Edinburgh
EH7 5QY
Scotland
Director Name | Ms Tawachi Nyasulu |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 09 June 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Research Student |
Country of Residence | Malawi |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Ms Ann McKechin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Policy And Communications Specialist |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Calum Neil Gubby |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Joel Oyeyinka Popoola |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Director At Rate Your Leader |
Country of Residence | United Kingdom |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Dr Danielle Maria De Zeeuw |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 September 2023(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Lord James Robert Wallace Of Tankerness |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Member Of House Of Lords |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Rev Jack Holt Bsc Bd Mth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Minister Of Religion (Cofs Retired) |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Mr Christian Geraint Edward Owens |
---|---|
Status | Current |
Appointed | 12 February 2024(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Prof David James Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lasswade Road Edinburgh EH16 6SZ Scotland |
Director Name | Mr Robert Gibb Keltie Arnott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG Scotland |
Director Name | Iain Duncan Gill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Paisley Gardens Edinburgh Midlothian EH8 7JN Scotland |
Secretary Name | Mr Robert Gibb Keltie Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG Scotland |
Director Name | Katherine Joy Fraser |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 September 2002) |
Role | Retired |
Correspondence Address | 3 Leanach Gardens Inverness IV2 5DD Scotland |
Director Name | Margaret Miller Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2004) |
Role | Finance Director |
Correspondence Address | 49 Reith Drive East Kilbride Glasgow G75 9AB Scotland |
Director Name | Ruthann Fanstone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2005) |
Role | Physiotherapist |
Correspondence Address | 102 Dukes Avenue Muswell Hill London N10 2QA |
Director Name | Dr Philip Hedley Brookes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2013) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 31 Jesmond Park West Newcastle Tyne & Wear NE7 7BU |
Director Name | Carol Ann Finlay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 April 2016) |
Role | Associate Secretary |
Country of Residence | Scotland |
Correspondence Address | 96 Broomfield Crescent Edinburgh Midlothian EH12 7LX Scotland |
Secretary Name | Mr James Michael Wells |
---|---|
Status | Resigned |
Appointed | 22 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | 11 Rossness Drive Kinghorn Burntisland Fife KY3 9SE Scotland |
Director Name | Mr John Anthony Andrew |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 August 2020) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Peter Andrew Martin Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Ian Houston Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Dr Catherine Margaret Harrison |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2016) |
Role | Gp Registrar |
Country of Residence | Scotland |
Correspondence Address | 7 Washington Lane Edinburgh EH11 2HA Scotland |
Director Name | Mr Roger Donbavand |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Alison Margaret Franks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 2022) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Mr Douglas Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 12 August 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Jennie Claire Chinembiri |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2023) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Rev Dr John Cowie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2023) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Ian Farrimond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Alison Margaret Campbell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Ms Monica Itangata |
---|---|
Status | Resigned |
Appointed | 23 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2023) |
Role | Company Director |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Mr Douglas Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 24 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 2023) |
Role | Company Director |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Mrs Lindsay Johnstone |
---|---|
Status | Resigned |
Appointed | 18 September 2023(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 2024) |
Role | Company Director |
Correspondence Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.emms.org |
---|---|
Email address | [email protected] |
Telephone | 0131 3133828 |
Telephone region | Edinburgh |
Registered Address | 57 Albion Road Edinburgh EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2014 |
---|---|
Turnover | £1,103,923 |
Net Worth | £1,939,100 |
Cash | £517,263 |
Current Liabilities | £43,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
2 January 2021 | Termination of appointment of Roger Donbavand as a director on 31 December 2020 (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
14 October 2020 | Appointment of Mr Ian Farrimond as a director on 14 October 2020 (2 pages) |
6 October 2020 | Appointment of Rev Dr John Cowie as a director on 5 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of John Anthony Andrew as a director on 13 August 2020 (1 page) |
21 August 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
1 July 2020 | Appointment of Dr Helen Morrison as a director on 1 July 2020 (2 pages) |
19 May 2020 | Termination of appointment of John Snelling as a director on 21 February 2020 (1 page) |
