Musselburgh
Midlothian
EH21 6AW
Scotland
Director Name | Mr Sandy Thomsa Sanderson Divine |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mrs Sarah Anne Van Putten |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Miss Rosemary Barclay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Callum McLennan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Project Director And Community Worker |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mrs Iris Cullen Dewar |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mrs Christine Schaffer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Graeme William Bisset |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13/6 Slateford Green Edinburgh EH14 1NF Scotland |
Director Name | Susan Marjorie Hunter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | No 7 Holding Middlebank Dunfermline Fife KY11 8QN Scotland |
Director Name | John McCurdy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Freelance Consultant |
Correspondence Address | 153 Warrender Park Road Edinburgh EH9 1DT Scotland |
Director Name | Alan Ness |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Community Education Worker |
Correspondence Address | 21 Orchard Bank Edinburgh EH4 2DS Scotland |
Director Name | James Alexander McIntosh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2014) |
Role | Member Scottish Council Soc Se |
Country of Residence | Scotland |
Correspondence Address | 30 Baird Drive Edinburgh EH12 5SA Scotland |
Secretary Name | Ms Jane Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2005) |
Role | Manager |
Correspondence Address | 116 Viewforth Edinburgh Midlothian EH10 4LN Scotland |
Director Name | Karen Anne Lawson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2006) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3a East Restalrig Terrace Edinburgh EH6 8ED Scotland |
Director Name | Christopher George Vickerman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Hailes Street Edinburgh EH3 9NF Scotland |
Director Name | Steven John Kent |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 December 2012) |
Role | Voluntary Sector Training Work |
Country of Residence | Scotland |
Correspondence Address | 1b Rosebery Crescent Edinburgh EH12 5JP Scotland |
Secretary Name | Margaret Elizabeth Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 1f1 2 Barony Street Edinburgh Midlothian EH3 6PD Scotland |
Director Name | Mrs Anne Louise Munro |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2012) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 3 Cambridge Gardens Edinburgh Midlothian EH6 5DH Scotland |
Director Name | Myra Rannie McCabe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2011) |
Role | Student Services Manager Fe |
Country of Residence | Scotland |
Correspondence Address | 57 Mount Vernon Road Edinburgh Lothian EH16 6JG Scotland |
Director Name | Dr Michael Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 September 2017) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | Flat 5 80 The Shore Edinburgh Midlothian EH6 6RG Scotland |
Director Name | Ms Shulah Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Edg John Cotton Business Centre 10 Sunnyside Edinburgh City Of Edinburgh EH7 5RA Scotland |
Director Name | Mr Tom Frank |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Miss Glaudia Lucille Gunn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2014) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 John Cotton Business Centre Sunnyside Edinburgh City Of Edinburgh EH7 5RA Scotland |
Director Name | Miss Fiona May Scott |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 John Cotton Business Centre Sunnyside Edinburgh City Of Edinburgh EH7 5RA Scotland |
Director Name | Mr Jack Blaik |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 May 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Miss Sharon Ann Macleod |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2017) |
Role | Rece |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mrs Stella Reid |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Kenneth Wingfield Steadwood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2018) |
Role | Unempolyed |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Jo Kirby |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Allan Tunnock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Ms Heidi Dickson Grillo |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2022) |
Role | Therapist |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.edg-sco.org/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4760522 |
Telephone region | Edinburgh |
Registered Address | Unit 16b Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2014 |
---|---|
Turnover | £197,094 |
Net Worth | £117,240 |
Cash | £124,188 |
Current Liabilities | £20,885 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
10 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Termination of appointment of Allan Tunnock as a director on 3 March 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
18 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
18 April 2022 | Termination of appointment of Heidi Dickson Grillo as a director on 6 April 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
14 July 2020 | Appointment of Ms Heidi Dickson Grillo as a director on 8 July 2020 (2 pages) |
13 July 2020 | Appointment of Mrs Christine Schaffer as a director on 8 July 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Jo Kirby as a director on 11 November 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
