Edinburgh
EH16 4NT
Scotland
Director Name | Miss Freya Ellen Sewell |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Community Psychiatric Nurse |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr George Henry Ernest Sparrow |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Ms Caroline Sheena Patterson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Simon Jonathan Ross Mayberry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Greg Neil Mackay |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Miss Jane Patricia Darkes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Product Analyst |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Alastair Kerr Cruickshank |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Change Audit Manager |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Stuart Edward Maytham |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Ms Sarah Louise Megan Griffiths |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Coach And Facilitator |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Alan John Coutts |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Global Chief Operating Officer, Investments |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Linda Helen Fisher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Head Of Personnel |
Correspondence Address | Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland |
Director Name | Sheila Campbell Gibb |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Napier Loan Edinburgh EH10 5BG Scotland |
Secretary Name | Christopher Frank Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keeper's Cottage Whitfield Eyemouth TD14 5TH Scotland |
Director Name | Mr Alun Charles Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2007) |
Role | Senior Services Manager |
Country of Residence | Scotland |
Correspondence Address | Croftlands Maxton Roxburghshire TD6 0RL Scotland |
Director Name | George Leishman Davidson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2003) |
Role | Retired Manangement Consultant |
Correspondence Address | Blenheim 37 Abbotsgrange Rd Grangemouth Stirlingshire FK3 9JD Scotland |
Director Name | Sylvia Mary Cox |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2008) |
Role | Planning Consultant |
Correspondence Address | Greystanes Barrack Road, Comrie Crieff Perthshire PH6 2EQ Scotland |
Director Name | Margret Coutts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 19 West Brighton Crescent Edinburgh Midlothian EH15 1LU Scotland |
Director Name | Katrina Margaret Blythe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2007) |
Role | Retired Head Teacher |
Correspondence Address | 23c/4 Ravelston Park Edinburgh Midlothian EH4 3DX Scotland |
Director Name | Ian William Bell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2007) |
Role | Bank Executive |
Correspondence Address | Smithy House Quarrypits Haddington East Lothian EH41 4PU Scotland |
Director Name | Ms Anne Connor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2014) |
Role | Voluntary Organisation Chief E |
Country of Residence | Scotland |
Correspondence Address | The Old Toll Harestanes West Linton Scottish Borders EH46 7AH Scotland |
Director Name | Fiona Catherine Gray |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2011) |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | C/O Spink, 9 St Andrews Crescent Mansewood Estate Dumbarton G82 3ER Scotland |
Director Name | Vanessa Ferrarato |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2010) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 83f Hercus Loan Musselburgh EH21 6BA Scotland |
Director Name | Graham James Crombie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2015) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mrs Margaret Duffy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Ms Laura Flint |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mrs Anne Marie Austin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mrs Julie Corbett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 3b Stanedykehead Edinburgh EH16 6YE Scotland |
Director Name | Mrs Margaret Fleming |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Richard James Farnham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mrs Fiona Dagge-Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craigmore House 23 Craigmillar Park Edinburgh EH16 5PE Scotland |
Director Name | Miss Tessa Rachel Duncan |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2023) |
Role | Talent Executive |
Country of Residence | Scotland |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Director Name | Mr Sean Campbell |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2024) |
Role | Financial Services Consultant |
Country of Residence | Netherlands |
Correspondence Address | Craigmillar Social Enterprise And Arts Centre 11 H Edinburgh EH16 4NT Scotland |
Website | carrgomm.org |
---|---|
Telephone | 0131 4460989 |
Telephone region | Edinburgh |
Registered Address | Craigmillar Social Enterprise And Arts Centre 11 Harewood Road Edinburgh EH16 4NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2014 |
---|---|
Turnover | £20,523,278 |
Net Worth | £7,539,303 |
Cash | £5,852,603 |
