Edinburgh
EH16 4RZ
Scotland
Director Name | Mr Francis Wales |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 August 2020) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 9 (2f1) Peffer Street Edinburgh EH16 4BA Scotland |
Director Name | Mr Alexander Bell Young |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 August 2020) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Mark Nothard |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 August 2020) |
Role | Railway Conductor |
Country of Residence | Scotland |
Correspondence Address | 32 Castleview Grove Edinburgh EH16 4BN Scotland |
Director Name | Ms Fran Nothard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 August 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 32 Castleview Grove Edinburgh EH16 4BN Scotland |
Director Name | Miss Faye Milligan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Actress |
Correspondence Address | 17 Newcraighall Drive Musselburgh EH21 8SG Scotland |
Director Name | Ms Nicola Barnes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Drama Therapist |
Correspondence Address | 5 Hay Gardens Edinburgh Lothian EH16 4QY Scotland |
Director Name | Andrew James Mackie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Stained Glass Craftperson |
Correspondence Address | 16 Harewood Drive Edinburgh Lothian EH16 4NH Scotland |
Director Name | Ian Howie Mackenzie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 5/9 Peffer Place Edinburgh Lothian EH16 4BB Scotland |
Director Name | Robert Cairns |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Musician |
Correspondence Address | 14 Bailie Terrace Edinburgh EH15 3BU Scotland |
Director Name | Miss Christine-Brigitte Dumonceau |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Retail Manageress |
Correspondence Address | 10-3 Greendykes House Greendykes Road Edinburgh Lothian EH16 4JH Scotland |
Director Name | Miss Corrina Cook |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/4 Craigmillar Castle Avenue Edinburgh Lothian EH16 4DH Scotland |
Secretary Name | Mr Michael Scott Greenlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Arden Street Edinburgh EH9 1BR Scotland |
Director Name | Claire Nancy Lydall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2003) |
Role | Community Worker |
Correspondence Address | 4/2 Richmond Place Edinburgh EH8 9SS Scotland |
Director Name | Karen Davidson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 12 Hay Gardens Edinburgh EH16 4QX Scotland |
Director Name | Brian Philip Caswell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2005) |
Role | Driver |
Correspondence Address | 9/2 Greendykes House Edinburgh EH16 4JH Scotland |
Director Name | Eddie Coyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2011) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 5/1 Peffermill Court Edinburgh Midlothian EH16 4AA Scotland |
Director Name | Christie Joe Hayworth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2006) |
Role | Artist |
Correspondence Address | 1 Pleasance Edinburgh Midlothian EH8 9UE Scotland |
Director Name | Andrew Bremner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2005) |
Role | Labourer |
Correspondence Address | 75/1 Niddrie House Drive Edinburgh EH16 4TR Scotland |
Director Name | Mr Peter James Calvey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2005) |
Role | Social Care Worker |
Country of Residence | Scotland |
Correspondence Address | 25 Stoneybank Road Musselburgh Midlothian EH21 6HJ Scotland |
Director Name | Mrs Janet Howie |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 October 2008) |
Role | Voluntary Worker |
Correspondence Address | 49/5 Buccleuch Street Edinburgh EH8 9LT Scotland |
Director Name | Mr Angus Espie Meechan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2010) |
Role | Volunteer Director |
Country of Residence | United Kingdom |
Correspondence Address | 9/3 Castleview Avenue Edinburgh EH16 4FF Scotland |
Secretary Name | Brian Joseph O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2010) |
Role | Student |
Correspondence Address | 37 Craigmillar Castle Road Edinburgh Lothian EH16 4DB Scotland |
Director Name | Miss Karen Elizabeth Davidson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2011) |
Role | Cleaner |
Country of Residence | Scotland |
Correspondence Address | 185 Craigmillar Castle Avenue Edinburgh EH16 4DN Scotland |
Director Name | Mr Kenneth John Mackenzie-Anderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/2 Peffermill Court Craigmillar Castle Gardens Craigmillar Edinburgh EH16 4AA Scotland |
Director Name | Mr Peter James Calvey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Stoneybank Road Musselburgh East Lothian EH21 6HJ Scotland |
Director Name | Ms Marjory Alexander Nicol Lamb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2012) |