19 May 2020 | Appointment of Ms Jennie Claire Chinembiri as a director on 21 April 2020 (2 pages) |
17 February 2020 | Termination of appointment of Anne Catherine Carruthers Jackson as a director on 10 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
15 October 2019 | Registered 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 2019 | Termination of appointment of Joan Mary Marston as a director on 23 September 2019 (1 page) |
6 September 2019 | Termination of appointment of James Michael Wells as a secretary on 12 August 2019 (1 page) |
6 September 2019 | Appointment of Mr Douglas Leonard Clarke as a secretary on 12 August 2019 (2 pages) |
16 July 2019 | Termination of appointment of Elaine Motion as a director on 4 March 2019 (1 page) |
19 December 2018 | Appointment of Ms Alison Margaret Franks as a director on 27 September 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Neil Angus Robert Murray as a director on 21 June 2018 (1 page) |
9 October 2018 | Termination of appointment of a director (1 page) |
13 July 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
6 March 2017 | Appointment of Mrs Anne Catherine Carruthers Jackson as a director on 9 February 2017 (2 pages) |
6 March 2017 | Appointment of Dr John Snelling as a director on 9 February 2017 (2 pages) |
6 March 2017 | Appointment of Dr John Snelling as a director on 9 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Anne Catherine Carruthers Jackson as a director on 9 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr. Roger Donbavand as a director on 9 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr. Roger Donbavand as a director on 9 February 2017 (2 pages) |
9 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
30 September 2016 | Termination of appointment of Catherine Margaret Harrison as a director on 6 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Catherine Margaret Harrison as a director on 6 September 2016 (1 page) |
20 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Termination of appointment of Christopher Neil Mackay as a director on 28 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Carol Ann Finlay as a director on 28 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Carol Ann Finlay as a director on 28 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Christopher Neil Mackay as a director on 28 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Ian Houston Campbell as a director on 28 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Ian Houston Campbell as a director on 28 April 2016 (1 page) |
8 April 2016 | Appointment of Ms Elaine Motion as a director on 4 February 2016 (2 pages) |
8 April 2016 | Appointment of Ms Elaine Motion as a director on 4 February 2016 (2 pages) |
8 December 2015 | Appointment of Mrs Joan Marston as a director on 5 November 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Joan Marston as a director on 5 November 2015 (2 pages) |
27 October 2015 | Annual return made up to 19 October 2015 no member list (7 pages) |
27 October 2015 | Annual return made up to 19 October 2015 no member list (7 pages) |
26 August 2015 | Termination of appointment of Mary Ruth Robertson as a director on 20 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Mary Ruth Robertson as a director on 20 August 2015 (1 page) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (26 pages) |
27 October 2014 | Termination of appointment of Eric Barrie Simmons as a director on 1 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Eric Barrie Simmons as a director on 1 October 2014 (1 page) |
27 October 2014 | Annual return made up to 19 October 2014 no member list (8 pages) |
27 October 2014 | Termination of appointment of Eric Barrie Simmons as a director on 1 October 2014 (1 page) |
27 October 2014 | Annual return made up to 19 October 2014 no member list (8 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
11 February 2014 | Appointment of Mrs Mary Ruth Robertson as a director (2 pages) |
11 February 2014 | Appointment of Mrs Mary Ruth Robertson as a director (2 pages) |
11 February 2014 | Appointment of Mr Eric Barrie Simmons as a director (2 pages) |
11 February 2014 | Appointment of Dr Catherine Margaret Harrison as a director (2 pages) |
11 February 2014 | Appointment of Mr Eric Barrie Simmons as a director (2 pages) |
11 February 2014 | Appointment of Dr Catherine Margaret Harrison as a director (2 pages) |
21 October 2013 | Annual return made up to 19 October 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 19 October 2013 no member list (7 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 April 2013 | Termination of appointment of Philip Brookes as a director (1 page) |
30 April 2013 | Termination of appointment of Joan Mcdowell as a director (1 page) |
30 April 2013 | Termination of appointment of Joan Mcdowell as a director (1 page) |
30 April 2013 | Termination of appointment of Philip Brookes as a director (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 no member list (9 pages) |
19 October 2012 | Annual return made up to 19 October 2012 no member list (9 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 May 2012 | Termination of appointment of Helen Paxton as a director (1 page) |
24 May 2012 | Appointment of Mr Neil Angus Robert Murray as a director (2 pages) |
24 May 2012 | Termination of appointment of Helen Paxton as a director (1 page) |
24 May 2012 | Appointment of Mr Neil Angus Robert Murray as a director (2 pages) |
10 February 2012 | Appointment of Mr Crispin Andrew Longden as a director (2 pages) |
10 February 2012 | Appointment of Mr Crispin Andrew Longden as a director (2 pages) |
8 February 2012 | Appointment of Mr Angus Alastair Mcleod as a director (2 pages) |
8 February 2012 | Appointment of Mr Angus Alastair Mcleod as a director (2 pages) |
26 October 2011 | Annual return made up to 19 October 2011 no member list (8 pages) |
26 October 2011 | Termination of appointment of Peter Brown as a director (1 page) |
