Company NameScottish Youth Parliament
Company StatusActive
Company NumberSC227548
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2002(22 years, 3 months ago)
Previous NameScottish Youth Parliament Limited

Business Activity

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

Directors

Director NameMs Mollie Anne McGoran
Date of BirthDecember 2002 (Born 21 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMiss Ellie Craig
Date of BirthOctober 2003 (Born 20 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Olivia May Brown
Date of BirthNovember 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMiss Emma Rebecca Prach
Date of BirthMay 2004 (Born 20 years ago)
NationalityScottish
StatusCurrent
Appointed02 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr Crisantos Bonaba Ike
Date of BirthSeptember 2002 (Born 21 years ago)
NationalitySpanish
StatusCurrent
Appointed02 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Beau Johnston
Date of BirthDecember 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr Marcus Saul Flucker
Date of BirthJune 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleStudent
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Secretary NameMr Jamie Dunlop
StatusCurrent
Appointed15 June 2023(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Abigail Harriet Wright
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleMental Health Nurse
Country of ResidenceScotland
Correspondence AddressMansfield Traquair 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameJennifer Fiona Bairner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleTrainee Procurator Fiscal
Correspondence Address28 Fernbank
Livingston
West Lothian
EH54 6DT
Scotland
Secretary NameAlan Gemmell
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address22 Montague Road
London
N8 9PJ
Director NameChristopher Joseph Biggam
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2003)
RoleStudent
Correspondence Address47 Gartshore Gardens
Blackwood
Glasgow
Lanarkshire
G68 9NH
Scotland
Secretary NameStephen Bermingham
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 February 2004)
RoleVoluntary Sect
Correspondence Address34/4 Prince Regent Street
Leith
Edinburgh
Lothian
EH6 4AT
Scotland
Secretary NameDerek Thomas Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2006)
RoleNational Co-Ordinator
Country of ResidenceScotland
Correspondence Address6 Rosefield Place
Edinburgh
Lothian
EH15 1AZ
Scotland
Director NameConnie Bennett
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2008)
RoleStudent
Correspondence Address26 Craighorn Drive
Falkirk
Stirlingshire
FK1 5NS
Scotland
Secretary NameKelly Louise Chambers
NationalityBritish
StatusResigned
Appointed02 October 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address1f1, 32 St. Stephen Street
Edinburgh
EH3 5AL
Scotland
Director NameGayle Campbell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2007)
RoleStudent
Correspondence Address34 Grampian Road
Wishaw
North Lanarkshire
ML2 7PZ
Scotland
Director NameGraeme Abel
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2007)
RoleStudent
Correspondence Address15 Bruce Crescent
Ellon
Aberdeenshire
AB41 9BF
Scotland
Director NameKieran Matthew Collins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2008)
RoleStudent
Correspondence Address6/1 Southhouse Square
Edinburgh
Midlothian
EH17 8DW
Scotland
Secretary NameAnn Frances Brown
NationalityBritish
StatusResigned
Appointed19 May 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2010)
RoleGeneral Manager
Correspondence Address12 Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
Director NameIain Steven Corbett
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2008)
RoleStudent
Correspondence Address176 Broomhill Road
Aberdeen
Aberdeenshire
AB10 6LE
Scotland
Director NameJodie Sophie Campbell
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2010)
RoleStudent
Country of ResidenceScotland
Correspondence Address12 Hillview Road
Elderslie
Renfrewshire
PA5 9HY
Scotland
Director NameMr Liam James Beattie
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2009(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 June 2010)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Yarrow Terrace
Hawick
Roxburghshire
TD9 9LL
Scotland
Director NameRachael Susannah Cahill
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleStudent
Country of ResidenceScotland
Correspondence AddressGordon Lamb House, Ground Floor 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameKeenan Alexander
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2011(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordon Lamb House, Ground Floor 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameHamira Khan
