Company NameScottish Consortium For Learning Disability
Company StatusConverted / Closed
Company NumberSC223667
CategoryConverted / Closed
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date23 June 2014 (9 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 NameMartin Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleSen Teaching Fellow (Univ)
Country of ResidenceScotland
Correspondence AddressKellie Cottage
St Andrews Road
Ceres
Fife
KY15 5NQ
Scotland
Director NameProf Andrew Gerald Jahoda
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleChair Of Learning Disabilities
Country of ResidenceScotland
Correspondence Address3 Moray Place
Glasgow
Lanarkshire
G41 2AQ
Scotland
Director NameMs Loretto Lambe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LR
Scotland
Director NameKeith Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 23 June 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6 Didsbury Road
Exhall
Coventry
West Midlands
CV7 9PE
Director NameMs Pandora Jayne Summerfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(7 years after company formation)
Appointment Duration5 years, 8 months (closed 23 June 2014)
RoleChief Executive Of Charity
Country of ResidenceScotland
Correspondence AddressCraigton House Craigton House
Winchborough
West Lothian
EH52 6PY
Scotland
Director NameDr Murray Kinnoch Simpson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 23 June 2014)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressNot Applicable City Campus
Dundee
Tayside
DD1 4HN
Scotland
Director NameMr James Alexander Fletcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 23 June 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Peter Edgar Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 June 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Secretary NameMrs Helen Cunningham
StatusClosed
Appointed13 February 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 June 2014)
RoleCompany Director
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameDr Morag MacDonald Simpson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed04 December 2013(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 June 2014)
RoleRetired Company Secretary
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMiss Vicky Young
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 23 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMr Charles Alexander McMillan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(12 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 23 June 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMr William Francis Andrew Mackeown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed25 February 2014(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 June 2014)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMrs Sylvie Marlise Mackenzie
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed06 May 2014(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (closed 23 June 2014)
RoleCare Manager
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameProf James Herbert Hogg
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleAcademic
Country of ResidenceScotland
Correspondence Address3 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LR
Scotland
Director NameDr John Charles Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Birmingham Road
Kidderminster
Worcs
DY10 2BX
Director NameAlan David James Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Cottage
Bathgate
West Lothian
EH48 4LQ
Scotland
Director NameMr Samuel Lynn Campbell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHolmside
Loudounhill
Darvel
Ayrshire
KA17 0LU
Scotland
Director NameHelen Anne Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Sealstrand
Dalgety Bay
Fife
KY11 9NG
Scotland
Director NameMary Louise Boustead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rose Gardens
Annan
Dumfriesshire
DG12 5AE
Scotland
Director NameDavid Rex Barraclough
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleGeophysicist
Country of ResidenceScotland
Correspondence Address49 Liberton Drive
Edinburgh
EH16 6NL
Scotland
Director NameHugh Purdy Arbuckle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22, Amity, Upper Springland
Isla Road
Perth
PH2 7HQ
Scotland
Secretary NameMr Norman Moore Dunning
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameNeil Andrew Christie Falconer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2005)
RoleManager
Correspondence AddressHillcrest
4 Cheviot Court
Kelso
Scottish Borders
TD5 7LE
Scotland
Director NamePatricia Mary Christie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2006)
RoleRetired
Correspondence AddressHollybank
Biggar Road
Carnwath
South Lanarkshire
ML11 8HJ
Scotland
Director NameJohn Alexander Clarke
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address54 Gean Road
Alloa
Clackmannanshire
FK10 2JR
Scotland
Director NameShona Earle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54b Clark Street
St Ninians
Stirlingshire
FK7 0JP
Scotland
Director NameMr Richard Hamer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(6 years, 12 months after company formation)
Appointment Duration5 years (resigned 15 October 2013)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address32 Bellevue Road
