Company NameRights Advice Scotland
Company StatusActive
Company NumberSC238259
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Secretary NameMr Richard Douglas Gass
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleSenior Local Gov Officer
Country of ResidenceScotland
Correspondence Address18 Cauldhame,Rigg
Stewarton
Kilmarnock
East Ayrshire
KA3 5QJ
Scotland
Director NameMr Euan Henderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address59 Ruchill Street
Glasgow
G20 9PX
Scotland
Director NameMr Douglas Gerard Grant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address211 Main Street
Barrhead
Glasgow
G78 1SY
Scotland
Director NameMr Richard Douglas Gass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(13 years after company formation)
Appointment Duration8 years, 5 months
RoleWelfare Rights Manager
Country of ResidenceScotland
Correspondence AddressCity Chambers East 40 John Street
Glasgow
G1 1JL
Scotland
Director NameMr David Hornell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(13 years after company formation)
Appointment Duration8 years, 5 months
RoleService Manager
Country of ResidenceScotland
Correspondence AddressBridgegate House Bridgegate
3rd Floor East West Wing
Irvine
Ayrshire
KA12 8BD
Scotland
Director NameMr Robert John Hinds
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressCity Chambers East 40 John Street
Glasgow
G1 1JL
Scotland
Director NameMr Peter David Jamieson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(14 years after company formation)
Appointment Duration7 years, 5 months
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressBathgate Partnership Centre South Bridge Street
Bathgate
EH48 1TS
Scotland
Director NameMs Jacqueline Jane English
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleWelfare Rights Senior Officer
Country of ResidenceScotland
Correspondence AddressPavillion 1 Glasgow Hscp
Ardlaw Street
Glasgow
G51 3RR
Scotland
Director NameMr Paul Dowsland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address30 Mansion Street
Glasgow
G22 5SZ
Scotland
Director NameMrs Lisamarie Reid
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address211 Main Street
Barrhead
Glasgow
G78 1SY
Scotland
Director NameMr Stuart Reid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleMoney Adviser
Country of ResidenceScotland
Correspondence AddressMarischal College Broad Street
Aberdeen
AB10 1AB
Scotland
Director NameEliot Mark Upward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleAdvice Services Manager
Country of ResidenceScotland
Correspondence AddressCity Chambers 249 High Street
Edinburgh
EH1 1YJ
Scotland
Director NameAlan Barclay Cunningham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleLocal Government Manager
Correspondence Address12 Keith Gardens
Broxburn
EH52 6XR
Scotland
Director NameMr Paul Dowsland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2008)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address32 Louden Hill Road
Glasgow
Lanarkshire
G33 1GA
Scotland
Director NameAnne Marie Duncan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2004)
RoleSenior W.R.O
Correspondence Address5 Meadowbank Drive
Wellbank
Dundee
Angus
DD5 3UR
Scotland
Director NameDeclan Canavan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2004)
RoleWelfare Rights Officer
Correspondence Address1 Saltmarket Cottages
Fairnington
Kelso
TD5 8NT
Scotland
Director NameCarolyn Charlotte Armstrong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2005)
RoleWro
Correspondence Address26 Monkcastle Drive
Cambuslang
G72 7JB
Scotland
Director NameAlan Barclay Cunningham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2005)
RoleWelfare Rights Manager
Correspondence Address12 Keith Gardens
Broxburn
EH52 6XR
Scotland
Director NameValerie Anne Helen Alexander
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2010)
RoleWelfare Rights Co-Ordinator
Country of ResidenceScotland
Correspondence Address55 Cairngorm Crescent
Aberdeen
Aberdeenshire
AB12 5BQ
Scotland
Director NameNicole Bethune
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2008)
RoleWelfare Rights Team Leader
Correspondence Address56a Argyle Crescent
Edinburgh
Midlothian
EH15 2QD
Scotland
Director NamePhilip Morgan Cole
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2013)
RoleWelfare Rights Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 60 Fergus Drive
Glasgow
Strathclyde
G20 6AW
Scotland
Director NameShelagh Diviney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address22 Millbrae Crescent
Glasgow
G42 9UN
Scotland
Director NameStephen Devine
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2013)
RoleSocial Inclusion Officer
Country of ResidenceScotland
Correspondence Address49 Carna Drive
Simshill
Glasgow
G44 5BD
Scotland
Director NameJohn Anthony Campbell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 October 2013)
RoleCo-Ordinator Financial Inclusion
Country of ResidenceScotland
Correspondence Address16 Whitton Drive
Giffnock
Glasgow
G46 6EE
Scotland
Director NameMs Annamarie Boyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2015)
RoleWelfare Rights
Country of ResidenceScotland
Correspondence Address4 Irvine Terrace
Hamilton
Lanarkshire
ML3 8BL
Scotland
