(Basement)
Edinburgh
EH3 7AL
Scotland
Director Name | Mrs Jean Gilmour Anderson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Dr Warren Noel Maguire |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 January 2021) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Dr Robert McColl Millar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 January 2021) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Prof Bettelou Los |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 January 2021) |
Role | Head Of Linguistics And English Language |
Country of Residence | Scotland |
Correspondence Address | School Of Philosophy, Psychology And Language Scie 3 Charles Street Edinburgh EH8 9AD Scotland |
Director Name | Prof Marc Gabriel Alexander |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 January 2021) |
Role | Professor Of English Linguistics |
Country of Residence | Scotland |
Correspondence Address | English Language And Linguistics University Of Gla 12 University Gardens Glasgow G12 8QH Scotland |
Secretary Name | Prof Bettelou Los |
---|---|
Status | Closed |
Appointed | 12 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 January 2021) |
Role | Company Director |
Correspondence Address | School Of Philosphy, Psychology & Language Science Edinburgh EH8 9AD Scotland |
Director Name | Ms Sarah Emma Mellissa Mason |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 January 2021) |
Role | Programme Director |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Mr Bruce Laurence Eunson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 January 2021) |
Role | Scots Language Coordinator For Education Scotland |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Ms Caitrin Armstrong |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 December 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 January 2021) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Christian Janet Kay |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Professor Of English |
Country of Residence | Scotland |
Correspondence Address | 5/1 15 Clarendon Street Glasgow Lanarkshire G20 7QP Scotland |
Director Name | Mr James William Laing Lonie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Canal House Manse Road Linlithgow West Lothian EH49 6AJ Scotland |
Secretary Name | Mr William Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Otterburn Park Edinburgh Midlothian EH14 1JX Scotland |
Director Name | Scott Alexander Rae |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Cowdenwood Lamancha West Linton EH46 7BD Scotland |
Director Name | Mr William Aitken |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Frogston Terrace Edinburgh EH10 7AD Scotland |
Director Name | Prof Christopher Allan Whatley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2007) |
Role | Professor Of History |
Country of Residence | Scotland |
Correspondence Address | Tayfield Cottage 51 Main Street Longforgan By Dundee DD2 5EW Scotland |
Director Name | John Derrick Ralston McClure |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2010) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 4 Rosehill Terrace Aberdeen Aberdeenshire AB24 4LF Scotland |
Director Name | Prof Graham Douglas Caie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2011) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 12 B Upper Glenburn Road Bearsden Glasgow East Dumbarton G61 4BW Scotland |
Director Name | Prof John Blair Corbett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2011) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 9/1 Fleming House Renfrew Street Glasgow Strathclyde G3 6ST Scotland |
Director Name | Dr Rhiannon Purdie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 September 2011) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 30 George Street Cellardyke Anstruther Fife KY10 3AU Scotland |
Director Name | Dr Margaret Ann Mackay |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 2011) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 41 St Vincent Crescent Glasgow G3 8NG Scotland |
Director Name | Mr Matthew John Fitt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 2011) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 3 Burnside Coulter Biggar South Lanarkshire ML12 6PZ Scotland |
Director Name | Mrs Elizabeth Beryl Small |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 September 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 1/1, 84 Clarence Drive Glasgow Lanarkshire G12 9RN Scotland |
Director Name | Dr David Strachan Robb |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2016) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Thistle Cottage 3 Shamrock Street Dundee Angus DD4 7AH Scotland |
Director Name | Mr William Mack |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Otterburn Park Edinburgh EH14 1JX Scotland |
