Company NameFamilies Outside
Company StatusActive
Company NumberSC236539
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDr Nancy Loucks
NationalityBritish
StatusCurrent
Appointed19 March 2008(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressWellwood Cottage
Cleghorn
Lanark
ML11 7RL
Scotland
Director NameMr Richard James Murray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(14 years, 6 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Linda Bendle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMiss Verity Caiger
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleFunding Officer
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr David Nicol Mackie
Date of BirthJune 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed24 September 2020(18 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMrs Jandy Stevenson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Kerry Morgan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Asha Anderson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleCo Founder
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Jane Browne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Strategy, Ministry Of Justice.
Country of ResidenceEngland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Wendy Sinclair-Gieben
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleHM Chief Inspector Of Prisons, Scotland
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Kim Arbuckle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleProduct Owner
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr Phil Mackie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameLady Rosamond Mary Cullen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Secretary NameThomas Bartlett Buyers
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Oakbank Place
Turretbank Road
Crieff
PH7 4JF
Scotland
Director NameSusan Amanda Broowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2004)
RolePrison Governor
Correspondence Address114 Larbert Road
Bonnybridge
Falkirk
FK4 1EP
Scotland
Director NameMr Joseph Patrick Connolly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2007)
RoleSocial Care
Country of ResidenceScotland
Correspondence Address1 Oronsay Crescent
Bearsden
East Dunbartonshire
G61 2EX
Scotland
Director NameRev Brian Gowans
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address77 Belford Road
Edinburgh
EH4 3DS
Scotland
Director NameJune Margaret Cowan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2009)
RoleCoach Operator
Correspondence Address7 Lumsden Court
Ratho
Newbridge, Edinburgh
Lothian
EH28 8RQ
Scotland
Secretary NameMs Angela Rosalie Morgan
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Whins Road
Alloa
Clackmannanshire
FK10 3RE
Scotland
Director NameSusan Amanda Brookes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2005)
RolePrison Governor
Country of ResidenceUnited Kingdom
Correspondence Address114 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EP
Scotland
Director NameThomas Bartlett Buyers
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years after company formation)
Appointment Duration2 years (resigned 20 September 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Oakbank Place
Turretbank Road
Crieff
PH7 4JF
Scotland
Director NameDiana Margaret Deeney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2009)
RoleCoffee Shop Owner
Correspondence Address24 High Street
Fochabers
Morayshire
IV32 7DX
Scotland
Director NameLady Rosamond Mary Cullen Of Whitekirk
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address2 Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NU
Scotland
Director NameAnnetta Bennett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 June 2009)
RoleTraining & Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Elizabeth House
1 Reedworth Street Kennington
London
SE11 4NN
Secretary NameSean McCollum
NationalityBritish
StatusResigned
Appointed08 October 2007(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 2008)
RoleCompany Director
Correspondence Address1 (1f2) Straiton Place
Edinburgh
Midlothian
EH15 2BA
Scotland
Director NameMr Paul Carberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(6 years after company formation)
Appointment Duration7 years (resigned 17 September 2015)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address2 Craigmuschat Road
Gourock
Renfrewshire
PA19 1SE
Scotland
Director NameMrs Katrina Gordon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2009(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2010)
RoleCleaner
Country of ResidenceScotland
Correspondence Address1/1 Calder Place
Edinburgh
Midlothian
EH11 4LR
Scotland
Director NameMs Sheila Gupta
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2014)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address13 Great King Street
Edinburgh
Midlothian
EH3 6QW
Scotland
Director NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Great King Street
Edinburgh
Midlothian
EH3 6QW
Scotland
Director NameMr Justin Philip Hutton-Penman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2017)
RoleManaging Partner
Country of ResidenceScotland
Correspondence Address13 Great King Street
Edinburgh
Midlothian
EH3 6QW
Scotland
Director NameMrs Anne Kent
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr Daniel Edward Gunn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMrs Rona Fraser
