Company NameEMMS International
Company StatusActive
Company NumberSC224402
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Helen McLachlan Morrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Tawachi Nyasulu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMalawian
StatusCurrent
Appointed09 June 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleResearch Student
Country of ResidenceMalawi
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Ann McKechin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RolePolicy And Communications Specialist
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Calum Neil Gubby
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Joel Oyeyinka Popoola
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleDirector At Rate Your Leader
Country of ResidenceUnited Kingdom
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameDr Danielle Maria De Zeeuw
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 2023(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleDoctor
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameLord James Robert Wallace Of Tankerness
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleMember Of House Of Lords
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameRev Jack Holt  Bsc Bd Mth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleMinister Of Religion (Cofs Retired)
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMr Christian Geraint Edward Owens
StatusCurrent
Appointed12 February 2024(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameProf David James Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address69 Lasswade Road
Edinburgh
EH16 6SZ
Scotland
Director NameMr Robert Gibb Keltie Arnott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameIain Duncan Gill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Paisley Gardens
Edinburgh
Midlothian
EH8 7JN
Scotland
Secretary NameMr Robert Gibb Keltie Arnott
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameKatherine Joy Fraser
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 September 2002)
RoleRetired
Correspondence Address3 Leanach Gardens
Inverness
IV2 5DD
Scotland
Director NameMargaret Miller Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2004)
RoleFinance Director
Correspondence Address49 Reith Drive
East Kilbride
Glasgow
G75 9AB
Scotland
Director NameRuthann Fanstone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2005)
RolePhysiotherapist
Correspondence Address102 Dukes Avenue
Muswell Hill
London
N10 2QA
Director NameDr Philip Hedley Brookes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2013)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address31 Jesmond Park West
Newcastle
Tyne & Wear
NE7 7BU
Director NameCarol Ann Finlay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2016)
RoleAssociate Secretary
Country of ResidenceScotland
Correspondence Address96 Broomfield Crescent
Edinburgh
Midlothian
EH12 7LX
Scotland
Secretary NameMr James Michael Wells
StatusResigned
Appointed22 April 2009(7 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 August 2019)
RoleCompany Director
Correspondence Address11 Rossness Drive
Kinghorn
Burntisland
Fife
KY3 9SE
Scotland
Director NameMr John Anthony Andrew
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 August 2020)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Peter Andrew Martin Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Ian Houston Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameDr Catherine Margaret Harrison
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2016)
RoleGp Registrar
Country of ResidenceScotland
Correspondence Address7 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Roger Donbavand
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Alison Margaret Franks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 October 2022)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMr Douglas Leonard Clarke
StatusResigned
Appointed12 August 2019(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Jennie Claire Chinembiri
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2023)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameRev Dr John Cowie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(18 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2023)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Ian Farrimond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Alison Margaret Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMs Monica Itangata
StatusResigned
Appointed23 December 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2023)
RoleCompany Director
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMr Douglas Leonard Clarke
StatusResigned
Appointed24 March 2023(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 2023)
RoleCompany Director
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMrs Lindsay Johnstone
