Edinburgh
EH13 0QR
Scotland
Director Name | M/S Ellen Krog McCalman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 May 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Local Authority Landscape Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Kevock Road Lasswade EH18 1HT Scotland |
Director Name | Mr Michael William George Steven |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Development Officer (Research) |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | M/S Fiona Sarah Barron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Mr Sam Black |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Environmentaldata & Innovativetechnologies Officer |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Dr Simon James Shackley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Reader |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Christopher Shaw Lewis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Abbey View Logie Road Stirling FK9 5JZ Scotland |
Director Name | William Jeffrey Stoddart |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Halls Farm Penicuik Midlothian EH26 8PW Scotland |
Director Name | Mr Duncan Campbell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Retired Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | 62 Bonaly Wester Colinton Edinburgh EH13 0RQ Scotland |
Director Name | Mr Samuel Campbell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 6 Kaimes View Danderhall Dalkeith Midlothian EH22 1QZ Scotland |
Director Name | Althea Lauder |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Partner In Farming/Holiday Let |
Country of Residence | Scotland |
Correspondence Address | Blairesk Hall Polton Road Loanhead Midlothian EH20 9DB Scotland |
Director Name | Ms Shireen Grace Chambers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Executive Any Technical Direct |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | George Purcell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 4 Mayfield Crescent Loanhead Midlothian EH20 9RJ Scotland |
Director Name | Mr Lawrence Marshall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Train Conductor/Councillor |
Country of Residence | Scotland |
Correspondence Address | 50(3f1) Kings Road Portobello Edinburgh EH15 1DX Scotland |
Secretary Name | Mr David Stewart Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodside House Gladsmuir East Lothian EH33 2AL Scotland |
Director Name | Charles Keith McIntosh |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 July 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 218 Rullion Road Penicuik Midlothian EH26 9JF Scotland |
Director Name | Mr Adam Montgomery |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2012) |
Role | Local Authority Provost |
Country of Residence | Scotland |
Correspondence Address | 20 Jackson Street Penicuik Midlothian EH26 9BH Scotland |
Director Name | Mr Robert James Constable |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 December 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 8 Polton Bank Lasswade Midlothian EH18 1JN Scotland |
Director Name | Mr Stuart Roy McIvor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2012) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 3/46 Hyndfords Close High Street Edinburgh Midlothian EH1 1TG Scotland |
Director Name | Mr David Hume Stewart Harrowes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2021) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merioneth Street Victoria Park Bristol Avon BS3 4SL |
Director Name | M/S Rhona Margaret Brankin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2021) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Dr Peter John Gordon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2015) |
Role | Consultant Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Mr Ian James Young |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2021) |
Role | Retired Architect & Town Planner |
Country of Residence | Scotland |
Correspondence Address | 6 Belgrave Road Edinburgh EH12 6NF Scotland |
Director Name | Dr Lisa Beattie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Mr Joe Wallace |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 2017) |
Role | Local Authority Councillor And Provost |
Country of Residence | Scotland |
Correspondence Address | 19 Cowan Terrace Penicuik Midlothian EH26 0HB Scotland |
Director Name | Lt Col William Peter Cameron Macnair |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Windsor Street Edinburgh EH7 5LA Scotland |
Director Name | Mr Richard Gibson Scott Prenter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2017) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | PO Box1 Hunter Avenue Loanhead Midlothian EH20 9SP Scotland |
Director Name | M/S Lucy Majella Wood |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2022) |
Role | Adult Learning Programme Coordinator |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Secretary Name | Lindsays, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2019) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | mavisbank.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4454025 |
Telephone region | Edinburgh |