Director Name | Prof Roibeard O Maolalaigh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2009(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 September 2017) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Wellscraig Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Secretary Name | Mr James William Laing Lonie |
---|---|
Status | Resigned |
Appointed | 11 September 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Canal House Manse Road Linlithgow EH49 6AJ Scotland |
Director Name | Professsor Emeritus William Gillies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2013) |
Role | Scholar |
Country of Residence | Scotland |
Correspondence Address | 25 Buccleuch Place Edinburgh EH8 9LN Scotland |
Director Name | Professsor Emeritus William Gillies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2013) |
Role | Scholar |
Country of Residence | Scotland |
Correspondence Address | 25 Buccleuch Place Edinburgh EH8 9LN Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Mrs Catriona Jane Newton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Director Name | Mr Leslie Graeme Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Buccleuch Place Edinburgh EH8 9LN Scotland |
Director Name | Mr James Urquhart Tough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2017) |
Role | Executive Director, Saltire Society |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buccleuch Place Edinburgh EH8 9LN Scotland |
Director Name | Dr Rhona Jayne Alcorn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
Secretary Name | Mrs Jean Anderson |
---|---|
Status | Resigned |
Appointed | 14 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | 25 Buccleuch Place Edinburgh EH8 9LN Scotland |
Website | scotsdictionaries.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6504149 |
Telephone region | Edinburgh |
Registered Address | 9 Coates Crescent (Basement) Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £215,343 |
Net Worth | £85,217 |
Cash | £84,531 |
Current Liabilities | £6,490 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 January 2021 | Resolutions
|
---|---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
10 April 2019 | Cessation of Jean Gilmour Anderson as a person with significant control on 10 September 2018 (1 page) |
19 December 2018 | Termination of appointment of Catriona Jane Newton as a director on 3 December 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
17 April 2018 | Notification of Jean Gilmour Anderson as a person with significant control on 4 September 2017 (2 pages) |
17 April 2018 | Cessation of Jeremy John Smith as a person with significant control on 21 March 2018 (1 page) |
17 April 2018 | Notification of Marc Gabriel Alexander as a person with significant control on 21 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Ms Caitrin Armstrong as a director on 4 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Bruce Laurence Eunson as a director on 4 December 2017 (2 pages) |
20 December 2017 | Appointment of Ms Caitrin Armstrong as a director on 4 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Bruce Laurence Eunson as a director on 4 December 2017 (2 pages) |
27 November 2017 | Termination of appointment of Roibeard O Maolalaigh as a director on 11 September 2017 (1 page) |
27 November 2017 | Termination of appointment of Rhona Jayne Alcorn as a director on 11 September 2017 (1 page) |
27 November 2017 | Appointment of Ms Sarah Emma Mellissa Mason as a director on 11 September 2017 (2 pages) |
27 November 2017 | Termination of appointment of Adrian Edward Robert Bell as a director on 11 September 2017 (1 page) |
27 November 2017 | Termination of appointment of Adrian Edward Robert Bell as a director on 11 September 2017 (1 page) |
27 November 2017 | Termination of appointment of Roibeard O Maolalaigh as a director on 11 September 2017 (1 page) |
27 November 2017 | Termination of appointment of Rhona Jayne Alcorn as a director on 11 September 2017 (1 page) |
27 November 2017 | Appointment of Ms Sarah Emma Mellissa Mason as a director on 11 September 2017 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 June 2017 | Registered office address changed from 25 Buccleuch Place Edinburgh EH8 9LN to 9 Coates Crescent (Basement) Edinburgh EH3 7AL on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 25 Buccleuch Place Edinburgh EH8 9LN to 9 Coates Crescent (Basement) Edinburgh EH3 7AL on 15 June 2017 (1 page) |
20 April 2017 | Appointment of Professor Marc Gabriel Alexander as a director on 12 September 2016 (2 pages) |
20 April 2017 | Appointment of Professor Marc Gabriel Alexander as a director on 12 September 2016 (2 pages) |
18 April 2017 | Termination of appointment of Jean Anderson as a secretary on 12 September 2016 (1 page) |
18 April 2017 | Appointment of Professor Bettelou Los as a secretary on 12 September 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 April 2017 | Director's details changed for Dr Rhona Jayne Alcorn on 12 September 2016 (2 pages) |
