Company NameEdinburgh Women's Aid Limited
Company StatusActive
Company NumberSC237521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLinda Rodgers
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Julie Dawn Moran
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(15 years, 7 months after company formation)
Appointment Duration6 years
RoleResourcing & Talent Manager
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Morag Fiona Margaret Waller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(15 years, 7 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh Women's Aid
Edinburgh
EH4 1JB
Scotland
Director NameMrs Jessica Laura MacDonald
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Rachel Claire Hindson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMiss Hannah Lois Gibson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RolePublic Health Consultant
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Catherine Helen Heggie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Lynn Catherine Dewar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired Investment Professional
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMiss Fiona Eleanor Bowen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Elizabeth Claire Pattullo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Of Community Benefit Society/Chari
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Danielle Denise Trudeau
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameSamantha Helen Anderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address1f2, 268 Canongate
Edinburgh
EH8 8AA
Scotland
Director NameSandra Marlene Coia
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleProof Reader
Correspondence Address19/2 Saughton Mains Park
Edinburgh
EH11 3NQ
Scotland
Director NameMs Jean Patricia Cuthbert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleTraining Worker
Correspondence Address8 2/2 Forbes Road
Edinburgh
EH10 4EE
Scotland
Director NameSally Ann Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleSocial Worker
Correspondence Address8 East Fettes Avenue
Edinburgh
EH4 1DN
Scotland
Secretary NameSamantha Helen Anderson
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address1f2, 268 Canongate
Edinburgh
EH8 8AA
Scotland
Director NameNatalie Gibb
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2005)
RoleCounsellor
Correspondence AddressFlat 2/27 Portland Street
Newhaven
Edinburgh
EH6 4BB
Scotland
Secretary NameMorag Jane Wilson Henderson
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 2011)
RoleHousing Officer
Country of ResidenceScotland
Correspondence Address34 Blinkbonny Avenue
Edinburgh
Midlothian
EH4 3HU
Scotland
Director NameEileen Campbell Brownlie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 2008)
RoleChild Contact Centre Manager
Country of ResidenceScotland
Correspondence Address12 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Director NameHelen Graham Farmer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Ravelrig Park
Balerno
Edinburgh
Midlothian
EH14 7DL
Scotland
Director NameSandra Elgey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Kirkfield East
Livingston
West Lothian
EH54 7BA
Scotland
Director NameDorothy Johnstone Denholm
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2011)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address198/16 Lindsey Road
Edinburgh
EH6 6ND
Scotland
Director NameChristine Rosemary Kathleen Bennett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 November 2011)
RoleSelf Employed Social Work Consultant
Country of ResidenceScotland
Correspondence Address1 St. Fillans Terrace
Edinburgh
Midlothian
EH10 5NH
Scotland
Director NameMrs Victoria Jane Di Ciacca
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Maxine Allison Mary Cuffe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2015)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameRita Biermann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2013)
RoleCommunications Consultant
Country of ResidenceEdinburgh, U.K
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Secretary NameMichele Corcoran
NationalityBritish
StatusResigned
Appointed09 May 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameLaura Finlay
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2014)
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameNaomi Rachel Blight
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 December 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameDr Deborah Clare Benson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 December 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMiss Joanne Elizabeth Birch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Jenny Marina Davis
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMiss Rachel Lorraine Carmichael
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(19 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 May 2022)
RoleFinancial Crime Advisor
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMiss Laura Ann Cree
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2022(20 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 2023)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteedinwomensaid.co.uk
Email address[email protected]
Telephone0800 0271234
Telephone regionFreephone

Location

Registered Address4 Cheyne Street
Edinburgh
EH4 1JB
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Turnover£1,153,216