StatusResigned
Appointed18 September 2023(21 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2024)
RoleCompany Director
Correspondence Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 September 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.emms.org
Email address[email protected]
Telephone0131 3133828
Telephone regionEdinburgh

Location

Registered Address57 Albion Road
Edinburgh
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2014
Turnover£1,103,923
Net Worth£1,939,100
Cash£517,263
Current Liabilities£43,307

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

2 January 2021Termination of appointment of Roger Donbavand as a director on 31 December 2020 (1 page)
18 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 October 2020Appointment of Mr Ian Farrimond as a director on 14 October 2020 (2 pages)
6 October 2020Appointment of Rev Dr John Cowie as a director on 5 October 2020 (2 pages)
2 October 2020Termination of appointment of John Anthony Andrew as a director on 13 August 2020 (1 page)
21 August 2020Accounts for a small company made up to 31 March 2020 (27 pages)
1 July 2020Appointment of Dr Helen Morrison as a director on 1 July 2020 (2 pages)
19 May 2020Termination of appointment of John Snelling as a director on 21 February 2020 (1 page)
19 May 2020Appointment of Ms Jennie Claire Chinembiri as a director on 21 April 2020 (2 pages)
17 February 2020Termination of appointment of Anne Catherine Carruthers Jackson as a director on 10 December 2019 (1 page)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 March 2019 (32 pages)
15 October 2019Registered office address changed from 7 Washington Lane Edinburgh EH11 2HA to 57 Albion Road Edinburgh EH7 5QY on 15 October 2019 (1 page)
10 October 2019Termination of appointment of Joan Mary Marston as a director on 23 September 2019 (1 page)
6 September 2019Termination of appointment of James Michael Wells as a secretary on 12 August 2019 (1 page)
6 September 2019Appointment of Mr Douglas Leonard Clarke as a secretary on 12 August 2019 (2 pages)
16 July 2019Termination of appointment of Elaine Motion as a director on 4 March 2019 (1 page)
19 December 2018Appointment of Ms Alison Margaret Franks as a director on 27 September 2018 (2 pages)
17 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Neil Angus Robert Murray as a director on 21 June 2018 (1 page)
9 October 2018Termination of appointment of a director (1 page)
13 July 2018Accounts for a small company made up to 31 March 2018 (32 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (32 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (32 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 March 2017Appointment of Mrs Anne Catherine Carruthers Jackson as a director on 9 February 2017 (2 pages)
6 March 2017Appointment of Dr John Snelling as a director on 9 February 2017 (2 pages)
6 March 2017Appointment of Dr John Snelling as a director on 9 February 2017 (2 pages)
6 March 2017Appointment of Mrs Anne Catherine Carruthers Jackson as a director on 9 February 2017 (2 pages)
17 February 2017Appointment of Mr. Roger Donbavand as a director on 9 February 2017 (2 pages)
17 February 2017Appointment of Mr. Roger Donbavand as a director on 9 February 2017 (2 pages)
9 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
30 September 2016Termination of appointment of Catherine Margaret Harrison as a director on 6 September 2016 (1 page)
30 September 2016Termination of appointment of Catherine Margaret Harrison as a director on 6 September 2016 (1 page)
20 June 2016Full accounts made up to 31 December 2015 (27 pages)
20 June 2016Full accounts made up to 31 December 2015 (27 pages)
20 May 2016Termination of appointment of Christopher Neil Mackay as a director on 28 April 2016 (1 page)
20 May 2016Termination of appointment of Carol Ann Finlay as a director on 28 April 2016 (1 page)
20 May 2016Termination of appointment of Carol Ann Finlay as a director on 28 April 2016 (1 page)
20 May 2016Termination of appointment of Christopher Neil Mackay as a director on 28 April 2016 (1 page)
20 May 2016Termination of appointment of Ian Houston Campbell as a director on 28 April 2016 (1 page)
20 May 2016Termination of appointment of Ian Houston Campbell as a director on 28 April 2016 (1 page)
8 April 2016Appointment of Ms Elaine Motion as a director on 4 February 2016 (2 pages)
8 April 2016Appointment of Ms Elaine Motion as a director on 4 February 2016 (2 pages)
8 December 2015Appointment of Mrs Joan Marston as a director on 5 November 2015 (2 pages)
8 December 2015Appointment of Mrs Joan Marston as a director on 5 November 2015 (2 pages)
27 October 2015Annual return made up to 19 October 2015 no member list (7 pages)
27 October 2015Annual return made up to 19 October 2015 no member list (7 pages)
26 August 2015Termination of appointment of Mary Ruth Robertson as a director on 20 August 2015 (1 page)