18 April 2017 | Termination of appointment of Jean Anderson as a secretary on 12 September 2016 (1 page) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of James Urquhart Tough as a director on 13 March 2017 (1 page) |
18 April 2017 | Appointment of Professor Bettelou Los as a secretary on 12 September 2016 (2 pages) |
18 April 2017 | Termination of appointment of James Urquhart Tough as a director on 13 March 2017 (1 page) |
18 April 2017 | Director's details changed for Dr Rhona Jayne Alcorn on 12 September 2016 (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
26 April 2016 | Termination of appointment of David Strachan Robb as a director on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 8 April 2016 no member list (8 pages) |
26 April 2016 | Termination of appointment of David Strachan Robb as a director on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 8 April 2016 no member list (8 pages) |
3 November 2015 | Termination of appointment of Elizabeth Beryl Small as a director on 11 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Elizabeth Beryl Small as a director on 11 September 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 July 2015 | Appointment of Professor Bettelou Los as a director on 27 March 2015 (2 pages) |
29 July 2015 | Appointment of Professor Bettelou Los as a director on 27 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Leslie Graeme Smith as a director on 19 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Leslie Graeme Smith as a director on 19 June 2015 (1 page) |
26 May 2015 | Annual return made up to 8 April 2015 no member list (10 pages) |
26 May 2015 | Annual return made up to 8 April 2015 no member list (10 pages) |
26 May 2015 | Annual return made up to 8 April 2015 no member list (10 pages) |
28 October 2014 | Termination of appointment of William Aitken as a director on 12 September 2014 (1 page) |
28 October 2014 | Termination of appointment of William Aitken as a director on 12 September 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 April 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
24 April 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
24 April 2014 | Director's details changed for Mr Leslie Grame Smith on 6 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Leslie Grame Smith on 6 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Leslie Grame Smith on 6 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 8 April 2014 no member list (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
17 September 2013 | Termination of appointment of William Gillies as a director (1 page) |
17 September 2013 | Termination of appointment of William Gillies as a director (1 page) |
11 April 2013 | Annual return made up to 8 April 2013 no member list (11 pages) |
11 April 2013 | Annual return made up to 8 April 2013 no member list (11 pages) |
11 April 2013 | Annual return made up to 8 April 2013 no member list (11 pages) |
29 October 2012 | Director's details changed for William Aitken on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for William Aitken on 29 October 2012 (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
25 September 2012 | Appointment of Mrs Jean Anderson as a secretary (1 page) |
25 September 2012 | Appointment of Mrs Jean Anderson as a secretary (1 page) |
24 September 2012 | Termination of appointment of James Lonie as a secretary (1 page) |
24 September 2012 | Termination of appointment of James Lonie as a secretary (1 page) |
24 September 2012 | Termination of appointment of Christian Kay as a director (1 page) |
24 September 2012 | Termination of appointment of William Mack as a director (1 page) |
24 September 2012 | Appointment of Mr James Urquhart Tough as a director (2 pages) |
24 September 2012 | Appointment of Mr James Urquhart Tough as a director (2 pages) |
24 September 2012 | Appointment of Dr Rhona Jayne Alcorn as a director (2 pages) |
24 September 2012 | Director's details changed for Mrs Jean Gilmour Anderson on 17 September 2012 (2 pages) |
24 September 2012 | Termination of appointment of Christian Kay as a director (1 page) |
24 September 2012 | Appointment of Dr Rhona Jayne Alcorn as a director (2 pages) |
24 September 2012 | Director's details changed for Mrs Jean Gilmour Anderson on 17 September 2012 (2 pages) |
24 September 2012 | Termination of appointment of James Lonie as a director (1 page) |
24 September 2012 | Termination of appointment of James Lonie as a director (1 page) |
24 September 2012 | Termination of appointment of William Mack as a director (1 page) |
17 April 2012 | Annual return made up to 8 April 2012 no member list (14 pages) |
17 April 2012 | Annual return made up to 8 April 2012 no member list (14 pages) |
17 April 2012 | Annual return made up to 8 April 2012 no member list (14 pages) |