Edinburgh
EH7 2DB
Scotland
Director NameMrs Michelle Ferguson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleCharity Trustee And Director
Country of ResidenceScotland
Correspondence AddressRoom 16, Adelphi Centre
12 Commercial Road
Glasgow
G5 0PQ
Scotland
Director NameMr Zahir Fazal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Secretary NameDr Lisa Joan Curtice
StatusResigned
Appointed22 March 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2013)
RoleCompany Director
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMr Thomas Hardie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMrs Jennifer-Anne Blair
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2013)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Director NameMiss Frances Cathy Cullen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2013)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scld.org.uk/
Telephone0141 5595720
Telephone regionGlasgow

Location

Registered Address6th Floor
Merchant Exchange 20 Bell Street
Glasgow
Lanarkshire
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,038,699
Net Worth£403,981
Cash£1,088,008
Current Liabilities£799,333

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 2014Resolutions
  • RES13 ‐ The company has been converted into a scio 04/12/2013
(5 pages)
23 June 2014Resolutions
  • RES13 ‐ The company has been converted into a scio 04/12/2013
(5 pages)
12 May 2014Appointment of Mrs Sylvie Marlise Mackenzie as a director (2 pages)
12 May 2014Appointment of Mrs Sylvie Marlise Mackenzie as a director (2 pages)
12 May 2014Termination of appointment of David Barraclough as a director (1 page)
12 May 2014Termination of appointment of David Barraclough as a director (1 page)
18 March 2014Termination of appointment of Valerie Jeffrey as a director (1 page)
18 March 2014Termination of appointment of Mary Boustead as a director (1 page)
18 March 2014Termination of appointment of Thomas Hardie as a director (1 page)
18 March 2014Termination of appointment of Ann Mccutcheon as a director (1 page)
18 March 2014Appointment of Mr Charles Alexander Mcmillan as a director (2 pages)
18 March 2014Appointment of Miss Vicky Young as a director (2 pages)
18 March 2014Appointment of Miss Vicky Young as a director (2 pages)
18 March 2014Appointment of Mr Charles Alexander Mcmillan as a director (2 pages)
18 March 2014Appointment of Mr William Francis Andrew Mackeown as a director (2 pages)
18 March 2014Termination of appointment of Thomas Hardie as a director (1 page)
18 March 2014Termination of appointment of Jennifer Whinnett as a director (1 page)
18 March 2014Termination of appointment of Craig Melville as a director (1 page)
18 March 2014Appointment of Mr William Francis Andrew Mackeown as a director (2 pages)
18 March 2014Termination of appointment of Valerie Jeffrey as a director (1 page)
18 March 2014Termination of appointment of Mary Boustead as a director (1 page)
18 March 2014Termination of appointment of Craig Melville as a director (1 page)
18 March 2014Termination of appointment of Ann Mccutcheon as a director (1 page)
18 March 2014Termination of appointment of Jennifer Whinnett as a director (1 page)
9 January 2014Appointment of Dr Morag Macdonald Simpson as a director (2 pages)
9 January 2014Appointment of Dr Morag Macdonald Simpson as a director (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (33 pages)
12 December 2013Full accounts made up to 31 March 2013 (33 pages)
20 November 2013Termination of appointment of Frances Cullen as a director (1 page)
20 November 2013Termination of appointment of Frances Cullen as a director (1 page)
21 October 2013Termination of appointment of Richard Hamer as a director (1 page)
21 October 2013Termination of appointment of Richard Hamer as a director (1 page)
25 September 2013Annual return made up to 25 September 2013 no member list (18 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (18 pages)
23 September 2013Termination of appointment of Jennifer-Anne Blair as a director (1 page)
23 September 2013Termination of appointment of Jennifer-Anne Blair as a director (1 page)
30 August 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
30 August 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
26 February 2013Appointment of Mrs Helen Cunningham as a secretary (1 page)
26 February 2013Termination of appointment of Lisa Curtice as a secretary (1 page)
26 February 2013Termination of appointment of Lisa Curtice as a secretary (1 page)
26 February 2013Appointment of Mrs Helen Cunningham as a secretary (1 page)
3 February 2013Termination of appointment of Zahir Fazal as a director (1 page)
3 February 2013Termination of appointment of Zahir Fazal as a director (1 page)
14 December 2012Full accounts made up to 31 March 2012 (44 pages)
14 December 2012Full accounts made up to 31 March 2012 (44 pages)
23 October 2012Director's details changed for Professor Andrew Gerald Jahoda on 17 October 2012 (2 pages)
23 October 2012Director's details changed for Professor Andrew Gerald Jahoda on 17 October 2012 (2 pages)
23 October 2012Registered office address changed from 6Th Floor Merchant Exchnage 20 Bell Street Glasgow G1 1LG Scotland on 23 October 2012 (1 page)