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(13 years after company formation)
Appointment Duration6 years (resigned 22 September 2021)
RoleCriminal Justice Sector Manager
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMs Laura King
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Great King Street
Edinburgh
Midlothian
EH3 6QW
Scotland
Director NameMr Kevin Havelock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 2022)
RoleRegional Director, Commercial Banking
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameDr Andrew Kerr Fraser
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 2022)
RoleDirector Of Public Health
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMr Mark Denvark Bell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameMrs Elyse Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2021)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland

Contact

Websitewww.familiesoutside.org.uk/
Telephone0500839383
Telephone regionUnknown

Location

Registered Address17 Gayfield Square
Edinburgh
EH1 3NX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£556,371
Net Worth£206,429
Cash£217,629
Current Liabilities£35,135

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

5 October 2020Accounts for a small company made up to 31 March 2020 (31 pages)
29 September 2020Appointment of Mrs Elyse Brown as a director on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Anne Kent as a director on 24 September 2020 (1 page)
24 September 2020Appointment of Mr David Nicol Mackie as a director on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Daniel Edward Gunn as a director on 24 September 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 December 2019Appointment of Miss Verity Caiger as a director on 4 December 2019 (2 pages)
21 November 2019Registered office address changed from 13 Great King Street Edinburgh Midlothian EH3 6QW to 17 Gayfield Square Edinburgh EH1 3NX on 21 November 2019 (1 page)
25 September 2019Accounts for a small company made up to 31 March 2019 (30 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Mark Denvark Bell as a director on 14 March 2019 (2 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (29 pages)
28 August 2018Appointment of Ms Linda Bendle as a director on 21 June 2018 (2 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Christine Stebbings as a director on 16 August 2018 (1 page)
18 January 2018Appointment of Ms Christine Stebbings as a director on 15 January 2018 (2 pages)
18 January 2018Termination of appointment of Jennifer Russell as a director on 19 December 2017 (1 page)
23 November 2017Termination of appointment of Justin Philip Hutton-Penman as a director on 18 November 2017 (1 page)
23 November 2017Termination of appointment of Justin Philip Hutton-Penman as a director on 18 November 2017 (1 page)
30 September 2017Full accounts made up to 31 March 2017 (27 pages)
30 September 2017Full accounts made up to 31 March 2017 (27 pages)
16 August 2017Cessation of Justin Philip Hutton-Penman as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Valerie Margaret Macniven as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Satwat Rehman as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Daniel Edward Gunn as a person with significant control on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Richard James Murray as a director on 30 March 2017 (2 pages)
16 August 2017Cessation of Kevin Havelock as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Kevin Havelock as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Laura King as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Jennifer Russell as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Jennifer Russell as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Justin Philip Hutton-Penman as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Hugh Monro as a person with significant control on 20 September 2016 (1 page)
16 August 2017Cessation of Janice Reid Mcgowan as a person with significant control on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Cessation of Rona Fraser as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Laura King as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Rona Fraser as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Daniel Edward Gunn as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Rona Fraser as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Hugh Monro as a person with significant control on 20 September 2016 (1 page)
16 August 2017Appointment of Mr Richard James Murray as a director on 30 March 2017 (2 pages)
16 August 2017Cessation of Janice Reid Mcgowan as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Kevin Havelock as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Valerie Margaret Macniven as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Rona Fraser as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Rona Fraser as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Anne Kent as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Anne Kent as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Rona Fraser as a person with significant control on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Cessation of Satwat Rehman as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Kevin Havelock as a person with significant control on 16 August 2017 (1 page)