Current Liabilities | £1,551,639 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Scottish Ministers per Lothian Health Board Classification: A registered charge Particulars: 151 morningside drive, edinburgh. Outstanding |
---|---|
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Scottish Ministers per Lothian Health Board Classification: A registered charge Particulars: 15 craiglea place, edinburgh. Outstanding |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Scottish Ministers per Lothian Health Board Classification: A registered charge Particulars: 163 craiglea drive, edinburgh. Outstanding |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: The Scottish Ministers per Lothian Helath Board Classification: A registered charge Particulars: 162 craiglea drive, edinburgh. Outstanding |
3 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
23 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Termination of appointment of Jessica Mary Pearson as a director on 27 November 2020 (1 page) |
18 November 2020 | Group of companies' accounts made up to 31 March 2020 (64 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Mr George Henry Ernest Sparrow as a director on 29 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Greg Neil Mackay as a director on 29 November 2019 (2 pages) |
9 December 2019 | Appointment of Ms Caroline Sheena Patterson as a director on 29 November 2019 (2 pages) |
9 December 2019 | Appointment of Ms Nicola Wee as a director on 29 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Simon Jonathan Ross Mayberry as a director on 29 November 2019 (2 pages) |
9 December 2019 | Termination of appointment of Derek Robertson as a director on 29 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Valerie Rogerson as a director on 29 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Anne Marie Austin as a director on 29 November 2019 (1 page) |
4 November 2019 | Group of companies' accounts made up to 31 March 2019 (65 pages) |
28 May 2019 | Termination of appointment of Lorna Joan Martin as a director on 28 May 2019 (1 page) |
12 April 2019 | Termination of appointment of Karen Wilson as a director on 12 April 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mrs Aileen Anderson Venables as a director on 30 November 2018 (2 pages) |
12 December 2018 | Appointment of Miss Freya Ellen Sewell as a director on 30 November 2018 (2 pages) |
11 December 2018 | Appointment of Ms Christine Owen as a director on 30 November 2018 (2 pages) |
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (59 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 December 2017 | Appointment of Mrs Phyllis Elizabeth Scott as a director on 24 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Margaret Duffy as a director on 24 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Margaret Duffy as a director on 24 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Andrew Steel as a director on 24 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew Steel as a director on 24 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Lorraine Marshall as a director on 27 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Lorraine Marshall as a director on 27 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 March 2017 (57 pages) |
29 September 2017 | Group of companies' accounts made up to 31 March 2017 (57 pages) |
1 September 2017 | Director's details changed for Miss Lorraine Marshall on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Miss Lorraine Marshall on 1 September 2017 (2 pages) |
15 August 2017 | Termination of appointment of Caroline Mcinnes as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Caroline Mcinnes as a director on 15 August 2017 (1 page) |
11 April 2017 | Registration of charge SC2364360005, created on 6 April 2017 (7 pages) |
11 April 2017 | Registration of charge SC2364360003, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC2364360004, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC2364360002, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC2364360004, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC2364360005, created on 6 April 2017 (7 pages) |
11 April 2017 | Registration of charge SC2364360003, created on 6 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC2364360002, created on 6 April 2017 (8 pages) |
27 March 2017 | Appointment of Mrs Fiona Dagge-Bell as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Ms Karen Wilson as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Miss Lorraine Marshall as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Mrs Fiona Dagge-Bell as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Mrs Lorna Martin as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Mrs Lorna Martin as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Miss Lorraine Marshall as a director on 25 November 2016 (2 pages) |
27 March 2017 | Appointment of Ms Karen Wilson as a director on 25 November 2016 (2 pages) |
22 March 2017 | Termination of appointment of Laura Flint as a director on 22 March 2017 (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
22 March 2017 | Termination of appointment of Laura Flint as a director on 22 March 2017 (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
