Company NameThe Aged Christian Friend Society Of Scotland
Company StatusActive
Company NumberSC238297
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gerrard Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Jason Geoffrey Rust
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr David James Miller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Iain Donald Baikie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Alexander Forbes Howie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(21 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired Research Scientist
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameJohnston Smillie Ltd (Corporation)
StatusCurrent
Appointed01 January 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NamePeter Graham
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Correspondence Address21 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DF
Scotland
Director NameHelen Evelyn Mary Jamieson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Correspondence Address19 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameJean Gilchrist Keppie
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Correspondence Address9 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameMichael David Pentland
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameStuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address49/4 West Mill Road
Edinburgh
Midlothian
EH13 0NX
Scotland
Director NameWilliam Porteous Small
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Correspondence Address71 Trinity Road
Edinburgh
Midlothian
EH5 3HS
Scotland
Director NameRev George James Whyte
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleMinister Of Religion
Correspondence AddressThe Manse
Colinton
Edinburgh
Midlothian
EH13 0JR
Scotland
Director NameGeorgina Merle May Copland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Redford Crescent
Colinton
Edinburgh
Midlothian
EH13 0BR
Scotland
Director NameMary Simpson Nelson Dale
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DF
Scotland
Director NameSheriff William Douglas Small
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 February 2009)
RoleSherfiff
Country of ResidenceUnited Kingdom
Correspondence AddressTalisker
Bonawe Road, Argyll
Connel
Argyll & Bute
PA37 1QX
Scotland
Director NamePeter John Drury Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2009)
RoleActuary
Correspondence Address41 Bonaly Road
Edinburgh
Midlothian
EH13 0EH
Scotland
Director NameStephen Christopher Parsons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 2010)
RoleMinister Of Religion
Correspondence Address6 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BD
Scotland
Director NamePeter James Hastie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 16 February 2014)
RoleAccountant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameMargaret Craig Hall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BD
Scotland
Director NameMr Alan John Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Camus Avenue
Edinburgh
EH10 6QU
Scotland
Director NameRev Rolf Billes
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2009(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 December 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address5 Dell Road
Edinburgh
EH13 0JR
Scotland
Director NameMs Hilary Louise Peppiette
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Roseburn Terrace
Edinburgh
EH12 6AW
Scotland
Director NameDr Ken Gavin Neil Sutherland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameRev Maurice Houston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address6 Westgarth Avenue
Edinburgh
EH13 0BD
Scotland
Director NameMs Margaret Baxendine
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2020)
RoleRetired Occupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1/6 Corrennie Drive
Edinburgh
EH10 6EQ
Scotland
Director NameMrs Lindsay Robertson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2018)
RoleOrchestra Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Dreghorn Loan
Edinburgh
EH13 0DF
Scotland
Director NameMs Gwendoline Marjorie Baird
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2021)
RoleRetired Director Of Nursing Services
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameRev Nicola McNelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2020)
RoleRector
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr John Robert Cameron
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Laura Judith Chapman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(17 years after company formation)
Appointment Duration1 year (resigned 18 November 2020)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameReverend Dr Margaret Anne Dineley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2023)
RolePriest
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Gillian Gray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Telephone0131 4412502
Telephone regionEdinburgh

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£275,516
Net Worth£6,592,977
Cash£60,535
Current Liabilities£13,448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

28 February 2024Appointment of Mr Alexander Forbes Howie as a director on 27 February 2024 (2 pages)
28 February 2024Termination of appointment of John Robert Cameron as a director on 27 February 2024 (1 page)
6 February 2024Director's details changed for Mr Paul Gerrard Davies on 1 February 2024 (2 pages)
6 February 2024Director's details changed for Mr Iain Donald Baikie on 1 February 2024 (2 pages)
6 February 2024Secretary's details changed for Johnston Smillie Ltd on 1 February 2024 (1 page)
6 February 2024Director's details changed for Mr Jason Geoffrey Rust on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
4 December 2023Termination of appointment of Margaret Anne Dineley as a director on 28 November 2023 (1 page)
26 October 2023Director's details changed for Reverend Dr Margaret Anne Dineley on 26 October 2022 (2 pages)