2 October 2018 | Appointment of Mr Allan Tunnock as a director on 2 October 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Iris Cullen Dewar as a director on 2 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Kenneth Wingfield Steadwood as a director on 1 October 2018 (1 page) |
31 May 2018 | Appointment of Mr Callum Mclennan as a director on 23 May 2018 (2 pages) |
22 May 2018 | Appointment of Ms Jo Kirby as a director on 19 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
11 December 2017 | Termination of appointment of Stella Reid as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Stella Reid as a director on 11 December 2017 (1 page) |
21 September 2017 | Termination of appointment of Michael Brown as a director on 18 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Michael Brown as a director on 18 September 2017 (1 page) |
25 May 2017 | Termination of appointment of Sharon Ann Macleod as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Sharon Ann Macleod as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jack Blaik as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Shulah Allan as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Shulah Allan as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jack Blaik as a director on 24 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
18 January 2017 | Appointment of Mr Kenneth Wingfield Steadwood as a director on 15 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Kenneth Wingfield Steadwood as a director on 15 December 2016 (2 pages) |
12 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
13 April 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
13 April 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
12 August 2015 | Appointment of Miss Sharon Ann Macleod as a director on 24 June 2015 (2 pages) |
12 August 2015 | Appointment of Miss Sharon Ann Macleod as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Stella Reid as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Stella Reid as a director on 24 June 2015 (2 pages) |
3 May 2015 | Termination of appointment of Fiona May Scott as a director on 1 March 2015 (1 page) |
3 May 2015 | Annual return made up to 9 April 2015 no member list (7 pages) |
3 May 2015 | Annual return made up to 9 April 2015 no member list (7 pages) |
3 May 2015 | Annual return made up to 9 April 2015 no member list (7 pages) |
3 May 2015 | Termination of appointment of Fiona May Scott as a director on 1 March 2015 (1 page) |
3 May 2015 | Termination of appointment of Fiona May Scott as a director on 1 March 2015 (1 page) |
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
25 June 2014 | Termination of appointment of James Mcintosh as a director (1 page) |
25 June 2014 | Termination of appointment of James Mcintosh as a director (1 page) |
28 April 2014 | Annual return made up to 9 April 2014 no member list (8 pages) |
28 April 2014 | Secretary's details changed for Ms Maureen Helen Martin on 30 September 2013 (1 page) |
28 April 2014 | Termination of appointment of Glaudia Gunn as a director (1 page) |
28 April 2014 | Secretary's details changed for Ms Maureen Helen Martin on 30 September 2013 (1 page) |
28 April 2014 | Annual return made up to 9 April 2014 no member list (8 pages) |
28 April 2014 | Annual return made up to 9 April 2014 no member list (8 pages) |
28 April 2014 | Termination of appointment of Glaudia Gunn as a director (1 page) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
16 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
16 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
16 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
15 April 2013 | Director's details changed for Miss Glaudia Lucille Gunn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Miss Glaudia Lucille Gunn on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Miss Glaudia Lucille Gunn on 1 April 2013 (2 pages) |
9 January 2013 | Termination of appointment of Steven Kent as a director (1 page) |
9 January 2013 | Termination of appointment of Steven Kent as a director (1 page) |
1 October 2012 | Appointment of Miss Rosemary Barclay as a director (2 pages) |
1 October 2012 | Appointment of Miss Rosemary Barclay as a director (2 pages) |
1 October 2012 | Appointment of Mr Jack Blaik as a director (2 pages) |
1 October 2012 | Appointment of Mr Jack Blaik as a director (2 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
29 May 2012 | Section 519 (1 page) |
29 May 2012 | Section 519 (1 page) |
18 May 2012 | Termination of appointment of Anne Munro as a director (1 page) |
18 May 2012 | Annual return made up to 9 April 2012 no member list (9 pages) |
18 May 2012 | Annual return made up to 9 April 2012 no member list (9 pages) |
18 May 2012 | Termination of appointment of Anne Munro as a director (1 page) |
18 May 2012 | Annual return made up to 9 April 2012 no member list (9 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
6 February 2012 | Appointment of Miss Glaudia Lucille Gunn as a director (2 pages) |
6 February 2012 | Appointment of Mr Tom Frank as a director (2 pages) |
6 February 2012 | Appointment of Mr Tom Frank as a director (2 pages) |
6 February 2012 | Appointment of Miss Glaudia Lucille Gunn as a director (2 pages) |
1 February 2012 | Appointment of Mrs Sarah Anne Van Putten as a director (2 pages) |
1 February 2012 | Appointment of Mrs Sarah Anne Van Putten as a director (2 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
24 January 2012 | Appointment of Miss Fiona May Scott as a director (2 pages) |