26 August 2015Termination of appointment of Mary Ruth Robertson as a director on 20 August 2015 (1 page)
30 July 2015Total exemption full accounts made up to 31 December 2014 (26 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (26 pages)
27 October 2014Termination of appointment of Eric Barrie Simmons as a director on 1 October 2014 (1 page)
27 October 2014Termination of appointment of Eric Barrie Simmons as a director on 1 October 2014 (1 page)
27 October 2014Annual return made up to 19 October 2014 no member list (8 pages)
27 October 2014Termination of appointment of Eric Barrie Simmons as a director on 1 October 2014 (1 page)
27 October 2014Annual return made up to 19 October 2014 no member list (8 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
11 February 2014Appointment of Mrs Mary Ruth Robertson as a director (2 pages)
11 February 2014Appointment of Mrs Mary Ruth Robertson as a director (2 pages)
11 February 2014Appointment of Mr Eric Barrie Simmons as a director (2 pages)
11 February 2014Appointment of Dr Catherine Margaret Harrison as a director (2 pages)
11 February 2014Appointment of Mr Eric Barrie Simmons as a director (2 pages)
11 February 2014Appointment of Dr Catherine Margaret Harrison as a director (2 pages)
21 October 2013Annual return made up to 19 October 2013 no member list (7 pages)
21 October 2013Annual return made up to 19 October 2013 no member list (7 pages)
6 September 2013Full accounts made up to 31 December 2012 (25 pages)
6 September 2013Full accounts made up to 31 December 2012 (25 pages)
30 April 2013Termination of appointment of Philip Brookes as a director (1 page)
30 April 2013Termination of appointment of Joan Mcdowell as a director (1 page)
30 April 2013Termination of appointment of Joan Mcdowell as a director (1 page)
30 April 2013Termination of appointment of Philip Brookes as a director (1 page)
19 October 2012Annual return made up to 19 October 2012 no member list (9 pages)
19 October 2012Annual return made up to 19 October 2012 no member list (9 pages)
16 July 2012Full accounts made up to 31 December 2011 (25 pages)
16 July 2012Full accounts made up to 31 December 2011 (25 pages)
24 May 2012Termination of appointment of Helen Paxton as a director (1 page)
24 May 2012Appointment of Mr Neil Angus Robert Murray as a director (2 pages)
24 May 2012Termination of appointment of Helen Paxton as a director (1 page)
24 May 2012Appointment of Mr Neil Angus Robert Murray as a director (2 pages)
10 February 2012Appointment of Mr Crispin Andrew Longden as a director (2 pages)
10 February 2012Appointment of Mr Crispin Andrew Longden as a director (2 pages)
8 February 2012Appointment of Mr Angus Alastair Mcleod as a director (2 pages)
8 February 2012Appointment of Mr Angus Alastair Mcleod as a director (2 pages)
26 October 2011Annual return made up to 19 October 2011 no member list (8 pages)
26 October 2011Termination of appointment of Peter Brown as a director (1 page)
26 October 2011Termination of appointment of Peter Brown as a director (1 page)
26 October 2011Annual return made up to 19 October 2011 no member list (8 pages)
8 September 2011Full accounts made up to 31 December 2010 (26 pages)
8 September 2011Full accounts made up to 31 December 2010 (26 pages)
15 July 2011Termination of appointment of Manish Joshi as a director (1 page)
15 July 2011Termination of appointment of Manish Joshi as a director (1 page)
13 May 2011Appointment of Mr Peter Brown as a director (2 pages)
13 May 2011Appointment of Mr Ian Houston Campbell as a director (2 pages)
13 May 2011Appointment of Mr Ian Houston Campbell as a director (2 pages)
13 May 2011Appointment of Mr Peter Brown as a director (2 pages)
25 March 2011Appointment of Mr John Anthony Andrew as a director (2 pages)
25 March 2011Appointment of Mr John Anthony Andrew as a director (2 pages)
3 November 2010Annual return made up to 19 October 2010 no member list (8 pages)
3 November 2010Termination of appointment of John Sode-Woodhead as a director (1 page)
3 November 2010Termination of appointment of John Sode-Woodhead as a director (1 page)
3 November 2010Termination of appointment of John Sode-Woodhead as a director (1 page)
3 November 2010Termination of appointment of John Nicol as a director (1 page)
3 November 2010Termination of appointment of John Sode-Woodhead as a director (1 page)
3 November 2010Annual return made up to 19 October 2010 no member list (8 pages)
3 November 2010Termination of appointment of John Nicol as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (26 pages)
8 October 2010Full accounts made up to 31 December 2009 (26 pages)
25 January 2010Memorandum and Articles of Association (12 pages)
25 January 2010Memorandum and Articles of Association (12 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend memorandum 22/04/2009
(20 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend memorandum 22/04/2009
