Company NameEdinburgh Development Group (Scotland)
Company StatusActive
Company NumberSC217922
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 2001(23 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMs Maureen Helen Martin
NationalityBritish
StatusCurrent
Appointed21 January 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleManager
Correspondence Address26 Watt's Close
Musselburgh
Midlothian
EH21 6AW
Scotland
Director NameMr Sandy Thomsa Sanderson Divine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMrs Sarah Anne Van Putten
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMiss Rosemary Barclay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Callum McLennan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleProject Director And Community Worker
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMrs Iris Cullen Dewar
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMrs Christine Schaffer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed08 July 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameGraeme William Bisset
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address13/6 Slateford Green
Edinburgh
EH14 1NF
Scotland
Director NameSusan Marjorie Hunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressNo 7 Holding
Middlebank
Dunfermline
Fife
KY11 8QN
Scotland
Director NameJohn McCurdy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleFreelance Consultant
Correspondence Address153 Warrender Park Road
Edinburgh
EH9 1DT
Scotland
Director NameAlan Ness
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCommunity Education Worker
Correspondence Address21 Orchard Bank
Edinburgh
EH4 2DS
Scotland
Director NameJames Alexander McIntosh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2014)
RoleMember Scottish Council Soc Se
Country of ResidenceScotland
Correspondence Address30 Baird Drive
Edinburgh
EH12 5SA
Scotland
Secretary NameMs Jane Elizabeth Gray
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
RoleManager
Correspondence Address116 Viewforth
Edinburgh
Midlothian
EH10 4LN
Scotland
Director NameKaren Anne Lawson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2006)
RoleLecturer
Country of ResidenceScotland
Correspondence Address3a East Restalrig Terrace
Edinburgh
EH6 8ED
Scotland
Director NameChristopher George Vickerman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Hailes Street
Edinburgh
EH3 9NF
Scotland
Director NameSteven John Kent
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 December 2012)
RoleVoluntary Sector Training Work
Country of ResidenceScotland
Correspondence Address1b Rosebery Crescent
Edinburgh
EH12 5JP
Scotland
Secretary NameMargaret Elizabeth Macleod
NationalityBritish
StatusResigned
Appointed17 March 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address1f1
2 Barony Street
Edinburgh
Midlothian
EH3 6PD
Scotland
Director NameMrs Anne Louise Munro
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2012)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address3 Cambridge Gardens
Edinburgh
Midlothian
EH6 5DH
Scotland
Director NameMyra Rannie McCabe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2011)
RoleStudent Services Manager Fe
Country of ResidenceScotland
Correspondence Address57 Mount Vernon Road
Edinburgh
Lothian
EH16 6JG
Scotland
Director NameDr Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(6 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 September 2017)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence AddressFlat 5 80 The Shore
Edinburgh
Midlothian
EH6 6RG
Scotland
Director NameMs Shulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdg John Cotton Business Centre 10 Sunnyside
Edinburgh
City Of Edinburgh
EH7 5RA
Scotland
Director NameMr Tom Frank
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMiss Glaudia Lucille Gunn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2014)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 John Cotton Business Centre
Sunnyside
Edinburgh
City Of Edinburgh
EH7 5RA
Scotland
Director NameMiss Fiona May Scott
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 John Cotton Business Centre
Sunnyside
Edinburgh
City Of Edinburgh
EH7 5RA
Scotland
Director NameMr Jack Blaik
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 May 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMiss Sharon Ann Macleod
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2017)
RoleRece
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMrs Stella Reid
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Kenneth Wingfield Steadwood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2018)
RoleUnempolyed
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Jo Kirby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Allan Tunnock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2023)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Heidi Dickson Grillo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2022)
RoleTherapist
Country of ResidenceScotland
Correspondence AddressUnit 16b Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.edg-sco.org/
Email address[email protected]
Telephone0131 4760522
Telephone regionEdinburgh

Location

Registered AddressUnit 16b Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£197,094
Net Worth£117,240
Cash£124,188
Current Liabilities£20,885

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

10 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Allan Tunnock as a director on 3 March 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
18 April 2022Termination of appointment of Heidi Dickson Grillo as a director on 6 April 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
14 July 2020Appointment of Ms Heidi Dickson Grillo as a director on 8 July 2020 (2 pages)
13 July 2020Appointment of Mrs Christine Schaffer as a director on 8 July 2020 (2 pages)
10 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Jo Kirby as a director on 11 November 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
2 October 2018Appointment of Mr Allan Tunnock as a director on 2 October 2018 (2 pages)