20 February 2017 | Termination of appointment of Richard James Farnham as a director on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Richard James Farnham as a director on 17 February 2017 (1 page) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
14 November 2016 | Appointment of Mrs Maggie Fleming as a director on 27 November 2015 (2 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
14 November 2016 | Appointment of Mrs Maggie Fleming as a director on 27 November 2015 (2 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (51 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (51 pages) |
21 September 2016 | Termination of appointment of Ross George White as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Ross George White as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Margaret Fleming as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Margaret Fleming as a director on 21 September 2016 (1 page) |
10 December 2015 | Appointment of Mrs Julie Corbett as a director on 27 November 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Julie Corbett as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Richard James Farnham as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Richard Morton as a director on 8 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Sylvie Janine Theresa Mccleary as a director on 19 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Sylvie Janine Theresa Mccleary as a director on 19 November 2015 (1 page) |
30 November 2015 | Termination of appointment of William Malcolm as a director on 19 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Graham James Crombie as a director on 19 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Richard Morton as a director on 8 September 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard James Farnham as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Margaret Fleming as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of James Birnie Reid as a director on 19 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Ian Mcdonald as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alun Charles Evans as a director on 23 July 2015 (1 page) |
30 November 2015 | Termination of appointment of Alun Charles Evans as a director on 23 July 2015 (1 page) |
30 November 2015 | Appointment of Mr Ian Mcdonald as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Graham James Crombie as a director on 19 November 2015 (1 page) |
30 November 2015 | Termination of appointment of James Birnie Reid as a director on 19 November 2015 (1 page) |
30 November 2015 | Appointment of Mrs Margaret Fleming as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of William Malcolm as a director on 19 November 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 no member list (9 pages) |
30 October 2015 | Annual return made up to 30 October 2015 no member list (9 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Memorandum and Articles of Association (22 pages) |
6 October 2015 | Memorandum and Articles of Association (22 pages) |
6 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 March 2015 (46 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (46 pages) |
16 December 2014 | Appointment of Mr Richard Morton as a director on 29 November 2013 (2 pages) |
16 December 2014 | Appointment of Mr Richard Morton as a director on 29 November 2013 (2 pages) |
16 December 2014 | Annual return made up to 29 September 2014 no member list (8 pages) |
16 December 2014 | Appointment of Ms Jessica Mary Pearson as a director on 28 November 2014 (2 pages) |
16 December 2014 | Appointment of Ms Jessica Mary Pearson as a director on 28 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr William Malcolm as a director on 29 November 2013 (2 pages) |
16 December 2014 | Appointment of Mr William Malcolm as a director on 29 November 2013 (2 pages) |
16 December 2014 | Appointment of Ms Laura Flint as a director on 29 November 2013 (2 pages) |
16 December 2014 | Appointment of Ms Caroline Mcinnes as a director on 28 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 29 September 2014 no member list (8 pages) |
16 December 2014 | Appointment of Ms Laura Flint as a director on 29 November 2013 (2 pages) |
16 December 2014 | Appointment of Ms Caroline Mcinnes as a director on 28 November 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (42 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (42 pages) |
19 June 2014 | Termination of appointment of Anne Connor as a director (1 page) |
19 June 2014 | Appointment of Dr Ross George White as a director (2 pages) |
19 June 2014 | Termination of appointment of Anne Connor as a director (1 page) |
19 June 2014 | Appointment of Dr Ross George White as a director (2 pages) |
13 March 2014 | Termination of appointment of John O'donnell as a director (1 page) |
13 March 2014 | Termination of appointment of John O'donnell as a director (1 page) |
10 March 2014 | Appointment of Mrs Valerie Rogerson as a director (2 pages) |
10 March 2014 | Appointment of Mrs Anne Austin as a director (2 pages) |
10 March 2014 | Appointment of Mr James Birnie Reid as a director (2 pages) |
10 March 2014 | Appointment of Mrs Valerie Rogerson as a director (2 pages) |
10 March 2014 | Appointment of Dr Derek Robertson as a director (2 pages) |
