Company NameGreenspace Scotland
Company StatusActive
Company NumberSC236105
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameJulie Procter
NationalityBritish
StatusCurrent
Appointed26 April 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 12 months
RoleChief Officer-Charity
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Richard Stephen Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMiss Claire Mennim
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleTeam Leader
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Susan Jane Hilder
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Scott Ferguson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RolePark Manager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMiss Kathryn Hall
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Victoria Jane Abernethy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMiss Rona Charlton Gibb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Alistair Bell Wylie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Bryan Harris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Service
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Mark Graham
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Keith Taylor Geddes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address12 Woodmill Terrace
Dunfermline
Fife
KY11 4SR
Scotland
Director NameIan Brown Fernie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2006)
RoleP/T Lecturer
Country of ResidenceScotland
Correspondence Address26 Dalnottarhill Road
Old Kilpatrick
Glasgow
Lanarkshire
G60 5DS
Scotland
Director NameChristopher Shaw Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 28 October 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameAmanda Ruth Drummond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2004)
RoleTrust Manager Fife Coast & Cou
Correspondence AddressBroomieknowe
Moor Road, Ceres
Cupar
Fife
KY15 5LR
Scotland
Director NameTimothy Richard Duffy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(10 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 27 July 2006)
RoleGis Analyst
Correspondence Address4f2, 34 Warrender Park Terrace
Edinburgh
Midlothian
EH9 1JA
Scotland
Director NameWendy Bullard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2005)
RoleCivil Servant
Correspondence Address3 Scotswood Crescent
Wormit
Newport On Tay
Fife
DD6 8PU
Scotland
Director NameMr Gordon Laurence Mann
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBarrview
Amisfield
Dumfries
DG1 3LL
Scotland
Director NameGeorge Howie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleHealth Promotion Manager
Correspondence Address34 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameCllr James Hunter
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2006)
RoleLocal Government
Correspondence Address10 Swallow Brae
Inverkip
Greenock
Renfrewshire
PA16 0LF
Scotland
Director NameMr Steven David Grimmond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 September 2005)
RoleLocal Govt. Director
Country of ResidenceScotland
Correspondence Address22 Douglas Terrace
Broughty Ferry
Dundee
DD5 1JD
Scotland
Director NameMr Craig Malcolm McLaren
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2008)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address186 Kings Park Avenue
Kings Park
Glasgow
G44 4JF
Scotland
Director NameMr Cormick Keenan McChord
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2008)
RoleElected Member, L.A.
Country of ResidenceUnited Kingdom
Correspondence Address4 Mayfield Court
Stirling
FK7 0BX
Scotland
Director NameCatherine Mary Johnston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2012)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address12 Alpha Centre, Stirling
University Innovation Park
Stirling
Stirlingshire
FK9 4NF
Scotland
Director NameMs Elizabeth McLellan Gardiner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2010)
RoleCultural Planner
Country of ResidenceUnited Kingdom
Correspondence Address12 Alpha Centre, Stirling
University Innovation Park
Stirling
Stirlingshire
FK9 4NF
Scotland
Director NameLaura McIvor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2010)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address12 Alpha Centre, Stirling
University Innovation Park
Stirling
Stirlingshire
FK9 4NF
Scotland
Director NameMr Howard John Stredder Pearce
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2015)
RoleRetired Diplomat
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr John Fraser Lord
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 February 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Alpha Centre, Stirling
University Innovation Park
Stirling
Stirlingshire
FK9 4NF
Scotland
Director NameMs Mary Allison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2013)
RoleManager, Sportscotland
Country of ResidenceScotland
Correspondence Address5 Alpha Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameDr Sheila Anne Beck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2017)
RolePublic Health
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr David Jamieson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(10 years, 5 months after company formation)
Appointment Duration10 years (resigned 16 February 2023)
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameRev Robert Russell McLarty
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2018)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr John Liam Laurie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Brian Canning
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2015)
RoleHead Of Service
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Matthew Lowther
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 February 2023)
