Company NameChanges East Lothian
Company StatusActive
Company NumberSC230098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Patricia Mary Sutherland Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired Nurse
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMs Donna Margaret McAlpine Cunningham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(20 years after company formation)
Appointment Duration2 years
RoleAssociate Director In Scientific Research
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMr Gary Alexander Cochrane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Compliance
Country of ResidenceScotland
Correspondence Address108 Market Street Market Street
Musselburgh
EH21 6QA
Scotland
Director NameMaeve O'Boyle
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months
RoleAssistant Service Manager
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMr Dennis Arthur Rowe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMs Sheena Mary McLachlan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleAdult Educator
Country of ResidenceScotland
Correspondence Address31 Dobsons Walk
Haddington
East Lothian
EH41 4RU
Scotland
Secretary NameMs Sheena Mary McLachlan
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleAdult Educator
Country of ResidenceScotland
Correspondence Address31 Dobsons Walk
Haddington
East Lothian
EH41 4RU
Scotland
Director NameMr Matthew Terry Day
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2007)
RoleVolunteers Manager
Country of ResidenceScotland
Correspondence Address39 Colinton Mains Grove
Edinburgh
EH13 9DG
Scotland
Director NameMargaret Ann Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 August 2005)
RoleCompany Director
Correspondence AddressForthview
Cope Lane, Port Seton
Prestonpans
EH32 0DP
Scotland
Director NameCaroline Ann Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2007)
RoleProject Co-Ordinator
Correspondence Address63 Cedar Drive
Port Seton
East Lothian
EH32 0SN
Scotland
Director NameJoy Harris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2008)
RoleCounsellor
Correspondence Address10 Meadowpark
Haddington
East Lothian
EH41 4DS
Scotland
Secretary NameKaren Ann Tully
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 August 2005)
RoleCharity Shop Assistant Manager
Correspondence Address11/1 Craigmillar Castle Gardens
Edinburgh
Midlothian
EH16 4DQ
Scotland
Director NameSheila Grice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2008)
RoleReceptionist
Correspondence AddressThorntonloch House
Dunbar
East Lothian
EH42 1QS
Scotland
Director NameLucy Hyde
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2014)
RoleManagers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEh32
Director NameAnne Marjorie Fraser
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaskally, 4 Hawthornbank Road
Haddington
East Lothian
EH41 3AU
Scotland
Director NameIngrid Kay Bell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2012)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address18/5 Hawkhill
Edinburgh
Lothian
EH7 6LA
Scotland
Director NameJohn Caven
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mayfield Place
Musselburgh
East Lothian
EH21 6HS
Scotland
Director NameJames Curran
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2009)
RoleBusiness Development Manager
Correspondence Address17 Denholm Drive
Musselburgh
East Lothian
EH21 6TR
Scotland
Director NameMr Graeme Hayward Bettison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 2011)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameDr Kevin Jude Fernando
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMr Stephen Baldry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMapledene Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameDr Charles James Cusworth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years after company formation)
Appointment Duration4 years (resigned 26 April 2016)
RoleGeneral Medical Practitioner
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMrs Jacqueline Mary Cowper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2015)
RoleFinance Worker
Country of ResidenceUnited Kingdom
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMs Nicola Livingstone Cullen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMs Gillian Frances Maclean
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMrs Maureen Johnston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameDr Helen Claire Barker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2021)
RoleGeneral Practitioner (Doctor)
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMrs Fiona Anne Keightley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2024)
RoleHr Specialist
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMrs Laura Yvette Hughes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMr Neil Scott McKechnie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2021)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMs Sarah Ellen Carlile
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2022)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMs Christine Christine Knight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMrs Anne Craven
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 September 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Law Cottage 2 Standingstone