Director NameMr Brian Dunigan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address224 Ayr Road
Newton Mearns
Glasgow
G77 6FR
Scotland
Director NameMarion Connolly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 October 2011)
RoleSenior Welfare Rights Officer
Country of ResidenceScotland, Uk
Correspondence AddressBrunton Hall Ladywell Way
Musselburgh
East Lothian
EH21 6AF
Scotland
Director NameMs Frances Crerer Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressLygates House Ayr Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6FR
Scotland
Director NameMrs Saima Akhtar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2015)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressBathgate Partnership Centre South Bridge Street
Bathgate
West Lothian
EH48 1TS
Scotland
Director NameMr Brian Dunigan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(11 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 January 2022)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressLygates House 224 Ayr Road
Newton Mearns
Glasgow
G77 6FR
Scotland
Director NameMrs Lesley Docherty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2015)
RoleIncome Adviser
Country of ResidenceScotland
Correspondence Address8 Collier Street
Johnstone
Renfrewshire
PA5 8AR
Scotland
Director NameMiss Pauline Coyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 November 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2017)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressBathgate Partnership Centre South Bridge Street
Bathgate
West Lothian
EH48 1TS
Scotland
Director NameMr Philip Cole
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2018)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressHector McNeil House Inverclyde Hscp
7-8 Clyde Square
Greenock
Scotland
Director NameMiss Colette Anne Byrne
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 March 2016)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence AddressScott House, 71-73 Merry Street
Motherwell
Lanarkshire
ML1 1JE
Scotland
Director NameMrs Lynn Daly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2022)
RoleWelfare Rights Officer
Country of ResidenceScotland
Correspondence Address27 Main Street
Cambuslang
Glasgow
G72 7EX
Scotland

Contact

Websitewww.rascot.co.uk

Location

Registered AddressSummit House
4-5, Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£23,198
Cash£6,449
Current Liabilities£2,851

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
8 October 2020Director's details changed for Mr Robert John Hinds on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Richard Douglas Gass on 8 October 2020 (2 pages)
8 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 January 2020Appointment of Mrs Lynn Daly as a director on 17 January 2020 (2 pages)
23 December 2019Termination of appointment of Jeanette Adams Mackie as a director on 20 December 2019 (1 page)
23 December 2019Appointment of Mr Bradley James Mclay as a director on 20 December 2019 (2 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
6 March 2019Appointment of Ms Jacqueline Jane English as a director on 22 February 2019 (2 pages)
22 February 2019Appointment of Mr Paul Dowsland as a director on 22 February 2019 (2 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Philip Cole as a director on 30 July 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 October 2017Termination of appointment of Pauline Coyle as a director on 21 October 2017 (1 page)
26 October 2017Appointment of Mrs Jeanette Adams Mackie as a director on 21 October 2017 (2 pages)
26 October 2017Termination of appointment of David Scobie as a director on 21 October 2017 (1 page)
26 October 2017Termination of appointment of David Scobie as a director on 21 October 2017 (1 page)
26 October 2017Termination of appointment of Pauline Coyle as a director on 21 October 2017 (1 page)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Appointment of Mrs Jeanette Adams Mackie as a director on 21 October 2017 (2 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
3 November 2016Appointment of Mr Peter David Jamieson as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Peter David Jamieson as a director on 2 November 2016 (2 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Termination of appointment of Lisa Jane Macleod as a director on 2 March 2016 (1 page)
9 March 2016Termination of appointment of Colette Anne Byrne as a director on 2 March 2016 (1 page)
9 March 2016Termination of appointment of Colette Anne Byrne as a director on 2 March 2016 (1 page)
9 March 2016Termination of appointment of Lisa Jane Macleod as a director on 2 March 2016 (1 page)
25 November 2015Appointment of Miss Colette Anne Byrne as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr Douglas Gerard Grant as a director on 20 February 2015 (2 pages)
25 November 2015Appointment of Mr Douglas Gerard Grant as a director on 20 February 2015 (2 pages)
25 November 2015Appointment of Miss Colette Anne Byrne as a director on 20 November 2015 (2 pages)
24 November 2015Appointment of Mr Robert John Hinds as a director on 20 November 2015 (2 pages)
