Company NameLothian Autistic Society
Company StatusActive
Company NumberSC230855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Elizabeth McLeod
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address110 Milton Road East
Edinburgh
Lothian
EH15 2NW
Scotland
Director NameMiss Emma Jennifer Clater
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(15 years after company formation)
Appointment Duration7 years
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address1 (2f1) Jessfield Terrace
Edinburgh
EH6 4JR
Scotland
Director NameMs Maria Elizabeth Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleService Manager
Country of ResidenceScotland
Correspondence Address38/4 Baileyfield Road
Portobello
Edinburgh
EH15 1NA
Scotland
Director NameMrs Jane Kidd Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address38/4 Baileyfield Road
Portobello
Edinburgh
EH15 1NA
Scotland
Director NameMr Ian Knox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address6 Moredun Park Drive
Edinburgh
EH17 7EP
Scotland
Secretary NameWilliam James Tait
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleSales Manager
Correspondence Address13 Sunnyside Avenue
Bathgate
West Lothian
EH48 4DR
Scotland
Director NameMrs Vivienne Catherine Bon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2004)
RoleProject Administrator
Country of ResidenceScotland
Correspondence Address4/6 Coxfield
Edinburgh
Lothian
EH11 2SY
Scotland
Secretary NameDesmond Nelson
NationalityBritish
StatusResigned
Appointed26 November 2003(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2004)
RoleLearning Assistant
Correspondence Address56 Gogarloch Syke
Edinburgh
EH12 9JB
Scotland
Director NameBernard Lone Clark
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleSupport Worker
Correspondence Address42 Namur Road
Penicuik
Midlothian
EH26 0LL
Scotland
Secretary NameGillian Ludick
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleCompany Director
Correspondence Address15/5 Lady Nairne Grove
Edinburgh
Midlothian
EH8 7LY
Scotland
Director NameMrs Vivienne Catherine Bon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 December 2008)
RoleChair
Country of ResidenceScotland
Correspondence Address4/6 Coxfield
Edinburgh
Lothian
EH11 2SY
Scotland
Secretary NameCaroline Mary Cameron
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2007)
RoleSecretary
Correspondence Address28 West Pilton Drive
Edinburgh
EH4 4HS
Scotland
Director NameMs Diana Susan Berry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2011)
RoleNone At Present
Country of ResidenceScotland
Correspondence Address33 Woodburn Terrace
Edinburgh
Midlothian
EH10 4ST
Scotland
Director NamePenelope Sian Baillie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2010)
RoleHousewife
Correspondence Address157 Currievale Drive
Edinburgh
EH14 5TH
Scotland
Director NameMr Andrew Broadfoot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2008)
RoleProject Co-Ordinator
Correspondence Address8 Fleurs Park
Stirling
Stirlingshire
FK9 5GR
Scotland
Secretary NameMs Michelle Keenan
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Paisley Avenue
Edinburgh
Midlothian
EH8 7LQ
Scotland
Director NameMrs Alison Mary Edwards
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 September 2009)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address86 Craigcrook Road
Edinburgh
EH4 3PN
Scotland
Secretary NameMrs Jessie Smith
NationalityBritish
StatusResigned
Appointed14 December 2008(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 December 2008)
RoleTrustee
Country of ResidenceScotland
Correspondence Address7 Balgreen Avenue
Edinburgh
EH12 5SX
Scotland
Director NameMiss Annabel Angela Latto
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed26 January 2010(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 October 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Castlebrae Business Centre 40 Peffer Place
Edinburgh
EH14 6BB
Scotland
Director NameMiss Caroline Christie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2012)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Castlebrae Business Centre 40 Peffer Place
Edinburgh
EH14 6BB
Scotland
Director NameMs Corrina Hall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Castlebrae Business Centre 40 Peffer Place
Edinburgh
EH14 6BB
Scotland
Director NameMs Caroline Kubala
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 2015)
RoleChildrens Reporter
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMr Malcolm Ian Heggie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMr John Keith Burnett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMrs Matilda Mildred Baxter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 June 2019)
RoleCustomer Satisfaction Consultant
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Secretary NameMs Caroline Kubala
StatusResigned
Appointed23 April 2013(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2015)
RoleCompany Director
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMr Derek Couper
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2016)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMs Lorna Foreman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2018)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence Address15 Summerfield Place
Edinburgh
EH6 8AZ
Scotland
Director NameMs Miriam Khan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2020)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMr Steven Andrew Gill-Graham
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(16 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 January 2019)
RoleActuary
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMs Lauren Johnson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 March 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDavidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMrs Linda Anne King
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2022)
RoleChief Marketing Officer
Country of ResidenceScotland
Correspondence Address38/4 Baileyfield Road
Portobello
Edinburgh
EH15 1NA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.lothianautistic.org/
Email address[email protected]
Telephone0131 6613834
Telephone regionEdinburgh

