Company NameScottish Athletics Limited
Company StatusActive
Company NumberSC217377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Joanna Shuni Butterfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleAthlete
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Secretary NameMiss Laura McCallum
StatusCurrent
Appointed11 June 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMrs Eilidh Shona Doyle
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleProfessional Sportsperson
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Terence O'Hare
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMs Jill Catherine O'Neil
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleVolunteer Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Colin Edward Hutchison
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr David Sutherland Ovens
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(19 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Michael Johnston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Chukwudi Onyia
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMiss Diane Ramsay
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleProduct Owner
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr John Gerard Rodger
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMrs Helen Christine Fallas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Alistair Campbell Aitchison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(22 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Secretary NamePeter Eager
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address188 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameFrancis James Clement
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2003)
RoleLocal Government Officer
Correspondence Address10 Carmelaws
Linlithgow
West Lothian
EH49 6BU
Scotland
Director NameMr Arnold Julian Sheldon Black
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Millbrae Crescent
Glasgow
G42 9UW
Scotland
Secretary NameNeil Ferguson Park
NationalityBritish
StatusResigned
Appointed30 April 2001(1 month after company formation)
Appointment Duration1 month (resigned 05 June 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Craigcrook Road
Edinburgh
Midlothian
EH4 3PG
Scotland
Secretary NameMr Peter Eager
NationalityBritish
StatusResigned
Appointed05 June 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAsh Cottage, 72
Braxfield Road
Lanark
ML11 9BU
Scotland
Director NameMarjory Ann Cook
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 August 2007)
RoleHousewife
Correspondence Address80 Caroline Terrace
Edinburgh
EH12 8QU
Scotland
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2003)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Director NameVictor Hockley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2007)
RoleRetired
Correspondence Address41 Murieston Park
Livingston
West Lothian
EH54 9DU
Scotland
Director NameDavid John Armitage
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2005(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2007)
RoleLocal Government Officer
Correspondence Address7 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Director NameJames Alexander Goldie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2010)
RoleAthletics Development Officer
Correspondence Address36 Benrig Avenue
Kilmaurs
Kilmarnock
Ayrshire
KA3 2QQ
Scotland
Director NameMark Gordon Fraser Coyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2007(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 September 2012)
RoleJournalist-Editor
Country of ResidenceUnited Kingdom
Correspondence Address57 Love Drive
Bellshill
Lanarkshire
ML4 1BY
Scotland
Director NameMr Peter Eager
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAsh Cottage, 72
Braxfield Road
Lanark
ML11 9BU
Scotland
Director NameThomas Boyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 August 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Harvest Drive
Motherwell
Lanarkshire
ML1 2RT
Scotland
Director NameMs Julia Helen Bracewell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameDr Frank William Dick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighland, 7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Director NameMr Alexander Wilson Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossford House Stonebyres
Lanark
South Lanarkshire
Scotland
Director NameMr Nigel Myrie Holl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosslaird Robertsons Lane
Blair Drummond
Stirling
FK9 4AQ
Scotland
Secretary NameMr David Ian Lindgren
StatusResigned
Appointed29 October 2010(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2018)
RoleCompany Director
Correspondence AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(11 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameSandra Alexandra McNeill Frame
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2013(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 October 2020)
RoleSports Development Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMs Margaret Black Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Hugh James Buchanan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 September 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland

Contact

Websitewww.scottishathletics.org.uk