Haddington
EH41 4LF
Scotland
Director NameMr Paul Joseph Hutchison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2023(20 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Market Street
Musselburgh
EH21 6QA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address108/9 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Financials

Year2014
Turnover£41,262
Net Worth£124,715
Cash£126,449
Current Liabilities£1,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (19 pages)
5 December 2023Appointment of Maeve O'boyle as a director on 21 November 2023 (2 pages)
30 November 2023Termination of appointment of Christine Knight as a director on 30 May 2023 (1 page)
30 November 2023Appointment of Mr Dennis Arthur Rowe as a director on 21 November 2023 (2 pages)
30 November 2023Termination of appointment of Paul Joseph Hutchison as a director on 20 September 2023 (1 page)
1 May 2023Appointment of Mr Paul Joseph Hutchison as a director on 7 March 2023 (2 pages)
25 April 2023Termination of appointment of Jasmine Amy Reavley as a director on 29 March 2023 (1 page)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Gary Alexander Cochrane as a director on 7 March 2023 (2 pages)
13 February 2023Termination of appointment of Flora Mary Sibell Pollok as a director on 24 January 2023 (1 page)
4 November 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Memorandum and Articles of Association (22 pages)
19 July 2022Appointment of Ms Donna Margaret Mcalpine Cunningham as a director on 12 April 2022 (2 pages)
14 June 2022Appointment of Ms Jasmine Amy Reavley as a director on 12 April 2022 (2 pages)
18 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Sarah Ellen Carlile as a director on 2 March 2022 (1 page)
14 March 2022Appointment of Dr Flora Mary Sibell Pollok as a director on 1 March 2022 (2 pages)
13 December 2021Termination of appointment of Neil Scott Mckechnie as a director on 7 December 2021 (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Notification of Christine Knight as a person with significant control on 21 September 2021 (2 pages)
6 October 2021Appointment of Mrs Anne Craven as a director on 21 September 2021 (2 pages)
5 October 2021Cessation of Dennis Arthur Rowe as a person with significant control on 22 September 2021 (1 page)
30 September 2021Termination of appointment of Dennis Arthur Rowe as a director on 22 September 2021 (1 page)
30 September 2021Termination of appointment of Laura Yvette Hughes as a director on 21 September 2021 (1 page)
21 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 March 2021Director's details changed for Mr Neil Scott Mckechnie on 1 November 2020 (2 pages)
9 March 2021Termination of appointment of Patricia Mary Mcphail as a director on 20 October 2020 (1 page)
9 March 2021Cessation of Patricia Mary Mcphail as a person with significant control on 20 October 2020 (1 page)
20 January 2021Termination of appointment of Helen Claire Barker as a director on 11 January 2021 (1 page)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Appointment of Ms Sarah Ellen Carlile as a director on 14 April 2020 (2 pages)
23 April 2020Appointment of Ms Christine Knight as a director on 14 April 2020 (2 pages)
10 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Sheena Stevenson Watt as a director on 26 March 2020 (1 page)
9 April 2020Cessation of Carol Jane Murray as a person with significant control on 26 March 2020 (1 page)
9 April 2020Cessation of Sheena Stevenson Watt as a person with significant control on 26 March 2020 (1 page)
24 March 2020Appointment of Mrs Laura Yvette Hughes as a director on 10 March 2020 (2 pages)
24 March 2020Appointment of Mr Neil Scott Mckechnie as a director on 10 March 2020 (2 pages)
25 February 2020Termination of appointment of Elaine Catherine Peach as a director on 24 January 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Appointment of Miss Patricia Mary Sutherland Brown as a director on 24 August 2019 (2 pages)
23 September 2019Appointment of Mrs Fiona Anne Keightley as a director on 24 August 2019 (2 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 April 2019Appointment of Mrs Elaine Catherine Peach as a director on 10 April 2019 (2 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Cessation of Gillian Frances Maclean as a person with significant control on 6 November 2018 (1 page)
11 December 2018Cessation of Maureen Johnston as a person with significant control on 6 November 2018 (1 page)
29 November 2018Termination of appointment of Maureen Johnston as a director on 6 November 2018 (1 page)
29 November 2018Termination of appointment of Gillian Frances Maclean as a director on 6 November 2018 (1 page)
1 November 2018Appointment of Dr Helen Claire Barker as a director on 14 August 2018 (2 pages)
2 August 2018Termination of appointment of Nicola Livingstone Cullen as a director on 22 May 2018 (1 page)
2 August 2018Termination of appointment of Carol Jane Murray as a director on 3 July 2018 (1 page)
2 August 2018Cessation of Nicola Livingstone Cullen as a person with significant control on 22 May 2018 (1 page)
18 April 2018Notification of Maureen Johnston as a person with significant control on 10 October 2017 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Appointment of Mrs Maureen Johnston as a director on 10 October 2017 (2 pages)
