Company NameCraigmillar Community Arts
Company StatusDissolved
Company NumberSC229682
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date14 August 2020 (3 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James Fielding Scoular
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 14 August 2020)
RoleArtist
Country of ResidenceScotland
Correspondence Address257 Niddrie Mains Road
Edinburgh
EH16 4RZ
Scotland
Director NameMr Francis Wales
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 14 August 2020)
RoleCaterer
Country of ResidenceScotland
Correspondence Address9 (2f1)
Peffer Street
Edinburgh
EH16 4BA
Scotland
Director NameMr Alexander Bell Young
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed23 August 2012(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 14 August 2020)
RoleDriver
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Mark Nothard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 14 August 2020)
RoleRailway Conductor
Country of ResidenceScotland
Correspondence Address32 Castleview Grove
Edinburgh
EH16 4BN
Scotland
Director NameMs Fran Nothard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 14 August 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address32 Castleview Grove
Edinburgh
EH16 4BN
Scotland
Director NameMiss Faye Milligan
Date of BirthApril 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleActress
Correspondence Address17 Newcraighall Drive
Musselburgh
EH21 8SG
Scotland
Director NameMs Nicola Barnes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleDrama Therapist
Correspondence Address5 Hay Gardens
Edinburgh
Lothian
EH16 4QY
Scotland
Director NameAndrew James Mackie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleStained Glass Craftperson
Correspondence Address16 Harewood Drive
Edinburgh
Lothian
EH16 4NH
Scotland
Director NameIan Howie Mackenzie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleIT Consultant
Correspondence Address5/9 Peffer Place
Edinburgh
Lothian
EH16 4BB
Scotland
Director NameRobert Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleMusician
Correspondence Address14 Bailie Terrace
Edinburgh
EH15 3BU
Scotland
Director NameMiss Christine-Brigitte Dumonceau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleRetail Manageress
Correspondence Address10-3 Greendykes House
Greendykes Road
Edinburgh
Lothian
EH16 4JH
Scotland
Director NameMiss Corrina Cook
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3/4 Craigmillar Castle Avenue
Edinburgh
Lothian
EH16 4DH
Scotland
Secretary NameMr Michael Scott Greenlaw
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Arden Street
Edinburgh
EH9 1BR
Scotland
Director NameClaire Nancy Lydall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2003)
RoleCommunity Worker
Correspondence Address4/2 Richmond Place
Edinburgh
EH8 9SS
Scotland
Director NameKaren Davidson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address12 Hay Gardens
Edinburgh
EH16 4QX
Scotland
Director NameBrian Philip Caswell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2005)
RoleDriver
Correspondence Address9/2 Greendykes House
Edinburgh
EH16 4JH
Scotland
Director NameEddie Coyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2011)
RoleDriver
Country of ResidenceScotland
Correspondence Address5/1 Peffermill Court
Edinburgh
Midlothian
EH16 4AA
Scotland
Director NameChristie Joe Hayworth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 November 2006)
RoleArtist
Correspondence Address1 Pleasance
Edinburgh
Midlothian
EH8 9UE
Scotland
Director NameAndrew Bremner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 November 2005)
RoleLabourer
Correspondence Address75/1 Niddrie House Drive
Edinburgh
EH16 4TR
Scotland
Director NameMr Peter James Calvey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 November 2005)
RoleSocial Care Worker
Country of ResidenceScotland
Correspondence Address25 Stoneybank Road
Musselburgh
Midlothian
EH21 6HJ
Scotland
Director NameMrs Janet Howie
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2008)
RoleVoluntary Worker
Correspondence Address49/5 Buccleuch Street
Edinburgh
EH8 9LT
Scotland
Director NameMr Angus Espie Meechan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2010)
RoleVolunteer Director
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Castleview Avenue
Edinburgh
EH16 4FF
Scotland
Secretary NameBrian Joseph O'Rourke
NationalityBritish
StatusResigned
Appointed19 November 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2010)
RoleStudent
Correspondence Address37 Craigmillar Castle Road
Edinburgh
Lothian
EH16 4DB
Scotland
Director NameMiss Karen Elizabeth Davidson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2011)
RoleCleaner
Country of ResidenceScotland
Correspondence Address185 Craigmillar Castle Avenue
Edinburgh
EH16 4DN
Scotland
Director NameMr Kenneth John Mackenzie-Anderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2009(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/2 Peffermill Court Craigmillar Castle Gardens
Craigmillar
Edinburgh
EH16 4AA
Scotland