Telephone0131 5397320
Telephone regionEdinburgh

Location

Registered AddressCaledonia House
South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£2,015,368
Net Worth£202,705
Cash£986,977
Current Liabilities£951,609

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

27 October 2023Accounts for a small company made up to 31 March 2023 (15 pages)
9 October 2023Appointment of Mr Alistair Campbell Aitchison as a director on 9 October 2023 (2 pages)
9 October 2023Appointment of Mrs Helen Christine Fallas as a director on 7 October 2023 (2 pages)
6 October 2023Appointment of Mr John Gerard Rodger as a director on 4 October 2023 (2 pages)
6 October 2023Appointment of Miss Diane Ramsay as a director on 4 October 2023 (2 pages)
4 October 2023Termination of appointment of Ronald Morrison as a director on 30 September 2023 (1 page)
4 October 2023Termination of appointment of Hugh James Buchanan as a director on 30 September 2023 (1 page)
4 October 2023Termination of appointment of Margaret Black Brown as a director on 30 September 2023 (1 page)
4 October 2023Termination of appointment of Leslie Ann Roy as a director on 30 September 2023 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Alison Johnstone as a director on 1 October 2022 (1 page)
12 September 2022Appointment of Mr Chukwudi Onyia as a director on 30 August 2022 (2 pages)
10 August 2022Accounts for a small company made up to 31 March 2022 (14 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 October 2021Appointment of Mr Michael Johnston as a director on 24 September 2021 (2 pages)
23 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2021Memorandum and Articles of Association (23 pages)
21 September 2021Termination of appointment of Ian David Beattie as a director on 18 September 2021 (1 page)
21 September 2021Termination of appointment of John Gerard Rodger as a director on 18 September 2021 (1 page)
17 August 2021Accounts for a small company made up to 31 March 2021 (12 pages)
6 April 2021Appointment of Mr David Sutherland Ovens as a director on 22 March 2021 (2 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 February 2021Director's details changed for Mr Ian David Beattie on 24 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Scott Munro as a director on 29 January 2021 (1 page)
1 February 2021Appointment of Mr Colin Edward Hutchison as a director on 1 February 2021 (2 pages)
13 January 2021Appointment of Ms Jill Catherine O'neil as a director on 1 January 2021 (2 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
27 October 2020Termination of appointment of Sandra Alexandra Mcneill Frame as a director on 13 October 2020 (1 page)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 October 2019Termination of appointment of Moira Lindsay Walls Maguire as a director on 28 September 2019 (1 page)
22 October 2019Appointment of Mr Terence O'hare as a director on 28 September 2019 (2 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 October 2018Appointment of Mrs Eilidh Shona Doyle as a director on 29 September 2018 (2 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
21 June 2018Appointment of Miss Laura Mccallum as a secretary on 11 June 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 February 2018Termination of appointment of David Ian Lindgren as a secretary on 22 February 2018 (1 page)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
26 October 2016Appointment of Mr Mark Scott Munro as a director on 17 October 2016 (2 pages)
26 October 2016Appointment of Mr Mark Scott Munro as a director on 17 October 2016 (2 pages)
26 September 2016Termination of appointment of James Scott Stewart as a director on 24 September 2016 (1 page)
26 September 2016Termination of appointment of James Scott Stewart as a director on 24 September 2016 (1 page)
21 July 2016Full accounts made up to 31 March 2016 (11 pages)
21 July 2016Full accounts made up to 31 March 2016 (11 pages)
1 June 2016Termination of appointment of Nigel Myrie Holl as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Nigel Myrie Holl as a director on 31 May 2016 (1 page)
20 April 2016Annual return made up to 28 March 2016 no member list (10 pages)
20 April 2016Annual return made up to 28 March 2016 no member list (10 pages)
10 February 2016Appointment of Miss Joanna Shuni Butterfield as a director on 18 January 2016 (2 pages)
10 February 2016Appointment of Miss Joanna Shuni Butterfield as a director on 18 January 2016 (2 pages)
7 January 2016Appointment of Ms Margaret Black Brown as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Mr John Gerard Rodger as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Ms Margaret Black Brown as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Mrs Moira Lindsay Walls Maguire as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Mrs Moira Lindsay Walls Maguire as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Mr Hugh James Buchanan as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Mr Hugh James Buchanan as a director on 26 September 2015 (2 pages)
7 January 2016Appointment of Mr John Gerard Rodger as a director on 26 September 2015 (2 pages)
14 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 September 2015Termination of appointment of William Stewart Mccallum as a director on 23 August 2015 (1 page)