NationalityBritish
StatusResigned
Appointed12 June 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2015)
RoleCompany Director
Correspondence AddressWester Drumlins Flat 8
49 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameJunaid Ashraf
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMs Louise Abigail Cameron
Date of BirthApril 1996 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Kristian Chapman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 July 2014)
RoleCampaigns Officer
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMs Catherine Burke
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 July 2016)
RoleStudent
Country of ResidenceScotland
Correspondence AddressGordon Lamb House, Ground Floor 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameMr Ben McKendrick
StatusResigned
Appointed18 July 2015(13 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 June 2023)
RoleCompany Director
Correspondence Address1 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Director NameMr Ross Alexander
Date of BirthNovember 1997 (Born 26 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2016(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 June 2017)
RoleStudent
Country of ResidenceScotland
Correspondence AddressGordon Lamb House, Ground Floor 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMiss Zianib Nisa Ahmad
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2018(16 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2019)
RoleStudent
Country of ResidenceScotland
Correspondence AddressGordon Lamb House, Ground Floor 3 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMiss Erin Leah Cambell
Date of BirthApril 2003 (Born 21 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Mansfield Place
Edinburgh
EH3 6NB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.syp.org.uk/
Email address[email protected]
Telephone0131 5570452
Telephone regionEdinburgh

Location

Registered AddressMansfield Traquair
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Turnover£368,039
Net Worth£12,522
Cash£45,138
Current Liabilities£62,551

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Registered office address changed from 1 Mansfield Place Edinburgh EH3 6NB Scotland to Mansfield Traquair 15 Mansfield Place Edinburgh EH3 6BB on 27 February 2024 (1 page)
30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
27 October 2023Full accounts made up to 31 March 2023 (38 pages)
19 September 2023Termination of appointment of Daniel Molloy as a director on 26 August 2023 (1 page)
19 September 2023Appointment of Ms Abigail Harriet Wright as a director on 7 September 2023 (2 pages)
15 June 2023Termination of appointment of Ben Mckendrick as a secretary on 15 June 2023 (1 page)
15 June 2023Appointment of Mr Jamie Dunlop as a secretary on 15 June 2023 (2 pages)
3 April 2023Appointment of Mr Daniel Molloy as a director on 25 March 2023 (2 pages)
3 April 2023Appointment of Ms Beau Johnston as a director on 25 March 2023 (2 pages)
3 April 2023Termination of appointment of Abigail Harriet Wright as a director on 25 March 2023 (1 page)
3 April 2023Termination of appointment of Sophie Louise Reid as a director on 25 March 2023 (1 page)
3 April 2023Appointment of Mr Marcus Saul Flucker as a director on 25 March 2023 (2 pages)
3 April 2023Termination of appointment of Gavin Timothy Stewart as a director on 25 March 2023 (1 page)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (35 pages)
5 April 2022Termination of appointment of Liam Fowley as a director on 2 April 2022 (1 page)
5 April 2022Termination of appointment of Josh Kennedy as a director on 2 April 2022 (1 page)
5 April 2022Appointment of Miss Abigail Harriet Wright as a director on 2 April 2022 (2 pages)
5 April 2022Appointment of Mr Crisantos Bonaba Ike as a director on 2 April 2022 (2 pages)
5 April 2022Termination of appointment of Erin Leah Cambell as a director on 2 April 2022 (1 page)
5 April 2022Appointment of Ms Olivia May Brown as a director on 2 April 2022 (2 pages)
5 April 2022Termination of appointment of Wiktoria Mary Agnes Orlicka as a director on 2 April 2022 (1 page)
5 April 2022Appointment of Mr Gavin Timothy Stewart as a director on 2 April 2022 (2 pages)
5 April 2022Appointment of Miss Emma Rebecca Prach as a director on 2 April 2022 (2 pages)
5 April 2022Appointment of Miss Ellie Craig as a director on 2 April 2022 (2 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 March 2021 (37 pages)
24 August 2021Termination of appointment of Aaran Mcdonald as a director on 20 August 2021 (1 page)
13 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2021Memorandum and Articles of Association (26 pages)
