Company NameCARR Gomm
Company StatusActive
Company NumberSC236436
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 2002(21 years, 7 months ago)
Previous NameCarr-Gomm Scotland

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Lucy Wren
StatusCurrent
Appointed01 April 2010(7 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMiss Freya Ellen Sewell
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCommunity Psychiatric Nurse
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr George Henry Ernest Sparrow
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMs Caroline Sheena Patterson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Simon Jonathan Ross Mayberry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Greg Neil Mackay
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMiss Jane Patricia Darkes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Product Analyst
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Alastair Kerr Cruickshank
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChange Audit Manager
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Stuart Edward Maytham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMs Sarah Louise Megan Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCoach And Facilitator
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Alan John Coutts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleGlobal Chief Operating Officer, Investments
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameLinda Helen Fisher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleHead Of Personnel
Correspondence AddressBallencrieff House
Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameSheila Campbell Gibb
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleRetired
Correspondence Address3 Napier Loan
Edinburgh
EH10 5BG
Scotland
Secretary NameChristopher Frank Taylor
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeeper's Cottage Whitfield
Eyemouth
TD14 5TH
Scotland
Director NameMr Alun Charles Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2007)
RoleSenior Services Manager
Country of ResidenceScotland
Correspondence AddressCroftlands
Maxton
Roxburghshire
TD6 0RL
Scotland
Director NameGeorge Leishman Davidson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2003)
RoleRetired Manangement Consultant
Correspondence AddressBlenheim
37 Abbotsgrange Rd
Grangemouth
Stirlingshire
FK3 9JD
Scotland
Director NameSylvia Mary Cox
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2008)
RolePlanning Consultant
Correspondence AddressGreystanes
Barrack Road, Comrie
Crieff
Perthshire
PH6 2EQ
Scotland
Director NameMargret Coutts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address19 West Brighton Crescent
Edinburgh
Midlothian
EH15 1LU
Scotland
Director NameKatrina Margaret Blythe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2007)
RoleRetired Head Teacher
Correspondence Address23c/4 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NameIan William Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2007)
RoleBank Executive
Correspondence AddressSmithy House
Quarrypits
Haddington
East Lothian
EH41 4PU
Scotland
Director NameMs Anne Connor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2014)
RoleVoluntary Organisation Chief E
Country of ResidenceScotland
Correspondence AddressThe Old Toll
Harestanes
West Linton
Scottish Borders
EH46 7AH
Scotland
Director NameFiona Catherine Gray
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2011)
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressC/O Spink, 9 St Andrews Crescent
Mansewood Estate
Dumbarton
G82 3ER
Scotland
Director NameVanessa Ferrarato
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2007(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 November 2010)
RoleStudent
Country of ResidenceScotland
Correspondence Address83f Hercus Loan
Musselburgh
EH21 6BA
Scotland
Director NameGraham James Crombie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2015)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMrs Margaret Duffy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMs Laura Flint
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2017)
RoleNurse
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMrs Anne Marie Austin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMrs Julie Corbett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 November 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address3b Stanedykehead
Edinburgh
EH16 6YE
Scotland
Director NameMrs Margaret Fleming
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(13 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Richard James Farnham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMrs Fiona Dagge-Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2016(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigmore House 23 Craigmillar Park
Edinburgh
EH16 5PE
Scotland
Director NameMiss Tessa Rachel Duncan
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2023)
RoleTalent Executive
Country of ResidenceScotland
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland
Director NameMr Sean Campbell
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2024)
RoleFinancial Services Consultant
Country of ResidenceNetherlands
Correspondence AddressCraigmillar Social Enterprise And Arts Centre 11 H
Edinburgh
EH16 4NT
Scotland

Contact

Websitecarrgomm.org
Telephone0131 4460989
Telephone regionEdinburgh

Location

Registered AddressCraigmillar Social Enterprise And Arts Centre
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£20,523,278
Net Worth£7,539,303
Cash£5,852,603
Current Liabilities£1,551,639

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

6 April 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2004Delivered 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