RolePublic Health
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Steven James Greig
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 2018)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Shivali Fifield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameKERR Stirling Llp (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address10 Albert Place
Stirling
Stirlingshire
FK8 2QL
Scotland

Contact

Websitewww.greenspacescotland.org.uk/
Email address[email protected]
Telephone01786 465934
Telephone regionStirling

Location

Registered AddressJubilee House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£312,106
Net Worth-£57,254
Cash£99,478
Current Liabilities£137,356

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

3 November 2020Accounts for a small company made up to 31 March 2020 (31 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
7 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 August 2019Appointment of Miss Rona Charlton Gibb as a director on 1 August 2019 (2 pages)
3 August 2019Appointment of Ms Shivali Fifield as a director on 1 August 2019 (2 pages)
16 May 2019Appointment of Dr Victoria Jane Abernethy as a director on 2 May 2019 (2 pages)
16 May 2019Appointment of Miss Kathryn Hall as a director on 2 May 2019 (2 pages)
5 December 2018Termination of appointment of Kirsteen Isabel Scott Thomson as a director on 15 November 2018 (1 page)
5 December 2018Termination of appointment of Steven James Greig as a director on 15 November 2018 (1 page)
5 December 2018Termination of appointment of Robert Russell Mclarty as a director on 15 November 2018 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
12 November 2017Termination of appointment of Sheila Anne Beck as a director on 19 October 2017 (1 page)
12 November 2017Termination of appointment of Sheila Anne Beck as a director on 19 October 2017 (1 page)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 November 2016Termination of appointment of Niamh Shortt as a director on 18 October 2016 (1 page)
1 November 2016Appointment of Miss Claire Mennim as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Ms Susan Jane Hilder as a director on 18 October 2016 (2 pages)
1 November 2016Termination of appointment of Niamh Shortt as a director on 18 October 2016 (1 page)
1 November 2016Appointment of Mr Steven James Greig as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Dr Scott Ferguson as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Mr Richard Stephen Morris as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Dr Scott Ferguson as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Mr Steven James Greig as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Mr Richard Stephen Morris as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Miss Claire Mennim as a director on 18 October 2016 (2 pages)
1 November 2016Appointment of Ms Susan Jane Hilder as a director on 18 October 2016 (2 pages)
16 October 2016Total exemption full accounts made up to 31 March 2016 (37 pages)
16 October 2016Total exemption full accounts made up to 31 March 2016 (37 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (33 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (33 pages)
12 November 2015Termination of appointment of Howard John Stredder Pearce as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Howard John Stredder Pearce as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of John Liam Laurie as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Brian Canning as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of John Liam Laurie as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Brian Canning as a director on 29 October 2015 (1 page)
13 September 2015Termination of appointment of Christopher Shaw Lewis as a director on 28 October 2014 (1 page)
13 September 2015Termination of appointment of Christopher Shaw Lewis as a director on 28 October 2014 (1 page)
13 September 2015Annual return made up to 29 August 2015 no member list (6 pages)
13 September 2015Termination of appointment of Merrill Carter Smith as a director on 28 October 2014 (1 page)
13 September 2015Annual return made up to 29 August 2015 no member list (6 pages)
13 September 2015Termination of appointment of Merrill Carter Smith as a director on 28 October 2014 (1 page)
1 May 2015Appointment of Ms Kirsteen Isabel Scott Thomson as a director on 28 April 2015 (2 pages)
1 May 2015Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling FK8 1QZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling FK8 1QZ on 1 May 2015 (1 page)
1 May 2015Appointment of Dr Matthew Lowther as a director on 28 April 2015 (2 pages)
1 May 2015Appointment of Dr Matthew Lowther as a director on 28 April 2015 (2 pages)
1 May 2015Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling FK8 1QZ on 1 May 2015 (1 page)
1 May 2015Appointment of Ms Kirsteen Isabel Scott Thomson as a director on 28 April 2015 (2 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
6 September 2014Annual return made up to 29 August 2014 no member list (6 pages)
6 September 2014Annual return made up to 29 August 2014 no member list (6 pages)
5 March 2014Appointment of Mr Brian Canning as a director (2 pages)
5 March 2014Appointment of Mr Brian Canning as a director (2 pages)
14 November 2013Full accounts made up to 31 March 2013 (28 pages)
14 November 2013Full accounts made up to 31 March 2013 (28 pages)
8 November 2013Termination of appointment of Mary Allison as a director (1 page)
8 November 2013Termination of appointment of Isabella Wurthmann as a director (1 page)
8 November 2013Termination of appointment of Isabella Wurthmann as a director (1 page)
8 November 2013Termination of appointment of Pamela Whittle as a director (1 page)
8 November 2013Termination of appointment of Mary Allison as a director (1 page)