23 October 2012Annual return made up to 25 September 2012 no member list (20 pages)
23 October 2012Annual return made up to 25 September 2012 no member list (20 pages)
23 October 2012Registered office address changed from 6Th Floor Merchant Exchnage 20 Bell Street Glasgow G1 1LG Scotland on 23 October 2012 (1 page)
23 August 2012Appointment of Mr Peter Edgar Scott as a director (2 pages)
23 August 2012Appointment of Mr Peter Edgar Scott as a director (2 pages)
6 June 2012Appointment of Miss Frances Cathy Cullen as a director (2 pages)
6 June 2012Appointment of Miss Frances Cathy Cullen as a director (2 pages)
6 June 2012Appointment of Mrs Jennifer-Anne Blair as a director (2 pages)
6 June 2012Appointment of Mrs Jennifer-Anne Blair as a director (2 pages)
15 May 2012Registered office address changed from Room 16, Adelphi Centre 12 Commercial Road Glasgow G5 0PQ on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Room 16, Adelphi Centre 12 Commercial Road Glasgow G5 0PQ on 15 May 2012 (1 page)
14 May 2012Termination of appointment of Mark Mcgroarty as a director (1 page)
14 May 2012Termination of appointment of William Learmonth as a director (1 page)
14 May 2012Termination of appointment of Mark Mcgroarty as a director (1 page)
14 May 2012Termination of appointment of William Learmonth as a director (1 page)
14 May 2012Termination of appointment of Shona Earle as a director (1 page)
14 May 2012Termination of appointment of Shona Earle as a director (1 page)
25 October 2011Full accounts made up to 31 March 2011 (29 pages)
25 October 2011Full accounts made up to 31 March 2011 (29 pages)
19 October 2011Termination of appointment of Michelle Ferguson as a director (1 page)
19 October 2011Annual return made up to 25 September 2011 no member list (21 pages)
19 October 2011Termination of appointment of Michelle Ferguson as a director (1 page)
19 October 2011Annual return made up to 25 September 2011 no member list (21 pages)
14 December 2010Full accounts made up to 31 March 2010 (44 pages)
14 December 2010Full accounts made up to 31 March 2010 (44 pages)
10 December 2010Appointment of Mr Thomas Hardie as a director (2 pages)
10 December 2010Appointment of Mr Thomas Hardie as a director (2 pages)
26 October 2010Annual return made up to 25 September 2010 no member list (21 pages)
26 October 2010Annual return made up to 25 September 2010 no member list (21 pages)
25 October 2010Appointment of Mr Zahir Fazal as a director (2 pages)
25 October 2010Appointment of Mr Zahir Fazal as a director (2 pages)
22 October 2010Director's details changed for Jennifer Patricia Whinnett on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Keith Smith on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Ann Mccutcheon on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Richard Hamer on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Dr Andrew Gerald Jahoda on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Jennifer Patricia Whinnett on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Mary Louise Boustead on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Mary Louise Boustead on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Dr Andrew Gerald Jahoda on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Shona Earle on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Valerie Jeffrey on 25 September 2010 (2 pages)
22 October 2010Termination of appointment of Karen Jackson as a director (1 page)
22 October 2010Director's details changed for Valerie Jeffrey on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Keith Smith on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Ann Mccutcheon on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Dr Craig Melville on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Shona Earle on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Dr Craig Melville on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Mark Charles Mcgroarty on 25 September 2010 (2 pages)
22 October 2010Termination of appointment of Karen Jackson as a director (1 page)
22 October 2010Director's details changed for Mr Richard Hamer on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Mark Charles Mcgroarty on 25 September 2010 (2 pages)
29 September 2010Appointment of Mr James Alexander Fletcher as a director (2 pages)
29 September 2010Appointment of Mr James Alexander Fletcher as a director (2 pages)
1 September 2010Appointment of Ms Michelle Ferguson as a director (2 pages)
1 September 2010Appointment of Ms Michelle Ferguson as a director (2 pages)
28 June 2010Appointment of Dr Murray Kinnoch Simpson as a director (2 pages)
28 June 2010Appointment of Dr Murray Kinnoch Simpson as a director (2 pages)
26 June 2010Appointment of Dr Lisa Joan Curtice as a secretary (1 page)
26 June 2010Termination of appointment of Rhona Lamond as a director (1 page)
26 June 2010Termination of appointment of James Hogg as a director (1 page)
26 June 2010Appointment of Dr Lisa Joan Curtice as a secretary (1 page)
26 June 2010Termination of appointment of Rhona Lamond as a director (1 page)
26 June 2010Termination of appointment of James Hogg as a director (1 page)
5 March 2010Termination of appointment of Norman Dunning as a secretary (1 page)
