Edinburgh
Midlothian
EH12 9DQ
Scotland
Secretary Name | Miss Laura McCallum |
---|---|
Status | Current |
Appointed | 11 June 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mrs Eilidh Shona Doyle |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 September 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Professional Sportsperson |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Terence O'Hare |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Ms Jill Catherine O'Neil |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Volunteer Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Colin Edward Hutchison |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr David Sutherland Ovens |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Michael Johnston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Chukwudi Onyia |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Miss Diane Ramsay |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Product Owner |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr John Gerard Rodger |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mrs Helen Christine Fallas |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Alistair Campbell Aitchison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Secretary Name | Peter Eager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Francis James Clement |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2003) |
Role | Local Government Officer |
Correspondence Address | 10 Carmelaws Linlithgow West Lothian EH49 6BU Scotland |
Director Name | Mr Arnold Julian Sheldon Black |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Millbrae Crescent Glasgow G42 9UW Scotland |
Secretary Name | Neil Ferguson Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month after company formation) |
Appointment Duration | 1 month (resigned 05 June 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Craigcrook Road Edinburgh Midlothian EH4 3PG Scotland |
Secretary Name | Mr Peter Eager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage, 72 Braxfield Road Lanark ML11 9BU Scotland |
Director Name | Marjory Ann Cook |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 August 2007) |
Role | Housewife |
Correspondence Address | 80 Caroline Terrace Edinburgh EH12 8QU Scotland |
Director Name | Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Director Name | Victor Hockley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2007) |
Role | Retired |
Correspondence Address | 41 Murieston Park Livingston West Lothian EH54 9DU Scotland |
Director Name | David John Armitage |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2007) |
Role | Local Government Officer |
Correspondence Address | 7 St Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Director Name | James Alexander Goldie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2010) |
Role | Athletics Development Officer |
Correspondence Address | 36 Benrig Avenue Kilmaurs Kilmarnock Ayrshire KA3 2QQ Scotland |
Director Name | Mark Gordon Fraser Coyle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2012) |
Role | Journalist-Editor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Love Drive Bellshill Lanarkshire ML4 1BY Scotland |
Director Name | Mr Peter Eager |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage, 72 Braxfield Road Lanark ML11 9BU Scotland |
Director Name | Thomas Boyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Harvest Drive Motherwell Lanarkshire ML1 2RT Scotland |
Director Name | Ms Julia Helen Bracewell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Director Name | Dr Frank William Dick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highland, 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Director Name | Mr Alexander Wilson Barr |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crossford House Stonebyres Lanark South Lanarkshire Scotland |
Director Name | Mr Nigel Myrie Holl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosslaird Robertsons Lane Blair Drummond Stirling FK9 4AQ Scotland |
Secretary Name | Mr David Ian Lindgren |
---|---|
Status | Resigned |
Appointed | 29 October 2010(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Sandra Alexandra McNeill Frame |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 2020) |
Role | Sports Development Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Ms Margaret Black Brown |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Hugh James Buchanan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2023) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Website | www.scottishathletics.org.uk |
---|---|
Telephone | 0131 5397320 |
Telephone region | Edinburgh |
Registered Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,015,368 |
Net Worth | £202,705 |
Cash | £986,977 |
Current Liabilities | £951,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
27 October 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
9 October 2023 | Appointment of Mr Alistair Campbell Aitchison as a director on 9 October 2023 (2 pages) |
9 October 2023 | Appointment of Mrs Helen Christine Fallas as a director on 7 October 2023 (2 pages) |
6 October 2023 | Appointment of Mr John Gerard Rodger as a director on 4 October 2023 (2 pages) |
6 October 2023 | Appointment of Miss Diane Ramsay as a director on 4 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Ronald Morrison as a director on 30 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Hugh James Buchanan as a director on 30 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Margaret Black Brown as a director on 30 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Leslie Ann Roy as a director on 30 September 2023 (1 page) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Alison Johnstone as a director on 1 October 2022 (1 page) |
12 September 2022 | Appointment of Mr Chukwudi Onyia as a director on 30 August 2022 (2 pages) |
10 August 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
4 October 2021 | Appointment of Mr Michael Johnston as a director on 24 September 2021 (2 pages) |
23 September 2021 | Resolutions
|
23 September 2021 | Memorandum and Articles of Association (23 pages) |
21 September 2021 | Termination of appointment of Ian David Beattie as a director on 18 September 2021 (1 page) |
21 September 2021 | Termination of appointment of John Gerard Rodger as a director on 18 September 2021 (1 page) |
17 August 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