Net Worth£698,270
Cash£540,866
Current Liabilities£42,014

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 January 2024Termination of appointment of Laura Ann Cree as a director on 16 November 2023 (1 page)
18 December 2023Accounts for a small company made up to 31 March 2023 (35 pages)
13 December 2023Termination of appointment of Jennifer Tomoe Peachey as a director on 12 December 2023 (1 page)
4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 April 2023Director's details changed for Miss Fiona Eleanor Bowen on 4 April 2023 (2 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (35 pages)
1 December 2022Appointment of Ms Danielle Denise Trudeau as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Jenny Marina Davis as a director on 30 November 2022 (1 page)
1 December 2022Appointment of Mrs Catherine Helen Heggie as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Ms Elizabeth Claire Pattullo as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Mrs Lynn Catherine Dewar as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Miss Laura Ann Cree as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Miss Fiona Eleanor Bowen as a director on 1 December 2022 (2 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
17 June 2022Termination of appointment of Micheila Constance Pritchard West as a director on 17 June 2022 (1 page)
23 May 2022Termination of appointment of Rachel Lorraine Carmichael as a director on 10 May 2022 (1 page)
23 May 2022Termination of appointment of Sharon Mcintyre as a director on 22 May 2022 (1 page)
3 February 2022Termination of appointment of Emma Judith Plant as a director on 2 February 2022 (1 page)
17 January 2022Director's details changed for Mrs Jessica Laura Macdonald on 15 November 2021 (2 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (35 pages)
9 December 2021Appointment of Miss Hannah Lois Gibson as a director on 6 December 2021 (2 pages)
7 December 2021Director's details changed for Ms Sharon Mcintyre on 7 December 2021 (2 pages)
7 December 2021Appointment of Ms Micheila Constance Pritchard West as a director on 6 December 2021 (2 pages)
7 December 2021Appointment of Mrs Rachel Claire Hindson as a director on 6 December 2021 (2 pages)
7 December 2021Appointment of Miss Rachel Lorraine Carmichael as a director on 6 December 2021 (2 pages)
28 October 2021Termination of appointment of Kate Rosalind Jones as a director on 26 October 2021 (1 page)
20 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Ruth Alison Grindley as a director on 15 June 2021 (1 page)
16 December 2020Termination of appointment of Abbie Harley as a director on 8 December 2020 (1 page)
13 December 2020Accounts for a small company made up to 31 March 2020 (32 pages)
9 November 2020Director's details changed for Miss Abbie Mccreath on 1 January 2018 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Deborah Clare Benson as a director on 3 December 2019 (1 page)
26 August 2020Termination of appointment of Naomi Rachel Blight as a director on 3 December 2019 (1 page)
9 December 2019Accounts for a small company made up to 31 March 2019 (33 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 September 2019Appointment of Dr Jennifer Tomoe Peachey as a director on 11 September 2019 (2 pages)
26 August 2019Termination of appointment of Miriam Khan as a director on 19 August 2019 (1 page)
24 July 2019Appointment of Mrs Jessica Laura Macdonald as a director on 11 July 2019 (2 pages)
17 July 2019Appointment of Ms Jenny Marina Davis as a director on 4 July 2019 (2 pages)
9 July 2019Appointment of Ms Sharon Mcintyre as a director on 1 July 2019 (2 pages)
9 July 2019Appointment of Ms Kate Rosalind Jones as a director on 1 July 2019 (2 pages)
13 May 2019Termination of appointment of Maro Anna Mcnab as a director on 7 May 2019 (1 page)
5 February 2019Director's details changed for Ms Miriam Khan on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Ms Maro Anna Mcnab on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Dr Emma Judith Plant on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Ms Ruth Alison Grindley on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mrs Julie Dawn Moran on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Miss Abbie Mccreath on 5 February 2019 (2 pages)
26 January 2019Director's details changed for Ms Maro Anna Mcnab on 22 January 2019 (2 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (32 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 September 2018Appointment of Mrs Julie Dawn Moran as a director on 26 April 2018 (2 pages)
10 September 2018Appointment of Dr Emma Judith Plant as a director on 26 April 2018 (2 pages)
10 September 2018Appointment of Ms Ruth Alison Grindley as a director on 24 April 2018 (2 pages)
10 September 2018Appointment of Mrs Morag Fiona Margaret Waller as a director on 26 April 2018 (2 pages)
10 August 2018Termination of appointment of Fiona Morrison as a director on 9 August 2018 (1 page)
20 June 2018Termination of appointment of Kirsty Mooney as a director on 19 June 2018 (1 page)
25 April 2018Termination of appointment of Alison Fiona Morton-Nicholls as a director on 27 February 2018 (1 page)
4 January 2018Termination of appointment of Jane O'donnell as a director on 18 December 2017 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (29 pages)
11 December 2017Full accounts made up to 31 March 2017 (29 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 September 2017Director's details changed for Naomi Rachel Blight on 7 September 2017 (2 pages)