1 April 2021Registered office address changed from Gordon Lamb House, Ground Floor 3 Jacksons Entry Edinburgh EH8 8PJ to 1 Mansfield Place Edinburgh EH3 6NB on 1 April 2021 (1 page)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 November 2020Memorandum and Articles of Association (25 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Termination of appointment of Jack Dudgeon as a director on 25 October 2020 (1 page)
28 October 2020Appointment of Wiktoria Mary Agnes Orlicka as a director on 25 October 2020 (2 pages)
28 October 2020Appointment of Miss Erin Leah Cambell as a director on 25 October 2020 (2 pages)
28 October 2020Termination of appointment of Bailey-Lee Robb as a director on 25 October 2020 (1 page)
28 October 2020Appointment of Ms Sophie Louise Reid as a director on 25 October 2020 (2 pages)
28 October 2020Termination of appointment of Emily Liese Harle as a director on 25 October 2020 (1 page)
28 October 2020Appointment of Mr Aaran Mcdonald as a director on 25 October 2020 (2 pages)
28 October 2020Appointment of Miss Mollie Anne Mcgoran as a director on 25 October 2020 (2 pages)
2 October 2020Accounts for a small company made up to 31 March 2020 (35 pages)
3 September 2020Termination of appointment of Caitie Mary Dundas as a director on 1 September 2020 (1 page)
17 August 2020Termination of appointment of Sarah Isobel Quinn as a director on 31 July 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 March 2019 (30 pages)
4 July 2019Appointment of Ms Emily Liese Harle as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Keiran Anthony O'neill as a director on 30 June 2019 (1 page)
4 July 2019Termination of appointment of Jack Thomas Norquoy as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Mr Liam Fowley as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Zianib Nisa Ahmad as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Ms Caitlin Mary Dundas as a director on 30 June 2019 (2 pages)
4 July 2019Appointment of Ms Sarah Isobel Quinn as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of She-Kei Wan as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Mr Bailey-Lee Robb as a director on 30 June 2019 (2 pages)
1 May 2019Termination of appointment of Amy Lee Fraioli as a director on 25 April 2019 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
10 July 2018Appointment of Miss Zianib Nisa Ahmad as a director on 7 July 2018 (2 pages)
14 June 2018Appointment of Mr Josh Kennedy as a director on 10 June 2018 (2 pages)
13 June 2018Termination of appointment of Sonny Angus Thomason as a director on 10 June 2018 (1 page)
13 June 2018Termination of appointment of Jamie Archibald Murray as a director on 10 June 2018 (1 page)
13 June 2018Appointment of Mr Keiran Anthony O'neill as a director on 10 June 2018 (2 pages)
2 March 2018Termination of appointment of Thomas-Alexander Mceachan as a director on 28 February 2018 (1 page)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (27 pages)
17 July 2017Appointment of Mr Jack Dudgeon as a director on 15 July 2017 (2 pages)
17 July 2017Appointment of Mr Jack Dudgeon as a director on 15 July 2017 (2 pages)
29 June 2017Termination of appointment of Michael Gowan as a director on 24 June 2017 (1 page)
29 June 2017Appointment of Mr Jack Thomas Norquoy as a director on 25 June 2017 (2 pages)
29 June 2017Termination of appointment of Lucie Rose Crowley Duffy as a director on 24 June 2017 (1 page)
29 June 2017Termination of appointment of Terri Marie Smith as a director on 24 June 2017 (1 page)
29 June 2017Termination of appointment of Michael Gowan as a director on 24 June 2017 (1 page)
29 June 2017Appointment of Mr Jack Thomas Norquoy as a director on 25 June 2017 (2 pages)
29 June 2017Termination of appointment of Molly Elizabeth Gunn Kirby as a director on 24 June 2017 (1 page)
29 June 2017Appointment of Mr Jamie Archibald Murray as a director on 25 June 2017 (2 pages)
29 June 2017Appointment of Mr Sonny Angus Thomason as a director on 25 June 2017 (2 pages)
29 June 2017Appointment of Mr Sonny Angus Thomason as a director on 25 June 2017 (2 pages)
29 June 2017Termination of appointment of Ross Alexander as a director on 24 June 2017 (1 page)
29 June 2017Appointment of Ms She-Kei Wan as a director on 25 June 2017 (2 pages)
29 June 2017Termination of appointment of Lucie Rose Crowley Duffy as a director on 24 June 2017 (1 page)
29 June 2017Termination of appointment of Molly Elizabeth Gunn Kirby as a director on 24 June 2017 (1 page)
29 June 2017Appointment of Mr Jamie Archibald Murray as a director on 25 June 2017 (2 pages)
29 June 2017Termination of appointment of Ross Alexander as a director on 24 June 2017 (1 page)
29 June 2017Termination of appointment of Terri Marie Smith as a director on 24 June 2017 (1 page)
