Company NameHealth Opportunities Team
Company StatusDissolved
Company NumberSC217791
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2001(23 years ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Diana Nicola Powers
StatusClosed
Appointed05 November 2010(9 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 31 August 2021)
RoleCompany Director
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameChief Executive Officer Benjamin Ward Napier
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(10 years, 4 months after company formation)
Appointment Duration10 years (closed 31 August 2021)
RoleOperational Development Manager
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMs Ilona Jane Roberts
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 31 August 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMs Wendy Elizabeth Rayner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2021)
RoleNational Sustainability Manager/Managing Director
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMrs Sally Coyne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 31 August 2021)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMrs Alanna Innes
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2019(18 years after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2021)
RoleDigital Product Manager
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameDr Zhong Eric Chen
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySingaporean
StatusClosed
Appointed11 November 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 31 August 2021)
RoleResearcher
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Craig Spalding
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusClosed
Appointed02 December 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 31 August 2021)
RoleScientist/General Manager
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NamePauline Sharp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleTeacher
Correspondence Address24 Laverockbank Road
Edinburgh
EH5 3DE
Scotland
Director NameMrs Jennifer Mitchell Fairgrieve
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address31 Burnbank
Straiton
Loanhead
Midlothian
EH20 9NE
Scotland
Director NameNeil Robertson Stewart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleProject Manager
Correspondence Address12 Sylvan Place
Edinburgh
EH9 1LH
Scotland
Director NameDiana Paton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleDir Of Operations (Voluntary S
Country of ResidenceScotland
Correspondence Address6 Craiglockhart Place
Edinburgh
Midlothian
EH14 1NA
Scotland
Director NameJanet McFarlane Moran
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleProject Co-Ordinator
Correspondence Address26/4 Caledonian Crescent
Edinburgh
Midlothian
EH11 2AG
Scotland
Director NameMartin Higgins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleNHS Community Development Work
Correspondence Address20/2 Lauriston Gardens
Edinburgh
EH3 9HJ
Scotland
Secretary NameNeil Robertson Stewart
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleProject Manager
Correspondence Address12 Sylvan Place
Edinburgh
EH9 1LH
Scotland
Director NameLinda Burnett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2006)
RoleCompany Director
Correspondence AddressKirkview
Falkirk Road
Larbert
FK5 3AF
Scotland
Director NameMrs Susan Jill Kirkman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameJoanne Caroline McCreery
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2009)
RoleProject Manager
Correspondence Address14 Bruntsfield Avenue
Flat 2f2
Edinburgh
Lothian
EH10 4EP
Scotland
Director NameMark Andrew Meechan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2008)
RoleService Manager
Correspondence AddressKirkview
Falkirk Road, Larbert
Falkirk
Stirlingshire
FK5 3AF
Scotland
Director NameMrs Sally Elizabeth Cameron
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 June 2013)
RoleFundraising & Marketing Direct
Country of ResidenceScotland
Correspondence Address81 Scotland Drive
Dunfermline
Fife
KY12 7TW
Scotland
Secretary NameJohn Nicholls
NationalityBritish
StatusResigned
Appointed25 July 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2009)
RoleManager
Correspondence Address30 The Brae
Auchendinny
Midlothian
EH26 0RB
Scotland
Director NameSamantha Helen Anderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 2010)
RoleProject Co Ordinator
Country of ResidenceScotland
Correspondence Address1f2, 268 Canongate
Edinburgh
EH8 8AA
Scotland
Director NameAnne Louise Cunningham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2010)
RolePolicy Development Officer
Correspondence Address39/4 Marchmont Crescent
Edinburgh
Mid Lothian
EH9 1HF
