Edinburgh
Lothian
EH15 2NW
Scotland
Director Name | Miss Emma Jennifer Clater |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(15 years after company formation) |
Appointment Duration | 7 years |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 1 (2f1) Jessfield Terrace Edinburgh EH6 4JR Scotland |
Director Name | Ms Maria Elizabeth Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 38/4 Baileyfield Road Portobello Edinburgh EH15 1NA Scotland |
Director Name | Mrs Jane Kidd Evans |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 38/4 Baileyfield Road Portobello Edinburgh EH15 1NA Scotland |
Director Name | Mr Ian Knox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Moredun Park Drive Edinburgh EH17 7EP Scotland |
Secretary Name | William James Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 13 Sunnyside Avenue Bathgate West Lothian EH48 4DR Scotland |
Director Name | Mrs Vivienne Catherine Bon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2004) |
Role | Project Administrator |
Country of Residence | Scotland |
Correspondence Address | 4/6 Coxfield Edinburgh Lothian EH11 2SY Scotland |
Secretary Name | Desmond Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2004) |
Role | Learning Assistant |
Correspondence Address | 56 Gogarloch Syke Edinburgh EH12 9JB Scotland |
Director Name | Bernard Lone Clark |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Support Worker |
Correspondence Address | 42 Namur Road Penicuik Midlothian EH26 0LL Scotland |
Secretary Name | Gillian Ludick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 15/5 Lady Nairne Grove Edinburgh Midlothian EH8 7LY Scotland |
Director Name | Mrs Vivienne Catherine Bon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2008) |
Role | Chair |
Country of Residence | Scotland |
Correspondence Address | 4/6 Coxfield Edinburgh Lothian EH11 2SY Scotland |
Secretary Name | Caroline Mary Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 November 2007) |
Role | Secretary |
Correspondence Address | 28 West Pilton Drive Edinburgh EH4 4HS Scotland |
Director Name | Ms Diana Susan Berry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2011) |
Role | None At Present |
Country of Residence | Scotland |
Correspondence Address | 33 Woodburn Terrace Edinburgh Midlothian EH10 4ST Scotland |
Director Name | Penelope Sian Baillie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2010) |
Role | Housewife |
Correspondence Address | 157 Currievale Drive Edinburgh EH14 5TH Scotland |
Director Name | Mr Andrew Broadfoot |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 2008) |
Role | Project Co-Ordinator |
Correspondence Address | 8 Fleurs Park Stirling Stirlingshire FK9 5GR Scotland |
Secretary Name | Ms Michelle Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Paisley Avenue Edinburgh Midlothian EH8 7LQ Scotland |
Director Name | Mrs Alison Mary Edwards |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 2009) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 86 Craigcrook Road Edinburgh EH4 3PN Scotland |
Secretary Name | Mrs Jessie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2008) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 7 Balgreen Avenue Edinburgh EH12 5SX Scotland |
Director Name | Miss Annabel Angela Latto |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 October 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH14 6BB Scotland |
Director Name | Miss Caroline Christie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2012) |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH14 6BB Scotland |
Director Name | Ms Corrina Hall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH14 6BB Scotland |
Director Name | Ms Caroline Kubala |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2015) |
Role | Childrens Reporter |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Mr Malcolm Ian Heggie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Mr John Keith Burnett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mrs Matilda Mildred Baxter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2019) |
Role | Customer Satisfaction Consultant |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Secretary Name | Ms Caroline Kubala |
---|---|
Status | Resigned |
Appointed | 23 April 2013(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Mr Derek Couper |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2016) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Ms Lorna Foreman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2018) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Summerfield Place Edinburgh EH6 8AZ Scotland |
Director Name | Ms Miriam Khan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2020) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Mr Steven Andrew Gill-Graham |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 January 2019) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Ms Lauren Johnson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 March 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Director Name | Mrs Linda Anne King |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2022) |
Role | Chief Marketing Officer |
Country of Residence | Scotland |
Correspondence Address | 38/4 Baileyfield Road Portobello Edinburgh EH15 1NA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.lothianautistic.org/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6613834 |
Telephone region | Edinburgh |
Registered Address | 38/4 Baileyfield Road Portobello Edinburgh EH15 1NA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Year | 2014 |
---|---|
Turnover | £494,465 |
Net Worth | £203,740 |
Cash | £189,658 |
Current Liabilities | £34,857 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
19 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (22 pages) |
---|---|
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Appointment of Mr Andrew Stewart Cameron Macmillan as a director on 20 March 2017 (2 pages) |
3 May 2017 | Appointment of Miss Emma Jennifer Clater as a director on 24 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
3 May 2017 | Termination of appointment of Mike Graham Penny as a director on 30 November 2016 (1 page) |
3 May 2017 | Appointment of Ms Lorna Foreman as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Miss Amy Woodgate as a director on 24 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Derek Couper as a director on 14 October 2016 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
13 July 2015 | Termination of appointment of Malcolm Ian Heggie as a director on 8 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Malcolm Ian Heggie as a director on 8 July 2015 (1 page) |
30 April 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
14 April 2015 | Termination of appointment of Caroline Kubala as a secretary on 24 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Derek Couper as a director on 20 January 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Jacqueline Ann Margaret Roulston as a director on 20 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Caroline Kubala as a director on 24 March 2015 (1 page) |