14 September 2015Termination of appointment of William Stewart Mccallum as a director on 23 August 2015 (1 page)
22 July 2015Full accounts made up to 31 March 2015 (11 pages)
22 July 2015Full accounts made up to 31 March 2015 (11 pages)
20 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
20 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
4 August 2014Appointment of Alison Johnstone as a director on 16 June 2014 (2 pages)
4 August 2014Appointment of Alison Johnstone as a director on 16 June 2014 (2 pages)
23 June 2014Full accounts made up to 31 March 2014 (11 pages)
23 June 2014Full accounts made up to 31 March 2014 (11 pages)
23 April 2014Annual return made up to 28 March 2014 no member list (8 pages)
23 April 2014Annual return made up to 28 March 2014 no member list (8 pages)
15 January 2014Director's details changed for Mr Ian David Beattie on 23 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Ian David Beattie on 23 December 2013 (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2013Director's details changed for Sandra Alexandra Mcneill Frame on 26 August 2013 (2 pages)
5 September 2013Director's details changed for Sandra Alexandra Mcneill Frame on 26 August 2013 (2 pages)
4 September 2013Termination of appointment of Thomas Boyle as a director (1 page)
4 September 2013Appointment of Sandra Alexandra Mcneill Frame as a director (2 pages)
4 September 2013Appointment of Sandra Alexandra Mcneill Frame as a director (2 pages)
4 September 2013Termination of appointment of Thomas Boyle as a director (1 page)
4 September 2013Termination of appointment of Alexander Barr as a director (1 page)
4 September 2013Termination of appointment of Alexander Barr as a director (1 page)
30 August 2013Director's details changed for Mr James Scott Stewart on 26 August 2013 (2 pages)
30 August 2013Director's details changed for Mr James Scott Stewart on 26 August 2013 (2 pages)
2 July 2013Full accounts made up to 31 March 2013 (11 pages)
2 July 2013Full accounts made up to 31 March 2013 (11 pages)
12 April 2013Annual return made up to 28 March 2013 no member list (9 pages)
12 April 2013Annual return made up to 28 March 2013 no member list (9 pages)
20 December 2012Termination of appointment of Julia Bracewell as a director (1 page)
20 December 2012Termination of appointment of Julia Bracewell as a director (1 page)
11 October 2012Termination of appointment of Mark Coyle as a director (1 page)
11 October 2012Termination of appointment of Mark Coyle as a director (1 page)
14 September 2012Memorandum and Articles of Association (28 pages)
14 September 2012Memorandum and Articles of Association (28 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2012Full accounts made up to 31 March 2012 (11 pages)
27 July 2012Full accounts made up to 31 March 2012 (11 pages)
8 May 2012Appointment of Ian David Beattie as a director (2 pages)
8 May 2012Appointment of Ian David Beattie as a director (2 pages)
10 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
10 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
6 March 2012Termination of appointment of Francis Dick as a director (1 page)
6 March 2012Termination of appointment of Francis Dick as a director (1 page)
11 January 2012Appointment of Ms Leslie Ann Roy as a director (2 pages)
11 January 2012Appointment of Ms Leslie Ann Roy as a director (2 pages)
11 January 2012Director's details changed for Mr Ronald Morrison on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Ronald Morrison on 11 January 2012 (2 pages)
10 January 2012Appointment of Mr Ronald Morrison as a director (2 pages)
10 January 2012Termination of appointment of Archibald Potts as a director (1 page)
10 January 2012Termination of appointment of Archibald Potts as a director (1 page)
10 January 2012Appointment of Mr Ronald Morrison as a director (2 pages)
9 August 2011Full accounts made up to 31 March 2011 (11 pages)
9 August 2011Full accounts made up to 31 March 2011 (11 pages)
21 April 2011Annual return made up to 28 March 2011 no member list (10 pages)
21 April 2011Annual return made up to 28 March 2011 no member list (10 pages)
21 April 2011Termination of appointment of Peter Eager as a director (1 page)
21 April 2011Termination of appointment of Peter Eager as a director (1 page)
5 November 2010Appointment of Mr David Ian Lindgren as a secretary (2 pages)
5 November 2010Appointment of Mr David Ian Lindgren as a secretary (2 pages)
5 November 2010Termination of appointment of Peter Eager as a secretary (1 page)
5 November 2010Termination of appointment of Peter Eager as a secretary (1 page)
18 August 2010Full accounts made up to 31 March 2010 (12 pages)
18 August 2010Full accounts made up to 31 March 2010 (12 pages)
12 April 2010Annual return made up to 28 March 2010 no member list (7 pages)
12 April 2010Director's details changed for Geoff Wightman on 14 December 2009 (2 pages)
12 April 2010Director's details changed for Archibald Alan Potts on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Thomas Boyle on 28 March 2010 (2 pages)
12 April 2010Director's details changed for Archibald Alan Potts on 28 March 2010 (2 pages)
12 April 2010Director's details changed for James Scott Stewart on 28 March 2010 (2 pages)
12 April 2010Director's details changed for James Scott Stewart on 28 March 2010 (2 pages)