25 October 2023Director's details changed for Mr Paul Gerrard Davies on 26 October 2022 (2 pages)
25 October 2023Confirmation statement made on 17 October 2023 with updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (25 pages)
31 May 2023Termination of appointment of Gillian Gray as a director on 30 May 2023 (1 page)
7 March 2023Appointment of Mr Iain Donald Baikie as a director on 28 February 2023 (2 pages)
28 October 2022Confirmation statement made on 17 October 2022 with updates (3 pages)
27 October 2022Director's details changed for Reverend Dr Margaret Anne Dineley on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Jason Geoffrey Rust on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Paul Gerrard Davies on 26 October 2022 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (25 pages)
29 October 2021Confirmation statement made on 17 October 2021 with updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (25 pages)
24 August 2021Termination of appointment of Gwendoline Marjorie Baird as a director on 23 August 2021 (1 page)
10 May 2021Appointment of Mr David James Miller as a director on 7 May 2021 (2 pages)
10 May 2021Appointment of Mrs Gillian Gray as a director on 7 May 2021 (2 pages)
5 March 2021Appointment of Reverend Dr Margaret Anne Dineley as a director on 5 March 2021 (2 pages)
25 November 2020Termination of appointment of Laura Judith Chapman as a director on 18 November 2020 (1 page)
12 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (26 pages)
15 June 2020Termination of appointment of Nicola Mcnelly as a director on 3 June 2020 (1 page)
21 May 2020Termination of appointment of Margaret Baxendine as a director on 20 May 2020 (1 page)
21 May 2020Termination of appointment of Hilary Louise Peppiette as a director on 20 May 2020 (1 page)
7 November 2019Appointment of Mrs Laura Judith Chapman as a director on 7 November 2019 (2 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
18 April 2019Termination of appointment of Ken Gavin Neil Sutherland as a director on 5 April 2019 (1 page)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Alan John Black as a director on 31 August 2018 (1 page)
10 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
20 March 2018Termination of appointment of Lindsay Robertson as a director on 21 February 2018 (1 page)
27 February 2018Appointment of Mr John Robert Cameron as a director on 21 February 2018 (2 pages)
29 November 2017Appointment of Rev Nicola Mcnelly as a director on 24 November 2017 (2 pages)
29 November 2017Appointment of Rev Nicola Mcnelly as a director on 24 November 2017 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (24 pages)
5 September 2017Statement of company's objects (2 pages)
5 September 2017Statement of company's objects (2 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (24 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (24 pages)
9 June 2016Termination of appointment of Maurice Houston as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of Maurice Houston as a director on 31 May 2016 (1 page)
19 October 2015Annual return made up to 17 October 2015 no member list (10 pages)
19 October 2015Annual return made up to 17 October 2015 no member list (10 pages)
28 August 2015Full accounts made up to 31 December 2014 (19 pages)
28 August 2015Full accounts made up to 31 December 2014 (19 pages)
13 March 2015Appointment of Ms Gwendoline Marjorie Baird as a director on 18 February 2015 (2 pages)
13 March 2015Appointment of Ms Gwendoline Marjorie Baird as a director on 18 February 2015 (2 pages)
16 December 2014Appointment of Ms Hilary Louise Peppiette as a director on 10 December 2014 (2 pages)
16 December 2014Termination of appointment of Mary Simpson Nelson Dale as a director on 10 December 2014 (1 page)
16 December 2014Termination of appointment of Mary Simpson Nelson Dale as a director on 10 December 2014 (1 page)
16 December 2014Appointment of Ms Hilary Louise Peppiette as a director on 10 December 2014 (2 pages)
3 November 2014Registered office address changed from 2 Roseburn Terrace Edinburgh EH12 6AW to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2 Roseburn Terrace Edinburgh EH12 6AW to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 2 Roseburn Terrace Edinburgh EH12 6AW to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
31 October 2014Annual return made up to 17 October 2014 no member list (10 pages)
31 October 2014Director's details changed for Ms Margaret Baxendinie on 31 October 2014 (2 pages)
31 October 2014Secretary's details changed for Johnston Smillie Ltd on 27 October 2014 (1 page)
31 October 2014Director's details changed for Ms Margaret Baxendinie on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 17 October 2014 no member list (10 pages)
31 October 2014Secretary's details changed for Johnston Smillie Ltd on 27 October 2014 (1 page)
22 August 2014Appointment of Mr Jason Geoffrey Rust as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Mr Jason Geoffrey Rust as a director on 13 August 2014 (2 pages)
19 August 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Full accounts made up to 31 December 2013 (19 pages)
16 May 2014Appointment of Mrs Lindsay Robertson as a director (2 pages)
16 May 2014Termination of appointment of Margaret Hall as a director (1 page)
16 May 2014Appointment of Mrs Lindsay Robertson as a director (2 pages)
16 May 2014Appointment of Mr Paul Gerrard Davies as a director (2 pages)
16 May 2014Termination of appointment of Margaret Hall as a director (1 page)
16 May 2014Appointment of Mr Paul Gerrard Davies as a director (2 pages)
7 March 2014Appointment of Rev Maurice Houston as a director (2 pages)
7 March 2014Appointment of Rev Maurice Houston as a director (2 pages)
7 March 2014Appointment of Ms Margaret Baxendinie as a director (2 pages)
7 March 2014Appointment of Ms Margaret Baxendinie as a director (2 pages)
3 March 2014Termination of appointment of Peter Hastie as a director (1 page)
3 March 2014Termination of appointment of Hilary Peppiette as a director (1 page)
