Company NameJubilee Scotland
Company StatusActive
Company NumberSC220549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameRev Elisabeth Faith Cranfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed14 May 2008(6 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleMinister
Country of ResidenceScotland
Correspondence Address9 Chemiss Road
Methilhill
Leven
Fife
KY8 2BS
Scotland
Director NameMr Alexander Fenwick Gemmill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Warriston Gardens
Edinburgh
EH3 5NE
Scotland
Director NameMr John David Lamond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameRev Steven Manders
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleReverend
Country of ResidenceScotland
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Secretary NameMs Gail Hurley
StatusCurrent
Appointed02 December 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameMr Robert Clark Fyffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Bothwell Gardens
Dunbar
EH42 1PZ
Scotland
Director NameMs Gail Margaret Louise Hurley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleIndependent Researcher And Advisor
Country of ResidenceScotland
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameMr Kevin Ross Wilkinson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive At Better Energy (Denmark)
Country of ResidenceDenmark
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NamePeter Francis Cheer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Pitcullen Gardens
Perth
PH2 7EJ
Scotland
Director NameDr Anthony Graham Davies
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleRetired Doctor Of Medicine
Correspondence Address13/4 South Oswald Road
Edinburgh
EH9 2HQ
Scotland
Director NameCarol Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleVoluntary Organisation
Correspondence Address9 Orchard Place
Hamilton
Lanarkshire
ML3 6PG
Scotland
Director NameMarjorie Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCharity Worker
Correspondence Address6 Moncreiffe Terrace
Perth
Perthshire
PH2 0DB
Scotland
Director NameMargaret Eleanor Baker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleFormer Social Worker
Correspondence Address2 Thornton Place
Watson Street
Banchory
Kincardineshire
AB31 5UB
Scotland
Secretary NameRev Kenneth Ross
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleGeneral Secretary
Correspondence Address35 Madeira Street
Edinburgh
EH6 4AJ
Scotland
Secretary NameRev Kenneth Ross
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleGeneral Secretary
Correspondence Address35 Madeira Street
Edinburgh
EH6 4AJ
Scotland
Director NameCarol Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2005)
RoleCampaign/Editorial Voluntary O
Correspondence Address9 Orchard Place
Hamilton
Lanarkshire
ML3 6PG
Scotland
Director NameMaureen Brough
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2006)
RoleSocail Worker
Correspondence Address11a Greenlaw Drive
Paisley
PA1 3RX
Scotland
Director NameRev Elisabeth Faith Cranfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months after company formation)
Appointment Duration2 years (resigned 18 June 2004)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address9 Chemiss Road
Methilhill
Leven
Fife
KY8 2BS
Scotland
Director NamePatricia Anne Beatson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 May 2007)
RoleMedical Secretary
Correspondence AddressFlat 3 The Lodge
Hunting Towersfield
Perth
PH1 3JT
Scotland
Director NameEilis Mary Doherty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months after company formation)
Appointment Duration1 year (resigned 13 June 2003)
RoleAccountant
Correspondence Address10 Promenade Terrace
Edinburgh
EH15 1DT
Scotland
Secretary NameRev Kenneth Ross
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2007)
RoleGeneral Secretary
Correspondence Address35 Madeira Street
Edinburgh
EH6 4AJ
Scotland
Director NameShirley Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 May 2006)
RoleArea Co-Ordinator Christian Ai
Correspondence Address45 Murrayfield Gardens
Edinburgh
EH12 6DH
Scotland
Director NameRev Elisabeth Faith Cranfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2004)
RoleMinister
Country of ResidenceScotland
Correspondence Address9 Chemiss Road
Methilhill
Leven
Fife
KY8 2BS
Scotland
Director NameLaurence Durnan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2006)
RoleStudent
Correspondence Address20 Adelaide Terrace
Blackburn
Lancs
BB2 6ET
Director NameRev Elisabeth Faith Cranfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 2008)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address9 Chemiss Road
Methilhill
Leven
Fife
KY8 2BS
Scotland
Director NameElizabeth Armstrong
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 2008)
RoleCo-Operative Affairs Officer
Correspondence Address41 Cumlodden Drive
Glasgow
G20 0JT
Scotland
Director NameElizabeth Armstrong
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2012)
RoleCo-Op Affairs Officer
Country of ResidenceScotland
Correspondence Address31 Ellerslie Road
Glasgow
G14 0BF
Scotland
Director NamePatricia Anne Beatson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 May 2010)
RoleMedical Secretary
Correspondence Address25 Almondgrove
Hunting-Towerfield
Perth
PH1 3NA
Scotland
Director NameMr Mark Bitel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 June 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address49 Cumberland Street
Edinburgh
EH3 6RA
Scotland
Director NameMr Simon Bateson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 June 2013)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameMs Valerie Brown
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2014)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameRev Fiona Elizabeth Bennett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2016)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameMs Lorna Scott Coulter
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2017)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Director NameMs Sarah-Jayne Cl
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
Secretary NameMs Katie Bailer
StatusResigned
Appointed20 June 2019(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2021)
RoleCompany Director
Correspondence Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland

