Musselburgh
East Lothian
EH21 6QA
Scotland
Director Name | Mrs Fiona Anne Keightley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2019(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Hr Specialist |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Ms Christine Christine Knight |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(18 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Mrs Anne Craven |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Law Cottage 2 Standingstone Haddington EH41 4LF Scotland |
Director Name | Dr Flora Mary Sibell Pollok |
---|---|
Date of Birth | March 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 4 Pike Knowe Court Cardrona Peebles EH45 9LP Scotland |
Director Name | Ms Donna Margaret McAlpine Cunningham |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(20 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Associate Director In Scientific Research |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Ms Jasmine Amy Reavley |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(20 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 19/4 Goldenacre Terrace Edinburgh EH3 5QP Scotland |
Director Name | Ms Sheena Mary McLachlan |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Adult Educator |
Country of Residence | Scotland |
Correspondence Address | 31 Dobsons Walk Haddington East Lothian EH41 4RU Scotland |
Secretary Name | Ms Sheena Mary McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Adult Educator |
Country of Residence | Scotland |
Correspondence Address | 31 Dobsons Walk Haddington East Lothian EH41 4RU Scotland |
Director Name | Mr Matthew Terry Day |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2007) |
Role | Volunteers Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Colinton Mains Grove Edinburgh EH13 9DG Scotland |
Director Name | Margaret Ann Hamilton |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 August 2005) |
Role | Company Director |
Correspondence Address | Forthview Cope Lane, Port Seton Prestonpans EH32 0DP Scotland |
Director Name | Caroline Ann Harris |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2007) |
Role | Project Co-Ordinator |
Correspondence Address | 63 Cedar Drive Port Seton East Lothian EH32 0SN Scotland |
Director Name | Joy Harris |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2008) |
Role | Counsellor |
Correspondence Address | 10 Meadowpark Haddington East Lothian EH41 4DS Scotland |
Secretary Name | Karen Ann Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 August 2005) |
Role | Charity Shop Assistant Manager |
Correspondence Address | 11/1 Craigmillar Castle Gardens Edinburgh Midlothian EH16 4DQ Scotland |
Director Name | Sheila Grice |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2008) |
Role | Receptionist |
Correspondence Address | Thorntonloch House Dunbar East Lothian EH42 1QS Scotland |
Director Name | Lucy Hyde |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2014) |
Role | Managers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 New Street Cockenzie Prestonpans East Lothian EH32 0HN Scotland |
Director Name | Ingrid Kay Bell |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2012) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18/5 Hawkhill Edinburgh Lothian EH7 6LA Scotland |
Director Name | John Caven |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mayfield Place Musselburgh East Lothian EH21 6HS Scotland |
Director Name | Anne Marjorie Fraser |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faskally, 4 Hawthornbank Road Haddington East Lothian EH41 3AU Scotland |
Director Name | James Curran |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2009) |
Role | Business Development Manager |
Correspondence Address | 17 Denholm Drive Musselburgh East Lothian EH21 6TR Scotland |
Director Name | Mr Graeme Hayward Bettison |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 March 2011) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Dr Charles James Cusworth |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 2016) |
Role | General Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Mr Stephen Baldry |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mapledene Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Director Name | Dr Kevin Jude Fernando |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2013) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Mrs Jacqueline Mary Cowper |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2015) |
Role | Finance Worker |
Country of Residence | United Kingdom |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Dr Patricia Mary McPhail |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 October 2020) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 16 Ware Road North Berwick EH39 4BN Scotland |
Director Name | Ms Nicola Livingstone Cullen |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Ms Gillian Frances Maclean |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Mrs Maureen Johnston |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Dr Helen Claire Barker |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2021) |