24 January 2012 | Appointment of Miss Fiona May Scott as a director (2 pages) |
14 October 2011 | Termination of appointment of Myra Mccabe as a director (1 page) |
14 October 2011 | Termination of appointment of Myra Mccabe as a director (1 page) |
19 April 2011 | Secretary's details changed for Ms Maureen Helen Martin on 1 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Ms Maureen Helen Martin on 1 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
19 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
19 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
19 April 2011 | Secretary's details changed for Ms Maureen Helen Martin on 1 April 2011 (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
4 August 2010 | Registered office address changed from Unit 15 John Cotton Business Centre, 10 Sunnyside Edinburgh EH7 5RA on 4 August 2010 (1 page) |
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Registered office address changed from Unit 15 John Cotton Business Centre, 10 Sunnyside Edinburgh EH7 5RA on 4 August 2010 (1 page) |
4 August 2010 | Resolutions
|
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Registered office address changed from Unit 15 John Cotton Business Centre, 10 Sunnyside Edinburgh EH7 5RA on 4 August 2010 (1 page) |
12 May 2010 | Appointment of Mr Sandy Thomsa Sanderson Divine as a director (2 pages) |
12 May 2010 | Appointment of Mr Sandy Thomsa Sanderson Divine as a director (2 pages) |
10 May 2010 | Termination of appointment of Susan Hunter as a director (1 page) |
10 May 2010 | Termination of appointment of Susan Hunter as a director (1 page) |
19 April 2010 | Director's details changed for Susan Marjorie Hunter on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for Dr Michael Brown on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Michael Brown on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Steven John Kent on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Marjorie Hunter on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for James Alexander Mcintosh on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for James Alexander Mcintosh on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Susan Marjorie Hunter on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Steven John Kent on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Steven John Kent on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Myra Rannie Mccabe on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Michael Brown on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Myra Rannie Mccabe on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
19 April 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for Myra Rannie Mccabe on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for James Alexander Mcintosh on 9 April 2010 (2 pages) |
24 December 2009 | Appointment of Shulah Allan as a director (3 pages) |
24 December 2009 | Appointment of Shulah Allan as a director (3 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
7 May 2009 | Secretary's change of particulars / maureen martin / 07/05/2009 (1 page) |
7 May 2009 | Annual return made up to 09/04/09 (4 pages) |
7 May 2009 | Annual return made up to 09/04/09 (4 pages) |
7 May 2009 | Secretary's change of particulars / maureen martin / 07/05/2009 (1 page) |
2 February 2009 | Secretary appointed maureen helen martin (2 pages) |
2 February 2009 | Secretary appointed maureen helen martin (2 pages) |
25 January 2009 | Appointment terminated secretary margaret macleod (1 page) |
25 January 2009 | Appointment terminated secretary margaret macleod (1 page) |
23 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 October 2008 | Director appointed myra rannie mccabe (2 pages) |
16 October 2008 | Director appointed myra rannie mccabe (2 pages) |
26 September 2008 | Appointment terminate, director christopher george vickerman logged form (1 page) |
26 September 2008 | Appointment terminate, director christopher george vickerman logged form (1 page) |
20 June 2008 | Annual return made up to 09/04/08
|
20 June 2008 | Annual return made up to 09/04/08
|
13 June 2008 | Director appointed dr michael brown (2 pages) |
13 June 2008 | Director appointed dr michael brown (2 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
17 April 2007 | Annual return made up to 09/04/07
|
17 April 2007 | Annual return made up to 09/04/07
|
9 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 April 2006 | Annual return made up to 09/04/06 (5 pages) |
19 April 2006 | Annual return made up to 09/04/06 (5 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Annual return made up to 09/04/05
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Annual return made up to 09/04/05
|
22 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 August 2004 | New director appointed (1 page) |
27 August 2004 | New director appointed (1 page) |
27 August 2004 | New director appointed (1 page) |
27 August 2004 | New director appointed (1 page) |
4 June 2004 | Annual return made up to 09/04/04
|
4 June 2004 | Annual return made up to 09/04/04
|
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
17 April 2003 | Annual return made up to 09/04/03 (5 pages) |
17 April 2003 | Annual return made up to 09/04/03 (5 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Annual return made up to 09/04/02
|
28 June 2002 | Annual return made up to 09/04/02
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 February 2002 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (18 pages) |
9 April 2001 | Incorporation (18 pages) |