20 December 2011 | Appointment of Mr Leslie Grame Smith as a director (2 pages) |
20 December 2011 | Appointment of Mr Leslie Grame Smith as a director (2 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
17 October 2011 | Appointment of Mrs Catriona Jane Newton as a director (2 pages) |
17 October 2011 | Appointment of Mrs Catriona Jane Newton as a director (2 pages) |
27 September 2011 | Appointment of Dr Robert Mccoll Millar as a director (2 pages) |
27 September 2011 | Termination of appointment of Rhiannon Purdie as a director (1 page) |
27 September 2011 | Termination of appointment of Graham Caie as a director (1 page) |
27 September 2011 | Appointment of Dr Robert Mccoll Millar as a director (2 pages) |
27 September 2011 | Termination of appointment of Margaret Mackay as a director (1 page) |
27 September 2011 | Appointment of Mr Adrian Edward Robert Bell as a director (2 pages) |
27 September 2011 | Appointment of Dr Warren Noel Maguire as a director (2 pages) |
27 September 2011 | Termination of appointment of Margaret Mackay as a director (1 page) |
27 September 2011 | Termination of appointment of Rhiannon Purdie as a director (1 page) |
27 September 2011 | Appointment of Dr Warren Noel Maguire as a director (2 pages) |
27 September 2011 | Termination of appointment of Graham Caie as a director (1 page) |
27 September 2011 | Appointment of Mr Adrian Edward Robert Bell as a director (2 pages) |
27 September 2011 | Termination of appointment of Matthew Fitt as a director (1 page) |
27 September 2011 | Termination of appointment of Matthew Fitt as a director (1 page) |
26 April 2011 | Annual return made up to 8 April 2011 no member list (16 pages) |
26 April 2011 | Annual return made up to 8 April 2011 no member list (16 pages) |
26 April 2011 | Termination of appointment of John Corbett as a director (1 page) |
26 April 2011 | Termination of appointment of John Corbett as a director (1 page) |
26 April 2011 | Annual return made up to 8 April 2011 no member list (16 pages) |
18 October 2010 | Appointment of Professsor Emeritus William Gillies as a director (2 pages) |
18 October 2010 | Appointment of Professsor Emeritus William Gillies as a director (2 pages) |
12 October 2010 | Appointment of Mrs Jean Gilmour Anderson as a director (2 pages) |
12 October 2010 | Director's details changed for Mrs Jean Gilmour Anderson on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Jean Gilmour Anderson on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Professor Jeremy John Smith as a director (2 pages) |
12 October 2010 | Appointment of Mrs Jean Gilmour Anderson as a director (2 pages) |
12 October 2010 | Appointment of Professor Jeremy John Smith as a director (2 pages) |
11 October 2010 | Termination of appointment of John Mcclure as a director (1 page) |
11 October 2010 | Termination of appointment of Scott Rae as a director (1 page) |
11 October 2010 | Termination of appointment of John Mcclure as a director (1 page) |
11 October 2010 | Termination of appointment of Scott Rae as a director (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
4 May 2010 | Director's details changed for Professor Roibeard O Maolalaigh on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 no member list (9 pages) |
4 May 2010 | Annual return made up to 8 April 2010 no member list (9 pages) |
4 May 2010 | Annual return made up to 8 April 2010 no member list (9 pages) |
4 May 2010 | Director's details changed for Professor Roibeard O Maolalaigh on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Professor Roibeard O Maolalaigh on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Professor Graham Douglas Caie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for John Derrick Ralston Mcclure on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Professor Graham Douglas Caie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr James William Laing Lonie on 8 April 2010 (2 pages) |
3 May 2010 | Registered office address changed from 25 Buccleuch Place Edinburgh Midlothian EH8 9LN Uk on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for John Derrick Ralston Mcclure on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr Margaret Ann Mackay on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Professor John Blair Corbett on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr David Strachan Robb on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr Rhiannon Purdie on 8 April 2010 (2 pages) |
3 May 2010 | Registered office address changed from 25 Buccleuch Place Edinburgh Midlothian EH8 9LN Uk on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for Dr Margaret Ann Mackay on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Professor John Blair Corbett on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for William Aitken on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr William Mack on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Matthew John Fitt on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Elizabeth Beryl Small on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Matthew John Fitt on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Matthew John Fitt on 8 April 2010 (2 pages) |