8 November 2013Termination of appointment of Pamela Whittle as a director (1 page)
4 September 2013Secretary's details changed for Julie Procter on 24 April 2013 (1 page)
4 September 2013Director's details changed for Merrill Carter Smith on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Dr Isabella Sheena Wurthmann on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Dr Isabella Sheena Wurthmann on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Mrs Pamela Whittle on 24 April 2013 (2 pages)
4 September 2013Annual return made up to 29 August 2013 no member list (7 pages)
4 September 2013Annual return made up to 29 August 2013 no member list (7 pages)
4 September 2013Director's details changed for Christopher Shaw Lewis on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Christopher Shaw Lewis on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Mr Howard John Stredder Pearce on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Mrs Pamela Whittle on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Mr Howard John Stredder Pearce on 24 April 2013 (2 pages)
4 September 2013Director's details changed for Merrill Carter Smith on 24 April 2013 (2 pages)
4 September 2013Secretary's details changed for Julie Procter on 24 April 2013 (1 page)
9 May 2013Registered office address changed from 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 12 Alpha Centre, Stirling University Innovation Park Stirling Stirlingshire FK9 4NF on 9 May 2013 (1 page)
20 February 2013Appointment of Mr John Liam Laurie as a director (2 pages)
20 February 2013Appointment of Mr John Liam Laurie as a director (2 pages)
6 February 2013Appointment of Rev Robert Russell Mclarty as a director (2 pages)
6 February 2013Appointment of Rev Robert Russell Mclarty as a director (2 pages)
6 February 2013Appointment of Dr Sheila Anne Beck as a director (2 pages)
6 February 2013Appointment of Dr Niamh Shortt as a director (2 pages)
6 February 2013Appointment of Dr Niamh Shortt as a director (2 pages)
6 February 2013Appointment of Dr Sheila Anne Beck as a director (2 pages)
6 February 2013Appointment of Mr David Jamieson as a director (2 pages)
6 February 2013Appointment of Mr David Jamieson as a director (2 pages)
26 January 2013Director's details changed for Christopher Shaw Lewis on 21 January 2013 (2 pages)
26 January 2013Director's details changed for Christopher Shaw Lewis on 21 January 2013 (2 pages)
28 November 2012Full accounts made up to 31 March 2012 (29 pages)
28 November 2012Full accounts made up to 31 March 2012 (29 pages)
14 November 2012Termination of appointment of Catherine Johnston as a director (1 page)
14 November 2012Termination of appointment of Catherine Johnston as a director (1 page)
4 September 2012Annual return made up to 29 August 2012 no member list (8 pages)
4 September 2012Annual return made up to 29 August 2012 no member list (8 pages)
10 February 2012Termination of appointment of John Lord as a director (1 page)
10 February 2012Termination of appointment of John Lord as a director (1 page)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2011Full accounts made up to 31 March 2011 (25 pages)
10 October 2011Full accounts made up to 31 March 2011 (25 pages)
12 September 2011Director's details changed for Ms Mary Allison on 1 December 2010 (2 pages)
12 September 2011Director's details changed for Ms Mary Allison on 1 December 2010 (2 pages)
12 September 2011Annual return made up to 29 August 2011 no member list (9 pages)
12 September 2011Director's details changed for Ms Mary Allison on 1 December 2010 (2 pages)
12 September 2011Annual return made up to 29 August 2011 no member list (9 pages)
2 December 2010Full accounts made up to 31 March 2010 (25 pages)
2 December 2010Full accounts made up to 31 March 2010 (25 pages)
6 September 2010Annual return made up to 29 August 2010 no member list (9 pages)
6 September 2010Annual return made up to 29 August 2010 no member list (9 pages)
24 May 2010Appointment of Ms Mary Allison as a director (2 pages)
24 May 2010Appointment of Ms Mary Allison as a director (2 pages)
7 April 2010Termination of appointment of Laura Mcivor as a director (1 page)
7 April 2010Termination of appointment of Laura Mcivor as a director (1 page)
5 April 2010Termination of appointment of Keith Geddes as a director (1 page)
5 April 2010Termination of appointment of Keith Geddes as a director (1 page)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2010Termination of appointment of Elizabeth Gardiner as a director (1 page)
14 February 2010Termination of appointment of Elizabeth Gardiner as a director (1 page)
30 December 2009Full accounts made up to 31 March 2009 (20 pages)
30 December 2009Full accounts made up to 31 March 2009 (20 pages)
19 October 2009Termination of appointment of Della Thomas as a director (1 page)
19 October 2009Termination of appointment of Della Thomas as a director (1 page)
9 October 2009Director's details changed for Mr Howard John Stredder Pearce on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Della Thomas on 8 October 2009 (2 pages)
9 October 2009Director's details changed for John Lord on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Pamela Whittle on 8 October 2009 (2 pages)
9 October 2009Director's details changed for John Lord on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Howard John Stredder Pearce on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Isabella Sheena Wurthmann on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Della Thomas on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Merrill Carter Smith on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Merrill Carter Smith on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Laura Mcivor on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Pamela Whittle on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Laura Mcivor on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Pamela Whittle on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Isabella Sheena Wurthmann on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Della Thomas on 8 October 2009 (2 pages)