29 June 2017Appointment of Ms She-Kei Wan as a director on 25 June 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
9 November 2016Appointment of Mr Ross Alexander as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Miss Lucie Rose Crowley Duffy as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Miss Lucie Rose Crowley Duffy as a director on 8 November 2016 (2 pages)
9 November 2016Appointment of Mr Ross Alexander as a director on 8 November 2016 (2 pages)
1 November 2016Termination of appointment of Ewan Alexander Mccall as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ewan Alexander Mccall as a director on 1 November 2016 (1 page)
23 September 2016Termination of appointment of Kirsty Mccahill as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Kirsty Mccahill as a director on 22 September 2016 (1 page)
19 August 2016Appointment of Mr Michael Gowan as a director on 14 July 2016 (2 pages)
19 August 2016Appointment of Miss Molly Elizabeth Gunn Kirby as a director on 2 July 2016 (2 pages)
19 August 2016Appointment of Miss Molly Elizabeth Gunn Kirby as a director on 2 July 2016 (2 pages)
19 August 2016Appointment of Mr Michael Gowan as a director on 14 July 2016 (2 pages)
15 August 2016Termination of appointment of Robbie Nicoll as a director on 2 July 2016 (1 page)
15 August 2016Termination of appointment of Catherine Burke as a director on 2 July 2016 (1 page)
15 August 2016Termination of appointment of Thomas Mair as a director on 2 July 2016 (1 page)
15 August 2016Appointment of Mr Thomas-Alexander Mceachan as a director on 2 July 2016 (2 pages)
15 August 2016Termination of appointment of Thomas Mair as a director on 2 July 2016 (1 page)
15 August 2016Appointment of Miss Terri Marie Smith as a director on 2 July 2016 (2 pages)
15 August 2016Termination of appointment of Catherine Burke as a director on 2 July 2016 (1 page)
15 August 2016Termination of appointment of Robbie Nicoll as a director on 2 July 2016 (1 page)
15 August 2016Appointment of Miss Terri Marie Smith as a director on 2 July 2016 (2 pages)
15 August 2016Appointment of Mr Thomas-Alexander Mceachan as a director on 2 July 2016 (2 pages)
2 August 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
2 August 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
15 June 2016Termination of appointment of Jordan James Linden as a director on 12 June 2016 (1 page)
15 June 2016Termination of appointment of Jordan James Linden as a director on 12 June 2016 (1 page)
6 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
6 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
13 November 2015Full accounts made up to 31 March 2015 (22 pages)
13 November 2015Full accounts made up to 31 March 2015 (22 pages)
27 September 2015Appointment of Miss Amy Lee Fraioli as a director on 17 June 2015 (2 pages)
27 September 2015Appointment of Miss Amy Lee Fraioli as a director on 17 June 2015 (2 pages)
15 August 2015Termination of appointment of David Stewart as a director on 17 June 2015 (1 page)
15 August 2015Appointment of Miss Kirsty Mccahill as a director on 27 July 2015 (2 pages)
15 August 2015Appointment of Miss Kirsty Mccahill as a director on 27 July 2015 (2 pages)
15 August 2015Termination of appointment of David Stewart as a director on 17 June 2015 (1 page)
18 July 2015Appointment of Mr Ben Mckendrick as a secretary on 18 July 2015 (2 pages)
18 July 2015Appointment of Mr Ben Mckendrick as a secretary on 18 July 2015 (2 pages)
18 July 2015Termination of appointment of Hamira Khan as a secretary on 18 July 2015 (1 page)
18 July 2015Termination of appointment of Hamira Khan as a secretary on 18 July 2015 (1 page)
30 June 2015Appointment of Miss Catherine Burke as a director on 12 June 2015 (2 pages)
30 June 2015Appointment of Mr Robbie Nicoll as a director on 12 June 2015 (2 pages)
30 June 2015Termination of appointment of Terri Marie Smith as a director on 12 May 2015 (1 page)
30 June 2015Termination of appointment of Louise Abigail Cameron as a director on 12 June 2015 (1 page)
30 June 2015Appointment of Mr Thomas Mair as a director on 12 June 2015 (2 pages)
30 June 2015Termination of appointment of Terri Marie Smith as a director on 12 May 2015 (1 page)
30 June 2015Termination of appointment of Rachael Mcculley as a director on 12 June 2015 (1 page)
30 June 2015Appointment of Mr Ewan Alexander Mccall as a director on 12 June 2015 (2 pages)
30 June 2015Appointment of Mr Ewan Alexander Mccall as a director on 12 June 2015 (2 pages)
30 June 2015Appointment of Miss Catherine Burke as a director on 12 June 2015 (2 pages)
30 June 2015Appointment of Mr Thomas Mair as a director on 12 June 2015 (2 pages)
30 June 2015Appointment of Mr Robbie Nicoll as a director on 12 June 2015 (2 pages)