24 November 2015Termination of appointment of Annamarie Boyle as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Lesley Docherty as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Stuart Reid as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Stuart Reid as a director on 20 November 2015 (1 page)
24 November 2015Appointment of Mr Robert John Hinds as a director on 20 November 2015 (2 pages)
24 November 2015Termination of appointment of Annamarie Boyle as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Lesley Docherty as a director on 20 November 2015 (1 page)
5 November 2015Appointment of Mr Richard Douglas Gass as a director on 30 October 2015 (2 pages)
5 November 2015Annual return made up to 16 October 2015 no member list (10 pages)
5 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5, Mitchell Street Edinburgh EH6 7BD on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5, Mitchell Street Edinburgh EH6 7BD on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Philip Cole as a director on 30 October 2015 (2 pages)
5 November 2015Annual return made up to 16 October 2015 no member list (10 pages)
5 November 2015Appointment of Mr Philip Cole as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Richard Douglas Gass as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr David Scobie as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr David Hornell as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr David Scobie as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr David Hornell as a director on 30 October 2015 (2 pages)
10 August 2015Termination of appointment of Robert John Hinds as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Saima Akhtar as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Richard Gass as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Peter David Jamieson as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Jane Smith as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Robert John Hinds as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Richard Shields as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Saima Akhtar as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Richard Shields as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Jane Smith as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Peter David Jamieson as a director on 27 July 2015 (1 page)
10 August 2015Termination of appointment of Richard Gass as a director on 27 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Annual return made up to 16 October 2014 no member list (14 pages)
8 December 2014Annual return made up to 16 October 2014 no member list (14 pages)
12 November 2014Appointment of Miss Pauline Coyle as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Euan Henderson as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Miss Pauline Coyle as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Euan Henderson as a director on 12 November 2014 (2 pages)
5 September 2014Appointment of Mrs Lesley Docherty as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mrs Lesley Docherty as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mrs Lesley Docherty as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Frances Crerer Brown as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Frances Crerer Brown as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Frances Crerer Brown as a director on 1 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 February 2014Appointment of Miss Lisa Jane Macleod as a director (2 pages)
4 February 2014Appointment of Mr Brian Dunigan as a director (2 pages)
4 February 2014Appointment of Mr Brian Dunigan as a director (2 pages)
4 February 2014Appointment of Mrs Saima Akhtar as a director (2 pages)
4 February 2014Appointment of Mrs Saima Akhtar as a director (2 pages)
4 February 2014Appointment of Miss Lisa Jane Macleod as a director (2 pages)
28 October 2013Annual return made up to 16 October 2013 no member list (11 pages)
28 October 2013Director's details changed for Mr Robert John Hinds on 1 October 2013 (2 pages)
28 October 2013Annual return made up to 16 October 2013 no member list (11 pages)
28 October 2013Director's details changed for Mr Robert John Hinds on 1 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Robert John Hinds on 1 October 2013 (2 pages)
24 October 2013Appointment of Mr Richard Shields as a director (2 pages)
24 October 2013Appointment of Mr Richard Shields as a director (2 pages)
15 October 2013Appointment of Mr Stuart Reid as a director (2 pages)
15 October 2013Appointment of Mr Lee Thomas Mackenzie Oliver as a director (2 pages)
15 October 2013Appointment of Mr Lee Thomas Mackenzie Oliver as a director (2 pages)
15 October 2013Appointment of Mr Stuart Reid as a director (2 pages)
14 October 2013Termination of appointment of Philip Cole as a director (1 page)
14 October 2013Termination of appointment of Philip Cole as a director (1 page)
14 October 2013Termination of appointment of John Campbell as a director (1 page)
14 October 2013Termination of appointment of John Campbell as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 August 2013Termination of appointment of Stephen Devine as a director (1 page)
7 August 2013Termination of appointment of Steven Mcavoy as a director (1 page)