Location

Registered Address38/4 Baileyfield Road
Portobello
Edinburgh
EH15 1NA
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Financials

Year2014
Turnover£494,465
Net Worth£203,740
Cash£189,658
Current Liabilities£34,857

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

19 December 2017Amended total exemption full accounts made up to 31 March 2017 (22 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Appointment of Mr Andrew Stewart Cameron Macmillan as a director on 20 March 2017 (2 pages)
3 May 2017Appointment of Miss Emma Jennifer Clater as a director on 24 April 2017 (2 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
3 May 2017Termination of appointment of Mike Graham Penny as a director on 30 November 2016 (1 page)
3 May 2017Appointment of Ms Lorna Foreman as a director on 24 April 2017 (2 pages)
3 May 2017Appointment of Miss Amy Woodgate as a director on 24 April 2017 (2 pages)
3 May 2017Termination of appointment of Derek Couper as a director on 14 October 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (20 pages)
13 July 2015Termination of appointment of Malcolm Ian Heggie as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Malcolm Ian Heggie as a director on 8 July 2015 (1 page)
30 April 2015Annual return made up to 26 April 2015 no member list (5 pages)
14 April 2015Termination of appointment of Caroline Kubala as a secretary on 24 March 2015 (1 page)
14 April 2015Appointment of Mr Derek Couper as a director on 20 January 2015 (2 pages)
14 April 2015Appointment of Mrs Jacqueline Ann Margaret Roulston as a director on 20 January 2015 (2 pages)
14 April 2015Termination of appointment of Caroline Kubala as a director on 24 March 2015 (1 page)
18 December 2014Appointment of Mrs Elizabeth Mcleod as a director on 31 October 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 26 April 2014 no member list (4 pages)
6 January 2014Registered office address changed from Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH16 4BB United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH16 4BB United Kingdom on 6 January 2014 (1 page)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2013Statement of company's objects (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (26 pages)
16 May 2013Annual return made up to 26 April 2013 no member list (4 pages)
16 May 2013Appointment of Ms Caroline Kubala as a secretary (1 page)
30 April 2013Termination of appointment of John Burnett as a director (1 page)
30 April 2013Termination of appointment of Andrew Pass as a director (1 page)
21 February 2013Termination of appointment of Jan Roberts as a director (1 page)
27 December 2012Full accounts made up to 31 March 2012 (23 pages)
25 September 2012Appointment of Mr John Keith Burnett as a director (2 pages)
25 September 2012Appointment of Mrs Matilda Mildred Baxter as a director (2 pages)
25 September 2012Appointment of Mr Malcolm Ian Heggie as a director (2 pages)
18 September 2012Termination of appointment of Vivienne Bon as a director (1 page)
18 September 2012Termination of appointment of Andrew Mclaughlin as a director (1 page)
22 May 2012Annual return made up to 26 April 2012 no member list (4 pages)
22 May 2012Registered office address changed from Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH14 6BB on 22 May 2012 (1 page)
3 April 2012Appointment of Mr Andrew Mclaughlin as a director (2 pages)
3 April 2012Appointment of Mr Andrew Pass as a director (2 pages)
3 April 2012Termination of appointment of Caroline Christie as a director (1 page)
3 April 2012Appointment of Ms Caroline Kubala as a director (2 pages)
21 March 2012Termination of appointment of Catriona Melton as a director (1 page)
21 March 2012Termination of appointment of Jessie Smith as a director (1 page)
21 March 2012Termination of appointment of Martin Robertson as a director (1 page)
21 March 2012Termination of appointment of Corrina Hall as a director (1 page)
7 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
22 November 2011Appointment of Mr Mike Graham Penny as a director (2 pages)
11 November 2011Appointment of Ms Catriona Lesley Melton as a director (2 pages)
11 November 2011Appointment of Ms Jan Elizabeth Roberts as a director (2 pages)
17 October 2011Termination of appointment of Mary Sinclair as a director (1 page)
5 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
5 May 2011Termination of appointment of Diana Berry as a director (1 page)