Director NameMr Peter James Calvey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCare Manager
Country of ResidenceScotland
Correspondence Address25 Stoneybank Road
Musselburgh
East Lothian
EH21 6HJ
Scotland
Director NameMs Marjory Alexander Nicol Lamb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2012)
RoleCare Service Manager
Country of ResidenceScotland
Correspondence Address58 Newcraighall Road
Edinburgh
EH15 3HS
Scotland
Director NameMr Bryan John Elder
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2011(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2012)
RoleMusician
Country of ResidenceScotland
Correspondence Address145 Niddrie Mains Drive
Edinburgh
EH16 4RP
Scotland
Director NameRev Merrix William Alexander McConnell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address60 Niddrie Marischal Road
Edinburgh
EH16 4LQ
Scotland
Director NameMiss Abbie Amanda McGregor
Date of BirthApril 1990 (Born 34 years ago)
NationalityWelsh
StatusResigned
Appointed01 December 2011(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2012)
RoleArtist
Country of ResidenceScotland
Correspondence Address10/2 Greendykes House
Greendykes Road
Edinburgh
EH16 4JH
Scotland
Director NameMr Graeme William Bisset
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2013)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address58 Newcraighall Road
Edinburgh
EH15 3HS
Scotland
Director NameMiss Christine Brigitte Dumonceau
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2013(11 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2013)
RoleRetail Management
Country of ResidenceScotland
Correspondence Address58 Newcraighall Road
Edinburgh
EH15 3HS
Scotland
Director NameMr William Mackintosh Jessiman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address8 Hay Gardens
Edinburgh
EH16 4QX
Scotland
Director NameMr James McGovern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2017)
RoleTransport Co-Ordinator/Tele/Salesman
Country of ResidenceScotland
Correspondence Address131 Niddrie Mains Drive
Edinburgh
EH16 4RP
Scotland

Contact

Websitecraigmillarcommunityarts.org.uk
Telephone0131 6698432
Telephone regionEdinburgh

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£14,485
Cash£15,936
Current Liabilities£5,045

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 August 2020Final Gazette dissolved following liquidation (1 page)
14 May 2020Court order in a winding-up (& Court Order attachment) (4 pages)
14 May 2020Final account prior to dissolution in a winding-up by the court (8 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Registered 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 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
4 April 2017Termination of appointment of James Mcgovern as a director on 15 March 2017 (1 page)
4 April 2017Termination of appointment of James Mcgovern as a director on 15 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2016Annual return made up to 27 March 2016 no member list (7 pages)
10 April 2016Annual return made up to 27 March 2016 no member list (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Termination of appointment of William Mackintosh Jessiman as a director on 10 April 2015 (1 page)
14 April 2015Annual return made up to 27 March 2015 no member list (8 pages)
14 April 2015Termination of appointment of William Mackintosh Jessiman as a director on 10 April 2015 (1 page)
14 April 2015Annual return made up to 27 March 2015 no member list (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Appointment of Ms Fran Nothard as a director (2 pages)
16 April 2014Appointment of Mr James Mcgovern as a director (2 pages)
16 April 2014Appointment of Ms Fran Nothard as a director (2 pages)
16 April 2014Appointment of Mr Mark Nothard as a director (2 pages)
16 April 2014Appointment of Mr James Mcgovern as a director (2 pages)
16 April 2014Annual return made up to 27 March 2014 no member list (8 pages)
16 April 2014Annual return made up to 27 March 2014 no member list (8 pages)
16 April 2014Appointment of Mr Mark Nothard as a director (2 pages)
15 April 2014Termination of appointment of Christine Dumonceau as a director (1 page)
15 April 2014Termination of appointment of Christine Dumonceau as a director (1 page)
15 April 2014Termination of appointment of Merrix Mcconnell as a director (1 page)
15 April 2014Termination of appointment of Merrix Mcconnell as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 December 2013Termination of appointment of Graeme Bisset as a director (1 page)
16 December 2013Termination of appointment of Graeme Bisset as a director (1 page)
4 November 2013Termination of appointment of Mark Nothard as a director (1 page)
4 November 2013Termination of appointment of Mark Nothard as a director (1 page)
4 November 2013Termination of appointment of Helen Stark as a director (1 page)
4 November 2013Termination of appointment of Helen Stark as a director (1 page)
3 September 2013Appointment of Mr William Mackintosh Jessiman as a director (2 pages)
3 September 2013Appointment of Mr William Mackintosh Jessiman as a director (2 pages)