Role | Care Service Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Newcraighall Road Edinburgh EH15 3HS Scotland |
Director Name | Mr Bryan John Elder |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2012) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 145 Niddrie Mains Drive Edinburgh EH16 4RP Scotland |
Director Name | Rev Merrix William Alexander McConnell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2013) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 60 Niddrie Marischal Road Edinburgh EH16 4LQ Scotland |
Director Name | Miss Abbie Amanda McGregor |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2012) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10/2 Greendykes House Greendykes Road Edinburgh EH16 4JH Scotland |
Director Name | Mr Graeme William Bisset |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2013) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 58 Newcraighall Road Edinburgh EH15 3HS Scotland |
Director Name | Miss Christine Brigitte Dumonceau |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2013(11 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2013) |
Role | Retail Management |
Country of Residence | Scotland |
Correspondence Address | 58 Newcraighall Road Edinburgh EH15 3HS Scotland |
Director Name | Mr William Mackintosh Jessiman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 8 Hay Gardens Edinburgh EH16 4QX Scotland |
Director Name | Mr James McGovern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2017) |
Role | Transport Co-Ordinator/Tele/Salesman |
Country of Residence | Scotland |
Correspondence Address | 131 Niddrie Mains Drive Edinburgh EH16 4RP Scotland |
Website | craigmillarcommunityarts.org.uk |
---|---|
Telephone | 0131 6698432 |
Telephone region | Edinburgh |
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £14,485 |
Cash | £15,936 |
Current Liabilities | £5,045 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
14 May 2020 | Final account prior to dissolution in a winding-up by the court (8 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Registered office address changed from 58 Newcraighall Road Edinburgh EH15 3HS to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 5 August 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of James Mcgovern as a director on 15 March 2017 (1 page) |
4 April 2017 | Termination of appointment of James Mcgovern as a director on 15 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 April 2016 | Annual return made up to 27 March 2016 no member list (7 pages) |
10 April 2016 | Annual return made up to 27 March 2016 no member list (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Termination of appointment of William Mackintosh Jessiman as a director on 10 April 2015 (1 page) |
14 April 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
14 April 2015 | Termination of appointment of William Mackintosh Jessiman as a director on 10 April 2015 (1 page) |
14 April 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Appointment of Ms Fran Nothard as a director (2 pages) |
16 April 2014 | Appointment of Mr James Mcgovern as a director (2 pages) |
16 April 2014 | Appointment of Ms Fran Nothard as a director (2 pages) |
16 April 2014 | Appointment of Mr Mark Nothard as a director (2 pages) |
16 April 2014 | Appointment of Mr James Mcgovern as a director (2 pages) |
16 April 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
16 April 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
16 April 2014 | Appointment of Mr Mark Nothard as a director (2 pages) |
15 April 2014 | Termination of appointment of Christine Dumonceau as a director (1 page) |
15 April 2014 | Termination of appointment of Christine Dumonceau as a director (1 page) |
15 April 2014 | Termination of appointment of Merrix Mcconnell as a director (1 page) |
15 April 2014 | Termination of appointment of Merrix Mcconnell as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Termination of appointment of Graeme Bisset as a director (1 page) |
16 December 2013 | Termination of appointment of Graeme Bisset as a director (1 page) |
4 November 2013 | Termination of appointment of Mark Nothard as a director (1 page) |
4 November 2013 | Termination of appointment of Mark Nothard as a director (1 page) |
4 November 2013 | Termination of appointment of Helen Stark as a director (1 page) |
4 November 2013 | Termination of appointment of Helen Stark as a director (1 page) |
3 September 2013 | Appointment of Mr William Mackintosh Jessiman as a director (2 pages) |
3 September 2013 | Appointment of Mr William Mackintosh Jessiman as a director (2 pages) |
22 April 2013 | Termination of appointment of Bryan Elder as a director (1 page) |
22 April 2013 | Appointment of Miss Christine Brigitte Dumonceau as a director (2 pages) |