2 October 2018Appointment of Mrs Iris Cullen Dewar as a director on 2 October 2018 (2 pages)
1 October 2018Termination of appointment of Kenneth Wingfield Steadwood as a director on 1 October 2018 (1 page)
31 May 2018Appointment of Mr Callum Mclennan as a director on 23 May 2018 (2 pages)
22 May 2018Appointment of Ms Jo Kirby as a director on 19 May 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
11 December 2017Termination of appointment of Stella Reid as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Stella Reid as a director on 11 December 2017 (1 page)
21 September 2017Termination of appointment of Michael Brown as a director on 18 September 2017 (1 page)
21 September 2017Termination of appointment of Michael Brown as a director on 18 September 2017 (1 page)
25 May 2017Termination of appointment of Sharon Ann Macleod as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Sharon Ann Macleod as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Jack Blaik as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Shulah Allan as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Shulah Allan as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Jack Blaik as a director on 24 May 2017 (1 page)
10 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
18 January 2017Appointment of Mr Kenneth Wingfield Steadwood as a director on 15 December 2016 (2 pages)
18 January 2017Appointment of Mr Kenneth Wingfield Steadwood as a director on 15 December 2016 (2 pages)
12 December 2016Registered office address changed from C/O Edinburgh Development Group Unit 2 John Cotton Business Centre Sunnyside Edinburgh City of Edinburgh EH7 5RA to Unit 16B Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Edinburgh Development Group Unit 2 John Cotton Business Centre Sunnyside Edinburgh City of Edinburgh EH7 5RA to Unit 16B Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 12 December 2016 (1 page)
28 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
13 April 2016Annual return made up to 9 April 2016 no member list (8 pages)
13 April 2016Annual return made up to 9 April 2016 no member list (8 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
12 August 2015Appointment of Miss Sharon Ann Macleod as a director on 24 June 2015 (2 pages)
12 August 2015Appointment of Miss Sharon Ann Macleod as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mrs Stella Reid as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mrs Stella Reid as a director on 24 June 2015 (2 pages)
3 May 2015Termination of appointment of Fiona May Scott as a director on 1 March 2015 (1 page)
3 May 2015Annual return made up to 9 April 2015 no member list (7 pages)
3 May 2015Annual return made up to 9 April 2015 no member list (7 pages)
3 May 2015Annual return made up to 9 April 2015 no member list (7 pages)
3 May 2015Termination of appointment of Fiona May Scott as a director on 1 March 2015 (1 page)
3 May 2015Termination of appointment of Fiona May Scott as a director on 1 March 2015 (1 page)
6 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
25 June 2014Termination of appointment of James Mcintosh as a director (1 page)
25 June 2014Termination of appointment of James Mcintosh as a director (1 page)
28 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
28 April 2014Secretary's details changed for Ms Maureen Helen Martin on 30 September 2013 (1 page)
28 April 2014Termination of appointment of Glaudia Gunn as a director (1 page)
28 April 2014Secretary's details changed for Ms Maureen Helen Martin on 30 September 2013 (1 page)
28 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
28 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
28 April 2014Termination of appointment of Glaudia Gunn as a director (1 page)
10 September 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
16 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
16 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
16 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
15 April 2013Director's details changed for Miss Glaudia Lucille Gunn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Miss Glaudia Lucille Gunn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Miss Glaudia Lucille Gunn on 1 April 2013 (2 pages)
9 January 2013Termination of appointment of Steven Kent as a director (1 page)
9 January 2013Termination of appointment of Steven Kent as a director (1 page)
1 October 2012Appointment of Miss Rosemary Barclay as a director (2 pages)
1 October 2012Appointment of Miss Rosemary Barclay as a director (2 pages)
1 October 2012Appointment of Mr Jack Blaik as a director (2 pages)
1 October 2012Appointment of Mr Jack Blaik as a director (2 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
29 May 2012Section 519 (1 page)
29 May 2012Section 519 (1 page)
18 May 2012Termination of appointment of Anne Munro as a director (1 page)
18 May 2012Annual return made up to 9 April 2012 no member list (9 pages)
18 May 2012Annual return made up to 9 April 2012 no member list (9 pages)
18 May 2012Termination of appointment of Anne Munro as a director (1 page)
18 May 2012Annual return made up to 9 April 2012 no member list (9 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
6 February 2012Appointment of Miss Glaudia Lucille Gunn as a director (2 pages)
6 February 2012Appointment of Mr Tom Frank as a director (2 pages)
6 February 2012Appointment of Mr Tom Frank as a director (2 pages)
6 February 2012Appointment of Miss Glaudia Lucille Gunn as a director (2 pages)
1 February 2012Appointment of Mrs Sarah Anne Van Putten as a director (2 pages)
1 February 2012Appointment of Mrs Sarah Anne Van Putten as a director (2 pages)
31 January 2012Full accounts made up to 31 March 2011 (23 pages)
31 January 2012Full accounts made up to 31 March 2011 (23 pages)
24 January 2012Appointment of Miss Fiona May Scott as a director (2 pages)
24 January 2012Appointment of Miss Fiona May Scott as a director (2 pages)
14 October 2011Termination of appointment of Myra Mccabe as a director (1 page)
14 October 2011Termination of appointment of Myra Mccabe as a director (1 page)