10 March 2014 | Termination of appointment of John Laing as a director (1 page) |
10 March 2014 | Appointment of Dr Derek Robertson as a director (2 pages) |
10 March 2014 | Termination of appointment of Margaret Moyes as a director (1 page) |
10 March 2014 | Appointment of Mrs Anne Austin as a director (2 pages) |
10 March 2014 | Termination of appointment of Margaret Moyes as a director (1 page) |
10 March 2014 | Termination of appointment of Edward Laughlan as a director (1 page) |
10 March 2014 | Appointment of Mr James Birnie Reid as a director (2 pages) |
10 March 2014 | Termination of appointment of John Laing as a director (1 page) |
10 March 2014 | Termination of appointment of Edward Laughlan as a director (1 page) |
21 November 2013 | Annual return made up to 29 September 2013 no member list (9 pages) |
21 November 2013 | Annual return made up to 29 September 2013 no member list (9 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (38 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (38 pages) |
5 August 2013 | Termination of appointment of Kirsty Symington as a director (1 page) |
5 August 2013 | Termination of appointment of Kirsty Symington as a director (1 page) |
7 December 2012 | Appointment of Mr Alun Charles Evans as a director (2 pages) |
7 December 2012 | Appointment of Mr Alun Charles Evans as a director (2 pages) |
14 November 2012 | Termination of appointment of Nicola Lawlor as a director (1 page) |
14 November 2012 | Termination of appointment of Nicola Lawlor as a director (1 page) |
23 October 2012 | Annual return made up to 29 September 2012 no member list (9 pages) |
23 October 2012 | Annual return made up to 29 September 2012 no member list (9 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (36 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (36 pages) |
15 March 2012 | Appointment of Mrs Margaret Duffy as a director (2 pages) |
15 March 2012 | Appointment of Mrs Margaret Duffy as a director (2 pages) |
15 February 2012 | Termination of appointment of Margaret Keogh as a director (1 page) |
15 February 2012 | Termination of appointment of Margaret Keogh as a director (1 page) |
29 November 2011 | Termination of appointment of Margret Coutts as a director (1 page) |
29 November 2011 | Termination of appointment of Alexanderina White as a director (1 page) |
29 November 2011 | Termination of appointment of Alexanderina White as a director (1 page) |
29 November 2011 | Termination of appointment of Margret Coutts as a director (1 page) |
3 November 2011 | Annual return made up to 29 September 2011 no member list (11 pages) |
3 November 2011 | Annual return made up to 29 September 2011 no member list (11 pages) |
13 October 2011 | Company name changed carr-gomm scotland\certificate issued on 13/10/11
|
13 October 2011 | Company name changed carr-gomm scotland\certificate issued on 13/10/11
|
11 October 2011 | Full accounts made up to 31 March 2011 (36 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (36 pages) |
19 May 2011 | Termination of appointment of Fiona Gray as a director (1 page) |
19 May 2011 | Termination of appointment of Fiona Gray as a director (1 page) |
9 February 2011 | Termination of appointment of Lucy Wren as a director (1 page) |
9 February 2011 | Termination of appointment of Lucy Wren as a director (1 page) |
20 December 2010 | Termination of appointment of Vanessa Ferrarato as a director (1 page) |
20 December 2010 | Termination of appointment of Vanessa Ferrarato as a director (1 page) |
27 October 2010 | Director's details changed for Alexanderina Gowan White on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Vanessa Ferrarato on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Henderson Laing on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Margaret Eleanor Moyes on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 no member list (15 pages) |
27 October 2010 | Director's details changed for Edward Gallacher Laughlan on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Margret Coutts on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Henderson Laing on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Margret Coutts on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Anne Connor on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Anne Connor on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Edward Gallacher Laughlan on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Margaret Eleanor Moyes on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Alexanderina Gowan White on 29 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 29 September 2010 no member list (15 pages) |
27 October 2010 | Director's details changed for Vanessa Ferrarato on 29 September 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (31 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (31 pages) |
6 May 2010 | Appointment of Mrs Lucy Wren as a secretary (1 page) |
6 May 2010 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
6 May 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
6 May 2010 | Appointment of Mrs Lucy Wren as a director (2 pages) |
6 May 2010 | Appointment of Mrs Lucy Wren as a director (2 pages) |
6 May 2010 | Appointment of Mrs Lucy Wren as a secretary (1 page) |