22 April 2013 | Appointment of Miss Christine Brigitte Dumonceau as a director (2 pages) |
22 April 2013 | Termination of appointment of Bryan Elder as a director (1 page) |
22 April 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
22 April 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 September 2012 | Appointment of Mr Alec Young as a director (2 pages) |
20 September 2012 | Appointment of Mr Graeme William Bisset as a director (2 pages) |
20 September 2012 | Appointment of Mr Alec Young as a director (2 pages) |
20 September 2012 | Appointment of Mr Graeme William Bisset as a director (2 pages) |
19 September 2012 | Appointment of Mrs Helen Catherine Stark as a director (2 pages) |
19 September 2012 | Termination of appointment of Marjory Lamb as a director (1 page) |
19 September 2012 | Termination of appointment of Marjory Lamb as a director (1 page) |
19 September 2012 | Termination of appointment of Abbie Mcgregor as a director (1 page) |
19 September 2012 | Appointment of Mrs Helen Catherine Stark as a director (2 pages) |
19 September 2012 | Termination of appointment of Abbie Mcgregor as a director (1 page) |
10 April 2012 | Annual return made up to 27 March 2012 no member list (8 pages) |
10 April 2012 | Annual return made up to 27 March 2012 no member list (8 pages) |
19 January 2012 | Appointment of Mr Francis Wales as a director (2 pages) |
19 January 2012 | Appointment of Miss Abbie Amanda Mcgregor as a director (2 pages) |
19 January 2012 | Appointment of Mr Bryan John Elder as a director (2 pages) |
19 January 2012 | Appointment of Mr Bryan John Elder as a director (2 pages) |
19 January 2012 | Appointment of Mr Francis Wales as a director (2 pages) |
19 January 2012 | Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages) |
19 January 2012 | Termination of appointment of Karen Davidson as a director (1 page) |
19 January 2012 | Appointment of Miss Abbie Amanda Mcgregor as a director (2 pages) |
19 January 2012 | Termination of appointment of Frances Nothard as a director (1 page) |
19 January 2012 | Appointment of Mr James Fielding Scular as a director (2 pages) |
19 January 2012 | Director's details changed for Mr James Fielding Scular on 19 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Peter Calvey as a director (1 page) |
19 January 2012 | Termination of appointment of Eddie Coyle as a director (1 page) |
19 January 2012 | Termination of appointment of Karen Davidson as a director (1 page) |
19 January 2012 | Appointment of Mr James Fielding Scular as a director (2 pages) |
19 January 2012 | Termination of appointment of James Mcgovern as a director (1 page) |
19 January 2012 | Director's details changed for Mr James Fielding Scular on 19 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Alexander Young as a director (1 page) |
19 January 2012 | Termination of appointment of Frances Nothard as a director (1 page) |
19 January 2012 | Termination of appointment of James Mcgovern as a director (1 page) |
19 January 2012 | Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages) |
19 January 2012 | Termination of appointment of Peter Calvey as a director (1 page) |
19 January 2012 | Termination of appointment of Alexander Young as a director (1 page) |
19 January 2012 | Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages) |
19 January 2012 | Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages) |
19 January 2012 | Termination of appointment of Eddie Coyle as a director (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 April 2011 | Director's details changed for Frances Nothard on 20 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 27 March 2011 no member list (8 pages) |
19 April 2011 | Director's details changed for Frances Nothard on 20 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Eddie Coyle on 20 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Eddie Coyle on 20 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr James Mcgovern on 20 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr James Mcgovern on 20 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 27 March 2011 no member list (8 pages) |
1 February 2011 | Appointment of Ms Marjory Alexander Nicol Lamb as a director (2 pages) |
1 February 2011 | Appointment of Mr Alexander Bell Young as a director (2 pages) |
1 February 2011 | Appointment of Mr Alexander Bell Young as a director (2 pages) |
1 February 2011 | Appointment of Ms Marjory Alexander Nicol Lamb as a director (2 pages) |
31 January 2011 | Termination of appointment of Kenneth Mackenzie-Anderson as a director (1 page) |
31 January 2011 | Registered office address changed from , 11 Harewood Road, Edinburgh, Lothian, EH16 4NT on 31 January 2011 (1 page) |
31 January 2011 | Appointment of Mr Mark Nothard as a director (2 pages) |