23 November 2017Appointment of Mrs Maureen Johnston as a director on 10 October 2017 (2 pages)
15 November 2017Termination of appointment of Sheena Mary Mclachlan as a secretary on 10 October 2017 (1 page)
15 November 2017Termination of appointment of Sheena Mary Mclachlan as a director on 10 October 2017 (1 page)
15 November 2017Termination of appointment of Sheena Mary Mclachlan as a director on 10 October 2017 (1 page)
15 November 2017Cessation of Sheena Mary Mclachlan as a person with significant control on 10 October 2017 (1 page)
15 November 2017Cessation of Sheena Mary Mclachlan as a person with significant control on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Sheena Mary Mclachlan as a secretary on 10 October 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (10 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (10 pages)
2 February 2017Appointment of Ms Gillian Frances Maclean as a director on 11 October 2016 (2 pages)
2 February 2017Appointment of Ms Gillian Frances Maclean as a director on 11 October 2016 (2 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
6 September 2016Termination of appointment of Charles James Cusworth as a director on 26 April 2016 (1 page)
6 September 2016Termination of appointment of Charles James Cusworth as a director on 26 April 2016 (1 page)
17 May 2016Appointment of Mr Dennis Arthur Rowe as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr Dennis Arthur Rowe as a director on 16 May 2016 (2 pages)
4 May 2016Appointment of Miss Nicola Livingston Cullen as a director (2 pages)
4 May 2016Annual return made up to 9 April 2016 no member list (8 pages)
4 May 2016Appointment of Miss Nicola Livingston Cullen as a director (2 pages)
4 May 2016Annual return made up to 9 April 2016 no member list (8 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
28 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
13 October 2015Termination of appointment of Jacqueline Mary Cowper as a director on 29 September 2015 (1 page)
13 October 2015Termination of appointment of Jacqueline Mary Cowper as a director on 29 September 2015 (1 page)
13 October 2015Appointment of Ms Nicola Livingstone Cullen as a director on 29 September 2015 (2 pages)
13 October 2015Appointment of Ms Nicola Livingstone Cullen as a director on 29 September 2015 (2 pages)
30 April 2015Annual return made up to 9 April 2015 no member list (7 pages)
30 April 2015Annual return made up to 9 April 2015 no member list (7 pages)
30 April 2015Annual return made up to 9 April 2015 no member list (7 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 June 2014Appointment of Dr Patricia Mary Mcphail as a director (2 pages)
16 June 2014Appointment of Dr Patricia Mary Mcphail as a director (2 pages)
24 April 2014Termination of appointment of Lucy Hyde as a director (1 page)
24 April 2014Annual return made up to 9 April 2014 no member list (6 pages)
24 April 2014Annual return made up to 9 April 2014 no member list (6 pages)
24 April 2014Termination of appointment of Stephen Baldry as a director (1 page)
24 April 2014Termination of appointment of Stephen Baldry as a director (1 page)
24 April 2014Termination of appointment of Lucy Hyde as a director (1 page)
24 April 2014Annual return made up to 9 April 2014 no member list (6 pages)
19 March 2014Termination of appointment of Kevin Fernando as a director (1 page)
19 March 2014Termination of appointment of Kevin Fernando as a director (1 page)
4 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
25 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
25 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 November 2012Appointment of Mrs Jacqueline Mary Cowper as a director (2 pages)
26 November 2012Appointment of Mrs Jacqueline Mary Cowper as a director (2 pages)
20 September 2012Appointment of Mrs Carol Jane Murray as a director (2 pages)
20 September 2012Appointment of Dr Charles James Cusworth as a director (2 pages)
20 September 2012Appointment of Dr Kevin Jude Fernando as a director (2 pages)
20 September 2012Appointment of Dr Charles James Cusworth as a director (2 pages)
20 September 2012Appointment of Mrs Carol Jane Murray as a director (2 pages)
20 September 2012Appointment of Dr Kevin Jude Fernando as a director (2 pages)
8 August 2012Termination of appointment of Ingrid Bell as a director (1 page)
8 August 2012Termination of appointment of Ingrid Bell as a director (1 page)
8 August 2012Termination of appointment of Carol Mcwatt as a director (1 page)
8 August 2012Appointment of Mr Stephen Baldry as a director (2 pages)
8 August 2012Appointment of Mr Stephen Baldry as a director (2 pages)
8 August 2012Termination of appointment of Anne Fraser as a director (1 page)
8 August 2012Termination of appointment of Carol Mcwatt as a director (1 page)
8 August 2012Termination of appointment of John Caven as a director (1 page)
8 August 2012Termination of appointment of John Caven as a director (1 page)
8 August 2012Termination of appointment of Anne Fraser as a director (1 page)
18 April 2012Annual return made up to 9 April 2012 no member list (9 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (9 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (9 pages)
9 February 2012Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 13/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 13/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