22 April 2013Termination of appointment of Bryan Elder as a director (1 page)
22 April 2013Appointment of Miss Christine Brigitte Dumonceau as a director (2 pages)
22 April 2013Appointment of Miss Christine Brigitte Dumonceau as a director (2 pages)
22 April 2013Termination of appointment of Bryan Elder as a director (1 page)
22 April 2013Annual return made up to 27 March 2013 no member list (8 pages)
22 April 2013Annual return made up to 27 March 2013 no member list (8 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 September 2012Appointment of Mr Alec Young as a director (2 pages)
20 September 2012Appointment of Mr Graeme William Bisset as a director (2 pages)
20 September 2012Appointment of Mr Alec Young as a director (2 pages)
20 September 2012Appointment of Mr Graeme William Bisset as a director (2 pages)
19 September 2012Appointment of Mrs Helen Catherine Stark as a director (2 pages)
19 September 2012Termination of appointment of Marjory Lamb as a director (1 page)
19 September 2012Termination of appointment of Marjory Lamb as a director (1 page)
19 September 2012Termination of appointment of Abbie Mcgregor as a director (1 page)
19 September 2012Appointment of Mrs Helen Catherine Stark as a director (2 pages)
19 September 2012Termination of appointment of Abbie Mcgregor as a director (1 page)
10 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
10 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
19 January 2012Appointment of Mr Francis Wales as a director (2 pages)
19 January 2012Appointment of Miss Abbie Amanda Mcgregor as a director (2 pages)
19 January 2012Appointment of Mr Bryan John Elder as a director (2 pages)
19 January 2012Appointment of Mr Bryan John Elder as a director (2 pages)
19 January 2012Appointment of Mr Francis Wales as a director (2 pages)
19 January 2012Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages)
19 January 2012Termination of appointment of Karen Davidson as a director (1 page)
19 January 2012Appointment of Miss Abbie Amanda Mcgregor as a director (2 pages)
19 January 2012Termination of appointment of Frances Nothard as a director (1 page)
19 January 2012Appointment of Mr James Fielding Scular as a director (2 pages)
19 January 2012Director's details changed for Mr James Fielding Scular on 19 January 2012 (2 pages)
19 January 2012Termination of appointment of Peter Calvey as a director (1 page)
19 January 2012Termination of appointment of Eddie Coyle as a director (1 page)
19 January 2012Termination of appointment of Karen Davidson as a director (1 page)
19 January 2012Appointment of Mr James Fielding Scular as a director (2 pages)
19 January 2012Termination of appointment of James Mcgovern as a director (1 page)
19 January 2012Director's details changed for Mr James Fielding Scular on 19 January 2012 (2 pages)
19 January 2012Termination of appointment of Alexander Young as a director (1 page)
19 January 2012Termination of appointment of Frances Nothard as a director (1 page)
19 January 2012Termination of appointment of James Mcgovern as a director (1 page)
19 January 2012Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages)
19 January 2012Termination of appointment of Peter Calvey as a director (1 page)
19 January 2012Termination of appointment of Alexander Young as a director (1 page)
19 January 2012Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages)
19 January 2012Appointment of Reverend Merrix William Alexander Mcconnell as a director (2 pages)
19 January 2012Termination of appointment of Eddie Coyle as a director (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 April 2011Director's details changed for Frances Nothard on 20 March 2011 (2 pages)
19 April 2011Annual return made up to 27 March 2011 no member list (8 pages)
19 April 2011Director's details changed for Frances Nothard on 20 March 2011 (2 pages)
19 April 2011Director's details changed for Eddie Coyle on 20 March 2011 (2 pages)
19 April 2011Director's details changed for Eddie Coyle on 20 March 2011 (2 pages)
19 April 2011Director's details changed for Mr James Mcgovern on 20 March 2011 (2 pages)
19 April 2011Director's details changed for Mr James Mcgovern on 20 March 2011 (2 pages)
19 April 2011Annual return made up to 27 March 2011 no member list (8 pages)
1 February 2011Appointment of Ms Marjory Alexander Nicol Lamb as a director (2 pages)
1 February 2011Appointment of Mr Alexander Bell Young as a director (2 pages)
1 February 2011Appointment of Mr Alexander Bell Young as a director (2 pages)
1 February 2011Appointment of Ms Marjory Alexander Nicol Lamb as a director (2 pages)
31 January 2011Termination of appointment of Kenneth Mackenzie-Anderson as a director (1 page)
31 January 2011Registered office address changed from , 11 Harewood Road, Edinburgh, Lothian, EH16 4NT on 31 January 2011 (1 page)
31 January 2011Appointment of Mr Mark Nothard as a director (2 pages)
31 January 2011Appointment of Mr Mark Nothard as a director (2 pages)