Scotland
Director NameMrs Winnie Wenjun Yan Johnstone
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2013)
RolePurchase Invoice Advisor
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMiss Grace Martin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2012)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMs Gwenaele Guignard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2014)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMrs Emma Anderson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 August 2015)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameDr Ernest Brewster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMs Ruth Gibb
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2016)
RoleCommunications & Pr
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameDr Fatim Lakha
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 July 2015)
RoleSpr Public Health
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Marc Robertson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2016)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMiss Karen McBride
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMiss Pauline McLeod
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2016(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 2017)
RoleSenior Hr Advisor
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Joaquin Martinez Garcia
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 2017(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
Director NameMrs Cathryn Sheila Logan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland

Contact

Websitehealth-opportunities.org.uk
Telephone0131 4684600
Telephone regionEdinburgh

Location

Registered Address1a Queens Walk
Edinburgh
EH16 4EA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£267,562
Net Worth£82,909
Cash£93,584
Current Liabilities£13,491

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 December 2020Termination of appointment of Cathryn Sheila Logan as a director on 1 December 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Craig Spalding as a director on 2 December 2019 (2 pages)
12 November 2019Appointment of Dr Zhong Eric Chen as a director on 11 November 2019 (2 pages)
17 June 2019Accounts for a small company made up to 31 March 2019 (34 pages)
20 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 April 2019Appointment of Mrs Alanna Innes as a director on 16 April 2019 (2 pages)
30 August 2018Appointment of Mrs Sally Coyne as a director on 24 July 2018 (2 pages)
30 August 2018Termination of appointment of Joaquin Martinez Garcia as a director on 24 July 2018 (1 page)
15 June 2018Appointment of Mrs Cathy Logan as a director on 14 June 2018 (2 pages)
13 June 2018Full accounts made up to 31 March 2018 (32 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
15 September 2017Appointment of Ms Wendy Elizabeth Rayner as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Ms Wendy Elizabeth Rayner as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Joaquin Martinez Garcia as a director on 14 September 2017 (2 pages)
15 September 2017Appointment of Mr Joaquin Martinez Garcia as a director on 14 September 2017 (2 pages)
1 September 2017Termination of appointment of Pauline Mcleod as a director on 22 August 2017 (1 page)
1 September 2017Termination of appointment of Pauline Mcleod as a director on 22 August 2017 (1 page)
29 June 2017Full accounts made up to 31 March 2017 (31 pages)
29 June 2017Full accounts made up to 31 March 2017 (31 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Termination of appointment of Karen Mcbride as a director on 23 March 2017 (1 page)
4 April 2017Termination of appointment of Karen Mcbride as a director on 23 March 2017 (1 page)
10 March 2017Termination of appointment of Ernest Brewster as a director on 20 February 2017 (1 page)
10 March 2017Termination of appointment of Ernest Brewster as a director on 20 February 2017 (1 page)
21 October 2016Appointment of Miss Pauline Mcleod as a director on 10 October 2016 (2 pages)
21 October 2016Termination of appointment of Ruth Gibb as a director on 13 June 2016 (1 page)
21 October 2016Appointment of Miss Pauline Mcleod as a director on 10 October 2016 (2 pages)
21 October 2016Termination of appointment of Ruth Gibb as a director on 13 June 2016 (1 page)
19 July 2016Full accounts made up to 31 March 2016 (30 pages)
19 July 2016Full accounts made up to 31 March 2016 (30 pages)
10 June 2016Appointment of Ms Ilona Jane Roberts as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Ms Ilona Jane Roberts as a director on 10 June 2016 (2 pages)
25 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