30 June 2015Termination of appointment of Nairn Mcdonald as a director on 12 June 2015 (1 page)
30 June 2015Appointment of Mr Jordan Linden as a director on 12 June 2015 (2 pages)
30 June 2015Termination of appointment of Louise Abigail Cameron as a director on 12 June 2015 (1 page)
30 June 2015Termination of appointment of Rachael Mcculley as a director on 12 June 2015 (1 page)
30 June 2015Termination of appointment of Nairn Mcdonald as a director on 12 June 2015 (1 page)
30 June 2015Appointment of Mr Jordan Linden as a director on 12 June 2015 (2 pages)
17 March 2015Appointment of Mr David Stewart as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Mr David Stewart as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Mr Nairn Mcdonald as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Mr Nairn Mcdonald as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Miss Terri Marie Smith as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Miss Terri Marie Smith as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Mr David Stewart as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Miss Terri Marie Smith as a director on 6 July 2014 (2 pages)
17 March 2015Appointment of Mr Nairn Mcdonald as a director on 6 July 2014 (2 pages)
13 March 2015Termination of appointment of Kyle Alan Kerr Thornton as a director on 6 July 2014 (1 page)
13 March 2015Termination of appointment of Rhiordon Mackenzie Langan-Fortune as a director on 30 June 2013 (1 page)
13 March 2015Termination of appointment of Kyle Alan Kerr Thornton as a director on 6 July 2014 (1 page)
13 March 2015Termination of appointment of Rhiordon Mackenzie Langan-Fortune as a director on 30 June 2013 (1 page)
13 March 2015Termination of appointment of Kyle Alan Kerr Thornton as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Scott Mckerral Lamond as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Junaid Ashraf as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Junaid Ashraf as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Kristian Chapman as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Junaid Ashraf as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Kristian Chapman as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Kristian Chapman as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Scott Mckerral Lamond as a director on 6 July 2014 (1 page)
3 March 2015Termination of appointment of Scott Mckerral Lamond as a director on 6 July 2014 (1 page)
4 February 2015Annual return made up to 30 January 2015 no member list (9 pages)
4 February 2015Annual return made up to 30 January 2015 no member list (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
11 June 2014Termination of appointment of Keenan Alexander as a director (1 page)
11 June 2014Termination of appointment of Keenan Alexander as a director (1 page)
23 February 2014Annual return made up to 30 January 2014 no member list (10 pages)
23 February 2014Annual return made up to 30 January 2014 no member list (10 pages)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
23 September 2013Appointment of Junaid Ashraf as a director (2 pages)
23 September 2013Appointment of Scott Mckerrall Lamond as a director (2 pages)
23 September 2013Appointment of Rachael Mcculley as a director (2 pages)
23 September 2013Appointment of Ms Louise Abigail Cameron as a director (3 pages)
23 September 2013Appointment of Kristian Chapman as a director (2 pages)
23 September 2013Appointment of Rachael Mcculley as a director (2 pages)
23 September 2013Appointment of Trustee Rhiordon Mackenzie Langan-Fortune as a director (2 pages)
23 September 2013Appointment of Junaid Ashraf as a director (2 pages)
23 September 2013Appointment of Kristian Chapman as a director (2 pages)
23 September 2013Appointment of Trustee Rhiordon Mackenzie Langan-Fortune as a director (2 pages)
23 September 2013Appointment of Ms Louise Abigail Cameron as a director (3 pages)
23 September 2013Appointment of Scott Mckerrall Lamond as a director (2 pages)
9 September 2013Termination of appointment of Andrew Mcgowan as a director (1 page)
9 September 2013Termination of appointment of Andrew Deans as a director (1 page)
9 September 2013Termination of appointment of Andrew Deans as a director (1 page)
9 September 2013Termination of appointment of Emily Shaw as a director (1 page)
9 September 2013Termination of appointment of Angus Duncan as a director (1 page)
9 September 2013Termination of appointment of Jahura Hussain as a director (1 page)
9 September 2013Termination of appointment of Emily Shaw as a director (1 page)
9 September 2013Termination of appointment of Angus Duncan as a director (1 page)
9 September 2013Termination of appointment of Andrew Mcgowan as a director (1 page)
