Company NameVolunteer Development East Lothian
DirectorsThomas William Shearer and Jilly Brogan
Company StatusActive
Company NumberSC230099
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Thomas William Shearer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMrs Jilly Brogan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RolePlanning Lead
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameLinden Joan Ross
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCo-Orinator Of Vol. Org
Correspondence AddressThe Lodge
11, The Courtyard
Easter Broomhouse
East Lothain
EH42 1RA
Scotland
Director NameKenneth David Reaves
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressLoanshiel
Haddington Road, Aberlady
East Lothian
EH32 0RX
Scotland
Director NameHilary Anne Dickson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleManager Of Charitable Trust
Correspondence AddressFlat 1 Somnerfield
16 Station Road
Haddington
East Lothian
EH41 3RB
Scotland
Director NameMrs Anne Patricia Crichton Hastie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCrookston Farm
Musselburgh
East Lothian
EH21 8QF
Scotland
Secretary NameLinden Joan Ross
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCo-Orinator Of Vol. Org
Correspondence AddressThe Lodge
11, The Courtyard
Easter Broomhouse
East Lothain
EH42 1RA
Scotland
Director NameJanet Ramsay Anderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2010)
RoleProject Worker
Country of ResidenceScotland
Correspondence Address44 Whitehill Avenue
Musselburgh
East Lothian
EH21 6PE
Scotland
Director NameOliver Bray
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Vinefields
Pentcaitland
East Lothian
EH34 5HD
Scotland
Director NameMarjorie Leishman Benn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2013)
RoleEmployment Support Worker
Country of ResidenceScotland
Correspondence Address5 Muirpark Grove
Tranent
East Lothian
EH33 2PT
Scotland
Director NameGeorge Goodall Sim
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 October 2005)
RoleRegional Manager
Correspondence Address26c Mansfield Avenue
Musselburgh
East Lothian
EH21 7DP
Scotland
Director NameMr Eliot James Stark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Paisley Gardens
Edinburgh
EH8 7JN
Scotland
Secretary NameMr Eliot James Stark
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Paisley Gardens
Edinburgh
EH8 7JN
Scotland
Director NamePatricia Anne Milligan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2007)
RoleFamily Support Worker
Correspondence Address3 Bankton Cottages
Tranent
East Lothian
EH33 1NG
Scotland
Director NameMr Niall Gordon Forrest Grant
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 22 January 2020)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address6 Netherlaw
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameMrs Linda Dorothy McNeill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2020)
RoleVoluntary Sector Manager
Country of ResidenceScotland
Correspondence Address55 Sycamore Avenue
Port Seton
Prestonpans
East Lothian
EH32 0UA
Scotland
Director NameMr William George Stephen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(9 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2017)
RoleOutdoor Education Teacher
Country of ResidenceScotland
Correspondence Address98 North High Street
Musselburgh
EH21 6AS
Scotland
Director NameMr Alan John Blackie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Byre Court
East Saltoun
East Lothian
EH34 5ED
Scotland
Director NameMs Wendy Anne Calder Macadie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2019)
RoleProject Administrator
Country of ResidenceScotland
Correspondence Address3 East Windygoul Cottages
Tranent
East Lothian
EH33 2NJ
Scotland
Director NameMr Phil O'Kane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Sandee
Tranent
EH33 2DT
Scotland
Director NameMrs Carol Elizabeth Lightbody Lumsden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Donald Grant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Alexander Graham Adam
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(16 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2021)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMrs Susan Mary Margaret Northrop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMrs Ella Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMrs Lyn Ann Jardine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 2022)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMs Rebecca Janet Pringle
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2023)
RoleHousing Strategy Team Manager
Country of ResidenceScotland
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
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

Contact

Websitestrive.me.uk/
Email address[email protected]
Telephone0131 6653300
Telephone regionEdinburgh

Location

Registered Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£427,172
Net Worth£68,495
Cash£34,677
Current Liabilities£14,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