Registered Address | 109/11 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Year | 2014 |
---|---|
Turnover | £79,760 |
Net Worth | £13,384 |
Cash | £759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
---|---|
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 August 2017 | Termination of appointment of Richard Gibson Scott Prenter as a director on 17 August 2017 (1 page) |
1 June 2017 | Secretary's details changed for Lindsays, Solicitors on 1 June 2017 (1 page) |
29 May 2017 | Appointment of Lindsays, Solicitors as a secretary on 29 May 2017 (2 pages) |
21 April 2017 | Termination of appointment of Joe Wallace as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of William Peter Cameron Macnair as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Lisa Beattie as a director on 20 April 2017 (1 page) |
21 April 2017 | Termination of appointment of David Stewart Reith as a secretary on 20 April 2017 (1 page) |
17 January 2017 | Resolutions
|
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
31 December 2015 | Amended total exemption full accounts made up to 31 March 2015 (13 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Termination of appointment of Peter John Gordon as a director on 9 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Peter John Gordon as a director on 9 December 2015 (1 page) |
18 October 2015 | Annual return made up to 25 September 2015 no member list (15 pages) |
9 April 2015 | Appointment of Mr Charles Iain Cumming as a director on 31 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Christopher Shaw Lewis on 1 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Christopher Shaw Lewis on 1 March 2015 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 October 2014 | Annual return made up to 25 September 2014 no member list (14 pages) |
18 March 2014 | Appointment of Mr Richard Gibson Scott Prenter as a director (2 pages) |
18 March 2014 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
19 December 2013 | Appointment of Lt. Col. William Peter Cameron Macnair as a director (2 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
17 October 2013 | Annual return made up to 25 September 2013 no member list (13 pages) |
16 October 2013 | Director's details changed for Christopher Shaw Lewis on 9 July 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Ian James Young on 15 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Christopher Shaw Lewis on 9 July 2013 (2 pages) |
21 February 2013 | Appointment of Mr Joe Wallace as a director (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Appointment of M/S Lisa Beattie as a director (2 pages) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (11 pages) |
23 October 2012 | Termination of appointment of Adam Montgomery as a director (1 page) |
23 October 2012 | Termination of appointment of Stuart Mcivor as a director (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 October 2011 | Appointment of M/S Rhona Margaret Brankin as a director (2 pages) |
11 October 2011 | Annual return made up to 25 September 2011 no member list (13 pages) |
10 October 2011 | Director's details changed for Charles Keith Mcintosh on 10 October 2011 (2 pages) |
21 July 2011 | Appointment of Mr Ian James Young as a director (2 pages) |
21 July 2011 | Appointment of Dr Peter John Gordon as a director (2 pages) |
20 July 2011 | Termination of appointment of Althea Lauder as a director (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Termination of appointment of Shireen Chambers as a director (1 page) |
6 October 2010 | Director's details changed for Althea Lauder on 25 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 25 September 2010 no member list (13 pages) |
8 September 2010 | Appointment of Mr David Hume Stewart Harrowes as a director (2 pages) |
12 February 2010 | Registered office address changed from Laundry House Dalkeith Park Dalkeith Midlothian EH22 2NA on 12 February 2010 (1 page) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 October 2009 | Annual return made up to 25 September 2009 no member list (5 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Appointment terminated director lawrence marshall (1 page) |
9 October 2008 | Director's change of particulars / charles mcintosh / 09/10/2008 (1 page) |
9 October 2008 | Annual return made up to 25/09/08 (5 pages) |
9 October 2008 | Director appointed mr stuart roy mcivor (1 page) |
4 April 2008 | Director appointed mr adam montgomery (1 page) |
3 April 2008 | Appointment terminated director samuel campbell (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | New director appointed (2 pages) |
1 November 2007 | Annual return made up to 25/09/07
|
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 October 2006 | Annual return made up to 25/09/06 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 November 2005 | Annual return made up to 25/09/05 (8 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Annual return made up to 25/09/04 (8 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 November 2003 | New director appointed (2 pages) |
20 October 2003 | Annual return made up to 25/09/03
|
18 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
25 September 2002 | Incorporation (28 pages) |