11 June 2017Termination of appointment of Janice Reid Mcgowan as a director on 8 June 2017 (1 page)
11 June 2017Termination of appointment of Janice Reid Mcgowan as a director on 8 June 2017 (1 page)
4 January 2017Appointment of Dr Andrew Kerr Fraser as a director on 15 December 2016 (2 pages)
4 January 2017Appointment of Dr Andrew Kerr Fraser as a director on 15 December 2016 (2 pages)
1 November 2016Termination of appointment of Laura King as a director on 20 October 2016 (1 page)
1 November 2016Termination of appointment of Hugh Monro as a director on 20 October 2016 (1 page)
1 November 2016Termination of appointment of Hugh Monro as a director on 20 October 2016 (1 page)
1 November 2016Termination of appointment of Laura King as a director on 20 October 2016 (1 page)
16 October 2016Full accounts made up to 31 March 2016 (26 pages)
16 October 2016Full accounts made up to 31 March 2016 (26 pages)
15 August 2016Appointment of Mr Kevin Havelock as a director on 16 June 2016 (2 pages)
15 August 2016Appointment of Mr Kevin Havelock as a director on 16 June 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (14 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (14 pages)
28 July 2016Termination of appointment of Douglas Alister Middleton as a director on 16 June 2016 (1 page)
28 July 2016Termination of appointment of Douglas Alister Middleton as a director on 16 June 2016 (1 page)
11 April 2016Appointment of Ms Laura King as a director on 17 September 2015 (2 pages)
11 April 2016Appointment of Ms Laura King as a director on 17 September 2015 (2 pages)
7 April 2016Appointment of Ms Janice Reid Mcgowan as a director on 17 September 2015 (2 pages)
7 April 2016Appointment of Ms Janice Reid Mcgowan as a director on 17 September 2015 (2 pages)
30 November 2015Appointment of Ms Satwat Rehman as a director on 17 September 2015 (2 pages)
30 November 2015Appointment of Ms Satwat Rehman as a director on 17 September 2015 (2 pages)
27 October 2015Appointment of Mrs Rona Fraser as a director on 16 September 2015 (2 pages)
27 October 2015Appointment of Mrs Rona Fraser as a director on 16 September 2015 (2 pages)
30 September 2015Full accounts made up to 31 March 2015 (23 pages)
30 September 2015Full accounts made up to 31 March 2015 (23 pages)
17 September 2015Termination of appointment of Amie Robertson as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Donald Rennie Millar as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Paul Carberry as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Donald Rennie Millar as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Amie Robertson as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Paul Carberry as a director on 17 September 2015 (1 page)
16 September 2015Annual return made up to 9 September 2015 no member list (9 pages)
16 September 2015Annual return made up to 9 September 2015 no member list (9 pages)
16 September 2015Annual return made up to 9 September 2015 no member list (9 pages)
26 March 2015Termination of appointment of Glen Douglas Gilson as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Glen Douglas Gilson as a director on 19 March 2015 (1 page)
19 January 2015Appointment of Ms Jennifer Russell as a director on 15 January 2015 (2 pages)
19 January 2015Appointment of Ms Jennifer Russell as a director on 15 January 2015 (2 pages)
8 January 2015Appointment of Mr Daniel Edward Gunn as a director on 16 December 2014 (2 pages)
8 January 2015Appointment of Mr Daniel Edward Gunn as a director on 16 December 2014 (2 pages)
7 October 2014Appointment of Mrs Anne Kent as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mrs Anne Kent as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Miss Amie Robertson as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Miss Amie Robertson as a director on 6 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (20 pages)
7 October 2014Full accounts made up to 31 March 2014 (20 pages)
7 October 2014Appointment of Miss Amie Robertson as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mrs Anne Kent as a director on 6 October 2014 (2 pages)
24 September 2014Termination of appointment of Sheila Gupta as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Sheila Gupta as a director on 23 September 2014 (1 page)
24 September 2014Appointment of Mr Douglas Alister Middleton as a director on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Jennifer Stevenson as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Jennifer Stevenson as a director on 23 September 2014 (1 page)
24 September 2014Appointment of Mr Douglas Alister Middleton as a director on 23 September 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 no member list (7 pages)
9 September 2014Annual return made up to 9 September 2014 no member list (7 pages)
9 September 2014Annual return made up to 9 September 2014 no member list (7 pages)
14 August 2014Termination of appointment of Fiona Jane Punton as a director on 11 August 2014 (1 page)
14 August 2014Termination of appointment of Fiona Jane Punton as a director on 11 August 2014 (1 page)
7 April 2014Termination of appointment of Janice Mcgowan as a director (1 page)
7 April 2014Termination of appointment of Janice Mcgowan as a director (1 page)