19 April 2011Secretary's details changed for Ms Maureen Helen Martin on 1 April 2011 (2 pages)
19 April 2011Secretary's details changed for Ms Maureen Helen Martin on 1 April 2011 (2 pages)
19 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
19 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
19 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
19 April 2011Secretary's details changed for Ms Maureen Helen Martin on 1 April 2011 (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
5 January 2011Full accounts made up to 31 March 2010 (24 pages)
4 August 2010Registered office address changed from Unit 15 John Cotton Business Centre, 10 Sunnyside Edinburgh EH7 5RA on 4 August 2010 (1 page)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Registered office address changed from Unit 15 John Cotton Business Centre, 10 Sunnyside Edinburgh EH7 5RA on 4 August 2010 (1 page)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 August 2010Registered office address changed from Unit 15 John Cotton Business Centre, 10 Sunnyside Edinburgh EH7 5RA on 4 August 2010 (1 page)
12 May 2010Appointment of Mr Sandy Thomsa Sanderson Divine as a director (2 pages)
12 May 2010Appointment of Mr Sandy Thomsa Sanderson Divine as a director (2 pages)
10 May 2010Termination of appointment of Susan Hunter as a director (1 page)
10 May 2010Termination of appointment of Susan Hunter as a director (1 page)
19 April 2010Director's details changed for Susan Marjorie Hunter on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 no member list (6 pages)
19 April 2010Director's details changed for Dr Michael Brown on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Michael Brown on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Steven John Kent on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Marjorie Hunter on 9 April 2010 (2 pages)
19 April 2010Director's details changed for James Alexander Mcintosh on 9 April 2010 (2 pages)
19 April 2010Director's details changed for James Alexander Mcintosh on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Marjorie Hunter on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Steven John Kent on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Steven John Kent on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Myra Rannie Mccabe on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Michael Brown on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Myra Rannie Mccabe on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 no member list (6 pages)
19 April 2010Annual return made up to 9 April 2010 no member list (6 pages)
19 April 2010Director's details changed for Myra Rannie Mccabe on 9 April 2010 (2 pages)
19 April 2010Director's details changed for James Alexander Mcintosh on 9 April 2010 (2 pages)
24 December 2009Appointment of Shulah Allan as a director (3 pages)
24 December 2009Appointment of Shulah Allan as a director (3 pages)
6 October 2009Full accounts made up to 31 March 2009 (23 pages)
6 October 2009Full accounts made up to 31 March 2009 (23 pages)
7 May 2009Secretary's change of particulars / maureen martin / 07/05/2009 (1 page)
7 May 2009Annual return made up to 09/04/09 (4 pages)
7 May 2009Annual return made up to 09/04/09 (4 pages)
7 May 2009Secretary's change of particulars / maureen martin / 07/05/2009 (1 page)
2 February 2009Secretary appointed maureen helen martin (2 pages)
2 February 2009Secretary appointed maureen helen martin (2 pages)
25 January 2009Appointment terminated secretary margaret macleod (1 page)
25 January 2009Appointment terminated secretary margaret macleod (1 page)
23 October 2008Full accounts made up to 31 March 2008 (21 pages)
23 October 2008Full accounts made up to 31 March 2008 (21 pages)
16 October 2008Director appointed myra rannie mccabe (2 pages)
16 October 2008Director appointed myra rannie mccabe (2 pages)
26 September 2008Appointment terminate, director christopher george vickerman logged form (1 page)
26 September 2008Appointment terminate, director christopher george vickerman logged form (1 page)
20 June 2008Annual return made up to 09/04/08
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2008Annual return made up to 09/04/08
  • 363(288) ‐ Director resigned
(5 pages)
13 June 2008Director appointed dr michael brown (2 pages)
13 June 2008Director appointed dr michael brown (2 pages)
28 September 2007Full accounts made up to 31 March 2007 (20 pages)
28 September 2007Full accounts made up to 31 March 2007 (20 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
17 April 2007Annual return made up to 09/04/07
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2007Annual return made up to 09/04/07
  • 363(288) ‐ Director resigned
(5 pages)
9 October 2006Full accounts made up to 31 March 2006 (19 pages)
9 October 2006Full accounts made up to 31 March 2006 (19 pages)
19 April 2006Annual return made up to 09/04/06 (5 pages)
19 April 2006Annual return made up to 09/04/06 (5 pages)
8 December 2005Full accounts made up to 31 March 2005 (13 pages)
8 December 2005Full accounts made up to 31 March 2005 (13 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Annual return made up to 09/04/05
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Annual return made up to 09/04/05
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
22 December 2004Full accounts made up to 31 March 2004 (13 pages)
22 December 2004Full accounts made up to 31 March 2004 (13 pages)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
4 June 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 June 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
17 April 2003Annual return made up to 09/04/03 (5 pages)
17 April 2003Annual return made up to 09/04/03 (5 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 June 2002Annual return made up to 09/04/02
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
28 June 2002Annual return made up to 09/04/02
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 February 2002New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Director resigned (1 page)
9 April 2001Incorporation (18 pages)
9 April 2001Incorporation (18 pages)