7 August 2013Termination of appointment of Brenda Mitchell as a director (1 page)
7 August 2013Termination of appointment of Stephen Devine as a director (1 page)
7 August 2013Termination of appointment of Steven Mcavoy as a director (1 page)
7 August 2013Termination of appointment of Brenda Mitchell as a director (1 page)
6 November 2012Annual return made up to 16 October 2012 no member list (13 pages)
6 November 2012Annual return made up to 16 October 2012 no member list (13 pages)
31 October 2012Appointment of Mrs Brenda Mitchell as a director (2 pages)
31 October 2012Appointment of Mrs Brenda Mitchell as a director (2 pages)
25 October 2012Termination of appointment of Brian Dunigan as a director (1 page)
25 October 2012Termination of appointment of Brian Dunigan as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 16 October 2011 no member list (13 pages)
1 November 2011Annual return made up to 16 October 2011 no member list (13 pages)
19 October 2011Appointment of Mr Peter David Jamieson as a director (2 pages)
19 October 2011Appointment of Mr Peter David Jamieson as a director (2 pages)
12 October 2011Appointment of Mr Robert John Hinds as a director (2 pages)
12 October 2011Appointment of Mr Robert John Hinds as a director (2 pages)
11 October 2011Appointment of Mr Steven Mcavoy as a director (2 pages)
11 October 2011Appointment of Mr Steven Mcavoy as a director (2 pages)
10 October 2011Termination of appointment of Sarah Walker as a director (1 page)
10 October 2011Termination of appointment of Morag Wilson as a director (1 page)
10 October 2011Termination of appointment of Marion Connolly as a director (1 page)
10 October 2011Termination of appointment of Sarah Walker as a director (1 page)
10 October 2011Termination of appointment of Morag Wilson as a director (1 page)
10 October 2011Termination of appointment of Craig Mason as a director (1 page)
10 October 2011Termination of appointment of Marion Connolly as a director (1 page)
10 October 2011Termination of appointment of Craig Mason as a director (1 page)
13 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
25 March 2011Appointment of Ms Frances Crerer Brown as a director (2 pages)
25 March 2011Appointment of Ms Frances Crerer Brown as a director (2 pages)
16 November 2010Appointment of Jane Smith as a director (3 pages)
16 November 2010Appointment of Jane Smith as a director (3 pages)
22 October 2010Annual return made up to 16 October 2010 no member list (12 pages)
22 October 2010Annual return made up to 16 October 2010 no member list (12 pages)
19 October 2010Appointment of Marion Connolly as a director (3 pages)
19 October 2010Appointment of Marion Connolly as a director (3 pages)
7 October 2010Termination of appointment of Valerie Alexander as a director (1 page)
7 October 2010Termination of appointment of George Meechan as a director (1 page)
7 October 2010Appointment of Mr Brian Dunigan as a director (2 pages)
7 October 2010Appointment of Mr Brian Dunigan as a director (2 pages)
7 October 2010Termination of appointment of George Meechan as a director (1 page)
7 October 2010Termination of appointment of Anne Hannah as a director (1 page)
7 October 2010Termination of appointment of Anne Hannah as a director (1 page)
7 October 2010Termination of appointment of Valerie Alexander as a director (1 page)
7 October 2010Termination of appointment of Shelagh Diviney as a director (1 page)
7 October 2010Termination of appointment of Shelagh Diviney as a director (1 page)
26 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
8 July 2010Appointment of Ms Annamarie Boyle as a director (2 pages)
8 July 2010Appointment of Ms Annamarie Boyle as a director (2 pages)
14 June 2010Termination of appointment of Alison Murray as a director (1 page)
14 June 2010Termination of appointment of Alison Murray as a director (1 page)
21 January 2010Appointment of Morag Wilson Stewart as a director (2 pages)
21 January 2010Appointment of Morag Wilson Stewart as a director (2 pages)
12 November 2009Annual return made up to 16 October 2009 no member list (8 pages)
12 November 2009Annual return made up to 16 October 2009 no member list (8 pages)
11 November 2009Secretary's details changed for Mr Richard Gass on 11 November 2009 (1 page)
11 November 2009Director's details changed for Alison Murray on 11 November 2009 (2 pages)
11 November 2009Director's details changed for George Patrick Meechan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Anne Morton Hannah on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr. Richard Gass on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Valerie Anne Helen Alexander on 11 November 2009 (2 pages)
11 November 2009Director's details changed for George Patrick Meechan on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Richard Gass on 11 November 2009 (1 page)