25 April 2016Annual return made up to 4 April 2016 no member list (4 pages)
5 February 2016Termination of appointment of Marc Robertson as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Marc Robertson as a director on 1 February 2016 (1 page)
29 December 2015Full accounts made up to 31 March 2015 (25 pages)
29 December 2015Full accounts made up to 31 March 2015 (25 pages)
9 December 2015Appointment of Miss Karen Mcbride as a director on 2 December 2015 (2 pages)
9 December 2015Appointment of Miss Karen Mcbride as a director on 2 December 2015 (2 pages)
17 August 2015Termination of appointment of Emma Anderson as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Emma Anderson as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Emma Anderson as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Fatim Lakha as a director on 28 July 2015 (1 page)
17 August 2015Termination of appointment of Fatim Lakha as a director on 28 July 2015 (1 page)
22 April 2015Annual return made up to 4 April 2015 no member list (5 pages)
22 April 2015Annual return made up to 4 April 2015 no member list (5 pages)
22 April 2015Annual return made up to 4 April 2015 no member list (5 pages)
25 February 2015Appointment of Mr Marc Robertson as a director on 12 February 2015 (2 pages)
25 February 2015Appointment of Mr Marc Robertson as a director on 12 February 2015 (2 pages)
9 January 2015Director's details changed for Mr Benjamin Napier on 1 December 2013 (2 pages)
9 January 2015Appointment of Dr Fatim Lakha as a director on 25 November 2014 (2 pages)
9 January 2015Director's details changed for Dr Fatim Lakha on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Benjamin Napier on 1 December 2013 (2 pages)
9 January 2015Director's details changed for Dr Fatim Lakha on 9 January 2015 (2 pages)
9 January 2015Appointment of Dr Fatim Lakha as a director on 25 November 2014 (2 pages)
9 January 2015Director's details changed for Dr Fatim Lakha on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Benjamin Napier on 1 December 2013 (2 pages)
3 November 2014Full accounts made up to 31 March 2014 (25 pages)
3 November 2014Full accounts made up to 31 March 2014 (25 pages)
4 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
4 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
4 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
19 March 2014Termination of appointment of Gwenaele Guignard as a director (1 page)
19 March 2014Termination of appointment of Gwenaele Guignard as a director (1 page)
26 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
8 October 2013Termination of appointment of Winnie Johnstone as a director (1 page)
8 October 2013Termination of appointment of Winnie Johnstone as a director (1 page)
3 October 2013Appointment of Dr Ernest Brewster as a director (2 pages)
3 October 2013Appointment of Dr Ernest Brewster as a director (2 pages)
1 October 2013Appointment of Ms Ruth Gibb as a director (2 pages)
1 October 2013Appointment of Ms Ruth Gibb as a director (2 pages)
1 October 2013Appointment of Mrs Emma Anderson as a director (2 pages)
1 October 2013Appointment of Mrs Emma Anderson as a director (2 pages)
30 September 2013Termination of appointment of Sally Cameron as a director (1 page)
30 September 2013Termination of appointment of Sally Cameron as a director (1 page)
10 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (25 pages)
11 June 2012Appointment of Ms Gwenaele Guignard as a director (2 pages)
11 June 2012Appointment of Ms Gwenaele Guignard as a director (2 pages)
5 June 2012Termination of appointment of Gillian Walker as a director (1 page)
5 June 2012Termination of appointment of Gillian Walker as a director (1 page)
2 May 2012Annual return made up to 4 April 2012 no member list (5 pages)
2 May 2012Annual return made up to 4 April 2012 no member list (5 pages)
2 May 2012Annual return made up to 4 April 2012 no member list (5 pages)
1 May 2012Termination of appointment of Grace Martin as a director (1 page)
1 May 2012Termination of appointment of Grace Martin as a director (1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
1 September 2011Section 519 (1 page)
1 September 2011Section 519 (1 page)
24 August 2011Appointment of Mr Benjamin Napier as a director (2 pages)
24 August 2011Appointment of Mr Benjamin Napier as a director (2 pages)
3 May 2011Annual return made up to 4 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 4 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 4 April 2011 no member list (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
5 November 2010Appointment of Ms Diana Nicola Powers as a secretary (1 page)
5 November 2010Appointment of Miss Grace Martin as a director (2 pages)