9 September 2013Termination of appointment of Grant Costello as a director (1 page)
9 September 2013Termination of appointment of Grant Costello as a director (1 page)
9 September 2013Termination of appointment of Jahura Hussain as a director (1 page)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 February 2013Annual return made up to 30 January 2013 no member list (10 pages)
18 February 2013Annual return made up to 30 January 2013 no member list (10 pages)
9 November 2012Full accounts made up to 31 March 2012 (21 pages)
9 November 2012Full accounts made up to 31 March 2012 (21 pages)
17 October 2012Appointment of Andrew Mcgowan as a director (3 pages)
17 October 2012Appointment of Andrew Mcgowan as a director (3 pages)
26 September 2012Termination of appointment of Rachael Cahill as a director (2 pages)
26 September 2012Termination of appointment of Rachael Cahill as a director (2 pages)
26 September 2012Appointment of Jahura Hussain as a director (5 pages)
26 September 2012Termination of appointment of Dariush Saheli as a director (2 pages)
26 September 2012Termination of appointment of Jordan Linden as a director (2 pages)
26 September 2012Appointment of Angus Duncan as a director (3 pages)
26 September 2012Termination of appointment of Dariush Saheli as a director (2 pages)
26 September 2012Appointment of Angus Duncan as a director (3 pages)
26 September 2012Termination of appointment of Jordan Linden as a director (2 pages)
26 September 2012Appointment of Mr Kyle Alan Kerr Thornton as a director (3 pages)
26 September 2012Appointment of Mr Kyle Alan Kerr Thornton as a director (3 pages)
26 September 2012Appointment of Jahura Hussain as a director (5 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors may authorise any matter which has a interest that conflicts with the company 30/06/2012
(25 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors may authorise any matter which has a interest that conflicts with the company 30/06/2012
(25 pages)
30 March 2012Annual return made up to 30 January 2012 no member list (9 pages)
30 March 2012Annual return made up to 30 January 2012 no member list (9 pages)
30 March 2012Secretary's details changed for Hamira Khan on 30 March 2012 (2 pages)
30 March 2012Termination of appointment of Kris Sinclair as a director (1 page)
30 March 2012Termination of appointment of Kris Sinclair as a director (1 page)
30 March 2012Secretary's details changed for Hamira Khan on 30 March 2012 (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (21 pages)
22 December 2011Full accounts made up to 31 March 2011 (21 pages)
8 August 2011Appointment of Andrew Harry Deans as a director (3 pages)
8 August 2011Appointment of Andrew Harry Deans as a director (3 pages)
6 July 2011Appointment of Hamira Khan as a secretary (3 pages)
6 July 2011Appointment of Hamira Khan as a secretary (3 pages)
15 June 2011Termination of appointment of David Leitch as a director (1 page)
15 June 2011Appointment of Rachael Susannah Cahill as a director (2 pages)
15 June 2011Termination of appointment of Claire Ewing as a director (1 page)
15 June 2011Appointment of Jordan Linden as a director (2 pages)
15 June 2011Termination of appointment of Derek Couper as a director (1 page)
15 June 2011Appointment of Keenan Alexander as a director (2 pages)
15 June 2011Termination of appointment of Claire Ewing as a director (1 page)
15 June 2011Appointment of Emily Harriette Shaw as a director (2 pages)
15 June 2011Appointment of Master Dariush Sean Saheli as a director (2 pages)
15 June 2011Appointment of Rachael Susannah Cahill as a director (2 pages)
15 June 2011Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 15 June 2011 (1 page)
15 June 2011Appointment of Jordan Linden as a director (2 pages)
15 June 2011Appointment of Emily Harriette Shaw as a director (2 pages)
15 June 2011Appointment of Master Dariush Sean Saheli as a director (2 pages)
15 June 2011Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 15 June 2011 (1 page)
15 June 2011Termination of appointment of David Leitch as a director (1 page)
15 June 2011Termination of appointment of Derek Couper as a director (1 page)
15 June 2011Appointment of Keenan Alexander as a director (2 pages)
8 June 2011Termination of appointment of Danielle Rowley as a director (1 page)
8 June 2011Termination of appointment of Danielle Rowley as a director (1 page)
31 January 2011Annual return made up to 30 January 2011 no member list (6 pages)
31 January 2011Director's details changed for Mr Kris Sinclair on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Kris Sinclair on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 no member list (6 pages)