Contact

Websitewww.jubileescotland.org.uk/
Telephone0131 2254321
Telephone regionEdinburgh

Location

Registered Address41 George Iv Bridge
Edinburgh
Midlothian
EH1 1EL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£51,605
Net Worth£21,921
Cash£17,747
Current Liabilities£688

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 September 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Conor Marshall as a director on 31 March 2017 (1 page)
10 May 2017Termination of appointment of Fiona Elizabeth Bennett as a director on 26 October 2016 (1 page)
16 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
24 August 2016Appointment of Rev Bruce Sinclair as a director on 1 August 2016 (2 pages)
19 August 2016Director's details changed for Mr John David Lamond on 25 March 2016 (2 pages)
16 August 2016Appointment of Mr Conor Marshall as a director (2 pages)
12 July 2016Appointment of Mr Conor Marshall as a director on 21 June 2016 (2 pages)
12 July 2016Annual return made up to 25 June 2016 no member list (6 pages)
4 May 2016Termination of appointment of Eva Luise Nohe as a director on 1 April 2016 (1 page)
22 October 2015Termination of appointment of John Christopher Wigglesworth as a director on 30 August 2015 (1 page)
22 October 2015Termination of appointment of Kirsty Elizabeth Haigh as a director on 23 September 2015 (1 page)
28 July 2015Annual return made up to 25 June 2015 no member list (8 pages)
28 July 2015Termination of appointment of Mark Bitel as a director on 9 June 2015 (1 page)
28 July 2015Termination of appointment of Angela Mary Sibley as a director on 9 June 2015 (1 page)
28 July 2015Termination of appointment of Angela Mary Sibley as a director on 9 June 2015 (1 page)
28 July 2015Termination of appointment of Mark Bitel as a director on 9 June 2015 (1 page)
9 July 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
2 March 2015Appointment of Ms Margaret Mary Mulligan as a director on 12 June 2014 (2 pages)
18 July 2014Annual return made up to 25 June 2014 no member list (10 pages)
17 July 2014Termination of appointment of Valerie Brown as a director on 11 June 2014 (1 page)
17 July 2014Appointment of Ms Sarah-Jayne Cl as a director on 11 June 2014 (2 pages)
17 July 2014Appointment of Ms Eva Luise Nohe as a director on 11 June 2014 (2 pages)
17 July 2014Appointment of Ms Kirsty Elizabeth Haigh as a director on 11 June 2014 (2 pages)
17 July 2014Termination of appointment of Anne Fisher Pankhurst as a director on 11 June 2014 (1 page)
17 July 2014Appointment of Ms Lorna Scott Coulter as a director on 11 June 2014 (2 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
22 July 2013Termination of appointment of Simon Bateson as a director (1 page)
22 July 2013Appointment of Rev Fiona Elizabeth Bennett as a director (2 pages)
22 July 2013Termination of appointment of Nazim Merchant as a director (1 page)
22 July 2013Termination of appointment of Elizabeth Armstrong as a director (1 page)
22 July 2013Annual return made up to 25 June 2013 no member list (10 pages)
22 July 2013Appointment of Mr John David Lamond as a director (2 pages)
22 July 2013Appointment of Rev Dr John Christopher Wigglesworth as a director (2 pages)
22 July 2013Termination of appointment of Helen Longmuir as a director (1 page)
11 July 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
12 June 2013Termination of appointment of Andrew Mount as a director (1 page)
1 August 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
12 July 2012Appointment of Ms Deirdre Muldowney as a director (2 pages)
12 July 2012Annual return made up to 25 June 2012 no member list (13 pages)
11 July 2012Termination of appointment of John Mcarthur as a director (1 page)
11 July 2012Termination of appointment of Des Loughney as a director (1 page)
6 July 2012Registered office address changed from 41 George Iv Bridge Edinburgh Lothian EH1 1EL on 6 July 2012 (1 page)
6 July 2012Annual return made up to 25 June 2011 no member list (14 pages)
6 July 2012Registered office address changed from 41 George Iv Bridge Edinburgh Lothian EH1 1EL on 6 July 2012 (1 page)