12 September 2017Director's details changed for Naomi Rachel Blight on 7 September 2017 (2 pages)
30 May 2017Termination of appointment of Irina Mclean as a director on 23 May 2017 (1 page)
30 May 2017Termination of appointment of Irina Mclean as a director on 23 May 2017 (1 page)
2 December 2016Appointment of Mrs Alison Fiona Morton-Nicholls as a director on 24 November 2016 (2 pages)
2 December 2016Appointment of Mrs Alison Fiona Morton-Nicholls as a director on 24 November 2016 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (28 pages)
29 November 2016Full accounts made up to 31 March 2016 (28 pages)
12 October 2016Termination of appointment of Alva Katharina Traebert as a director on 3 October 2016 (1 page)
12 October 2016Termination of appointment of Alva Katharina Traebert as a director on 3 October 2016 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
23 June 2016Termination of appointment of Joanne Elizabeth Birch as a director on 24 May 2016 (1 page)
23 June 2016Termination of appointment of Joanne Elizabeth Birch as a director on 24 May 2016 (1 page)
14 December 2015Appointment of Dr Fiona Morrison as a director on 24 November 2015 (2 pages)
14 December 2015Appointment of Dr Fiona Morrison as a director on 24 November 2015 (2 pages)
9 December 2015Appointment of Mrs Kirsty Mooney as a director on 24 November 2015 (2 pages)
9 December 2015Appointment of Mrs Kirsty Mooney as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Ms Miriam Khan as a director on 24 November 2015 (2 pages)
3 December 2015Full accounts made up to 31 March 2015 (26 pages)
3 December 2015Full accounts made up to 31 March 2015 (26 pages)
3 December 2015Appointment of Ms Maro Anna Mcnab as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Ms Maro Anna Mcnab as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Ms Miriam Khan as a director on 24 November 2015 (2 pages)
28 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
28 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
28 October 2015Annual return made up to 1 October 2015 no member list (7 pages)
15 September 2015Director's details changed for Alva Katharina Traebert on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Alva Katharina Traebert on 15 September 2015 (2 pages)
5 August 2015Appointment of Mrs Irina Mclean as a director on 25 November 2014 (2 pages)
5 August 2015Appointment of Mrs Irina Mclean as a director on 25 November 2014 (2 pages)
31 July 2015Termination of appointment of Maxine Allison Mary Cuffe as a director on 12 May 2015 (1 page)
31 July 2015Termination of appointment of Maxine Allison Mary Cuffe as a director on 12 May 2015 (1 page)
30 July 2015Appointment of Miss Abbie Mccreath as a director on 25 November 2014 (2 pages)
30 July 2015Appointment of Ms Jane O'donnell as a director on 25 November 2014 (2 pages)
30 July 2015Appointment of Ms Jane O'donnell as a director on 25 November 2014 (2 pages)
30 July 2015Appointment of Miss Abbie Mccreath as a director on 25 November 2014 (2 pages)
29 July 2015Termination of appointment of Tamara Mulherin as a director on 25 November 2014 (1 page)
29 July 2015Termination of appointment of Jacqueline Trousdale as a director on 11 November 2014 (1 page)
29 July 2015Termination of appointment of Jacqueline Trousdale as a director on 11 November 2014 (1 page)
29 July 2015Termination of appointment of Tamara Mulherin as a director on 25 November 2014 (1 page)
29 July 2015Termination of appointment of Angela Mclachlan as a director on 25 November 2014 (1 page)
29 July 2015Termination of appointment of Angela Mclachlan as a director on 25 November 2014 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (21 pages)
2 December 2014Full accounts made up to 31 March 2014 (21 pages)
27 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
27 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
27 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
19 June 2014Appointment of Ms Joanne Elizabeth Birch as a director (3 pages)
19 June 2014Appointment of Ms Joanne Elizabeth Birch as a director (3 pages)
12 June 2014Appointment of Naomi Rachel Blight as a director (3 pages)
12 June 2014Appointment of Naomi Rachel Blight as a director (3 pages)
12 June 2014Appointment of Angela Mclachlan as a director (3 pages)
12 June 2014Appointment of Dr Deborah Benson as a director (3 pages)
12 June 2014Appointment of Angela Mclachlan as a director (3 pages)
12 June 2014Appointment of Dr Deborah Benson as a director (3 pages)
4 June 2014Appointment of Linda Rodgers as a secretary (3 pages)
4 June 2014Appointment of Linda Rodgers as a secretary (3 pages)
2 June 2014Termination of appointment of Michele Corcoran as a secretary (1 page)
2 June 2014Termination of appointment of Rita Biermann as a director (1 page)
2 June 2014Termination of appointment of Barbara Matheson as a director (1 page)
2 June 2014Termination of appointment of Laura Finlay as a director (1 page)
2 June 2014Termination of appointment of Barbara Matheson as a director (1 page)
2 June 2014Termination of appointment of Rita Biermann as a director (1 page)
2 June 2014Termination of appointment of Victoria Di Ciacca as a director (1 page)
2 June 2014Termination of appointment of Victoria Di Ciacca as a director (1 page)
2 June 2014Termination of appointment of Michele Corcoran as a secretary (1 page)
