Company NamePenicuik Citizens Advice Bureau
Company StatusActive
Company NumberSC229838
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameSusan Anne Peart
NationalityBritish
StatusCurrent
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCab Manager
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameProf Sir Godfrey Henry Palmer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address23 Waulkmill Drive
Penicuik
Midlothian
EH26 8LA
Scotland
Director NameMr Nicholas John Macgregor Grier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMrs Isabel Henderson Stenhouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMichele Lindsay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Police Sargeant
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMs Elizabeth Anne Beattie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMr Dylan Lynch
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(21 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMr Stephen Kayode Babatunde
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(21 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinancial Services -Mortgage And Insurance.
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMs Claire Anne Cornet
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMs Linda Rose Grady
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(21 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameCharles Edward Boulton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleRetired Police Officer
Correspondence Address2 Beech Place
Penicuik
Midlothian
EH26 8LS
Scotland
Secretary NameGraham McGillivray White
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Belwood Road
Milton Bridge
Penicuik
Midlothian
EH26 0QN
Scotland
Director NameCllr Russell Stuart Imrie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Fox Crescent
Glencorse
Penicuik
Midlothian
EH26 0RQ
Scotland
Director NameSusan Anne Peart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 06 December 2016)
RoleCab Manager
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameSusanne Paterson McLean
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleHouseing Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 East Claremont Street
Edinburgh
Lothian
EH7 4JZ
Scotland
Director NameDenise Edith Haworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 July 2004)
RoleCommunity Advice Worker
Correspondence Address14 Lawhead Place
Penicuik
Midlothian
EH26 9JU
Scotland
Director NameRobert Donald Bee
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 2010)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address188 Rullion Road
Penicuik
Midlothian
EH26 9JD
Scotland
Director NameHenry Duncan Blackley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 11 December 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address80 Eskhill
Penicuik
Midlothian
EH26 8DQ
Scotland
Director NameAlun Edgar Lewis Evans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address4 St Leonards Way
Cardrona
Peebles
EH45 9LE
Scotland
Director NameHarry Ward Fisher
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 11 December 2013)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressThe Fountain, 5 Hawthorn Gardens
Loanhead
Midlothian
EH20 9ED
Scotland
Director NameDeirdre Elizabeth Hay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2004)
RoleRetail Assistant
Correspondence Address16 Friarton Gardens
Penicuik
Midlothian
EH26 9HG
Scotland
Director NameAlastair Hay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 05 July 2004)
RoleTeacher
Correspondence Address16 Friarton Gardens
Penicuik
Midlothian
EH26 9HG
Scotland
Director NameIsabel Frances Hutchison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2006)
RoleRetired Staff Nurse
Correspondence Address20 Vorlich Crescent
Penicuik
Midlothian
EH26 8JT
Scotland
Director NameKelly Elizabeth Gallagher
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 2005)
RoleMoney Advice Co-Ordinator
Correspondence Address18 Oxgangs Crescent
Edinburgh
Midlothian
EH13 9HL
Scotland
Director NameCraig Forster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address205 Newhaven Road
Edinburgh
Midlothian
EH6 4QD
Scotland
Director NameRussell William Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2012)
RoleAssistant Manager
Country of ResidenceScotland
Correspondence Address53 Glaskhill Terrace
Penicuik
Midlothian
EH26 0EQ
Scotland
Director NameDavid James Fletcher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2013)
RoleAuthors Agent
Country of ResidenceScotland
Correspondence Address57 John Street
Penicuik
Midlothian
EH26 8HL
Scotland
Director NameMrs Judith Mary Newlands Hawker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(7 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameMrs Fiona Elisabeth Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2016)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameMr James McDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 December 2016)
RoleCab Outreach Advice Worker
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameMr Kenneth Napier
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2023)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14a John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameMs Sharyn Louise Bennett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 March 2024)
RoleResearch & Innovation Officer
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMrs Lynn Frances Bertram
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland
Director NameMr Gerard Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2022(20 years, 4 months after company formation)
Appointment Duration3 months (resigned 23 November 2022)
RoleSolicitor And Notary Public
Country of ResidenceScotland
Correspondence AddressPalmer House John Street
Penicuik
EH26 8AB
Scotland

Contact

Websitepenicuikcab.cas.org.uk

Location

Registered AddressPalmer House
John Street
Penicuik
EH26 8AB
Scotland
ConstituencyMidlothian
WardPenicuik

Financials

Year2013
Net Worth£73,217
Cash£109,373
Current Liabilities£37,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