11 March 2014Appointment of Brigadier Hugh Monro as a director (2 pages)
11 March 2014Termination of appointment of Colin Mcconnell as a director (1 page)
11 March 2014Appointment of Brigadier Hugh Monro as a director (2 pages)
11 March 2014Termination of appointment of Colin Mcconnell as a director (1 page)
1 October 2013Full accounts made up to 31 March 2013 (20 pages)
1 October 2013Full accounts made up to 31 March 2013 (20 pages)
25 September 2013Annual return made up to 9 September 2013 no member list (11 pages)
25 September 2013Termination of appointment of Gillian Stewart as a director (1 page)
25 September 2013Termination of appointment of Gillian Stewart as a director (1 page)
25 September 2013Annual return made up to 9 September 2013 no member list (11 pages)
25 September 2013Termination of appointment of Gillian Stewart as a director (1 page)
25 September 2013Termination of appointment of Marjory Russell as a director (1 page)
25 September 2013Termination of appointment of Marjory Russell as a director (1 page)
25 September 2013Annual return made up to 9 September 2013 no member list (11 pages)
25 September 2013Termination of appointment of Marjory Russell as a director (1 page)
25 September 2013Termination of appointment of Marjory Russell as a director (1 page)
25 September 2013Termination of appointment of Gillian Stewart as a director (1 page)
29 July 2013Appointment of Mr Justin Philip Hutton-Penman as a director (2 pages)
29 July 2013Appointment of Mr Justin Philip Hutton-Penman as a director (2 pages)
12 November 2012Termination of appointment of Stephen Swan as a director (1 page)
12 November 2012Termination of appointment of Stephen Swan as a director (1 page)
12 November 2012Appointment of Ms Valerie Margaret Macniven as a director (2 pages)
12 November 2012Appointment of Ms Valerie Margaret Macniven as a director (2 pages)
8 November 2012Appointment of Mr Colin Mcconnell as a director (2 pages)
8 November 2012Appointment of Mr Colin Mcconnell as a director (2 pages)
5 November 2012Appointment of Mr Glen Douglas Gilson as a director (2 pages)
5 November 2012Appointment of Mr Glen Douglas Gilson as a director (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
25 September 2012Termination of appointment of John Sheldon as a director (1 page)
25 September 2012Termination of appointment of John Sheldon as a director (1 page)
10 September 2012Annual return made up to 9 September 2012 no member list (10 pages)
10 September 2012Annual return made up to 9 September 2012 no member list (10 pages)
10 September 2012Annual return made up to 9 September 2012 no member list (10 pages)
4 October 2011Full accounts made up to 31 March 2011 (19 pages)
4 October 2011Full accounts made up to 31 March 2011 (19 pages)
19 September 2011Annual return made up to 9 September 2011 no member list (10 pages)
19 September 2011Annual return made up to 9 September 2011 no member list (10 pages)
19 September 2011Annual return made up to 9 September 2011 no member list (10 pages)
2 August 2011Appointment of Mrs Fiona Jane Punton as a director (2 pages)
2 August 2011Appointment of Mrs Fiona Jane Punton as a director (2 pages)
6 October 2010Appointment of Mrs Janice Reid Mcgowan as a director (2 pages)
6 October 2010Appointment of Mrs Janice Reid Mcgowan as a director (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (19 pages)
30 September 2010Full accounts made up to 31 March 2010 (19 pages)
14 September 2010Annual return made up to 9 September 2010 no member list (9 pages)
14 September 2010Annual return made up to 9 September 2010 no member list (9 pages)
14 September 2010Director's details changed for Ms Sheila Gupta on 14 September 2010 (2 pages)
14 September 2010Annual return made up to 9 September 2010 no member list (9 pages)
14 September 2010Director's details changed for Ms Sheila Gupta on 14 September 2010 (2 pages)
13 September 2010Director's details changed for Stephen Swan on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Mr John Christopher Phelps Sheldon on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Donald Rennie Millar on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Stephen Swan on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Mr John Christopher Phelps Sheldon on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Paul Carberry on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Donald Rennie Millar on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Stephen Swan on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Donald Rennie Millar on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Paul Carberry on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Mr John Christopher Phelps Sheldon on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Paul Carberry on 9 September 2010 (2 pages)
8 September 2010Termination of appointment of Katrina Gordon as a director (1 page)
8 September 2010Termination of appointment of Katrina Gordon as a director (1 page)
28 January 2010Director's details changed for John Christopher Phelps Sheldon on 27 January 2010 (2 pages)
28 January 2010Director's details changed for John Christopher Phelps Sheldon on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of John Sheldon as a director (1 page)
27 January 2010Termination of appointment of John Sheldon as a director (1 page)
