |
4 September 2014 | Appointment of Mrs. Kathleen Brunton Fraser as a director on 18 March 2013 (2 pages) |
16 December 2013 | Termination of appointment of Selina Clinch as a director (1 page) |
16 December 2013 | Termination of appointment of Selina Clinch as a director (1 page) |
16 December 2013 | Annual return made up to 20 November 2013 no member list (6 pages) |
16 December 2013 | Annual return made up to 20 November 2013 no member list (6 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
4 December 2013 | Memorandum and Articles of Association (17 pages) |
4 December 2013 | Memorandum and Articles of Association (17 pages) |
15 October 2013 | Appointment of Mr. James Waddell as a director (2 pages) |
15 October 2013 | Appointment of Mr. James Waddell as a director (2 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Termination of appointment of Audrey Peacocke as a secretary (1 page) |
11 December 2012 | Annual return made up to 20 November 2012 no member list (7 pages) |
11 December 2012 | Appointment of Ms Margaret Mcnally Murphy as a secretary (1 page) |
11 December 2012 | Termination of appointment of Audrey Peacocke as a secretary (1 page) |
11 December 2012 | Annual return made up to 20 November 2012 no member list (7 pages) |
11 December 2012 | Appointment of Ms Margaret Mcnally Murphy as a secretary (1 page) |
27 September 2012 | Termination of appointment of Sebastian Fischer as a director (1 page) |
27 September 2012 | Termination of appointment of Sebastian Fischer as a director (1 page) |
15 August 2012 | Termination of appointment of Jennifer Jenkins as a director (1 page) |
15 August 2012 | Termination of appointment of Rosemary Nakawuka as a director (1 page) |
15 August 2012 | Termination of appointment of Sarah Chambers as a director (1 page) |
15 August 2012 | Termination of appointment of Jennifer Jenkins as a director (1 page) |
15 August 2012 | Termination of appointment of Sarah Chambers as a director (1 page) |
15 August 2012 | Termination of appointment of Rosemary Nakawuka as a director (1 page) |
31 May 2012 | Appointment of Mrs Sandra Marjory Blake as a director (2 pages) |
31 May 2012 | Appointment of Mrs Sandra Marjory Blake as a director (2 pages) |
29 March 2012 | Appointment of Dr Jennifer Anne Jenkins as a director (2 pages) |
29 March 2012 | Appointment of Dr Jennifer Anne Jenkins as a director (2 pages) |
29 March 2012 | Appointment of Mr Steven Crawford Smillie as a director (2 pages) |
29 March 2012 | Appointment of Mr Steven Crawford Smillie as a director (2 pages) |
25 November 2011 | Termination of appointment of Tracey Reilly as a director (1 page) |
25 November 2011 | Termination of appointment of Tracey Reilly as a director (1 page) |
25 November 2011 | Annual return made up to 20 November 2011 no member list (8 pages) |
25 November 2011 | Director's details changed for Ms Rosemary Ssebyala Nakawuka on 12 September 2011 (2 pages) |
25 November 2011 | Termination of appointment of Ian Mcinnes as a director (1 page) |
25 November 2011 | Termination of appointment of Ian Mcinnes as a director (1 page) |
25 November 2011 | Director's details changed for Ms Rosemary Ssebyala Nakawuka on 12 September 2011 (2 pages) |
25 November 2011 | Annual return made up to 20 November 2011 no member list (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
8 April 2011 | Appointment of Ms Selina Eleanor Clinch as a director (2 pages) |
8 April 2011 | Appointment of Mrs Sarah Sally Jane Louise Hall as a director (2 pages) |
8 April 2011 | Appointment of Ms Selina Eleanor Clinch as a director (2 pages) |
8 April 2011 | Appointment of Mrs Sarah Sally Jane Louise Hall as a director (2 pages) |
17 March 2011 | Appointment of Mr Robert James Jahoda as a director (2 pages) |
17 March 2011 | Appointment of Mrs Sarah Bissett Chambers as a director (2 pages) |
17 March 2011 | Appointment of Mrs Sarah Bissett Chambers as a director (2 pages) |
17 March 2011 | Appointment of Mr Robert James Jahoda as a director (2 pages) |
1 December 2010 | Annual return made up to 20 November 2010 no member list (6 pages) |
1 December 2010 | Termination of appointment of Kevin Mcgeever as a director (1 page) |
1 December 2010 | Annual return made up to 20 November 2010 no member list (6 pages) |
1 December 2010 | Termination of appointment of Kevin Mcgeever as a director (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
3 August 2010 | Termination of appointment of Sarah Mcnaught as a director (1 page) |
3 August 2010 | Termination of appointment of Sarah Mcnaught as a director (1 page) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
9 February 2010 | Termination of appointment of Laura Strathdee as a director (1 page) |
9 February 2010 | Director's details changed for Sebastian Fischer on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sebastian Fischer on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sebastian Fischer on 1 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Laura Strathdee as a director (1 page) |
24 November 2009 | Annual return made up to 20 November 2009 no member list (6 pages) |
24 November 2009 | Annual return made up to 20 November 2009 no member list (6 pages) |
23 November 2009 | Director's details changed for Sebastian Fischer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Tracey Reilly on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Laura Gillian Strathdee on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Keith Mcgeever on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Sarah Mcnaught on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Keith Mcgeever on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Sebastian Fischer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Simon Shearer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Tracey Reilly on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Laura Gillian Strathdee on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Rosemary Ssebyala Nakawuka on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Simon Shearer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Rosemary Ssebyala Nakawuka on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ian Hugh Mcinnes on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Sarah Mcnaught on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ian Hugh Mcinnes on 23 November 2009 (2 pages) |
28 September 2009 | Director appointed ms rosemary ssebyala nakawuka (1 page) |
28 September 2009 | Director appointed ms rosemary ssebyala nakawuka (1 page) |
23 September 2009 | Appointment terminated director geralde barlow (1 page) |
23 September 2009 | Appointment terminated director geralde barlow (1 page) |
14 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 July 2009 | Director appointed kevin keith mcgeever (2 pages) |
20 July 2009 | Director appointed kevin keith mcgeever (2 pages) |
27 April 2009 | Director appointed tracey reilly (2 pages) |
27 April 2009 | Director appointed tracey reilly (2 pages) |
21 November 2008 | Annual return made up to 20/11/08 (4 pages) |
21 November 2008 | Annual return made up to 20/11/08 (4 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 June 2008 | Appointment terminated director susan mckenzie (1 page) |
2 June 2008 | Appointment terminated director susan mckenzie (1 page) |
20 November 2007 | Annual return made up to 20/11/07 (2 pages) |
20 November 2007 | Annual return made up to 20/11/07 (2 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Annual return made up to 20/11/06 (2 pages) |
6 December 2006 | Annual return made up to 20/11/06 (2 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
1 December 2005 | Annual return made up to 20/11/05 (5 pages) |
1 December 2005 | Annual return made up to 20/11/05 (5 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 December 2004 | Annual return made up to 20/11/04 (6 pages) |
14 December 2004 | Annual return made up to 20/11/04 (6 pages) |
12 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Annual return made up to 20/11/03
|
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Annual return made up to 20/11/03
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Annual return made up to 20/11/02
|
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Annual return made up to 20/11/02
|
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
19 December 2001 | Annual return made up to 20/11/01
|
19 December 2001 | Annual return made up to 20/11/01
|
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
20 November 2000 | Incorporation (28 pages) |
20 November 2000 | Incorporation (28 pages) |