26 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
26 April 2011Annual return made up to 9 April 2011 no member list (9 pages)
25 April 2011Termination of appointment of Graeme Bettison as a director (1 page)
25 April 2011Termination of appointment of Caroline Meagher as a director (1 page)
25 April 2011Termination of appointment of Graeme Bettison as a director (1 page)
25 April 2011Termination of appointment of Caroline Meagher as a director (1 page)
26 August 2010Appointment of Mr Graeme Hayward Bettison as a director (2 pages)
26 August 2010Appointment of Mr Graeme Hayward Bettison as a director (2 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 April 2010Director's details changed for Ingrid Kay Bell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for John Caven on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Carol Isobel Mcwatt on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 no member list (6 pages)
27 April 2010Director's details changed for Sheena Mary Mclachlan on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 no member list (6 pages)
27 April 2010Director's details changed for Anne Marjorie Fraser on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Lucy Hyde on 31 March 2010 (2 pages)
27 April 2010Director's details changed for John Caven on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sheena Stevenson Watt on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Anne Marjorie Fraser on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sheena Stevenson Watt on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sheena Mary Mclachlan on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Carol Isobel Mcwatt on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Caroline Meagher on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Ingrid Kay Bell on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 no member list (6 pages)
27 April 2010Director's details changed for Caroline Meagher on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Lucy Hyde on 31 March 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 August 2009Director appointed caroline meagher (2 pages)
30 August 2009Director appointed caroline meagher (2 pages)
10 July 2009Appointment terminated director james curran (1 page)
10 July 2009Appointment terminated director bruce telford (1 page)
10 July 2009Appointment terminated director john philip (1 page)
10 July 2009Appointment terminated director john philip (1 page)
10 July 2009Appointment terminated director bruce telford (1 page)
10 July 2009Appointment terminated director james curran (1 page)
27 April 2009Annual return made up to 09/04/09 (5 pages)
27 April 2009Annual return made up to 09/04/09 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
17 September 2008Director appointed ingrid kay bell (2 pages)
17 September 2008Appointment terminated director sheila grice (1 page)
17 September 2008Director appointed ingrid kay bell (2 pages)
17 September 2008Director appointed james curran (2 pages)
17 September 2008Director appointed james curran (2 pages)
17 September 2008Appointment terminated director jennifer tyson (1 page)
17 September 2008Director appointed carol isobel mcwatt (2 pages)
17 September 2008Director appointed anne marjorie fraser (2 pages)
17 September 2008Director appointed carol isobel mcwatt (2 pages)
17 September 2008Appointment terminated director joy harris (1 page)
17 September 2008Director appointed john caven (2 pages)
17 September 2008Director appointed anne marjorie fraser (2 pages)
17 September 2008Director appointed john caven (2 pages)
17 September 2008Director appointed sheena stevenson watt (2 pages)
17 September 2008Appointment terminated director sheila grice (1 page)
17 September 2008Appointment terminated director joy harris (1 page)
17 September 2008Director appointed sheena stevenson watt (2 pages)
17 September 2008Appointment terminated director jennifer tyson (1 page)
2 May 2008Annual return made up to 09/04/08 (4 pages)
2 May 2008Annual return made up to 09/04/08 (4 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2023 under section 1088 of the Companies Act 2006
(2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Annual return made up to 09/04/07 (5 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Annual return made up to 09/04/07 (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 82 high street musselburgh east lothian EH21 7BX (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 November 2006Registered office changed on 24/11/06 from: 82 high street musselburgh east lothian EH21 7BX (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2006Annual return made up to 09/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 May 2006Annual return made up to 09/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 May 2005Annual return made up to 09/04/05 (4 pages)
18 May 2005Annual return made up to 09/04/05 (4 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 May 2004Annual return made up to 09/04/04 (4 pages)
28 May 2004Annual return made up to 09/04/04 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 May 2003Annual return made up to 09/04/03
  • 363(288) ‐ Director resigned
(5 pages)
8 May 2003Annual return made up to 09/04/03
  • 363(288) ‐ Director resigned
(5 pages)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)