29 July 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
29 June 2011Appointment of Ms Valerie Brown as a director (2 pages)
29 June 2011Appointment of Mr John Mcarthur as a director (2 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
22 July 2010Appointment of Mr Simon Bateson as a director (2 pages)
22 July 2010Appointment of Mr Simon Bateson as a director (2 pages)
22 July 2010Director's details changed for Elizabeth Armstrong on 25 June 2010 (2 pages)
22 July 2010Termination of appointment of Kenneth Ross as a director (1 page)
22 July 2010Director's details changed for Alexander Fenwick Gemmill on 25 June 2010 (2 pages)
22 July 2010Termination of appointment of Mhairi Owens as a director (1 page)
22 July 2010Director's details changed for Nazim Merchant on 25 June 2010 (2 pages)
22 July 2010Termination of appointment of Eilidh Whiteford as a director (1 page)
22 July 2010Appointment of Mr Mark Bitel as a director (2 pages)
22 July 2010Termination of appointment of Kenneth Ross as a secretary (1 page)
22 July 2010Termination of appointment of Patricia Beatson as a director (1 page)
22 July 2010Director's details changed for Angela Mary Sibley on 25 June 2010 (2 pages)
22 July 2010Termination of appointment of Gerard Mcgarvey as a director (1 page)
22 July 2010Appointment of Mrs Helen Longmuir as a director (2 pages)
22 July 2010Annual return made up to 25 June 2010 no member list (11 pages)
22 July 2010Director's details changed for Anne Fisher Pankhurst on 25 June 2010 (3 pages)
22 July 2010Appointment of Mr Des Loughney as a director (2 pages)
8 July 2009Director appointed patricia anne beatson (2 pages)
1 July 2009Director appointed andrew mount (2 pages)
1 July 2009Appointment terminated director andrew mount (1 page)
1 July 2009Appointment terminate, director and secretary carol clarke logged form (1 page)
1 July 2009Appointment terminated director patricia beatson (1 page)
30 June 2009Director appointed alexander fenwick gemmill (2 pages)
25 June 2009Appointment terminated director carol clarke (1 page)
25 June 2009Annual return made up to 25/06/09 (5 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
26 June 2008Annual return made up to 25/06/08 (6 pages)
18 June 2008Director appointed nazim merchant (2 pages)
18 June 2008Director appointed elizabeth armstrong (2 pages)
18 June 2008Director appointed elisabeth faith cranfield (2 pages)
17 June 2008Appointment terminated director nazim merchant (1 page)
17 June 2008Appointment terminated director kirstie shirra (1 page)
17 June 2008Appointment terminated director elizabeth armstrong (1 page)
17 June 2008Appointment terminated director elisabeth cranfield (1 page)
11 June 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
10 August 2007Annual return made up to 25/06/07 (9 pages)
25 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007New director appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
8 August 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director resigned
(12 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
16 May 2006Memorandum and Articles of Association (23 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director resigned (1 page)
13 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
12 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director resigned
(10 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Director resigned (1 page)
22 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director resigned
(10 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Annual return made up to 25/06/03 (13 pages)
1 August 2003New director appointed (2 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
18 October 2002Director resigned (1 page)
20 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 June 2002Annual return made up to 25/06/02 (12 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 121 george street edinburgh scotland EH2 4YN (1 page)
30 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
25 June 2001Incorporation (62 pages)