3 March 2014Termination of appointment of Hilary Peppiette as a director (1 page)
3 March 2014Termination of appointment of Peter Hastie as a director (1 page)
8 January 2014Appointment of Mr Kenneth Gavin Neil Sutherland as a director (2 pages)
8 January 2014Appointment of Mr Kenneth Gavin Neil Sutherland as a director (2 pages)
20 December 2013Termination of appointment of Rolf Billes as a director (1 page)
20 December 2013Termination of appointment of Rolf Billes as a director (1 page)
17 October 2013Annual return made up to 17 October 2013 no member list (8 pages)
17 October 2013Annual return made up to 17 October 2013 no member list (8 pages)
5 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 August 2013Appointment of Ms Hilary Louise Peppiette as a director (2 pages)
23 August 2013Appointment of Ms Hilary Louise Peppiette as a director (2 pages)
14 February 2013Termination of appointment of Georgina Copland as a director (1 page)
14 February 2013Termination of appointment of Georgina Copland as a director (1 page)
22 October 2012Annual return made up to 17 October 2012 no member list (8 pages)
22 October 2012Annual return made up to 17 October 2012 no member list (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 February 2012Termination of appointment of Michael Pentland as a director (1 page)
8 February 2012Termination of appointment of Michael Pentland as a director (1 page)
4 November 2011Annual return made up to 17 October 2011 no member list (9 pages)
4 November 2011Annual return made up to 17 October 2011 no member list (9 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 December 2010Director's details changed for Mary Simpson Nelson Dale on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Mary Simpson Nelson Dale on 17 October 2010 (2 pages)
1 December 2010Annual return made up to 17 October 2010 no member list (9 pages)
1 December 2010Annual return made up to 17 October 2010 no member list (9 pages)
1 December 2010Termination of appointment of Stephen Parsons as a director (1 page)
1 December 2010Director's details changed for Georgina Merle May Copland on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Margaret Craig Hall on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Alan John Black on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Georgina Merle May Copland on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Peter James Hastie on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Alan John Black on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Peter James Hastie on 17 October 2010 (2 pages)
1 December 2010Director's details changed for Margaret Craig Hall on 17 October 2010 (2 pages)
1 December 2010Termination of appointment of Stephen Parsons as a director (1 page)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Director's details changed for Reverend Rolf Billes on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Reverend Rolf Billes on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Reverend Rolf Billes on 1 September 2010 (2 pages)
26 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
26 April 2010Appointment of Johnston Smillie Ltd as a secretary (3 pages)
26 April 2010Appointment of Johnston Smillie Ltd as a secretary (3 pages)
26 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 March 2010Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 March 2010 (2 pages)
22 December 2009Appointment of Reverend Rolf Billes as a director (3 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Memorandum and Articles of Association (15 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Appointment of Reverend Rolf Billes as a director (3 pages)
22 December 2009Memorandum and Articles of Association (15 pages)
17 December 2009Annual return made up to 17 October 2009 no member list (6 pages)
17 December 2009Annual return made up to 17 October 2009 no member list (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
28 July 2009Appointment terminated director peter smith (1 page)
28 July 2009Appointment terminated director peter smith (1 page)
16 February 2009Appointment terminated director william small (1 page)
16 February 2009Appointment terminated director william small (1 page)
3 December 2008Director appointed alan john black (2 pages)
3 December 2008Director appointed alan john black (2 pages)
24 November 2008Annual return made up to 17/10/08 (8 pages)
24 November 2008Annual return made up to 17/10/08 (8 pages)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Appointment terminated director stuart bridges (1 page)
8 October 2008Appointment terminated director stuart bridges (1 page)
20 December 2007Annual return made up to 17/10/07 (8 pages)
20 December 2007Annual return made up to 17/10/07 (8 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (16 pages)
3 September 2007Full accounts made up to 31 December 2006 (16 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
24 October 2006Annual return made up to 17/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2006Annual return made up to 17/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
21 November 2005Annual return made up to 17/10/05 (8 pages)
21 November 2005Annual return made up to 17/10/05 (8 pages)
25 July 2005Full accounts made up to 31 December 2004 (14 pages)
25 July 2005Full accounts made up to 31 December 2004 (14 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 October 2004Annual return made up to 17/10/04 (8 pages)
22 October 2004Annual return made up to 17/10/04 (8 pages)
19 August 2004Registered office changed on 19/08/04 from: brodies w s 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
19 August 2004Registered office changed on 19/08/04 from: brodies w s 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
28 October 2003Annual return made up to 17/10/03 (9 pages)
28 October 2003Annual return made up to 17/10/03 (9 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
6 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 October 2002Incorporation (35 pages)
17 October 2002Incorporation (35 pages)