17 May 2019Delivered on: 24 May 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The strathyre outdoor centre, perthshire as more particularly described in the instrument.
Outstanding
17 May 2019Delivered on: 21 May 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 56 high street, tranent (title number ELN7238).
Outstanding
15 May 2019Delivered on: 16 May 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 30 August 2014
Persons entitled: National Grid Property Holdings Limited

Classification: A registered charge
Particulars: The heugh, tranent (title number ELN3651).
Outstanding

Filing History

14 October 2020Notification of Maureen Allan as a person with significant control on 24 August 2020 (2 pages)
14 October 2020Withdrawal of a person with significant control statement on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Alexander Graham Adam on 1 August 2020 (2 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
22 April 2020Notification of a person with significant control statement (2 pages)
20 April 2020Termination of appointment of Eliot James Stark as a director on 31 March 2020 (1 page)
16 April 2020Termination of appointment of Eliot James Stark as a secretary on 31 March 2020 (1 page)
16 April 2020Cessation of Eliot James Stark as a person with significant control on 31 March 2020 (1 page)
16 April 2020Termination of appointment of Linda Dorothy Mcneill as a director on 31 March 2020 (1 page)
25 February 2020Termination of appointment of Niall Gordon Forrest Grant as a director on 22 January 2020 (1 page)
25 February 2020Appointment of Mr Thomas William Shearer as a director on 6 March 2019 (2 pages)
6 January 2020Termination of appointment of Carol Elizabeth Lightbody Lumsden as a director on 4 December 2019 (1 page)
12 December 2019Accounts for a small company made up to 31 March 2019 (28 pages)
19 August 2019Termination of appointment of Wendy Anne Calder Macadie as a director on 17 July 2019 (1 page)
24 May 2019Registration of charge SC2300990004, created on 17 May 2019 (10 pages)
21 May 2019Registration of charge SC2300990003, created on 17 May 2019 (9 pages)
16 May 2019Registration of charge SC2300990002, created on 15 May 2019 (20 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 April 2019Appointment of Mr Alexander Graham Adam as a director on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Alan John Blackie as a director on 1 April 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (27 pages)
14 June 2018Termination of appointment of Phil O'kane as a director on 1 June 2018 (1 page)
16 May 2018Registered office address changed from 98 North High Street Musselburgh EH21 6AS to 56 High Street Tranent East Lothian EH33 1HH on 16 May 2018 (1 page)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (25 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (25 pages)
9 November 2017Appointment of Mrs Carol Elizabeth Lightbody Lumsden as a director on 25 July 2017 (2 pages)
9 November 2017Appointment of Mrs Carol Elizabeth Lightbody Lumsden as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Donald Grant as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Donald Grant as a director on 25 July 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
1 March 2017Termination of appointment of William George Stephen as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of William George Stephen as a director on 1 March 2017 (1 page)
19 December 2016Appointment of Mr Phil O'kane as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Phil O'kane as a director on 6 December 2016 (2 pages)
1 December 2016Full accounts made up to 31 March 2016 (28 pages)
1 December 2016Full accounts made up to 31 March 2016 (28 pages)
15 April 2016Annual return made up to 9 April 2016 no member list (8 pages)
15 April 2016Annual return made up to 9 April 2016 no member list (8 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (22 pages)
1 May 2015Annual return made up to 9 April 2015 no member list (8 pages)
1 May 2015Annual return made up to 9 April 2015 no member list (8 pages)
1 May 2015Annual return made up to 9 April 2015 no member list (8 pages)
30 December 2014Full accounts made up to 31 March 2014 (21 pages)
30 December 2014Full accounts made up to 31 March 2014 (21 pages)
30 August 2014Registration of charge SC2300990001, created on 27 August 2014 (6 pages)
30 August 2014Registration of charge SC2300990001, created on 27 August 2014 (6 pages)
24 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
24 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
24 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
24 April 2014Appointment of Mr Alan John Blackie as a director (2 pages)
24 April 2014Appointment of Mr Alan John Blackie as a director (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
18 December 2013Appointment of Ms Wendy Anne Calder Macadie as a director (2 pages)
18 December 2013Appointment of Ms Wendy Anne Calder Macadie as a director (2 pages)
30 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
30 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
30 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
25 March 2013Termination of appointment of Marjorie Benn as a director (1 page)
25 March 2013Appointment of Mr William George Stephen as a director (2 pages)