2 June 2014Termination of appointment of Laura Finlay as a director (1 page)
29 October 2013Termination of appointment of Rachel Moon as a director (1 page)
29 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
29 October 2013Termination of appointment of Joanna Patterson as a director (1 page)
29 October 2013Termination of appointment of Joanna Patterson as a director (1 page)
29 October 2013Termination of appointment of Rachel Moon as a director (1 page)
29 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
29 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
17 October 2013Full accounts made up to 31 March 2013 (20 pages)
17 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
11 October 2012Termination of appointment of Morven Maclean as a director (1 page)
11 October 2012Termination of appointment of Morven Maclean as a director (1 page)
11 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
11 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
6 September 2012Full accounts made up to 31 March 2012 (19 pages)
6 September 2012Full accounts made up to 31 March 2012 (19 pages)
22 August 2012Appointment of Laura Finlay as a director (3 pages)
22 August 2012Appointment of Jacqueline Trousdale as a director (3 pages)
22 August 2012Appointment of Alva Katharina Traebert as a director (3 pages)
22 August 2012Appointment of Rachel Moon as a director (3 pages)
22 August 2012Appointment of Alva Katharina Traebert as a director (3 pages)
22 August 2012Appointment of Jacqueline Trousdale as a director (3 pages)
22 August 2012Appointment of Laura Finlay as a director (3 pages)
22 August 2012Appointment of Rachel Moon as a director (3 pages)
28 May 2012Termination of appointment of Lesley Mcfall as a director (1 page)
28 May 2012Termination of appointment of Lesley Mcfall as a director (1 page)
28 May 2012Termination of appointment of Lesley Mcfall as a director (1 page)
28 May 2012Termination of appointment of Christine Bennett as a director (1 page)
28 May 2012Termination of appointment of Lesley Mcfall as a director (1 page)
28 May 2012Termination of appointment of Helen Farmer as a director (1 page)
28 May 2012Termination of appointment of Helen Farmer as a director (1 page)
28 May 2012Termination of appointment of Christine Bennett as a director (1 page)
18 November 2011Termination of appointment of Catriona Laing as a director (1 page)
18 November 2011Termination of appointment of Catriona Laing as a director (1 page)
24 October 2011Annual return made up to 1 October 2011 no member list (10 pages)
24 October 2011Annual return made up to 1 October 2011 no member list (10 pages)
24 October 2011Annual return made up to 1 October 2011 no member list (10 pages)
21 October 2011Appointment of Barbara Anne Matheson as a director (3 pages)
21 October 2011Secretary's details changed for Michele Flockhart on 1 October 2011 (1 page)
21 October 2011Secretary's details changed for Michele Flockhart on 1 October 2011 (1 page)
21 October 2011Appointment of Morven Lindsey Maclean as a director (3 pages)
21 October 2011Appointment of Catriona Margaret Laing as a director (3 pages)
21 October 2011Appointment of Michele Flockhart as a secretary (3 pages)
21 October 2011Appointment of Michele Flockhart as a secretary (3 pages)
21 October 2011Appointment of Joanna Elizabeth Patterson as a director (3 pages)
21 October 2011Appointment of Joanna Elizabeth Patterson as a director (3 pages)
21 October 2011Appointment of Morven Lindsey Maclean as a director (3 pages)
21 October 2011Secretary's details changed for Michele Flockhart on 1 October 2011 (1 page)
21 October 2011Appointment of Barbara Anne Matheson as a director (3 pages)
21 October 2011Appointment of Catriona Margaret Laing as a director (3 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
1 July 2011Appointment of Rita Biermann as a director (3 pages)
1 July 2011Appointment of Rita Biermann as a director (3 pages)
1 July 2011Appointment of Victoria Jane Di Ciacca as a director (2 pages)
1 July 2011Appointment of Mrs Maxine Allison Mary Cuffe as a director (2 pages)
1 July 2011Appointment of Victoria Jane Di Ciacca as a director (2 pages)
1 July 2011Appointment of Mrs Maxine Allison Mary Cuffe as a director (2 pages)
8 June 2011Termination of appointment of Morag Henderson as a director (1 page)
8 June 2011Termination of appointment of Morag Henderson as a secretary (1 page)
8 June 2011Termination of appointment of Dorothy Denholm as a director (1 page)
8 June 2011Termination of appointment of Dorothy Denholm as a director (1 page)
8 June 2011Termination of appointment of Morag Henderson as a secretary (1 page)
8 June 2011Termination of appointment of Morag Henderson as a director (1 page)
27 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
27 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
27 October 2010Termination of appointment of Sandra Elgey as a director (1 page)
27 October 2010Termination of appointment of Sandra Elgey as a director (1 page)
27 October 2010Annual return made up to 1 October 2010 no member list (8 pages)
21 October 2010Full accounts made up to 31 March 2010 (21 pages)
21 October 2010Full accounts made up to 31 March 2010 (21 pages)
6 July 2010Termination of appointment of Catherine Harper as a director (1 page)
6 July 2010Termination of appointment of Linda Macdonald as a director (1 page)
6 July 2010Termination of appointment of Melanie Nairn as a director (1 page)