20 June 2023Appointment of Mr Stephen Kayode Babatunde as a director on 19 June 2023 (2 pages)
13 June 2023Director's details changed for Michele Lindsay on 31 May 2023 (2 pages)
13 June 2023Cessation of Kenneth Napier as a person with significant control on 31 March 2023 (1 page)
26 April 2023Appointment of Mr Dylan Lynch as a director on 24 April 2023 (2 pages)
26 April 2023Cessation of Judith Mary Newlands Hawker as a person with significant control on 14 December 2021 (1 page)
3 April 2023Cessation of Lynn Frances Bertram as a person with significant control on 31 December 2022 (1 page)
3 April 2023Termination of appointment of Kenneth Napier as a director on 31 March 2023 (1 page)
1 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
19 December 2022Termination of appointment of Lynn Frances Bertram as a director on 6 December 2022 (1 page)
23 November 2022Termination of appointment of Gerard Davis as a director on 23 November 2022 (1 page)
1 September 2022Appointment of Mr Gerard Davis as a director on 23 August 2022 (2 pages)
26 July 2022Appointment of Ms Elizabeth Anne Beattie as a director on 26 July 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
14 March 2022Appointment of Michele Lindsay as a director on 8 March 2022 (2 pages)
25 February 2022Registered office address changed from 14a John Street Penicuik Midlothian EH26 8AB to Palmer House John Street Penicuik EH26 8AB on 25 February 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
7 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 October 2021Memorandum and Articles of Association (24 pages)
26 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Judith Mary Newlands Hawker as a director on 31 March 2021 (1 page)
22 January 2021Appointment of Mrs Isabel Stenhouse as a director on 8 December 2020 (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
27 October 2020Cessation of Christopher Michael Devaney as a person with significant control on 1 October 2020 (1 page)
27 October 2020Termination of appointment of Christopher Michael Devaney as a director on 1 October 2020 (1 page)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 April 2019Notification of Lynn Francis Bertram as a person with significant control on 17 May 2018 (2 pages)
17 December 2018Appointment of Mrs Lynn Frances Bertram as a director on 14 December 2018 (2 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (9 pages)
20 March 2017Appointment of Ms Sharyn Louise Bennett as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Ms Sharyn Louise Bennett as a director on 20 March 2017 (2 pages)
17 March 2017Appointment of Mr Christopher Michael Devaney as a director on 3 March 2017 (2 pages)
17 March 2017Appointment of Mr Christopher Michael Devaney as a director on 3 March 2017 (2 pages)
13 December 2016Termination of appointment of James Mcdonald as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Susan Anne Peart as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of James Mcdonald as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Susan Anne Peart as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Fiona Elisabeth Jones as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Fiona Elisabeth Jones as a director on 6 December 2016 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
4 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Appointment of Mr Kenneth Napier as a director on 10 June 2015 (2 pages)
17 June 2015Appointment of Mr Kenneth Napier as a director on 10 June 2015 (2 pages)
15 June 2015Termination of appointment of John Spraggon as a director on 27 May 2015 (1 page)
15 June 2015Termination of appointment of John Spraggon as a director on 27 May 2015 (1 page)
2 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
2 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
17 December 2014Appointment of Mr James Mcdonald as a director on 10 December 2014 (2 pages)
17 December 2014Appointment of Mr James Mcdonald as a director on 10 December 2014 (2 pages)
16 December 2014Termination of appointment of Isabella Henderson Stenhouse as a director on 10 December 2014 (1 page)
16 December 2014Termination of appointment of Isabella Henderson Stenhouse as a director on 10 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Termination of appointment of Jacqueline Wight as a director (1 page)
13 June 2014Termination of appointment of Jacqueline Wight as a director (1 page)
14 April 2014Secretary's details changed for Susan Anne Peart on 2 April 2014 (1 page)
14 April 2014Director's details changed for Susan Anne Peart on 2 April 2014 (2 pages)
14 April 2014Secretary's details changed for Susan Anne Peart on 2 April 2014 (1 page)
14 April 2014Secretary's details changed for Susan Anne Peart on 2 April 2014 (1 page)
14 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
14 April 2014Director's details changed for Susan Anne Peart on 2 April 2014 (2 pages)
14 April 2014Director's details changed for Susan Anne Peart on 2 April 2014 (2 pages)
14 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
14 April 2014Annual return made up to 2 April 2014 no member list (7 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Termination of appointment of David Fletcher as a director (1 page)
18 December 2013Termination of appointment of Harry Fisher as a director (1 page)
18 December 2013Termination of appointment of Henry Blackley as a director (1 page)
18 December 2013Termination of appointment of Harry Fisher as a director (1 page)
18 December 2013Termination of appointment of David Fletcher as a director (1 page)
18 December 2013Termination of appointment of Henry Blackley as a director (1 page)
15 April 2013Annual return made up to 2 April 2013 no member list (12 pages)
15 April 2013Annual return made up to 2 April 2013 no member list (12 pages)
15 April 2013Annual return made up to 2 April 2013 no member list (12 pages)
12 April 2013Appointment of Mr Nicholas John Macgregor Grier as a director (2 pages)
12 April 2013Appointment of Mr Nicholas John Macgregor Grier as a director (2 pages)
22 January 2013Appointment of Ms Jacqueline Louise Wight as a director (2 pages)
22 January 2013Appointment of Ms Jacqueline Louise Wight as a director (2 pages)
11 January 2013Termination of appointment of Graham White as a director (1 page)
11 January 2013Termination of appointment of Susan Saunders as a director (1 page)
