Mayfield
Dalkeith
Midlothian
EH22 5JB
Scotland
Director Name | Susan Anne Peart |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Manager C.A.B. |
Country of Residence | Scotland |
Correspondence Address | The Old Golf House Newbattle Midlothian EH22 3LX Scotland |
Director Name | Mrs Heather Webb-Nelson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Barleyknowe Crescent Gorebridge Midlothian EH23 4EJ Scotland |
Director Name | Mrs Margo Russell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Local Area Councillor |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mr David Noble |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Mrs Mary Barr Webb |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mrs Jean Waddell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mr Alasdair Mathers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Secretary Name | Dr Lesley Ann Kelly |
---|---|
Status | Current |
Appointed | 10 June 2021(20 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Christina Rankine |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 375 Cameron Crescent Poltonhall Bonnyrigg Midlothian EH19 2PL Scotland |
Director Name | Gordon Smith |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Corunna Terrace Penicuik Midlothian EH26 0LQ Scotland |
Director Name | Mr David Smith |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Hunt Close Dalkeith Midlothian EH22 1BD Scotland |
Director Name | Mr Vincent Proc |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Mini Bus Driver |
Country of Residence | Scotland |
Correspondence Address | 20 Cowden Park Dalkeith Midlothian EH22 2HF Scotland |
Director Name | Andrew Powley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Transport Co-Ordinator |
Correspondence Address | 3 Currievale Cottages Currie Midlothian EH14 4AA Scotland |
Director Name | Sadie King |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 58 Woodburn Park Dalkeith Midlothian EH22 2DB Scotland |
Director Name | Patricia Anne Aitchison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Home Help |
Correspondence Address | 6 Hawthornden Avenue Bonnyrigg Midlothian EH19 2JP Scotland |
Secretary Name | George Bell Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Street Edinburgh EH6 4BB Scotland |
Director Name | Marina Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2003) |
Role | Trainer |
Correspondence Address | 447 Calder Road Edinburgh Midlothian EH11 4AN Scotland |
Director Name | Pat Matthews |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2008) |
Role | Retired |
Correspondence Address | 35 Temple Village Gorebridge Midlothian EH23 4SQ Scotland |
Director Name | Mrs Patricia Neilson |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Catherine Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2005) |
Role | Project Worker |
Correspondence Address | 2 Buckstone Crook Edinburgh EH10 6XR Scotland |
Director Name | Mrs Mary Barr Webb |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2004) |
Role | Home Help |
Country of Residence | Scotland |
Correspondence Address | 64 Barleyknowe Crescent Gorebridge Midlothian EH23 4EJ Scotland |
Director Name | Graham Nelson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 64 Barleyknowe Crescent Gorebridge Midlothian EH23 4EJ Scotland |
Director Name | Carol Flack |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2004) |
Role | Development Worker |
Correspondence Address | 77/5 The Pleasance Edinburgh Midlothian EH8 9TG Scotland |
Director Name | Mr Albert Shaw |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackcot Avenue Mayfield Midlothian EH22 5RY Scotland |
Director Name | Mr David Francis Gasparini |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 West High Street Lauder Berwickshire TD2 6TE Scotland |
Director Name | James Peter Redpath |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2008) |
Role | Service Manager |
Correspondence Address | 6 Caralaverock Terrace Tranent East Lothian EH33 2PL Scotland |
Director Name | Gillian Hunter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 May 2008) |
Role | Depute Manager |
Correspondence Address | 51 Park Drive Wallyford Musselburgh East Lothian EH21 8DA Scotland |
Director Name | Mr William Douglas Prentice |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2015) |
Role | Retured |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Ms Morag Anne Burton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Ms Evelyn Freeman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mr Neil Hynd |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mr David Hanratty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mr Nigel Clark |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2014) |
Role | Assistant Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Director Name | Mr Patrick Coleman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
Website | www.mvacvs.org |
---|---|
Email address | [email protected] |
Telephone | 0131 6639471 |
Telephone region | Edinburgh |
Registered Address | 4/6 White Hart Street Dalkeith Midlothian EH22 1AE Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Year | 2014 |
---|---|
Turnover | £448,347 |
Net Worth | £235,104 |
Cash | £291,877 |
Current Liabilities | £63,777 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
---|---|