Filing History

23 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Jessica Mary Pearson as a director on 27 November 2020 (1 page)
18 November 2020Group of companies' accounts made up to 31 March 2020 (64 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
9 December 2019Appointment of Mr George Henry Ernest Sparrow as a director on 29 November 2019 (2 pages)
9 December 2019Appointment of Mr Greg Neil Mackay as a director on 29 November 2019 (2 pages)
9 December 2019Appointment of Ms Caroline Sheena Patterson as a director on 29 November 2019 (2 pages)
9 December 2019Appointment of Ms Nicola Wee as a director on 29 November 2019 (2 pages)
9 December 2019Appointment of Mr Simon Jonathan Ross Mayberry as a director on 29 November 2019 (2 pages)
9 December 2019Termination of appointment of Derek Robertson as a director on 29 November 2019 (1 page)
9 December 2019Termination of appointment of Valerie Rogerson as a director on 29 November 2019 (1 page)
9 December 2019Termination of appointment of Anne Marie Austin as a director on 29 November 2019 (1 page)
4 November 2019Group of companies' accounts made up to 31 March 2019 (65 pages)
28 May 2019Termination of appointment of Lorna Joan Martin as a director on 28 May 2019 (1 page)
12 April 2019Termination of appointment of Karen Wilson as a director on 12 April 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 December 2018Appointment of Mrs Aileen Anderson Venables as a director on 30 November 2018 (2 pages)
12 December 2018Appointment of Miss Freya Ellen Sewell as a director on 30 November 2018 (2 pages)
11 December 2018Appointment of Ms Christine Owen as a director on 30 November 2018 (2 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (59 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 December 2017Appointment of Mrs Phyllis Elizabeth Scott as a director on 24 November 2017 (2 pages)
8 December 2017Termination of appointment of Margaret Duffy as a director on 24 November 2017 (1 page)
8 December 2017Termination of appointment of Margaret Duffy as a director on 24 November 2017 (1 page)
4 December 2017Appointment of Mr Andrew Steel as a director on 24 November 2017 (2 pages)
4 December 2017Appointment of Mr Andrew Steel as a director on 24 November 2017 (2 pages)
6 November 2017Termination of appointment of Lorraine Marshall as a director on 27 October 2017 (1 page)
6 November 2017Termination of appointment of Lorraine Marshall as a director on 27 October 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 March 2017 (57 pages)
29 September 2017Group of companies' accounts made up to 31 March 2017 (57 pages)
1 September 2017Director's details changed for Miss Lorraine Marshall on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Miss Lorraine Marshall on 1 September 2017 (2 pages)
15 August 2017Termination of appointment of Caroline Mcinnes as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Caroline Mcinnes as a director on 15 August 2017 (1 page)
11 April 2017Registration of charge SC2364360005, created on 6 April 2017 (7 pages)
11 April 2017Registration of charge SC2364360003, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge SC2364360004, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge SC2364360002, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge SC2364360004, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge SC2364360005, created on 6 April 2017 (7 pages)
11 April 2017Registration of charge SC2364360003, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge SC2364360002, created on 6 April 2017 (8 pages)
27 March 2017Appointment of Mrs Fiona Dagge-Bell as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Ms Karen Wilson as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Miss Lorraine Marshall as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Mrs Fiona Dagge-Bell as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Mrs Lorna Martin as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Mrs Lorna Martin as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Miss Lorraine Marshall as a director on 25 November 2016 (2 pages)
27 March 2017Appointment of Ms Karen Wilson as a director on 25 November 2016 (2 pages)
22 March 2017Termination of appointment of Laura Flint as a director on 22 March 2017 (1 page)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 March 2017Termination of appointment of Laura Flint as a director on 22 March 2017 (1 page)
22 March 2017Satisfaction of charge 1 in full (4 pages)
20 February 2017Termination of appointment of Richard James Farnham as a director on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Richard James Farnham as a director on 17 February 2017 (1 page)
14 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
14 November 2016Appointment of Mrs Maggie Fleming as a director on 27 November 2015 (2 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
14 November 2016Appointment of Mrs Maggie Fleming as a director on 27 November 2015 (2 pages)
1 October 2016Full accounts made up to 31 March 2016 (51 pages)
1 October 2016Full accounts made up to 31 March 2016 (51 pages)