18 December 2014 | Appointment of Mrs Elizabeth Mcleod as a director on 31 October 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 26 April 2014 no member list (4 pages) |
6 January 2014 | Registered 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 2014 | Registered 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 2013 | Resolutions
|
13 December 2013 | Statement of company's objects (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
16 May 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
16 May 2013 | Appointment of Ms Caroline Kubala as a secretary (1 page) |
30 April 2013 | Termination of appointment of John Burnett as a director (1 page) |
30 April 2013 | Termination of appointment of Andrew Pass as a director (1 page) |
21 February 2013 | Termination of appointment of Jan Roberts as a director (1 page) |
27 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
25 September 2012 | Appointment of Mr John Keith Burnett as a director (2 pages) |
25 September 2012 | Appointment of Mrs Matilda Mildred Baxter as a director (2 pages) |
25 September 2012 | Appointment of Mr Malcolm Ian Heggie as a director (2 pages) |
18 September 2012 | Termination of appointment of Vivienne Bon as a director (1 page) |
18 September 2012 | Termination of appointment of Andrew Mclaughlin as a director (1 page) |
22 May 2012 | Annual return made up to 26 April 2012 no member list (4 pages) |
22 May 2012 | Registered office address changed from Unit 22 Castlebrae Business Centre 40 Peffer Place Edinburgh EH14 6BB on 22 May 2012 (1 page) |
3 April 2012 | Appointment of Mr Andrew Mclaughlin as a director (2 pages) |
3 April 2012 | Appointment of Mr Andrew Pass as a director (2 pages) |
3 April 2012 | Termination of appointment of Caroline Christie as a director (1 page) |
3 April 2012 | Appointment of Ms Caroline Kubala as a director (2 pages) |
21 March 2012 | Termination of appointment of Catriona Melton as a director (1 page) |
21 March 2012 | Termination of appointment of Jessie Smith as a director (1 page) |
21 March 2012 | Termination of appointment of Martin Robertson as a director (1 page) |
21 March 2012 | Termination of appointment of Corrina Hall as a director (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
22 November 2011 | Appointment of Mr Mike Graham Penny as a director (2 pages) |
11 November 2011 | Appointment of Ms Catriona Lesley Melton as a director (2 pages) |
11 November 2011 | Appointment of Ms Jan Elizabeth Roberts as a director (2 pages) |
17 October 2011 | Termination of appointment of Mary Sinclair as a director (1 page) |
5 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
5 May 2011 | Termination of appointment of Diana Berry as a director (1 page) |
24 February 2011 | Appointment of Mr Martin James Robertson as a director (2 pages) |
24 February 2011 | Termination of appointment of Martin Robertson as a director (1 page) |
17 February 2011 | Appointment of Mr Martin James Robertson as a director (2 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
23 November 2010 | Termination of appointment of Annabel Latto as a director (1 page) |
22 September 2010 | Termination of appointment of Louise Richardson as a director (1 page) |
22 September 2010 | Appointment of Mrs Vivian Bon as a director (2 pages) |
22 September 2010 | Director's details changed for Mrs Vivian Bon on 22 September 2010 (2 pages) |
22 September 2010 | Termination of appointment of Robbie Thomas as a director (1 page) |
24 May 2010 | Director's details changed for Ms Diana Susan Berry on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Jessie Smith on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Mary Isabel Slater on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Mrs Mary Florence Sinclair as a director (2 pages) |
24 May 2010 | Director's details changed for Mrs Louise Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 no member list (6 pages) |
24 May 2010 | Director's details changed for Mrs Jessie Smith on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Louise Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Mary Isabel Slater on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Ms Diana Susan Berry on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Mr Robbie Thomas as a director (2 pages) |
12 May 2010 | Termination of appointment of Mary Slater as a director (1 page) |
17 March 2010 | Appointment of Ms Corrina Hall as a director (2 pages) |
3 March 2010 | Termination of appointment of Penelope Baillie as a director (1 page) |
3 March 2010 | Appointment of Miss Annabel Angela Latto as a director (2 pages) |
3 March 2010 | Appointment of Miss Caroline Christie as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 October 2009 | Termination of appointment of Alison Edwards as a director (1 page) |
14 May 2009 | Annual return made up to 26/04/09 (3 pages) |
28 January 2009 | Appointment terminated secretary michelle keenan (1 page) |
21 January 2009 | Appointment terminated secretary jessie smith (1 page) |
21 January 2009 | Secretary appointed mrs jessie smith (1 page) |
21 January 2009 | Director's change of particulars / louise richardson / 14/12/2008 (1 page) |
21 January 2009 | Director appointed mrs jessie smith (1 page) |
21 January 2009 | Appointment terminated director vivienne bon (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 November 2008 | Director appointed mrs louise richardson (1 page) |
12 November 2008 | Director appointed mrs alison edwards (1 page) |
12 August 2008 | Director appointed ms diana susan berry (1 page) |
11 August 2008 | Appointment terminated director linda russell (1 page) |
11 August 2008 | Director appointed mrs mary isabel slater (1 page) |
7 August 2008 | Appointment terminated director andrew broadfoot (1 page) |
7 August 2008 | Director appointed mrs linda barron russell (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 66A newhaven road edinburgh EH6 5QB (1 page) |
15 May 2008 | Annual return made up to 26/04/08 (3 pages) |
8 May 2008 | Secretary appointed ms michelle keenan (1 page) |
8 May 2008 | Director appointed mr andrew david broadfoot (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
27 December 2007 | New director appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 May 2007 | Annual return made up to 26/04/07 (2 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 June 2006 | Annual return made up to 26/04/06 (5 pages) |
21 April 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Annual return made up to 26/04/05
|
11 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 June 2004 | New secretary appointed;new director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 26/04/04 (5 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 129 comely bank road edinburgh EH4 1BH (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Annual return made up to 26/04/03
|
14 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
26 April 2002 | Incorporation (17 pages) |