6 July 2010Termination of appointment of Catherine Harper as a director (1 page)
6 July 2010Termination of appointment of Dawn Kofie as a director (1 page)
6 July 2010Termination of appointment of Dawn Kofie as a director (1 page)
6 July 2010Termination of appointment of Linda Macdonald as a director (1 page)
6 July 2010Termination of appointment of Melanie Nairn as a director (1 page)
16 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
16 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
16 November 2009Annual return made up to 1 October 2009 no member list (8 pages)
10 November 2009Full accounts made up to 31 March 2009 (19 pages)
10 November 2009Full accounts made up to 31 March 2009 (19 pages)
26 October 2009Director's details changed for Tamara Mulherin on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Lesley Mcfall on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Morag Jane Wilson Henderson on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Dawn Loretta Kofie on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Tamara Mulherin on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Sandra Elgey on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Harper on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Catherine Harper on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Lesley Mcfall on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Helen Graham Farmer on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Christine Rosemary Kathleen Bennett on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Christine Rosemary Kathleen Bennett on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Dawn Loretta Kofie on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Dorothy Johnstone Denholm on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Sandra Elgey on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Linda Susan Ellis Macdonald on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Melanie Nairn on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Linda Susan Ellis Macdonald on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Melanie Nairn on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Morag Jane Wilson Henderson on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Dorothy Johnstone Denholm on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Helen Graham Farmer on 21 October 2009 (2 pages)
24 July 2009Director appointed dawn loretta kofie (1 page)
24 July 2009Director appointed tamara mulherin (1 page)
24 July 2009Director appointed dawn loretta kofie (1 page)
24 July 2009Director appointed tamara mulherin (1 page)
29 June 2009Director appointed christine rosemary kathleen bennett (1 page)
29 June 2009Director appointed christine rosemary kathleen bennett (1 page)
12 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
24 January 2009Full accounts made up to 31 March 2008 (19 pages)
24 January 2009Full accounts made up to 31 March 2008 (19 pages)
22 October 2008Annual return made up to 01/10/08 (4 pages)
22 October 2008Annual return made up to 01/10/08 (4 pages)
22 October 2008Director's change of particulars / linda macdonald / 01/11/2007 (1 page)
22 October 2008Appointment terminated director suzanne mccallum (1 page)
22 October 2008Appointment terminated director suzanne mccallum (1 page)
22 October 2008Director's change of particulars / linda macdonald / 01/11/2007 (1 page)
22 October 2008Appointment terminated director eileen brownlie (1 page)
22 October 2008Appointment terminated director eileen brownlie (1 page)
29 November 2007Full accounts made up to 31 March 2007 (19 pages)
29 November 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Annual return made up to 01/10/07 (3 pages)
3 October 2007Annual return made up to 01/10/07 (3 pages)
3 October 2007Director's particulars changed (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
20 November 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2006Full accounts made up to 31 March 2006 (19 pages)
21 September 2006Full accounts made up to 31 March 2006 (19 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
18 October 2005Annual return made up to 01/10/05 (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Annual return made up to 01/10/05 (5 pages)
18 October 2005New director appointed (2 pages)
18 July 2005Full accounts made up to 31 March 2005 (18 pages)
18 July 2005Full accounts made up to 31 March 2005 (18 pages)
29 January 2005Full accounts made up to 31 March 2004 (19 pages)
29 January 2005Full accounts made up to 31 March 2004 (19 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
26 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 97-101 morrison street edinburgh EH3 8BX (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 97-101 morrison street edinburgh EH3 8BX (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned;director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
17 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Full accounts made up to 31 March 2003 (18 pages)
4 September 2003Full accounts made up to 31 March 2003 (18 pages)
18 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
18 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Memorandum and Articles of Association (14 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Memorandum and Articles of Association (14 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
1 October 2002Incorporation (18 pages)
1 October 2002Incorporation (18 pages)