21 September 2016Termination of appointment of Ross George White as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Ross George White as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Margaret Fleming as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Margaret Fleming as a director on 21 September 2016 (1 page)
10 December 2015Appointment of Mrs Julie Corbett as a director on 27 November 2015 (2 pages)
10 December 2015Appointment of Mrs Julie Corbett as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Richard James Farnham as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Richard Morton as a director on 8 September 2015 (1 page)
30 November 2015Termination of appointment of Sylvie Janine Theresa Mccleary as a director on 19 November 2015 (1 page)
30 November 2015Termination of appointment of Sylvie Janine Theresa Mccleary as a director on 19 November 2015 (1 page)
30 November 2015Termination of appointment of William Malcolm as a director on 19 November 2015 (1 page)
30 November 2015Termination of appointment of Graham James Crombie as a director on 19 November 2015 (1 page)
30 November 2015Termination of appointment of Richard Morton as a director on 8 September 2015 (1 page)
30 November 2015Appointment of Mr Richard James Farnham as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mrs Margaret Fleming as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of James Birnie Reid as a director on 19 November 2015 (1 page)
30 November 2015Appointment of Mr Ian Mcdonald as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Alun Charles Evans as a director on 23 July 2015 (1 page)
30 November 2015Termination of appointment of Alun Charles Evans as a director on 23 July 2015 (1 page)
30 November 2015Appointment of Mr Ian Mcdonald as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Graham James Crombie as a director on 19 November 2015 (1 page)
30 November 2015Termination of appointment of James Birnie Reid as a director on 19 November 2015 (1 page)
30 November 2015Appointment of Mrs Margaret Fleming as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of William Malcolm as a director on 19 November 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 no member list (9 pages)
30 October 2015Annual return made up to 30 October 2015 no member list (9 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2015Memorandum and Articles of Association (22 pages)
6 October 2015Memorandum and Articles of Association (22 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2015Full accounts made up to 31 March 2015 (46 pages)
4 October 2015Full accounts made up to 31 March 2015 (46 pages)
16 December 2014Appointment of Mr Richard Morton as a director on 29 November 2013 (2 pages)
16 December 2014Appointment of Mr Richard Morton as a director on 29 November 2013 (2 pages)
16 December 2014Annual return made up to 29 September 2014 no member list (8 pages)
16 December 2014Appointment of Ms Jessica Mary Pearson as a director on 28 November 2014 (2 pages)
16 December 2014Appointment of Ms Jessica Mary Pearson as a director on 28 November 2014 (2 pages)
16 December 2014Appointment of Mr William Malcolm as a director on 29 November 2013 (2 pages)
16 December 2014Appointment of Mr William Malcolm as a director on 29 November 2013 (2 pages)
16 December 2014Appointment of Ms Laura Flint as a director on 29 November 2013 (2 pages)
16 December 2014Appointment of Ms Caroline Mcinnes as a director on 28 November 2014 (2 pages)
16 December 2014Annual return made up to 29 September 2014 no member list (8 pages)
16 December 2014Appointment of Ms Laura Flint as a director on 29 November 2013 (2 pages)
16 December 2014Appointment of Ms Caroline Mcinnes as a director on 28 November 2014 (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (42 pages)
8 October 2014Full accounts made up to 31 March 2014 (42 pages)
19 June 2014Termination of appointment of Anne Connor as a director (1 page)
19 June 2014Appointment of Dr Ross George White as a director (2 pages)
19 June 2014Termination of appointment of Anne Connor as a director (1 page)
19 June 2014Appointment of Dr Ross George White as a director (2 pages)
13 March 2014Termination of appointment of John O'donnell as a director (1 page)
13 March 2014Termination of appointment of John O'donnell as a director (1 page)
10 March 2014Appointment of Mrs Valerie Rogerson as a director (2 pages)
10 March 2014Appointment of Mrs Anne Austin as a director (2 pages)
10 March 2014Appointment of Mr James Birnie Reid as a director (2 pages)
10 March 2014Appointment of Mrs Valerie Rogerson as a director (2 pages)
10 March 2014Appointment of Dr Derek Robertson as a director (2 pages)
10 March 2014Termination of appointment of John Laing as a director (1 page)
10 March 2014Appointment of Dr Derek Robertson as a director (2 pages)
10 March 2014Termination of appointment of Margaret Moyes as a director (1 page)
10 March 2014Appointment of Mrs Anne Austin as a director (2 pages)
10 March 2014Termination of appointment of Margaret Moyes as a director (1 page)
10 March 2014Termination of appointment of Edward Laughlan as a director (1 page)