11 January 2013Termination of appointment of Susan Saunders as a director (1 page)
11 January 2013Termination of appointment of Graham White as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Termination of appointment of Russell Gray as a director (1 page)
31 May 2012Termination of appointment of Margaret Wilson as a director (1 page)
31 May 2012Termination of appointment of Russell Gray as a director (1 page)
31 May 2012Termination of appointment of Margaret Wilson as a director (1 page)
24 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
24 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
24 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
10 January 2012Termination of appointment of Craig Forster as a director (1 page)
10 January 2012Appointment of Mrs Susan Elizabeth Saunders as a director (2 pages)
10 January 2012Termination of appointment of Craig Forster as a director (1 page)
10 January 2012Appointment of Mrs Susan Elizabeth Saunders as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Appointment of Mr John Spraggon as a director (2 pages)
22 November 2011Appointment of Mr John Spraggon as a director (2 pages)
12 May 2011Annual return made up to 2 April 2011 no member list (13 pages)
12 May 2011Annual return made up to 2 April 2011 no member list (13 pages)
12 May 2011Annual return made up to 2 April 2011 no member list (13 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Termination of appointment of Robert Bee as a director (1 page)
13 December 2010Termination of appointment of Robert Bee as a director (1 page)
22 November 2010Appointment of Mrs Fiona Elisabeth Jones as a director (2 pages)
22 November 2010Appointment of Mrs Fiona Elisabeth Jones as a director (2 pages)
16 August 2010Termination of appointment of Stephen Thomson as a director (1 page)
16 August 2010Termination of appointment of Stephen Thomson as a director (1 page)
22 April 2010Director's details changed for Graham Mcgillivray White on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Susan Anne Peart on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Isabella Henderson Stenhouse on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Margaret Dunlop Grant Wilson on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Robert Donald Bee on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Russell William Gray on 17 November 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 no member list (9 pages)
22 April 2010Director's details changed for Craig Forster on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Henry Duncan Blackley on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Graham Mcgillivray White on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Stephen Thomas Thomson on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Stephen Thomas Thomson on 17 November 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 no member list (9 pages)
22 April 2010Director's details changed for Margaret Dunlop Grant Wilson on 17 November 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 no member list (9 pages)
22 April 2010Director's details changed for Professor Godfrey Henry Palmer on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Robert Donald Bee on 17 November 2009 (2 pages)
22 April 2010Director's details changed for David James Fletcher on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Henry Duncan Blackley on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Craig Forster on 17 November 2009 (2 pages)
22 April 2010Director's details changed for David James Fletcher on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Susan Anne Peart on 17 November 2009 (2 pages)
22 April 2010Director's details changed for Professor Godfrey Henry Palmer on 17 November 2009 (2 pages)
22 April 2010Appointment of Mrs Judith Mary Newlands Hawker as a director (2 pages)
22 April 2010Director's details changed for Isabella Henderson Stenhouse on 17 November 2009 (2 pages)
22 April 2010Appointment of Mrs Judith Mary Newlands Hawker as a director (2 pages)
22 April 2010Director's details changed for Russell William Gray on 17 November 2009 (2 pages)
9 April 2010Termination of appointment of Charles Boulton as a director (1 page)
9 April 2010Termination of appointment of Charles Boulton as a director (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Appointment terminated director susan saunders (1 page)
23 September 2009Appointment terminated director susan saunders (1 page)
6 April 2009Annual return made up to 02/04/09 (6 pages)
6 April 2009Annual return made up to 02/04/09 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 December 2008Director appointed susan elizabeth saunders (2 pages)
15 December 2008Director appointed susan elizabeth saunders (2 pages)
26 June 2008Director appointed david james fletcher (2 pages)
26 June 2008Director appointed david james fletcher (2 pages)
14 April 2008Annual return made up to 02/04/08 (6 pages)
14 April 2008Annual return made up to 02/04/08 (6 pages)
7 November 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
7 November 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
24 April 2007Annual return made up to 02/04/07 (9 pages)
24 April 2007Annual return made up to 02/04/07 (9 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
19 April 2006Annual return made up to 02/04/06 (9 pages)
19 April 2006Annual return made up to 02/04/06 (9 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
22 February 2006Director resigned (2 pages)
22 February 2006Director resigned (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Memorandum and Articles of Association (34 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Memorandum and Articles of Association (34 pages)
7 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
7 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
27 September 2004Amended accounts made up to 31 March 2003 (5 pages)
27 September 2004Amended accounts made up to 31 March 2003 (5 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
2 September 2004Amended accounts made up to 31 March 2003 (5 pages)
2 September 2004Amended accounts made up to 31 March 2003 (5 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
8 May 2003Annual return made up to 02/04/03 (10 pages)
8 May 2003Annual return made up to 02/04/03 (10 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
2 April 2002Incorporation (33 pages)
2 April 2002Incorporation (33 pages)