6 April 2021 | Appointment of Mr David Sutherland Ovens as a director on 22 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Mr Ian David Beattie on 24 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Scott Munro as a director on 29 January 2021 (1 page) |
1 February 2021 | Appointment of Mr Colin Edward Hutchison as a director on 1 February 2021 (2 pages) |
13 January 2021 | Appointment of Ms Jill Catherine O'neil as a director on 1 January 2021 (2 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
27 October 2020 | Termination of appointment of Sandra Alexandra Mcneill Frame as a director on 13 October 2020 (1 page) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
20 November 2019 | Resolutions
|
22 October 2019 | Termination of appointment of Moira Lindsay Walls Maguire as a director on 28 September 2019 (1 page) |
22 October 2019 | Appointment of Mr Terence O'hare as a director on 28 September 2019 (2 pages) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 October 2018 | Appointment of Mrs Eilidh Shona Doyle as a director on 29 September 2018 (2 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
21 June 2018 | Appointment of Miss Laura Mccallum as a secretary on 11 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of David Ian Lindgren as a secretary on 22 February 2018 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
4 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
26 October 2016 | Appointment of Mr Mark Scott Munro as a director on 17 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mark Scott Munro as a director on 17 October 2016 (2 pages) |
26 September 2016 | Termination of appointment of James Scott Stewart as a director on 24 September 2016 (1 page) |
26 September 2016 | Termination of appointment of James Scott Stewart as a director on 24 September 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 June 2016 | Termination of appointment of Nigel Myrie Holl as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Nigel Myrie Holl as a director on 31 May 2016 (1 page) |
20 April 2016 | Annual return made up to 28 March 2016 no member list (10 pages) |
20 April 2016 | Annual return made up to 28 March 2016 no member list (10 pages) |
10 February 2016 | Appointment of Miss Joanna Shuni Butterfield as a director on 18 January 2016 (2 pages) |
10 February 2016 | Appointment of Miss Joanna Shuni Butterfield as a director on 18 January 2016 (2 pages) |
7 January 2016 | Appointment of Ms Margaret Black Brown as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Mr John Gerard Rodger as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Ms Margaret Black Brown as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Moira Lindsay Walls Maguire as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Moira Lindsay Walls Maguire as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Mr Hugh James Buchanan as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Mr Hugh James Buchanan as a director on 26 September 2015 (2 pages) |
7 January 2016 | Appointment of Mr John Gerard Rodger as a director on 26 September 2015 (2 pages) |
14 October 2015 | Resolutions
|
14 October 2015 | Resolutions
|
14 September 2015 | Termination of appointment of William Stewart Mccallum as a director on 23 August 2015 (1 page) |
14 September 2015 | Termination of appointment of William Stewart Mccallum as a director on 23 August 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
20 April 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
20 April 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
4 August 2014 | Appointment of Alison Johnstone as a director on 16 June 2014 (2 pages) |
4 August 2014 | Appointment of Alison Johnstone as a director on 16 June 2014 (2 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 April 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
23 April 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
15 January 2014 | Director's details changed for Mr Ian David Beattie on 23 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Ian David Beattie on 23 December 2013 (2 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
5 September 2013 | Director's details changed for Sandra Alexandra Mcneill Frame on 26 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Sandra Alexandra Mcneill Frame on 26 August 2013 (2 pages) |
4 September 2013 | Termination of appointment of Thomas Boyle as a director (1 page) |
4 September 2013 | Appointment of Sandra Alexandra Mcneill Frame as a director (2 pages) |
4 September 2013 | Appointment of Sandra Alexandra Mcneill Frame as a director (2 pages) |
4 September 2013 | Termination of appointment of Thomas Boyle as a director (1 page) |
4 September 2013 | Termination of appointment of Alexander Barr as a director (1 page) |
4 September 2013 | Termination of appointment of Alexander Barr as a director (1 page) |
30 August 2013 | Director's details changed for Mr James Scott Stewart on 26 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr James Scott Stewart on 26 August 2013 (2 pages) |
2 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 April 2013 | Annual return made up to 28 March 2013 no member list (9 pages) |
12 April 2013 | Annual return made up to 28 March 2013 no member list (9 pages) |
20 December 2012 | Termination of appointment of Julia Bracewell as a director (1 page) |
20 December 2012 | Termination of appointment of Julia Bracewell as a director (1 page) |
11 October 2012 | Termination of appointment of Mark Coyle as a director (1 page) |
11 October 2012 | Termination of appointment of Mark Coyle as a director (1 page) |
14 September 2012 | Memorandum and Articles of Association (28 pages) |
14 September 2012 | Memorandum and Articles of Association (28 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
27 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 May 2012 | Appointment of Ian David Beattie as a director (2 pages) |
8 May 2012 | Appointment of Ian David Beattie as a director (2 pages) |
10 April 2012 | Annual return made up to 28 March 2012 no member list (10 pages) |
10 April 2012 | Annual return made up to 28 March 2012 no member list (10 pages) |
6 March 2012 | Termination of appointment of Francis Dick as a director (1 page) |
6 March 2012 | Termination of appointment of Francis Dick as a director (1 page) |
11 January 2012 | Appointment of Ms Leslie Ann Roy as a director (2 pages) |
11 January 2012 | Appointment of Ms Leslie Ann Roy as a director (2 pages) |
11 January 2012 | Director's details changed for Mr Ronald Morrison on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Ronald Morrison on 11 January 2012 (2 pages) |