3 May 2010 | Registered office address changed from 25 Buccleuch Place Edinburgh Midlothian EH8 9LN Uk on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for Dr Margaret Ann Mackay on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Professor Graham Douglas Caie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Professor John Blair Corbett on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr James William Laing Lonie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Elizabeth Beryl Small on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr Rhiannon Purdie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Christian Janet Kay on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for William Aitken on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr William Mack on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Christian Janet Kay on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr David Strachan Robb on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for John Derrick Ralston Mcclure on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr James William Laing Lonie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr William Mack on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr Rhiannon Purdie on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Elizabeth Beryl Small on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Christian Janet Kay on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for William Aitken on 8 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Dr David Strachan Robb on 8 April 2010 (2 pages) |
13 October 2009 | Appointment of Mr James William Laing Lonie as a secretary (1 page) |
13 October 2009 | Termination of appointment of William Mack as a secretary (1 page) |
13 October 2009 | Appointment of Mr William Mack as a director (2 pages) |
13 October 2009 | Termination of appointment of William Mack as a secretary (1 page) |
13 October 2009 | Appointment of Mr William Mack as a director (2 pages) |
13 October 2009 | Appointment of Mr James William Laing Lonie as a secretary (1 page) |
2 October 2009 | Director appointed professor roibeard o maolalaigh (1 page) |
2 October 2009 | Director appointed professor roibeard o maolalaigh (1 page) |
30 September 2009 | Appointment terminated director william gillies (1 page) |
30 September 2009 | Appointment terminated director william gillies (1 page) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
5 May 2009 | Annual return made up to 08/04/09 (6 pages) |
5 May 2009 | Annual return made up to 08/04/09 (6 pages) |
28 April 2009 | Director appointed mrs elizabeth beryl small (1 page) |
28 April 2009 | Director appointed mrs elizabeth beryl small (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 george square edinburgh midlothian EH8 9LD (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 george square edinburgh midlothian EH8 9LD (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
12 May 2008 | Director appointed mr matthew fitt (1 page) |
12 May 2008 | Director appointed mr matthew fitt (1 page) |
6 May 2008 | Annual return made up to 08/04/08 (5 pages) |
6 May 2008 | Annual return made up to 08/04/08 (5 pages) |
5 May 2008 | Director appointed dr margaret ann mackay (1 page) |
5 May 2008 | Director appointed dr margaret ann mackay (1 page) |
29 April 2008 | Appointment terminated director christopher whatley (1 page) |
29 April 2008 | Director appointed dr david strachan robb (1 page) |
29 April 2008 | Director appointed dr david strachan robb (1 page) |
29 April 2008 | Appointment terminated director christopher whatley (1 page) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
30 April 2007 | Annual return made up to 08/04/07 (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Annual return made up to 08/04/07 (3 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 May 2006 | Annual return made up to 08/04/06 (3 pages) |
10 May 2006 | Annual return made up to 08/04/06 (3 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 May 2005 | Annual return made up to 08/04/05 (3 pages) |
3 May 2005 | Annual return made up to 08/04/05 (3 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 April 2004 | Annual return made up to 08/04/04 (8 pages) |
14 April 2004 | Annual return made up to 08/04/04 (8 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
31 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
26 April 2003 | Annual return made up to 08/04/03
|
26 April 2003 | Annual return made up to 08/04/03
|
16 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 April 2002 | Incorporation (25 pages) |
8 April 2002 | Incorporation (25 pages) |