Role | General Practitioner (Doctor) |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Mrs Laura Yvette Hughes |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Mr Neil Scott McKechnie |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2021) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Ms Sarah Ellen Carlile |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2022) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 108/9 Market Street Musselburgh East Lothian EH21 6QA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Year | 2014 |
---|---|
Turnover | £41,262 |
Net Worth | £124,715 |
Cash | £126,449 |
Current Liabilities | £1,734 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 April 2023 (4 weeks, 1 day from now) |
13 December 2021 | Termination of appointment of Neil Scott Mckechnie as a director on 7 December 2021 (1 page) |
---|---|
23 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Notification of Christine Knight as a person with significant control on 21 September 2021 (2 pages) |
6 October 2021 | Appointment of Mrs Anne Craven as a director on 21 September 2021 (2 pages) |
5 October 2021 | Cessation of Dennis Arthur Rowe as a person with significant control on 22 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Laura Yvette Hughes as a director on 21 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Dennis Arthur Rowe as a director on 22 September 2021 (1 page) |
21 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 March 2021 | Director's details changed for Mr Neil Scott Mckechnie on 1 November 2020 (2 pages) |
9 March 2021 | Termination of appointment of Patricia Mary Mcphail as a director on 20 October 2020 (1 page) |
9 March 2021 | Cessation of Patricia Mary Mcphail as a person with significant control on 20 October 2020 (1 page) |
20 January 2021 | Termination of appointment of Helen Claire Barker as a director on 11 January 2021 (1 page) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 April 2020 | Appointment of Ms Christine Knight as a director on 14 April 2020 (2 pages) |
23 April 2020 | Appointment of Ms Sarah Ellen Carlile as a director on 14 April 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
9 April 2020 | Cessation of Carol Jane Murray as a person with significant control on 26 March 2020 (1 page) |
9 April 2020 | Cessation of Sheena Stevenson Watt as a person with significant control on 26 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Sheena Stevenson Watt as a director on 26 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Neil Scott Mckechnie as a director on 10 March 2020 (2 pages) |
24 March 2020 | Appointment of Mrs Laura Yvette Hughes as a director on 10 March 2020 (2 pages) |
25 February 2020 | Termination of appointment of Elaine Catherine Peach as a director on 24 January 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Appointment of Miss Patricia Mary Sutherland Brown as a director on 24 August 2019 (2 pages) |
23 September 2019 | Appointment of Mrs Fiona Anne Keightley as a director on 24 August 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Mrs Elaine Catherine Peach as a director on 10 April 2019 (2 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Cessation of Gillian Frances Maclean as a person with significant control on 6 November 2018 (1 page) |
11 December 2018 | Cessation of Maureen Johnston as a person with significant control on 6 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Gillian Frances Maclean as a director on 6 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Maureen Johnston as a director on 6 November 2018 (1 page) |
1 November 2018 | Appointment of Dr Helen Claire Barker as a director on 14 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Nicola Livingstone Cullen as a director on 22 May 2018 (1 page) |
2 August 2018 | Termination of appointment of Carol Jane Murray as a director on 3 July 2018 (1 page) |
2 August 2018 | Cessation of Nicola Livingstone Cullen as a person with significant control on 22 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Maureen Johnston as a person with significant control on 10 October 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Maureen Johnston as a director on 10 October 2017 (2 pages) |
23 November 2017 | Appointment of Mrs Maureen Johnston as a director on 10 October 2017 (2 pages) |
15 November 2017 | Cessation of Sheena Mary Mclachlan as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Sheena Mary Mclachlan as a director on 10 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Sheena Mary Mclachlan as a secretary on 10 October 2017 (1 page) |
15 November 2017 | Cessation of Sheena Mary Mclachlan as a person with significant control on 10 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Sheena Mary Mclachlan as a director on 10 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Sheena Mary Mclachlan as a secretary on 10 October 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (10 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (10 pages) |