10 January 2012 | Appointment of Mr Ronald Morrison as a director (2 pages) |
10 January 2012 | Termination of appointment of Archibald Potts as a director (1 page) |
10 January 2012 | Termination of appointment of Archibald Potts as a director (1 page) |
10 January 2012 | Appointment of Mr Ronald Morrison as a director (2 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 April 2011 | Annual return made up to 28 March 2011 no member list (10 pages) |
21 April 2011 | Annual return made up to 28 March 2011 no member list (10 pages) |
21 April 2011 | Termination of appointment of Peter Eager as a director (1 page) |
21 April 2011 | Termination of appointment of Peter Eager as a director (1 page) |
5 November 2010 | Appointment of Mr David Ian Lindgren as a secretary (2 pages) |
5 November 2010 | Appointment of Mr David Ian Lindgren as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Peter Eager as a secretary (1 page) |
5 November 2010 | Termination of appointment of Peter Eager as a secretary (1 page) |
18 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 April 2010 | Annual return made up to 28 March 2010 no member list (7 pages) |
12 April 2010 | Director's details changed for Geoff Wightman on 14 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Archibald Alan Potts on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Thomas Boyle on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Archibald Alan Potts on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for James Scott Stewart on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for James Scott Stewart on 28 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of James Goldie as a director (1 page) |
12 April 2010 | Director's details changed for Mark Gordon Fraser Coyle on 28 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 no member list (7 pages) |
12 April 2010 | Director's details changed for Mark Gordon Fraser Coyle on 28 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of James Goldie as a director (1 page) |
12 April 2010 | Termination of appointment of Mark Hollinshead as a director (1 page) |
12 April 2010 | Director's details changed for Geoff Wightman on 14 December 2009 (2 pages) |
12 April 2010 | Termination of appointment of Mark Hollinshead as a director (1 page) |
12 April 2010 | Director's details changed for Thomas Boyle on 28 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Geoff Wightman as a director (1 page) |
1 April 2010 | Appointment of Mr Nigel Myrie Holl as a director (2 pages) |
1 April 2010 | Termination of appointment of Geoff Wightman as a director (1 page) |
1 April 2010 | Appointment of Mr Nigel Myrie Holl as a director (2 pages) |
9 February 2010 | Appointment of Mr Alexander Wilson Barr as a director (2 pages) |
9 February 2010 | Appointment of Mr Alexander Wilson Barr as a director (2 pages) |
19 November 2009 | Appointment of Dr Francis William Dick as a director (2 pages) |
19 November 2009 | Appointment of Dr Francis William Dick as a director (2 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 April 2009 | Annual return made up to 28/03/09 (5 pages) |
20 April 2009 | Annual return made up to 28/03/09 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 9A south gyle crescent south gyle edinburgh EH12 9EB (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 9A south gyle crescent south gyle edinburgh EH12 9EB (1 page) |
3 September 2008 | Appointment terminated director scott nicol (1 page) |
3 September 2008 | Appointment terminated director scott nicol (1 page) |
3 September 2008 | Director appointed james stewart (1 page) |
3 September 2008 | Director appointed james stewart (1 page) |
30 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 July 2008 | Director's change of particulars / geoff wightman / 22/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / geoff wightman / 22/07/2008 (1 page) |
18 July 2008 | Director appointed julia helen bracewell (2 pages) |
18 July 2008 | Director appointed julia helen bracewell (2 pages) |
8 July 2008 | Appointment terminated director lena wilson (1 page) |
8 July 2008 | Appointment terminated director lena wilson (1 page) |
6 May 2008 | Annual return made up to 28/03/08 (5 pages) |
6 May 2008 | Annual return made up to 28/03/08 (5 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Memorandum and Articles of Association (27 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Memorandum and Articles of Association (27 pages) |
30 August 2007 | New director appointed (2 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
27 April 2007 | Annual return made up to 28/03/07
|
27 April 2007 | Annual return made up to 28/03/07
|
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 May 2006 | Annual return made up to 28/03/06
|
3 May 2006 | Annual return made up to 28/03/06
|
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Annual return made up to 28/03/05 (8 pages) |
9 May 2005 | Annual return made up to 28/03/05 (8 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
1 April 2004 | Annual return made up to 28/03/04 (8 pages) |
1 April 2004 | Annual return made up to 28/03/04 (8 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 7A south gyle crescent edinburgh EH12 9EB (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 7A south gyle crescent edinburgh EH12 9EB (1 page) |
10 November 2003 | Memorandum and Articles of Association (21 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Memorandum and Articles of Association (21 pages) |
10 November 2003 | Resolutions
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary's particulars changed (1 page) |
12 April 2003 | Annual return made up to 28/03/03
|
12 April 2003 | Secretary's particulars changed (1 page) |
12 April 2003 | Annual return made up to 28/03/03
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Memorandum and Articles of Association (16 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Memorandum and Articles of Association (16 pages) |
15 August 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
25 May 2002 | Annual return made up to 28/03/02
|
25 May 2002 | Annual return made up to 28/03/02
|
17 August 2001 | Resolutions
|
17 August 2001 | Memorandum and Articles of Association (16 pages) |
17 August 2001 | Memorandum and Articles of Association (16 pages) |
17 August 2001 | Resolutions
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (28 pages) |
28 March 2001 | Incorporation (28 pages) |