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Patrick Coleman as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Mary Barr Webb as a director on 9 November 2016 (2 pages) |
1 March 2017 | Appointment of Mrs Jean Waddell as a director on 28 February 2017 (2 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
27 September 2016 | Appointment of Mr David Noble as a director on 29 February 2016 (2 pages) |
25 July 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
25 July 2016 | Termination of appointment of William Douglas Prentice as a director on 28 October 2015 (1 page) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 June 2015 | Appointment of Mr Patrick Coleman as a director on 23 February 2015 (2 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
16 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
12 June 2015 | Termination of appointment of Nigel Clark as a director on 25 November 2014 (1 page) |
12 June 2015 | Termination of appointment of Patricia Neilson as a director on 25 November 2014 (1 page) |
12 June 2015 | Termination of appointment of David Hanratty as a director on 23 February 2015 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
11 June 2014 | Termination of appointment of Albert Shaw as a director (1 page) |
11 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 June 2013 | Annual return made up to 8 June 2013 no member list (10 pages) |
12 June 2013 | Appointment of Mr Nigel Clark as a director (2 pages) |
12 June 2013 | Appointment of Mrs Margo Russell as a director (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 no member list (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
4 July 2012 | Termination of appointment of Evelyn Freeman as a director (1 page) |
4 July 2012 | Termination of appointment of Vincent Proc as a director (1 page) |
4 July 2012 | Termination of appointment of Evelyn Freeman as a director (1 page) |
4 July 2012 | Appointment of Mr David Hanratty as a director (2 pages) |
4 July 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
4 July 2012 | Appointment of Mr Neil Hynd as a director (2 pages) |
11 November 2011 | Resolutions
|
17 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 June 2011 | Annual return made up to 8 June 2011 no member list (9 pages) |
9 June 2011 | Annual return made up to 8 June 2011 no member list (9 pages) |
9 June 2011 | Director's details changed for Patricia Neilson on 15 December 2010 (2 pages) |
8 June 2011 | Appointment of Ms Evelyn Freeman as a director (2 pages) |
8 June 2011 | Appointment of Mrs Heather Webb-Nelson as a director (2 pages) |
7 June 2011 | Termination of appointment of Morag Burton as a director (1 page) |
7 June 2011 | Director's details changed for Vincent Proc on 1 October 2010 (3 pages) |
7 June 2011 | Termination of appointment of Graham Nelson as a director (1 page) |
7 June 2011 | Director's details changed for Vincent Proc on 1 October 2010 (3 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
9 June 2010 | Director's details changed for Vincent Proc on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Graham Nelson on 8 June 2010 (2 pages) |
9 June 2010 | Appointment of Ms Morag Burton as a director (2 pages) |
9 June 2010 | Director's details changed for Graham Nelson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia Neilson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Richard Alexander Fairbairn on 8 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of David Gasparini as a director (1 page) |
9 June 2010 | Director's details changed for Vincent Proc on 8 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr William Prentice as a director (2 pages) |
9 June 2010 | Director's details changed for Richard Alexander Fairbairn on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Patricia Neilson on 8 June 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
13 August 2009 | Appointment terminated director sadie king (1 page) |
10 June 2009 | Appointment terminated director mhairi weir (1 page) |
10 June 2009 | Annual return made up to 08/06/09 (4 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 June 2008 | Annual return made up to 08/06/08 (5 pages) |
23 June 2008 | Appointment terminated director gillian hunter (1 page) |
23 June 2008 | Director's change of particulars / marie main / 26/04/2008 (1 page) |
14 March 2008 | Appointment terminated director pat matthews (1 page) |
14 March 2008 | Director appointed gillian hunter (2 pages) |
14 March 2008 | Director appointed marie anne main (2 pages) |
14 March 2008 | Appointment terminated director james redpath (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 August 2007 | New director appointed (2 pages) |
9 August 2007 | Annual return made up to 08/06/07
|
9 August 2007 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
26 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Annual return made up to 08/06/06 (7 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 August 2005 | Annual return made up to 08/06/05 (8 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
12 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 June 2004 | Annual return made up to 08/06/04
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 June 2003 | Annual return made up to 08/06/03 (8 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (3 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Annual return made up to 08/06/02 (7 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
8 June 2001 | Incorporation (40 pages) |