9 October 2009Director's details changed for John Lord on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Merrill Carter Smith on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Laura Mcivor on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Howard John Stredder Pearce on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Dr Isabella Sheena Wurthmann on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Julie Procter on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Julie Procter on 8 October 2009 (1 page)
8 October 2009Director's details changed for Ms Elizabeth Mclellan Gardiner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Catherine Mary Johnston on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Elizabeth Mclellan Gardiner on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Catherine Mary Johnston on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Shaw Lewis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Shaw Lewis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Elizabeth Mclellan Gardiner on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Julie Procter on 8 October 2009 (1 page)
8 October 2009Director's details changed for Catherine Mary Johnston on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Shaw Lewis on 8 October 2009 (2 pages)
31 August 2009Annual return made up to 29/08/09 (5 pages)
31 August 2009Annual return made up to 29/08/09 (5 pages)
7 April 2009Appointment terminated director simon rennie (1 page)
7 April 2009Appointment terminated director simon rennie (1 page)
16 February 2009Director appointed dr isabella sheena wurthmann (2 pages)
16 February 2009Director appointed dr isabella sheena wurthmann (2 pages)
16 February 2009Director appointed pamela whittle (2 pages)
16 February 2009Director appointed pamela whittle (2 pages)
5 February 2009Director appointed john lord (2 pages)
5 February 2009Director appointed john lord (2 pages)
5 February 2009Director appointed howard john stredder pearce (2 pages)
5 February 2009Director appointed howard john stredder pearce (2 pages)
12 November 2008Director appointed laura mcivor (2 pages)
12 November 2008Director appointed laura mcivor (2 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 October 2008Full accounts made up to 31 March 2008 (18 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 October 2008Full accounts made up to 31 March 2008 (18 pages)
23 September 2008Memorandum and Articles of Association (18 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2008Memorandum and Articles of Association (18 pages)
18 September 2008Annual return made up to 29/08/08 (4 pages)
18 September 2008Annual return made up to 29/08/08 (4 pages)
28 August 2008Director's change of particulars / keith geddes / 14/03/2008 (1 page)
28 August 2008Director's change of particulars / keith geddes / 14/03/2008 (1 page)
8 August 2008Director's change of particulars / della thomas / 06/06/2008 (1 page)
8 August 2008Director's change of particulars / della thomas / 06/06/2008 (1 page)
29 July 2008Appointment terminated director craig mclaren (1 page)
29 July 2008Appointment terminated director craig mclaren (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Full accounts made up to 31 March 2007 (19 pages)
15 November 2007Memorandum and Articles of Association (12 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Memorandum and Articles of Association (12 pages)
15 November 2007Full accounts made up to 31 March 2007 (19 pages)
19 September 2007Annual return made up to 29/08/07 (7 pages)
19 September 2007Annual return made up to 29/08/07 (7 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 10 albert place stirling perthshire FK8 2QL (1 page)
16 May 2007Registered office changed on 16/05/07 from: 10 albert place stirling perthshire FK8 2QL (1 page)
16 May 2007New director appointed (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (19 pages)
12 January 2007Full accounts made up to 31 March 2006 (19 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
13 November 2006Memorandum and Articles of Association (13 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Memorandum and Articles of Association (13 pages)
4 September 2006Annual return made up to 29/08/06 (7 pages)
4 September 2006Annual return made up to 29/08/06 (7 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006New director appointed (2 pages)
22 December 2005Annual return made up to 29/08/05 (8 pages)
22 December 2005Annual return made up to 29/08/05 (8 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Director resigned (1 page)
8 November 2005Memorandum and Articles of Association (13 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2005Memorandum and Articles of Association (13 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
5 March 2005New director appointed (2 pages)
5 March 2005New director appointed (2 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Annual return made up to 29/08/04
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Annual return made up to 29/08/04
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
21 December 2003Full accounts made up to 31 March 2003 (13 pages)
21 December 2003Full accounts made up to 31 March 2003 (13 pages)
20 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
12 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002Incorporation (27 pages)
29 August 2002Incorporation (27 pages)