12 April 2010Termination of appointment of James Goldie as a director (1 page)
12 April 2010Director's details changed for Mark Gordon Fraser Coyle on 28 March 2010 (2 pages)
12 April 2010Annual return made up to 28 March 2010 no member list (7 pages)
12 April 2010Director's details changed for Mark Gordon Fraser Coyle on 28 March 2010 (2 pages)
12 April 2010Termination of appointment of James Goldie as a director (1 page)
12 April 2010Termination of appointment of Mark Hollinshead as a director (1 page)
12 April 2010Director's details changed for Geoff Wightman on 14 December 2009 (2 pages)
12 April 2010Termination of appointment of Mark Hollinshead as a director (1 page)
12 April 2010Director's details changed for Thomas Boyle on 28 March 2010 (2 pages)
1 April 2010Termination of appointment of Geoff Wightman as a director (1 page)
1 April 2010Appointment of Mr Nigel Myrie Holl as a director (2 pages)
1 April 2010Termination of appointment of Geoff Wightman as a director (1 page)
1 April 2010Appointment of Mr Nigel Myrie Holl as a director (2 pages)
9 February 2010Appointment of Mr Alexander Wilson Barr as a director (2 pages)
9 February 2010Appointment of Mr Alexander Wilson Barr as a director (2 pages)
19 November 2009Appointment of Dr Francis William Dick as a director (2 pages)
19 November 2009Appointment of Dr Francis William Dick as a director (2 pages)
22 July 2009Full accounts made up to 31 March 2009 (17 pages)
22 July 2009Full accounts made up to 31 March 2009 (17 pages)
20 April 2009Annual return made up to 28/03/09 (5 pages)
20 April 2009Annual return made up to 28/03/09 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from 9A south gyle crescent south gyle edinburgh EH12 9EB (1 page)
3 December 2008Registered office changed on 03/12/2008 from 9A south gyle crescent south gyle edinburgh EH12 9EB (1 page)
3 September 2008Appointment terminated director scott nicol (1 page)
3 September 2008Appointment terminated director scott nicol (1 page)
3 September 2008Director appointed james stewart (1 page)
3 September 2008Director appointed james stewart (1 page)
30 July 2008Full accounts made up to 31 March 2008 (18 pages)
30 July 2008Full accounts made up to 31 March 2008 (18 pages)
24 July 2008Director's change of particulars / geoff wightman / 22/07/2008 (1 page)
24 July 2008Director's change of particulars / geoff wightman / 22/07/2008 (1 page)
18 July 2008Director appointed julia helen bracewell (2 pages)
18 July 2008Director appointed julia helen bracewell (2 pages)
8 July 2008Appointment terminated director lena wilson (1 page)
8 July 2008Appointment terminated director lena wilson (1 page)
6 May 2008Annual return made up to 28/03/08 (5 pages)
6 May 2008Annual return made up to 28/03/08 (5 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2007Memorandum and Articles of Association (27 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Memorandum and Articles of Association (27 pages)
30 August 2007New director appointed (2 pages)
11 July 2007Full accounts made up to 31 March 2007 (12 pages)
11 July 2007Full accounts made up to 31 March 2007 (12 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
27 April 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
3 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
22 September 2005Full accounts made up to 31 March 2005 (11 pages)
22 September 2005Full accounts made up to 31 March 2005 (11 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
9 May 2005Annual return made up to 28/03/05 (8 pages)
9 May 2005Annual return made up to 28/03/05 (8 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
1 April 2004Annual return made up to 28/03/04 (8 pages)
1 April 2004Annual return made up to 28/03/04 (8 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Registered office changed on 19/12/03 from: 7A south gyle crescent edinburgh EH12 9EB (1 page)
19 December 2003Registered office changed on 19/12/03 from: 7A south gyle crescent edinburgh EH12 9EB (1 page)
10 November 2003Memorandum and Articles of Association (21 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2003Memorandum and Articles of Association (21 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
12 April 2003Secretary's particulars changed (1 page)
12 April 2003Annual return made up to 28/03/03
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2003Secretary's particulars changed (1 page)
12 April 2003Annual return made up to 28/03/03
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
16 August 2002Full accounts made up to 31 March 2002 (10 pages)
16 August 2002Full accounts made up to 31 March 2002 (10 pages)
15 August 2002Director resigned (1 page)
15 August 2002Memorandum and Articles of Association (16 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Memorandum and Articles of Association (16 pages)
15 August 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
25 May 2002Annual return made up to 28/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2002Annual return made up to 28/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Memorandum and Articles of Association (16 pages)
17 August 2001Memorandum and Articles of Association (16 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
28 March 2001Incorporation (28 pages)
28 March 2001Incorporation (28 pages)