5 March 2010Termination of appointment of Norman Dunning as a secretary (1 page)
22 February 2010Full accounts made up to 31 March 2009 (23 pages)
22 February 2010Full accounts made up to 31 March 2009 (23 pages)
11 December 2009Termination of appointment of Lesley Stalker as a director (1 page)
11 December 2009Director's details changed for Ms Pandora Jayne Summerfield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Learmonth on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Learmonth on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Pandora Jayne Summerfield on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Learmonth on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Pandora Jayne Summerfield on 1 October 2009 (2 pages)
11 December 2009Termination of appointment of Lesley Stalker as a director (1 page)
7 December 2009Annual return made up to 25 September 2009 no member list (8 pages)
7 December 2009Annual return made up to 25 September 2009 no member list (8 pages)
16 September 2009Appointment terminated director alexander rougvie (1 page)
16 September 2009Appointment terminated director alexander rougvie (1 page)
9 December 2008Director appointed ms pandora jayne summerfield (1 page)
9 December 2008Director appointed ms pandora jayne summerfield (1 page)
7 November 2008Full accounts made up to 31 March 2008 (19 pages)
7 November 2008Full accounts made up to 31 March 2008 (19 pages)
21 October 2008Annual return made up to 25/09/08 (8 pages)
21 October 2008Annual return made up to 25/09/08 (8 pages)
20 October 2008Director appointed rhona mary lamond (2 pages)
20 October 2008Director appointed shona earle (2 pages)
20 October 2008Director appointed shona earle (2 pages)
20 October 2008Director appointed rhona mary lamond (2 pages)
16 October 2008Director appointed mr richard hamer (1 page)
16 October 2008Director appointed mr richard hamer (1 page)
7 October 2008Appointment terminated director john clarke (1 page)
7 October 2008Appointment terminated director helen brown (1 page)
7 October 2008Appointment terminated director william lindsay (1 page)
7 October 2008Appointment terminated director helen brown (1 page)
7 October 2008Appointment terminated director john clarke (1 page)
7 October 2008Appointment terminated director lou marsden (1 page)
7 October 2008Appointment terminated director lou marsden (1 page)
7 October 2008Appointment terminated director william lindsay (1 page)
7 October 2008Appointment terminated director alan dickson (1 page)
7 October 2008Appointment terminated director alan dickson (1 page)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (2 pages)
26 October 2007Annual return made up to 25/09/07 (14 pages)
26 October 2007Director resigned (1 page)
26 October 2007Annual return made up to 25/09/07 (14 pages)
26 October 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 March 2007 (19 pages)
16 October 2007Full accounts made up to 31 March 2007 (19 pages)
29 November 2006Full accounts made up to 31 March 2006 (16 pages)
29 November 2006Full accounts made up to 31 March 2006 (16 pages)
29 November 2006Annual return made up to 25/09/06 (13 pages)
29 November 2006Annual return made up to 25/09/06 (13 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
17 May 2006Director resigned (2 pages)
17 May 2006Director resigned (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
22 November 2005Full accounts made up to 31 March 2005 (17 pages)
22 November 2005Full accounts made up to 31 March 2005 (17 pages)
28 October 2005New director appointed (1 page)
28 October 2005Annual return made up to 25/09/05 (14 pages)
28 October 2005New director appointed (1 page)
28 October 2005Annual return made up to 25/09/05 (14 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
25 July 2005Director resigned (2 pages)
25 July 2005Director resigned (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (2 pages)
25 July 2005Director resigned (2 pages)
25 July 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
21 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 September 2004Full accounts made up to 31 March 2004 (13 pages)
18 September 2004Full accounts made up to 31 March 2004 (13 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
9 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
7 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Full accounts made up to 31 March 2002 (13 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Full accounts made up to 31 March 2002 (13 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
30 October 2002Annual return made up to 25/09/02 (4 pages)
30 October 2002Annual return made up to 25/09/02 (4 pages)
18 March 2002Memorandum and Articles of Association (9 pages)
18 March 2002Memorandum and Articles of Association (9 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001New director appointed (2 pages)
29 September 2001New secretary appointed (2 pages)
29 September 2001Registered office changed on 29/09/01 from: 24 great king street edinburgh EH3 6QN (1 page)
29 September 2001Registered office changed on 29/09/01 from: 24 great king street edinburgh EH3 6QN (1 page)
29 September 2001New secretary appointed (2 pages)
25 September 2001Incorporation (18 pages)
25 September 2001Incorporation (18 pages)