25 March 2013Termination of appointment of Marjorie Benn as a director (1 page)
25 March 2013Appointment of Mr William George Stephen as a director (2 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
10 July 2012Termination of appointment of Oliver Bray as a director (1 page)
10 July 2012Termination of appointment of Oliver Bray as a director (1 page)
29 May 2012Annual return made up to 9 April 2012 no member list (7 pages)
29 May 2012Director's details changed for Mrs Linda Dorothy Mcneill on 31 March 2012 (2 pages)
29 May 2012Annual return made up to 9 April 2012 no member list (7 pages)
29 May 2012Annual return made up to 9 April 2012 no member list (7 pages)
29 May 2012Director's details changed for Mrs Linda Dorothy Mcneill on 31 March 2012 (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
3 May 2011Annual return made up to 9 April 2011 no member list (7 pages)
3 May 2011Annual return made up to 9 April 2011 no member list (7 pages)
3 May 2011Annual return made up to 9 April 2011 no member list (7 pages)
31 March 2011Termination of appointment of Janet Anderson as a director (1 page)
31 March 2011Appointment of Mrs Linda Dorothy Mcneill as a director (2 pages)
31 March 2011Appointment of Mrs Linda Dorothy Mcneill as a director (2 pages)
31 March 2011Termination of appointment of Janet Anderson as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
6 May 2010Director's details changed for Janet Ramsay Anderson on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Oliver Bray on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Marjorie Leishman Benn on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Oliver Bray on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 no member list (5 pages)
6 May 2010Director's details changed for Janet Ramsay Anderson on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Marjorie Leishman Benn on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Eliot James Stark on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Janet Ramsay Anderson on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Niall Grant on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Oliver Bray on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Niall Grant on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 no member list (5 pages)
6 May 2010Director's details changed for Eliot James Stark on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Marjorie Leishman Benn on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Eliot James Stark on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Niall Grant on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 9 April 2010 no member list (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (28 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (28 pages)
18 December 2009Registered office address changed from the Granary Building Poldrate Haddington East Lothian EH41 4DA on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from the Granary Building Poldrate Haddington East Lothian EH41 4DA on 18 December 2009 (2 pages)
14 May 2009Director appointed mr niall gordon forrest grant (1 page)
14 May 2009Director appointed mr niall gordon forrest grant (1 page)
21 April 2009Annual return made up to 09/04/09 (3 pages)
21 April 2009Annual return made up to 09/04/09 (3 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
15 April 2008Annual return made up to 09/04/08 (3 pages)
15 April 2008Annual return made up to 09/04/08 (3 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
13 April 2007Annual return made up to 09/04/07 (5 pages)
13 April 2007Annual return made up to 09/04/07 (5 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Annual return made up to 31/03/06 (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Annual return made up to 31/03/06 (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
8 May 2006Annual return made up to 09/04/06 (5 pages)
8 May 2006Annual return made up to 09/04/06 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
20 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 April 2005New director appointed (1 page)
2 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New secretary appointed;new director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New secretary appointed;new director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New director appointed (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
3 June 2004Annual return made up to 09/04/04 (4 pages)
3 June 2004Annual return made up to 09/04/04 (4 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
11 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
21 May 2003Annual return made up to 09/04/03 (5 pages)
21 May 2003Annual return made up to 09/04/03 (5 pages)
4 February 2003Registered office changed on 04/02/03 from: 3A church street tranent east lothian EH33 1AA (1 page)
4 February 2003Registered office changed on 04/02/03 from: 3A church street tranent east lothian EH33 1AA (1 page)
29 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 January 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 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 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (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 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)