6 May 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
6 May 2010 | Termination of appointment of Christopher Taylor as a secretary (1 page) |
26 April 2010 | Appointment of Margaret Keogh as a director (3 pages) |
26 April 2010 | Appointment of Margaret Keogh as a director (3 pages) |
13 April 2010 | Appointment of Graham James Crombie as a director (3 pages) |
13 April 2010 | Appointment of Sylvie Janine Theresa Mccleary as a director (3 pages) |
13 April 2010 | Appointment of Kirsty Moira Symington as a director (3 pages) |
13 April 2010 | Appointment of Nicola Domonique Lawlor as a director (3 pages) |
13 April 2010 | Appointment of Kirsty Moira Symington as a director (3 pages) |
13 April 2010 | Appointment of Nicola Domonique Lawlor as a director (3 pages) |
13 April 2010 | Appointment of Sylvie Janine Theresa Mccleary as a director (3 pages) |
13 April 2010 | Appointment of Graham James Crombie as a director (3 pages) |
19 November 2009 | Annual return made up to 29 September 2009 no member list (5 pages) |
19 November 2009 | Annual return made up to 29 September 2009 no member list (5 pages) |
20 October 2009 | Termination of appointment of Margaret Savage as a director (1 page) |
20 October 2009 | Termination of appointment of Margaret Savage as a director (1 page) |
5 October 2009 | Full accounts made up to 31 March 2009 (59 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (59 pages) |
18 September 2009 | Director appointed margaret tait savage (2 pages) |
18 September 2009 | Director appointed margaret tait savage (2 pages) |
14 August 2009 | Appointment terminated director denis rowley (1 page) |
14 August 2009 | Appointment terminated director denis rowley (1 page) |
27 January 2009 | Director appointed john james o'donnell (2 pages) |
27 January 2009 | Director appointed john james o'donnell (2 pages) |
26 January 2009 | Director and secretary's change of particulars / christopher taylor / 25/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / christopher taylor / 25/01/2009 (1 page) |
28 November 2008 | Appointment terminated director lesley smith (1 page) |
28 November 2008 | Appointment terminated director sylvia cox (1 page) |
28 November 2008 | Appointment terminated director john maxwell (1 page) |
28 November 2008 | Appointment terminated director lesley smith (1 page) |
28 November 2008 | Appointment terminated director vivienne gray (1 page) |
28 November 2008 | Appointment terminated director vivienne gray (1 page) |
28 November 2008 | Appointment terminated director sylvia cox (1 page) |
28 November 2008 | Appointment terminated director john maxwell (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (79 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (79 pages) |
3 October 2008 | Appointment terminated director david watson (1 page) |
3 October 2008 | Director's change of particulars / fiona gray / 17/08/2008 (1 page) |
3 October 2008 | Director's change of particulars / fiona gray / 17/08/2008 (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from craigmillar social enterprise and arts centre 11 harewood road edinburgh EH16 4NS (1 page) |
3 October 2008 | Appointment terminated director david watson (1 page) |
3 October 2008 | Annual return made up to 29/09/08 (6 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from craigmillar social enterprise and arts centre 11 harewood road edinburgh EH16 4NS (1 page) |
3 October 2008 | Annual return made up to 29/09/08 (6 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (34 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (34 pages) |
29 October 2007 | Annual return made up to 29/09/07 (9 pages) |
29 October 2007 | Annual return made up to 29/09/07 (9 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
31 October 2006 | Annual return made up to 29/09/06
|
31 October 2006 | Annual return made up to 29/09/06
|
16 October 2006 | Full accounts made up to 31 March 2006 (55 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (55 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: hays community business centre 4 hay avenue edinburgh EH16 4AQ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: hays community business centre 4 hay avenue edinburgh EH16 4AQ (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (26 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (26 pages) |
30 September 2005 | Annual return made up to 29/09/05 (3 pages) |
30 September 2005 | Annual return made up to 29/09/05 (3 pages) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Location of register of members (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
6 October 2004 | Annual return made up to 05/09/04
|
6 October 2004 | Annual return made up to 05/09/04
|
13 February 2004 | Partic of mort/charge * (7 pages) |
13 February 2004 | Partic of mort/charge * (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
13 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 October 2003 | Annual return made up to 05/09/03
|
1 October 2003 | Annual return made up to 05/09/03
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
13 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
5 September 2002 | Incorporation (28 pages) |
5 September 2002 | Incorporation (28 pages) |