31 January 2011Registered office address changed from 11 Harewood Road Edinburgh Lothian EH16 4NT on 31 January 2011 (1 page)
31 January 2011Termination of appointment of Kenneth Mackenzie-Anderson as a director (1 page)
31 January 2011Termination of appointment of Angus Meechan as a director (1 page)
31 January 2011Termination of appointment of Angus Meechan as a director (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Appointment of Mr Kenneth John Mackenzie-Anderson as a director (2 pages)
11 August 2010Appointment of Miss Karen Elizabeth Davidson as a director (2 pages)
11 August 2010Appointment of Mr Peter James Calvey as a director (2 pages)
11 August 2010Appointment of Miss Karen Elizabeth Davidson as a director (2 pages)
11 August 2010Appointment of Mr Kenneth John Mackenzie-Anderson as a director (2 pages)
11 August 2010Appointment of Mr Peter James Calvey as a director (2 pages)
19 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
19 April 2010Termination of appointment of Valerie O'rourke as a director (1 page)
19 April 2010Termination of appointment of Alex Young as a director (1 page)
19 April 2010Termination of appointment of Brian O'rourke as a director (1 page)
19 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
19 April 2010Termination of appointment of Brian O'rourke as a secretary (1 page)
19 April 2010Termination of appointment of Brian O'rourke as a secretary (1 page)
19 April 2010Termination of appointment of Alex Young as a director (1 page)
19 April 2010Termination of appointment of Brian O'rourke as a director (1 page)
19 April 2010Termination of appointment of Valerie O'rourke as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Annual return made up to 27/03/09 (4 pages)
14 April 2009Annual return made up to 27/03/09 (4 pages)
23 January 2009Director appointed frances nothard (2 pages)
23 January 2009Director appointed angus espie meechan (2 pages)
23 January 2009Director appointed frances nothard (2 pages)
23 January 2009Director appointed angus espie meechan (2 pages)
23 January 2009Director and secretary appointed brian joseph o'rourke (2 pages)
23 January 2009Director appointed alex bell young (2 pages)
23 January 2009Director and secretary appointed brian joseph o'rourke (2 pages)
23 January 2009Director appointed alex bell young (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Appointment terminated secretary michael greenlaw (1 page)
3 December 2008Appointment terminated director janet howie (1 page)
3 December 2008Appointment terminated director janet howie (1 page)
3 December 2008Appointment terminated secretary michael greenlaw (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Location of debenture register (1 page)
23 April 2008Annual return made up to 27/03/08 (3 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Registered office changed on 23/04/2008 from 11 harewood road edinburgh lothian EH16 4NS (1 page)
23 April 2008Annual return made up to 27/03/08 (3 pages)
23 April 2008Location of debenture register (1 page)
23 April 2008Registered office changed on 23/04/2008 from, 11 harewood road, edinburgh, lothian, EH16 4NS (1 page)
22 April 2008Appointment terminated director nicola barnes (1 page)
22 April 2008Appointment terminated director karen davidson (1 page)
22 April 2008Appointment terminated director nicola barnes (1 page)
22 April 2008Appointment terminated director karen davidson (1 page)
25 March 2008Director appointed mr james mcgovern (1 page)
25 March 2008Director appointed mr james mcgovern (1 page)
24 March 2008Director appointed mrs janet howie (1 page)
24 March 2008Director appointed mrs janet howie (1 page)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
24 April 2007Annual return made up to 27/03/07 (2 pages)
24 April 2007Annual return made up to 27/03/07 (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: 63 niddrie mains terrace, edinburgh, lothian EH16 4NX (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Registered office changed on 23/04/07 from: 63 niddrie mains terrace edinburgh lothian EH16 4NX (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
12 February 2007Full accounts made up to 31 March 2006 (17 pages)
12 February 2007Full accounts made up to 31 March 2006 (17 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Annual return made up to 27/03/06 (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Annual return made up to 27/03/06 (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
20 April 2005Annual return made up to 27/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(2 pages)
20 April 2005Annual return made up to 27/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(2 pages)
30 December 2004Full accounts made up to 31 March 2004 (17 pages)
30 December 2004Full accounts made up to 31 March 2004 (17 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(5 pages)
8 January 2004Full accounts made up to 31 March 2003 (17 pages)
8 January 2004Full accounts made up to 31 March 2003 (17 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
27 March 2002Incorporation (34 pages)
27 March 2002Incorporation (34 pages)