11 November 2009Director's details changed for Stephen Devine on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Anthony Campbell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Morgan Cole on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Anne Morton Hannah on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Martin Mason on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Shelagh Diviney on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Stephen Devine on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Anthony Campbell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Sarah Elizabeth Walker on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Craig Martin Mason on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr. Richard Gass on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Alison Murray on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Valerie Anne Helen Alexander on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Shelagh Diviney on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Philip Morgan Cole on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Sarah Elizabeth Walker on 11 November 2009 (2 pages)
1 October 2009Director appointed stephen devine (2 pages)
1 October 2009Director appointed shelagh diviney (2 pages)
1 October 2009Director appointed alison murray (2 pages)
1 October 2009Director appointed john anthony campbell (3 pages)
1 October 2009Director appointed stephen devine (2 pages)
1 October 2009Director appointed john anthony campbell (3 pages)
1 October 2009Director appointed shelagh diviney (2 pages)
1 October 2009Director appointed alison murray (2 pages)
22 September 2009Director appointed mr richard gass (1 page)
22 September 2009Appointment terminated director james fogarty (1 page)
22 September 2009Appointment terminated director james fogarty (1 page)
22 September 2009Appointment terminated director nicola sutherland (1 page)
22 September 2009Appointment terminated director nicola sutherland (1 page)
22 September 2009Appointment terminated director lee oliver (1 page)
22 September 2009Director appointed mr richard gass (1 page)
22 September 2009Appointment terminated director joseph eley (1 page)
22 September 2009Appointment terminated director joseph eley (1 page)
22 September 2009Appointment terminated director lee oliver (1 page)
29 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 June 2009Director appointed philip morgan cole (2 pages)
11 June 2009Director appointed philip morgan cole (2 pages)
9 January 2009Director appointed craig martin mason (2 pages)
9 January 2009Director appointed craig martin mason (2 pages)
9 December 2008Director appointed nicola sutherland (2 pages)
9 December 2008Director appointed sarah elizabeth walker (2 pages)
9 December 2008Director appointed sarah elizabeth walker (2 pages)
9 December 2008Director appointed nicola sutherland (2 pages)
5 December 2008Appointment terminated director nicole bethune (1 page)
5 December 2008Appointment terminated director paul dowsland (1 page)
5 December 2008Appointment terminated director paul dowsland (1 page)
5 December 2008Appointment terminated director robert hinds (1 page)
5 December 2008Appointment terminated director nicole bethune (1 page)
5 December 2008Appointment terminated director jane smith (1 page)
5 December 2008Appointment terminated director euan henderson (1 page)
5 December 2008Appointment terminated director richard gass (1 page)
5 December 2008Appointment terminated director robert hinds (1 page)
5 December 2008Appointment terminated director richard gass (1 page)
5 December 2008Appointment terminated director euan henderson (1 page)
5 December 2008Appointment terminated director jane smith (1 page)
10 November 2008Director's change of particulars / paul dowsland / 07/12/2007 (2 pages)
10 November 2008Annual return made up to 16/10/08 (6 pages)
10 November 2008Annual return made up to 16/10/08 (6 pages)
10 November 2008Director's change of particulars / paul dowsland / 07/12/2007 (2 pages)
24 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 April 2008Director appointed joseph eley (2 pages)
7 April 2008Director appointed joseph eley (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
16 November 2007Annual return made up to 16/10/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2007Annual return made up to 16/10/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
3 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
4 December 2006Annual return made up to 16/10/06
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2006Annual return made up to 16/10/06
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
15 November 2005Annual return made up to 16/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2005Annual return made up to 16/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 15A glengate kirriemuir angus DD8 4HD (1 page)
23 May 2005Registered office changed on 23/05/05 from: 15A glengate kirriemuir angus DD8 4HD (1 page)
9 May 2005Amended accounts made up to 31 October 2003 (1 page)
9 May 2005Amended accounts made up to 31 October 2003 (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Annual return made up to 16/10/04 (9 pages)
10 November 2004Annual return made up to 16/10/04 (9 pages)
10 November 2004Director resigned (1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
26 July 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
17 November 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Annual return made up to 16/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
16 October 2002Incorporation (29 pages)
16 October 2002Incorporation (29 pages)