6 October 2010Appointment of Miss Danielle Rowley as a director (2 pages)
6 October 2010Appointment of Miss Danielle Rowley as a director (2 pages)
28 September 2010Termination of appointment of Jodie Campbell as a director (1 page)
28 September 2010Termination of appointment of Ann Brown as a secretary (1 page)
28 September 2010Termination of appointment of Jodie Campbell as a director (1 page)
28 September 2010Termination of appointment of Ann Brown as a secretary (1 page)
31 August 2010Full accounts made up to 31 March 2010 (20 pages)
31 August 2010Full accounts made up to 31 March 2010 (20 pages)
28 July 2010Appointment of Mr David Anthony Leitch as a director (2 pages)
28 July 2010Appointment of Mr Grant Daniel Costello as a director (2 pages)
28 July 2010Appointment of Mr David Anthony Leitch as a director (2 pages)
28 July 2010Appointment of Mr Grant Daniel Costello as a director (2 pages)
5 July 2010Termination of appointment of Liam Beattie as a director (1 page)
5 July 2010Termination of appointment of Liam Beattie as a director (1 page)
23 June 2010Termination of appointment of Mohammed Riaz as a director (1 page)
23 June 2010Termination of appointment of Mohammed Riaz as a director (1 page)
23 June 2010Appointment of Mr Kris Sinclair as a director (1 page)
23 June 2010Appointment of Mr Kris Sinclair as a director (1 page)
2 February 2010Director's details changed for Jodie Sophie Campbell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Claire Elizabeth Ewing on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammed Aamir Riaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Liam James Beattie on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 no member list (5 pages)
2 February 2010Director's details changed for Liam James Beattie on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jodie Sophie Campbell on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 no member list (5 pages)
2 February 2010Director's details changed for Liam James Beattie on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammed Aamir Riaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jodie Sophie Campbell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Claire Elizabeth Ewing on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammed Aamir Riaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Claire Elizabeth Ewing on 2 February 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (22 pages)
25 November 2009Full accounts made up to 31 March 2009 (22 pages)
9 July 2009Director appointed liam james beattie (2 pages)
9 July 2009Director appointed mohammed aamir riaz (2 pages)
9 July 2009Director appointed liam james beattie (2 pages)
9 July 2009Director appointed mohammed aamir riaz (2 pages)
1 July 2009Director appointed jodie sophie campbell (2 pages)
1 July 2009Director appointed derek grant couper (2 pages)
1 July 2009Director appointed claire elizabeth ewing (2 pages)
1 July 2009Director appointed jodie sophie campbell (2 pages)
1 July 2009Director appointed claire elizabeth ewing (2 pages)
1 July 2009Director appointed derek grant couper (2 pages)
18 June 2009Appointment terminated director hilary lynn (1 page)
18 June 2009Appointment terminated director sean paterson (1 page)
18 June 2009Appointment terminated director robin james (1 page)
18 June 2009Appointment terminated director heather mccabe (1 page)
18 June 2009Appointment terminated director daniel robertson (1 page)
18 June 2009Appointment terminated director andrew macqueen (1 page)
18 June 2009Appointment terminated director daniel robertson (1 page)
18 June 2009Appointment terminated director andrew macqueen (1 page)
18 June 2009Appointment terminated director gordon ellis (1 page)
18 June 2009Appointment terminated director heather mccabe (1 page)
18 June 2009Appointment terminated director sean paterson (1 page)
18 June 2009Appointment terminated director samantha kerr (1 page)
18 June 2009Appointment terminated director gordon ellis (1 page)
18 June 2009Appointment terminated director pamela nash (1 page)
18 June 2009Appointment terminated director iona stevenson (1 page)
18 June 2009Appointment terminated director robin james (1 page)
18 June 2009Appointment terminated director pamela nash (1 page)
18 June 2009Appointment terminated director iona stevenson (1 page)
18 June 2009Appointment terminated director hilary lynn (1 page)
18 June 2009Appointment terminated director samantha kerr (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 May 2009Company name changed scottish youth parliament LIMITED\certificate issued on 14/05/09 (3 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 May 2009Company name changed scottish youth parliament LIMITED\certificate issued on 14/05/09 (3 pages)