2 February 2017 | Appointment of Ms Gillian Frances Maclean as a director on 11 October 2016 (2 pages) |
2 February 2017 | Appointment of Ms Gillian Frances Maclean as a director on 11 October 2016 (2 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
6 September 2016 | Termination of appointment of Charles James Cusworth as a director on 26 April 2016 (1 page) |
6 September 2016 | Termination of appointment of Charles James Cusworth as a director on 26 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Dennis Arthur Rowe as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Dennis Arthur Rowe as a director on 16 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
4 May 2016 | Appointment of Miss Nicola Livingston Cullen as a director (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
4 May 2016 | Appointment of Miss Nicola Livingston Cullen as a director (2 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Appointment of Ms Nicola Livingstone Cullen as a director on 29 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jacqueline Mary Cowper as a director on 29 September 2015 (1 page) |
13 October 2015 | Appointment of Ms Nicola Livingstone Cullen as a director on 29 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jacqueline Mary Cowper as a director on 29 September 2015 (1 page) |
30 April 2015 | Annual return made up to 9 April 2015 no member list (7 pages) |
30 April 2015 | Annual return made up to 9 April 2015 no member list (7 pages) |
30 April 2015 | Annual return made up to 9 April 2015 no member list (7 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 June 2014 | Appointment of Dr Patricia Mary Mcphail as a director (2 pages) |
16 June 2014 | Appointment of Dr Patricia Mary Mcphail as a director (2 pages) |
24 April 2014 | Annual return made up to 9 April 2014 no member list (6 pages) |
24 April 2014 | Termination of appointment of Stephen Baldry as a director (1 page) |
24 April 2014 | Termination of appointment of Lucy Hyde as a director (1 page) |
24 April 2014 | Annual return made up to 9 April 2014 no member list (6 pages) |
24 April 2014 | Annual return made up to 9 April 2014 no member list (6 pages) |
24 April 2014 | Termination of appointment of Stephen Baldry as a director (1 page) |
24 April 2014 | Termination of appointment of Lucy Hyde as a director (1 page) |
19 March 2014 | Termination of appointment of Kevin Fernando as a director (1 page) |
19 March 2014 | Termination of appointment of Kevin Fernando as a director (1 page) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
25 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
25 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 November 2012 | Appointment of Mrs Jacqueline Mary Cowper as a director (2 pages) |
26 November 2012 | Appointment of Mrs Jacqueline Mary Cowper as a director (2 pages) |
20 September 2012 | Appointment of Dr Kevin Jude Fernando as a director (2 pages) |
20 September 2012 | Appointment of Mrs Carol Jane Murray as a director (2 pages) |
20 September 2012 | Appointment of Dr Charles James Cusworth as a director (2 pages) |
20 September 2012 | Appointment of Dr Kevin Jude Fernando as a director (2 pages) |
20 September 2012 | Appointment of Mrs Carol Jane Murray as a director (2 pages) |
20 September 2012 | Appointment of Dr Charles James Cusworth as a director (2 pages) |
8 August 2012 | Appointment of Mr Stephen Baldry as a director (2 pages) |
8 August 2012 | Termination of appointment of Anne Fraser as a director (1 page) |
8 August 2012 | Termination of appointment of Carol Mcwatt as a director (1 page) |
8 August 2012 | Termination of appointment of John Caven as a director (1 page) |
8 August 2012 | Termination of appointment of Ingrid Bell as a director (1 page) |
8 August 2012 | Appointment of Mr Stephen Baldry as a director (2 pages) |
8 August 2012 | Termination of appointment of Anne Fraser as a director (1 page) |
8 August 2012 | Termination of appointment of Carol Mcwatt as a director (1 page) |
8 August 2012 | Termination of appointment of John Caven as a director (1 page) |
8 August 2012 | Termination of appointment of Ingrid Bell as a director (1 page) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (9 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (9 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (9 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Statement of company's objects (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Statement of company's objects (2 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
26 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
26 April 2011 | Annual return made up to 9 April 2011 no member list (9 pages) |
25 April 2011 | Termination of appointment of Caroline Meagher as a director (1 page) |