31 January 2011 | Appointment of Mr Mark Nothard as a director (2 pages) |
31 January 2011 | Registered office address changed from 11 Harewood Road Edinburgh Lothian EH16 4NT on 31 January 2011 (1 page) |
31 January 2011 | Termination of appointment of Kenneth Mackenzie-Anderson as a director (1 page) |
31 January 2011 | Termination of appointment of Angus Meechan as a director (1 page) |
31 January 2011 | Termination of appointment of Angus Meechan as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Appointment of Mr Kenneth John Mackenzie-Anderson as a director (2 pages) |
11 August 2010 | Appointment of Miss Karen Elizabeth Davidson as a director (2 pages) |
11 August 2010 | Appointment of Mr Peter James Calvey as a director (2 pages) |
11 August 2010 | Appointment of Miss Karen Elizabeth Davidson as a director (2 pages) |
11 August 2010 | Appointment of Mr Kenneth John Mackenzie-Anderson as a director (2 pages) |
11 August 2010 | Appointment of Mr Peter James Calvey as a director (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
19 April 2010 | Termination of appointment of Valerie O'rourke as a director (1 page) |
19 April 2010 | Termination of appointment of Alex Young as a director (1 page) |
19 April 2010 | Termination of appointment of Brian O'rourke as a director (1 page) |
19 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
19 April 2010 | Termination of appointment of Brian O'rourke as a secretary (1 page) |
19 April 2010 | Termination of appointment of Brian O'rourke as a secretary (1 page) |
19 April 2010 | Termination of appointment of Alex Young as a director (1 page) |
19 April 2010 | Termination of appointment of Brian O'rourke as a director (1 page) |
19 April 2010 | Termination of appointment of Valerie O'rourke as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Annual return made up to 27/03/09 (4 pages) |
14 April 2009 | Annual return made up to 27/03/09 (4 pages) |
23 January 2009 | Director appointed frances nothard (2 pages) |
23 January 2009 | Director appointed angus espie meechan (2 pages) |
23 January 2009 | Director appointed frances nothard (2 pages) |
23 January 2009 | Director appointed angus espie meechan (2 pages) |
23 January 2009 | Director and secretary appointed brian joseph o'rourke (2 pages) |
23 January 2009 | Director appointed alex bell young (2 pages) |
23 January 2009 | Director and secretary appointed brian joseph o'rourke (2 pages) |
23 January 2009 | Director appointed alex bell young (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Appointment terminated secretary michael greenlaw (1 page) |
3 December 2008 | Appointment terminated director janet howie (1 page) |
3 December 2008 | Appointment terminated director janet howie (1 page) |
3 December 2008 | Appointment terminated secretary michael greenlaw (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Annual return made up to 27/03/08 (3 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 11 harewood road edinburgh lothian EH16 4NS (1 page) |
23 April 2008 | Annual return made up to 27/03/08 (3 pages) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, 11 harewood road, edinburgh, lothian, EH16 4NS (1 page) |
22 April 2008 | Appointment terminated director nicola barnes (1 page) |
22 April 2008 | Appointment terminated director karen davidson (1 page) |
22 April 2008 | Appointment terminated director nicola barnes (1 page) |
22 April 2008 | Appointment terminated director karen davidson (1 page) |
25 March 2008 | Director appointed mr james mcgovern (1 page) |
25 March 2008 | Director appointed mr james mcgovern (1 page) |
24 March 2008 | Director appointed mrs janet howie (1 page) |
24 March 2008 | Director appointed mrs janet howie (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
24 April 2007 | Annual return made up to 27/03/07 (2 pages) |
24 April 2007 | Annual return made up to 27/03/07 (2 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 63 niddrie mains terrace, edinburgh, lothian EH16 4NX (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 63 niddrie mains terrace edinburgh lothian EH16 4NX (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Annual return made up to 27/03/06 (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Annual return made up to 27/03/06 (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
20 April 2005 | Annual return made up to 27/03/05
|
20 April 2005 | Annual return made up to 27/03/05
|
30 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Annual return made up to 27/03/04
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Annual return made up to 27/03/04
|
8 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 27/03/03
|
15 April 2003 | Annual return made up to 27/03/03
|
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (34 pages) |
27 March 2002 | Incorporation (34 pages) |