10 March 2014Appointment of Mr James Birnie Reid as a director (2 pages)
10 March 2014Termination of appointment of John Laing as a director (1 page)
10 March 2014Termination of appointment of Edward Laughlan as a director (1 page)
21 November 2013Annual return made up to 29 September 2013 no member list (9 pages)
21 November 2013Annual return made up to 29 September 2013 no member list (9 pages)
17 October 2013Full accounts made up to 31 March 2013 (38 pages)
17 October 2013Full accounts made up to 31 March 2013 (38 pages)
5 August 2013Termination of appointment of Kirsty Symington as a director (1 page)
5 August 2013Termination of appointment of Kirsty Symington as a director (1 page)
7 December 2012Appointment of Mr Alun Charles Evans as a director (2 pages)
7 December 2012Appointment of Mr Alun Charles Evans as a director (2 pages)
14 November 2012Termination of appointment of Nicola Lawlor as a director (1 page)
14 November 2012Termination of appointment of Nicola Lawlor as a director (1 page)
23 October 2012Annual return made up to 29 September 2012 no member list (9 pages)
23 October 2012Annual return made up to 29 September 2012 no member list (9 pages)
2 October 2012Full accounts made up to 31 March 2012 (36 pages)
2 October 2012Full accounts made up to 31 March 2012 (36 pages)
15 March 2012Appointment of Mrs Margaret Duffy as a director (2 pages)
15 March 2012Appointment of Mrs Margaret Duffy as a director (2 pages)
15 February 2012Termination of appointment of Margaret Keogh as a director (1 page)
15 February 2012Termination of appointment of Margaret Keogh as a director (1 page)
29 November 2011Termination of appointment of Margret Coutts as a director (1 page)
29 November 2011Termination of appointment of Alexanderina White as a director (1 page)
29 November 2011Termination of appointment of Alexanderina White as a director (1 page)
29 November 2011Termination of appointment of Margret Coutts as a director (1 page)
3 November 2011Annual return made up to 29 September 2011 no member list (11 pages)
3 November 2011Annual return made up to 29 September 2011 no member list (11 pages)
13 October 2011Company name changed carr-gomm scotland\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Company name changed carr-gomm scotland\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Full accounts made up to 31 March 2011 (36 pages)
11 October 2011Full accounts made up to 31 March 2011 (36 pages)
19 May 2011Termination of appointment of Fiona Gray as a director (1 page)
19 May 2011Termination of appointment of Fiona Gray as a director (1 page)
9 February 2011Termination of appointment of Lucy Wren as a director (1 page)
9 February 2011Termination of appointment of Lucy Wren as a director (1 page)
20 December 2010Termination of appointment of Vanessa Ferrarato as a director (1 page)
20 December 2010Termination of appointment of Vanessa Ferrarato as a director (1 page)
27 October 2010Director's details changed for Alexanderina Gowan White on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Vanessa Ferrarato on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Mr John Henderson Laing on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Margaret Eleanor Moyes on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 no member list (15 pages)
27 October 2010Director's details changed for Edward Gallacher Laughlan on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Margret Coutts on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Mr John Henderson Laing on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Margret Coutts on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Anne Connor on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Anne Connor on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Edward Gallacher Laughlan on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Margaret Eleanor Moyes on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Alexanderina Gowan White on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 no member list (15 pages)
27 October 2010Director's details changed for Vanessa Ferrarato on 29 September 2010 (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (31 pages)
30 September 2010Full accounts made up to 31 March 2010 (31 pages)
6 May 2010Appointment of Mrs Lucy Wren as a secretary (1 page)
6 May 2010Termination of appointment of Christopher Taylor as a secretary (1 page)
6 May 2010Termination of appointment of Christopher Taylor as a director (1 page)
6 May 2010Appointment of Mrs Lucy Wren as a director (2 pages)
6 May 2010Appointment of Mrs Lucy Wren as a director (2 pages)
6 May 2010Appointment of Mrs Lucy Wren as a secretary (1 page)
6 May 2010Termination of appointment of Christopher Taylor as a director (1 page)
6 May 2010Termination of appointment of Christopher Taylor as a secretary (1 page)
26 April 2010Appointment of Margaret Keogh as a director (3 pages)
26 April 2010Appointment of Margaret Keogh as a director (3 pages)
13 April 2010Appointment of Graham James Crombie as a director (3 pages)
13 April 2010Appointment of Sylvie Janine Theresa Mccleary as a director (3 pages)