26 October 2011 | Termination of appointment of Peter Brown as a director (1 page) |
26 October 2011 | Annual return made up to 19 October 2011 no member list (8 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
15 July 2011 | Termination of appointment of Manish Joshi as a director (1 page) |
15 July 2011 | Termination of appointment of Manish Joshi as a director (1 page) |
13 May 2011 | Appointment of Mr Peter Brown as a director (2 pages) |
13 May 2011 | Appointment of Mr Ian Houston Campbell as a director (2 pages) |
13 May 2011 | Appointment of Mr Ian Houston Campbell as a director (2 pages) |
13 May 2011 | Appointment of Mr Peter Brown as a director (2 pages) |
25 March 2011 | Appointment of Mr John Anthony Andrew as a director (2 pages) |
25 March 2011 | Appointment of Mr John Anthony Andrew as a director (2 pages) |
3 November 2010 | Annual return made up to 19 October 2010 no member list (8 pages) |
3 November 2010 | Termination of appointment of John Sode-Woodhead as a director (1 page) |
3 November 2010 | Termination of appointment of John Sode-Woodhead as a director (1 page) |
3 November 2010 | Termination of appointment of John Sode-Woodhead as a director (1 page) |
3 November 2010 | Termination of appointment of John Nicol as a director (1 page) |
3 November 2010 | Termination of appointment of John Sode-Woodhead as a director (1 page) |
3 November 2010 | Annual return made up to 19 October 2010 no member list (8 pages) |
3 November 2010 | Termination of appointment of John Nicol as a director (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 January 2010 | Memorandum and Articles of Association (12 pages) |
25 January 2010 | Memorandum and Articles of Association (12 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
16 November 2009 | Annual return made up to 19 October 2009 no member list (7 pages) |
16 November 2009 | Annual return made up to 19 October 2009 no member list (7 pages) |
11 November 2009 | Director's details changed for Carol Ann Finlay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Manish Subhash Joshi on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Manish Subhash Joshi on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Joan Rachel Somerville Mcdowell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr John William Nicol on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Joan Rachel Somerville Mcdowell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Neil Mackay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Carol Ann Finlay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Philip Hedley Brookes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr John William Nicol on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Neil Mackay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Lionel Sode-Woodhead on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Helen Margaret Paxton on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Lionel Sode-Woodhead on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Philip Hedley Brookes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Helen Margaret Paxton on 11 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr John William Nicol on 30 September 2009 (1 page) |
10 November 2009 | Director's details changed for Dr John William Nicol on 30 September 2009 (1 page) |
10 November 2009 | Director's details changed for Manish Subhash Joshi on 31 August 2009 (2 pages) |
10 November 2009 | Director's details changed for Manish Subhash Joshi on 31 August 2009 (2 pages) |
21 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 October 2009 | Appointment of Mr James Michael Wells as a secretary (1 page) |
21 October 2009 | Appointment of Mr James Michael Wells as a secretary (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 October 2008 | Annual return made up to 19/10/08 (4 pages) |
29 October 2008 | Annual return made up to 19/10/08 (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 September 2008 | Appointment terminated director donald macallister (1 page) |
19 September 2008 | Appointment terminated director deepak mahtani (1 page) |
19 September 2008 | Appointment terminated director robert higham (1 page) |
19 September 2008 | Appointment terminated director deepak mahtani (1 page) |
19 September 2008 | Appointment terminated director robert higham (1 page) |
19 September 2008 | Appointment terminated director donald macallister (1 page) |
8 November 2007 | Annual return made up to 19/10/07 (3 pages) |
8 November 2007 | Annual return made up to 19/10/07 (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
27 November 2006 | Memorandum and Articles of Association (6 pages) |
27 November 2006 | Memorandum and Articles of Association (6 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Annual return made up to 19/10/06 (3 pages) |
17 November 2006 | Annual return made up to 19/10/06 (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
21 September 2006 | Memorandum and Articles of Association (11 pages) |
21 September 2006 | Memorandum and Articles of Association (11 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
28 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2005 | Annual return made up to 19/10/05 (9 pages) |
3 November 2005 | Annual return made up to 19/10/05 (9 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
22 October 2004 | Annual return made up to 19/10/04 (10 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Annual return made up to 19/10/04 (10 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
28 October 2003 | Annual return made up to 19/10/03
|
28 October 2003 | Annual return made up to 19/10/03
|
9 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
29 October 2002 | Annual return made up to 19/10/02
|
29 October 2002 | Annual return made up to 19/10/02
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
5 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
5 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
19 October 2001 | Incorporation (25 pages) |
19 October 2001 | Incorporation (25 pages) |