26 January 2010Appointment of Mr John Christopher Phelps Sheldon as a director (2 pages)
26 January 2010Appointment of Mr John Christopher Phelps Sheldon as a director (2 pages)
14 January 2010Appointment of Ms Sheila Gupta as a director (2 pages)
14 January 2010Appointment of Ms Sheila Gupta as a director (2 pages)
5 January 2010Termination of appointment of Rosamond Cullen of Whitekirk as a director (1 page)
5 January 2010Termination of appointment of Rosamond Cullen of Whitekirk as a director (1 page)
15 December 2009Director's details changed for Jennifer Stevenson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jennifer Stevenson on 15 December 2009 (2 pages)
3 November 2009Appointment of Katrina Gordon as a director (2 pages)
3 November 2009Appointment of Katrina Gordon as a director (2 pages)
5 October 2009Appointment of John Christopher Phelps Sheldon as a director (2 pages)
5 October 2009Appointment of John Christopher Phelps Sheldon as a director (2 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2009Memorandum and Articles of Association (5 pages)
25 September 2009Memorandum and Articles of Association (5 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2009Full accounts made up to 31 March 2009 (23 pages)
24 September 2009Full accounts made up to 31 March 2009 (23 pages)
9 September 2009Annual return made up to 09/09/09 (4 pages)
9 September 2009Annual return made up to 09/09/09 (4 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 July 2009Appointment terminated director diana deeney (1 page)
20 July 2009Appointment terminated director bernadette monaghan (1 page)
20 July 2009Appointment terminated director bernadette monaghan (1 page)
20 July 2009Appointment terminated director diana deeney (1 page)
1 July 2009Appointment terminated director annetta bennett (1 page)
1 July 2009Appointment terminated director annetta bennett (1 page)
25 June 2009Appointment terminated director june cowan (1 page)
25 June 2009Appointment terminated director simon mclean (1 page)
25 June 2009Appointment terminated director brian gowans (1 page)
25 June 2009Appointment terminated director june cowan (1 page)
25 June 2009Appointment terminated director brian gowans (1 page)
25 June 2009Appointment terminated director simon mclean (1 page)
18 November 2008Director appointed simon mclean (2 pages)
18 November 2008Director appointed simon mclean (2 pages)
10 November 2008Director appointed paul carberry (2 pages)
10 November 2008Director appointed paul carberry (2 pages)
10 October 2008Director appointed jennifer stevenson (2 pages)
10 October 2008Director appointed jennifer stevenson (2 pages)
9 October 2008Full accounts made up to 31 March 2008 (18 pages)
9 October 2008Full accounts made up to 31 March 2008 (18 pages)
9 September 2008Annual return made up to 09/09/08 (5 pages)
9 September 2008Annual return made up to 09/09/08 (5 pages)
25 June 2008Director appointed donald rennie millar (2 pages)
25 June 2008Director appointed donald rennie millar (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 19A albany street edinburgh midlothian EH1 3QN (1 page)
1 May 2008Registered office changed on 01/05/2008 from 19A albany street edinburgh midlothian EH1 3QN (1 page)
7 April 2008Secretary appointed dr nancy loucks (2 pages)
7 April 2008Appointment terminated secretary sean mccollum (1 page)
7 April 2008Appointment terminated secretary sean mccollum (1 page)
7 April 2008Secretary appointed dr nancy loucks (2 pages)
24 October 2007Annual return made up to 09/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Annual return made up to 09/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
5 October 2007Full accounts made up to 31 March 2007 (18 pages)
5 October 2007Full accounts made up to 31 March 2007 (18 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
4 October 2006Full accounts made up to 31 March 2006 (17 pages)
4 October 2006Full accounts made up to 31 March 2006 (17 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
13 September 2006Annual return made up to 09/09/06 (8 pages)
13 September 2006Annual return made up to 09/09/06 (8 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
14 September 2005Annual return made up to 09/09/05 (8 pages)
14 September 2005Annual return made up to 09/09/05 (8 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Full accounts made up to 31 March 2004 (12 pages)
10 September 2004Full accounts made up to 31 March 2004 (12 pages)
10 September 2004Director resigned (1 page)
10 September 2004Annual return made up to 09/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Annual return made up to 09/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary's particulars changed (1 page)
5 November 2003Annual return made up to 09/09/03 (4 pages)
5 November 2003Annual return made up to 09/09/03 (4 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary's particulars changed (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 1ST floor 17 waterloo place edinburgh lothian EH1 3BG (1 page)
1 August 2003Registered office changed on 01/08/03 from: 1ST floor 17 waterloo place edinburgh lothian EH1 3BG (1 page)
22 July 2003Full accounts made up to 31 March 2003 (17 pages)
22 July 2003Full accounts made up to 31 March 2003 (17 pages)
19 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 September 2002Incorporation (34 pages)
9 September 2002Incorporation (34 pages)