13 April 2010Appointment of Kirsty Moira Symington as a director (3 pages)
13 April 2010Appointment of Nicola Domonique Lawlor as a director (3 pages)
13 April 2010Appointment of Kirsty Moira Symington as a director (3 pages)
13 April 2010Appointment of Nicola Domonique Lawlor as a director (3 pages)
13 April 2010Appointment of Sylvie Janine Theresa Mccleary as a director (3 pages)
13 April 2010Appointment of Graham James Crombie as a director (3 pages)
19 November 2009Annual return made up to 29 September 2009 no member list (5 pages)
19 November 2009Annual return made up to 29 September 2009 no member list (5 pages)
20 October 2009Termination of appointment of Margaret Savage as a director (1 page)
20 October 2009Termination of appointment of Margaret Savage as a director (1 page)
5 October 2009Full accounts made up to 31 March 2009 (59 pages)
5 October 2009Full accounts made up to 31 March 2009 (59 pages)
18 September 2009Director appointed margaret tait savage (2 pages)
18 September 2009Director appointed margaret tait savage (2 pages)
14 August 2009Appointment terminated director denis rowley (1 page)
14 August 2009Appointment terminated director denis rowley (1 page)
27 January 2009Director appointed john james o'donnell (2 pages)
27 January 2009Director appointed john james o'donnell (2 pages)
26 January 2009Director and secretary's change of particulars / christopher taylor / 25/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / christopher taylor / 25/01/2009 (1 page)
28 November 2008Appointment terminated director lesley smith (1 page)
28 November 2008Appointment terminated director sylvia cox (1 page)
28 November 2008Appointment terminated director john maxwell (1 page)
28 November 2008Appointment terminated director lesley smith (1 page)
28 November 2008Appointment terminated director vivienne gray (1 page)
28 November 2008Appointment terminated director vivienne gray (1 page)
28 November 2008Appointment terminated director sylvia cox (1 page)
28 November 2008Appointment terminated director john maxwell (1 page)
19 November 2008Full accounts made up to 31 March 2008 (79 pages)
19 November 2008Full accounts made up to 31 March 2008 (79 pages)
3 October 2008Appointment terminated director david watson (1 page)
3 October 2008Director's change of particulars / fiona gray / 17/08/2008 (1 page)
3 October 2008Director's change of particulars / fiona gray / 17/08/2008 (1 page)
3 October 2008Registered office changed on 03/10/2008 from craigmillar social enterprise and arts centre 11 harewood road edinburgh EH16 4NS (1 page)
3 October 2008Appointment terminated director david watson (1 page)
3 October 2008Annual return made up to 29/09/08 (6 pages)
3 October 2008Registered office changed on 03/10/2008 from craigmillar social enterprise and arts centre 11 harewood road edinburgh EH16 4NS (1 page)
3 October 2008Annual return made up to 29/09/08 (6 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
28 November 2007Full accounts made up to 31 March 2007 (34 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Full accounts made up to 31 March 2007 (34 pages)
29 October 2007Annual return made up to 29/09/07 (9 pages)
29 October 2007Annual return made up to 29/09/07 (9 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
31 October 2006Annual return made up to 29/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 October 2006Annual return made up to 29/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 October 2006Full accounts made up to 31 March 2006 (55 pages)
16 October 2006Full accounts made up to 31 March 2006 (55 pages)
7 September 2006Registered office changed on 07/09/06 from: hays community business centre 4 hay avenue edinburgh EH16 4AQ (1 page)
7 September 2006Registered office changed on 07/09/06 from: hays community business centre 4 hay avenue edinburgh EH16 4AQ (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
31 October 2005Full accounts made up to 31 March 2005 (26 pages)
31 October 2005Full accounts made up to 31 March 2005 (26 pages)
30 September 2005Annual return made up to 29/09/05 (3 pages)
30 September 2005Annual return made up to 29/09/05 (3 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
23 November 2004Full accounts made up to 31 March 2004 (22 pages)
23 November 2004Full accounts made up to 31 March 2004 (22 pages)
6 October 2004Annual return made up to 05/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Annual return made up to 05/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Partic of mort/charge * (7 pages)
13 February 2004Partic of mort/charge * (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
13 January 2004Full accounts made up to 31 March 2003 (18 pages)
13 January 2004Full accounts made up to 31 March 2003 (18 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
1 October 2003Annual return made up to 05/09/03
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2003Annual return made up to 05/09/03
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
13 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
5 September 2002Incorporation (28 pages)
5 September 2002Incorporation (28 pages)