4 February 2009Annual return made up to 30/01/09 (5 pages)
4 February 2009Annual return made up to 30/01/09 (5 pages)
7 January 2009Appointment terminated director jamie dunlop (1 page)
7 January 2009Appointment terminated director kieran collins (1 page)
7 January 2009Appointment terminated director iain corbett (1 page)
7 January 2009Appointment terminated director jamie dunlop (1 page)
7 January 2009Appointment terminated director iain corbett (1 page)
7 January 2009Appointment terminated director kieran collins (1 page)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
3 November 2008Director appointed iain steven corbett (2 pages)
3 November 2008Director appointed iain steven corbett (2 pages)
31 October 2008Appointment terminated director connie bennett (1 page)
31 October 2008Appointment terminated director connie bennett (1 page)
29 October 2008Director appointed heather mccabe (2 pages)
29 October 2008Director appointed andrew william macqueen (2 pages)
29 October 2008Director appointed heather mccabe (2 pages)
29 October 2008Director appointed andrew william macqueen (2 pages)
12 August 2008Director appointed pamela ann catherine nash (2 pages)
12 August 2008Director appointed pamela ann catherine nash (2 pages)
16 July 2008Director appointed daniel marc robertson (2 pages)
16 July 2008Director appointed gordon ellis (2 pages)
16 July 2008Director appointed iona stevenson (2 pages)
16 July 2008Director appointed iona stevenson (2 pages)
16 July 2008Director appointed gordon ellis (2 pages)
16 July 2008Director appointed daniel marc robertson (2 pages)
3 July 2008Appointment terminated director john loughton (1 page)
3 July 2008Appointment terminated director grace kirkwood (1 page)
3 July 2008Appointment terminated director simon hayter (1 page)
3 July 2008Appointment terminated director simon hayter (1 page)
3 July 2008Appointment terminated director gillian slider (1 page)
3 July 2008Appointment terminated director gillian slider (1 page)
3 July 2008Appointment terminated director scott mackay (1 page)
3 July 2008Appointment terminated director scott mackay (1 page)
3 July 2008Appointment terminated director alison murray (1 page)
3 July 2008Appointment terminated director liam hannan (1 page)
3 July 2008Appointment terminated director grace kirkwood (1 page)
3 July 2008Appointment terminated director liam hannan (1 page)
3 July 2008Appointment terminated director john loughton (1 page)
3 July 2008Appointment terminated director alison murray (1 page)
12 June 2008Secretary appointed ann frances brown (2 pages)
12 June 2008Secretary appointed ann frances brown (2 pages)
3 April 2008Appointment terminated secretary kelly chambers (1 page)
3 April 2008Appointment terminated secretary kelly chambers (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
30 January 2008Annual return made up to 30/01/08 (3 pages)
30 January 2008Annual return made up to 30/01/08 (3 pages)
17 October 2007Resolutions
  • RES13 ‐ Approve remuneration 17/06/07
(2 pages)
17 October 2007Resolutions
  • RES13 ‐ Approve remuneration 17/06/07
(2 pages)
2 October 2007Full accounts made up to 31 March 2007 (20 pages)
2 October 2007Full accounts made up to 31 March 2007 (20 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
23 May 2007Memorandum and Articles of Association (6 pages)
23 May 2007Memorandum and Articles of Association (6 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 February 2007Annual return made up to 30/01/07 (2 pages)
1 February 2007Annual return made up to 30/01/07 (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
23 February 2006Annual return made up to 30/01/06 (5 pages)
23 February 2006Annual return made up to 30/01/06 (5 pages)
8 December 2005Full accounts made up to 31 March 2005 (19 pages)
8 December 2005Full accounts made up to 31 March 2005 (19 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
24 February 2005Annual return made up to 30/01/05 (5 pages)
24 February 2005Annual return made up to 30/01/05 (5 pages)
22 January 2005Full accounts made up to 31 March 2004 (17 pages)
22 January 2005Full accounts made up to 31 March 2004 (17 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
13 May 2004Auditor's resignation (1 page)
13 May 2004Auditor's resignation (1 page)
7 May 2004Full accounts made up to 31 January 2003 (16 pages)
7 May 2004Full accounts made up to 31 January 2003 (16 pages)
28 April 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/04/04
(2 pages)
28 April 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/04/04
(2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
13 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Incorporation (16 pages)
30 January 2002Incorporation (16 pages)