25 April 2011 | Termination of appointment of Graeme Bettison as a director (1 page) |
25 April 2011 | Termination of appointment of Caroline Meagher as a director (1 page) |
25 April 2011 | Termination of appointment of Graeme Bettison as a director (1 page) |
26 August 2010 | Appointment of Mr Graeme Hayward Bettison as a director (2 pages) |
26 August 2010 | Appointment of Mr Graeme Hayward Bettison as a director (2 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 April 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Caroline Meagher on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Lucy Hyde on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheena Stevenson Watt on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Anne Marjorie Fraser on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Carol Isobel Mcwatt on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Ingrid Kay Bell on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheena Mary Mclachlan on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for John Caven on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
27 April 2010 | Annual return made up to 9 April 2010 no member list (6 pages) |
27 April 2010 | Director's details changed for Caroline Meagher on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Lucy Hyde on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Anne Marjorie Fraser on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheena Stevenson Watt on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Ingrid Kay Bell on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Carol Isobel Mcwatt on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheena Mary Mclachlan on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for John Caven on 31 March 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 August 2009 | Director appointed caroline meagher (2 pages) |
30 August 2009 | Director appointed caroline meagher (2 pages) |
10 July 2009 | Appointment terminated director john philip (1 page) |
10 July 2009 | Appointment terminated director bruce telford (1 page) |
10 July 2009 | Appointment terminated director james curran (1 page) |
10 July 2009 | Appointment terminated director john philip (1 page) |
10 July 2009 | Appointment terminated director bruce telford (1 page) |
10 July 2009 | Appointment terminated director james curran (1 page) |
27 April 2009 | Annual return made up to 09/04/09 (5 pages) |
27 April 2009 | Annual return made up to 09/04/09 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Director appointed sheena stevenson watt (2 pages) |
17 September 2008 | Director appointed carol isobel mcwatt (2 pages) |
17 September 2008 | Director appointed james curran (2 pages) |
17 September 2008 | Director appointed ingrid kay bell (2 pages) |
17 September 2008 | Director appointed john caven (2 pages) |
17 September 2008 | Director appointed anne marjorie fraser (2 pages) |
17 September 2008 | Appointment terminated director joy harris (1 page) |
17 September 2008 | Appointment terminated director jennifer tyson (1 page) |
17 September 2008 | Appointment terminated director sheila grice (1 page) |
17 September 2008 | Director appointed sheena stevenson watt (2 pages) |
17 September 2008 | Director appointed carol isobel mcwatt (2 pages) |
17 September 2008 | Director appointed james curran (2 pages) |
17 September 2008 | Director appointed ingrid kay bell (2 pages) |
17 September 2008 | Director appointed john caven (2 pages) |
17 September 2008 | Director appointed anne marjorie fraser (2 pages) |
17 September 2008 | Appointment terminated director joy harris (1 page) |
17 September 2008 | Appointment terminated director jennifer tyson (1 page) |
17 September 2008 | Appointment terminated director sheila grice (1 page) |
2 May 2008 | Annual return made up to 09/04/08 (4 pages) |
2 May 2008 | Annual return made up to 09/04/08 (4 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Director resigned (1 page) |
3 May 2007 | Annual return made up to 09/04/07 (5 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Annual return made up to 09/04/07 (5 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 82 high street musselburgh east lothian EH21 7BX (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 82 high street musselburgh east lothian EH21 7BX (1 page) |
8 May 2006 | Annual return made up to 09/04/06
|
8 May 2006 | Annual return made up to 09/04/06
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 May 2005 | Annual return made up to 09/04/05 (4 pages) |
18 May 2005 | Annual return made up to 09/04/05 (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 May 2004 | Annual return made up to 09/04/04 (4 pages) |
28 May 2004 | Annual return made up to 09/04/04 (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 May 2003 | Annual return made up to 09/04/03
|
8 May 2003 | Annual return made up to 09/04/03
|
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (17 pages) |
9 April 2002 | Incorporation (17 pages) |