5 November 2010Appointment of Ms Diana Nicola Powers as a secretary (1 page)
5 November 2010Appointment of Miss Grace Martin as a director (2 pages)
4 November 2010Termination of appointment of Samantha Anderson as a director (1 page)
4 November 2010Termination of appointment of Samantha Anderson as a director (1 page)
1 June 2010Annual return made up to 4 April 2010 no member list (3 pages)
1 June 2010Annual return made up to 4 April 2010 no member list (3 pages)
1 June 2010Annual return made up to 4 April 2010 no member list (3 pages)
24 May 2010Director's details changed for Sally Cameron on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Sally Cameron on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Gillian Mary Walker on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2009 no member list (3 pages)
24 May 2010Director's details changed for Samantha Helen Anderson on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Gillian Mary Walker on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2009 no member list (3 pages)
24 May 2010Director's details changed for Samantha Helen Anderson on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2009 no member list (3 pages)
10 May 2010Appointment of Mrs Winnie Johnstone as a director (2 pages)
10 May 2010Appointment of Mrs Winnie Johnstone as a director (2 pages)
6 May 2010Termination of appointment of Anne Cunningham as a director (1 page)
6 May 2010Termination of appointment of Anne Cunningham as a director (1 page)
18 November 2009Full accounts made up to 31 March 2009 (22 pages)
18 November 2009Full accounts made up to 31 March 2009 (22 pages)
17 November 2009Termination of appointment of Fiona Walker as a director (1 page)
17 November 2009Termination of appointment of Fiona Walker as a director (1 page)
17 November 2009Termination of appointment of Joanne Mccreery as a director (1 page)
17 November 2009Termination of appointment of Joanne Mccreery as a director (1 page)
13 March 2009Director's change of particulars / fiona ramsay / 23/08/2008 (1 page)
13 March 2009Director's change of particulars / fiona ramsay / 23/08/2008 (1 page)
28 February 2009Appointment terminated secretary john nicholls (1 page)
28 February 2009Appointment terminated director susan kirkman (1 page)
28 February 2009Appointment terminated director susan kirkman (1 page)
28 February 2009Appointment terminated secretary john nicholls (1 page)
23 February 2009Director appointed gillian walker (2 pages)
23 February 2009Director appointed gillian walker (2 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
3 December 2008Director appointed anne louise cunningham (2 pages)
3 December 2008Director appointed anne louise cunningham (2 pages)
2 October 2008Appointment terminated director mark meechan (1 page)
2 October 2008Director appointed samantha helen anderson (2 pages)
2 October 2008Appointment terminated director mark meechan (1 page)
2 October 2008Director appointed samantha helen anderson (2 pages)
5 August 2008Annual return made up to 04/04/08 (6 pages)
5 August 2008Annual return made up to 04/04/08 (6 pages)
7 May 2008Director appointed fiona catherine ramsay (2 pages)
7 May 2008Director appointed fiona catherine ramsay (2 pages)
17 December 2007Full accounts made up to 31 March 2007 (18 pages)
17 December 2007Full accounts made up to 31 March 2007 (18 pages)
17 May 2007Annual return made up to 04/04/07 (5 pages)
17 May 2007Annual return made up to 04/04/07 (5 pages)
22 January 2007Full accounts made up to 31 March 2006 (17 pages)
22 January 2007Full accounts made up to 31 March 2006 (17 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
24 May 2006Annual return made up to 04/04/06 (5 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Annual return made up to 04/04/06 (5 pages)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006Secretary resigned;director resigned (1 page)
15 November 2005Full accounts made up to 31 March 2005 (14 pages)
15 November 2005Full accounts made up to 31 March 2005 (14 pages)
3 June 2005Director resigned (1 page)
3 June 2005Annual return made up to 04/04/05
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 2005Annual return made up to 04/04/05
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2004Director resigned (1 page)
7 May 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 May 2003Annual return made up to 04/04/03 (6 pages)
12 May 2003Annual return made up to 04/04/03 (6 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
31 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
31 May 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
31 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 April 2001Incorporation (40 pages)
4 April 2001Incorporation (40 pages)