24 February 2011Appointment of Mr Martin James Robertson as a director (2 pages)
24 February 2011Termination of appointment of Martin Robertson as a director (1 page)
17 February 2011Appointment of Mr Martin James Robertson as a director (2 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
23 November 2010Termination of appointment of Annabel Latto as a director (1 page)
22 September 2010Termination of appointment of Louise Richardson as a director (1 page)
22 September 2010Appointment of Mrs Vivian Bon as a director (2 pages)
22 September 2010Director's details changed for Mrs Vivian Bon on 22 September 2010 (2 pages)
22 September 2010Termination of appointment of Robbie Thomas as a director (1 page)
24 May 2010Director's details changed for Ms Diana Susan Berry on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Jessie Smith on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Mary Isabel Slater on 1 October 2009 (2 pages)
24 May 2010Appointment of Mrs Mary Florence Sinclair as a director (2 pages)
24 May 2010Director's details changed for Mrs Louise Richardson on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 26 April 2010 no member list (6 pages)
24 May 2010Director's details changed for Mrs Jessie Smith on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Louise Richardson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Mary Isabel Slater on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Ms Diana Susan Berry on 1 October 2009 (2 pages)
24 May 2010Appointment of Mr Robbie Thomas as a director (2 pages)
12 May 2010Termination of appointment of Mary Slater as a director (1 page)
17 March 2010Appointment of Ms Corrina Hall as a director (2 pages)
3 March 2010Termination of appointment of Penelope Baillie as a director (1 page)
3 March 2010Appointment of Miss Annabel Angela Latto as a director (2 pages)
3 March 2010Appointment of Miss Caroline Christie as a director (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
27 October 2009Termination of appointment of Alison Edwards as a director (1 page)
14 May 2009Annual return made up to 26/04/09 (3 pages)
28 January 2009Appointment terminated secretary michelle keenan (1 page)
21 January 2009Appointment terminated secretary jessie smith (1 page)
21 January 2009Secretary appointed mrs jessie smith (1 page)
21 January 2009Director's change of particulars / louise richardson / 14/12/2008 (1 page)
21 January 2009Director appointed mrs jessie smith (1 page)
21 January 2009Appointment terminated director vivienne bon (1 page)
14 November 2008Full accounts made up to 31 March 2008 (17 pages)
12 November 2008Director appointed mrs louise richardson (1 page)
12 November 2008Director appointed mrs alison edwards (1 page)
12 August 2008Director appointed ms diana susan berry (1 page)
11 August 2008Appointment terminated director linda russell (1 page)
11 August 2008Director appointed mrs mary isabel slater (1 page)
7 August 2008Appointment terminated director andrew broadfoot (1 page)
7 August 2008Director appointed mrs linda barron russell (1 page)
15 May 2008Registered office changed on 15/05/2008 from 66A newhaven road edinburgh EH6 5QB (1 page)
15 May 2008Annual return made up to 26/04/08 (3 pages)
8 May 2008Secretary appointed ms michelle keenan (1 page)
8 May 2008Director appointed mr andrew david broadfoot (1 page)
11 January 2008Director's particulars changed (1 page)
27 December 2007New director appointed (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 May 2007Annual return made up to 26/04/07 (2 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 June 2006Annual return made up to 26/04/06 (5 pages)
21 April 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Annual return made up to 26/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 June 2004New secretary appointed;new director appointed (1 page)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Annual return made up to 26/04/04 (5 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Registered office changed on 30/04/03 from: 129 comely bank road edinburgh EH4 1BH (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Annual return made up to 26/04/03
  • 363(287) ‐ Registered office changed on 30/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 24 great king street edinburgh EH3 6QN (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
26 April 2002Incorporation (17 pages)