(20 pages)
16 November 2009Annual return made up to 19 October 2009 no member list (7 pages)
16 November 2009Annual return made up to 19 October 2009 no member list (7 pages)
11 November 2009Director's details changed for Carol Ann Finlay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Manish Subhash Joshi on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Manish Subhash Joshi on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Joan Rachel Somerville Mcdowell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr John William Nicol on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Joan Rachel Somerville Mcdowell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Christopher Neil Mackay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Carol Ann Finlay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Philip Hedley Brookes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr John William Nicol on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Christopher Neil Mackay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Lionel Sode-Woodhead on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Helen Margaret Paxton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Lionel Sode-Woodhead on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Philip Hedley Brookes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Helen Margaret Paxton on 11 November 2009 (2 pages)
10 November 2009Director's details changed for Dr John William Nicol on 30 September 2009 (1 page)
10 November 2009Director's details changed for Dr John William Nicol on 30 September 2009 (1 page)
10 November 2009Director's details changed for Manish Subhash Joshi on 31 August 2009 (2 pages)
10 November 2009Director's details changed for Manish Subhash Joshi on 31 August 2009 (2 pages)
21 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 October 2009Appointment of Mr James Michael Wells as a secretary (1 page)
21 October 2009Appointment of Mr James Michael Wells as a secretary (1 page)
4 August 2009Full accounts made up to 31 December 2008 (26 pages)
4 August 2009Full accounts made up to 31 December 2008 (26 pages)
29 October 2008Annual return made up to 19/10/08 (4 pages)
29 October 2008Annual return made up to 19/10/08 (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 October 2008Full accounts made up to 31 December 2007 (23 pages)
19 September 2008Appointment terminated director donald macallister (1 page)
19 September 2008Appointment terminated director deepak mahtani (1 page)
19 September 2008Appointment terminated director robert higham (1 page)
19 September 2008Appointment terminated director deepak mahtani (1 page)
19 September 2008Appointment terminated director robert higham (1 page)
19 September 2008Appointment terminated director donald macallister (1 page)
8 November 2007Annual return made up to 19/10/07 (3 pages)
8 November 2007Annual return made up to 19/10/07 (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 December 2006 (23 pages)
12 June 2007Full accounts made up to 31 December 2006 (23 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
27 November 2006Memorandum and Articles of Association (6 pages)
27 November 2006Memorandum and Articles of Association (6 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
17 November 2006Annual return made up to 19/10/06 (3 pages)
17 November 2006Annual return made up to 19/10/06 (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
21 September 2006Memorandum and Articles of Association (11 pages)
21 September 2006Memorandum and Articles of Association (11 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2006Full accounts made up to 31 December 2005 (20 pages)
28 July 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2005Annual return made up to 19/10/05 (9 pages)
3 November 2005Annual return made up to 19/10/05 (9 pages)
19 August 2005Full accounts made up to 31 December 2004 (17 pages)
19 August 2005Full accounts made up to 31 December 2004 (17 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
22 October 2004Annual return made up to 19/10/04 (10 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Annual return made up to 19/10/04 (10 pages)
1 June 2004Full accounts made up to 31 December 2003 (20 pages)
1 June 2004Full accounts made up to 31 December 2003 (20 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
28 October 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Full accounts made up to 31 December 2002 (19 pages)
9 June 2003Full accounts made up to 31 December 2002 (19 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
29 October 2002Annual return made up to 19/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Annual return made up to 19/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
5 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 October 2001Incorporation (25 pages)
19 October 2001Incorporation (25 pages)