Bonnyrigg
EH19 2BF
Scotland
Director Name | Mrs Sarah Braiden |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Auditor |
Country of Residence | Scotland |
Correspondence Address | 5 Cousland Road Dalkeith Midlothian EH22 2PS Scotland |
Director Name | Ms Lauren Devine |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Easter Langside Crescent Dalkeith EH22 2FN Scotland |
Director Name | Marion Menzies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Nat.Assesment Bank Officer |
Correspondence Address | 3 New Meadowspott Eskbank Dalkeith Midlothian EH22 3DQ Scotland |
Director Name | Kirstin Anne Lindsay Roberts |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Advertiser Consultant |
Correspondence Address | 18 Muirpark Eskbank Dalkeith Midlothian EH22 3JE Scotland |
Director Name | Diane Jean Heck |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Receptionist |
Correspondence Address | 38 Bruce Gardens Dalkeith Midlothian EH22 2LD Scotland |
Director Name | Audrey Jane Gray |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | IT Development Officer |
Correspondence Address | 27 Wilson Avenue Dalkeith Midlothian EH22 2DS Scotland |
Director Name | Susan Gerrard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | 36 Eskbank Road Bonnyrigg Midlothian EH19 3AP Scotland |
Director Name | Janet Findlay |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Manageress/Photographic Shop |
Correspondence Address | 19 Cowden Terrace Dalkeith Midlothian EH22 2HJ Scotland |
Secretary Name | Audrey Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | IT Development Officer |
Correspondence Address | 27 Wilson Avenue Dalkeith Midlothian EH22 2DS Scotland |
Director Name | Anne Elizabeth Murray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 2003) |
Role | Student |
Correspondence Address | 4 Torsonce Road Dalkeith Midlothian EH22 3AG Scotland |
Director Name | Susan Margaret Slater |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2005) |
Role | Clerical Assistant |
Correspondence Address | 69 Woodburn Avenue Dalkeith Midlothian EH22 2HY Scotland |
Director Name | Mrs Fiona Foley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2010) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 12 Roman Park Dalkeith Midlothian EH22 2QX Scotland |
Secretary Name | Susan Margaret Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2006) |
Role | Clerical Assistant |
Correspondence Address | 69 Woodburn Avenue Dalkeith Midlothian EH22 2HY Scotland |
Director Name | Mrs Jessica Ilse Alexander |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2012) |
Role | Learning And Development Adviser |
Country of Residence | Scotland |
Correspondence Address | 2 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Mr David Andrew Kelly |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(7 years after company formation) |
Appointment Duration | 5 years (resigned 04 November 2014) |
Role | Research Scientist |
Country of Residence | Scotland |
Correspondence Address | 5 Cousland Road Dalkeith Midlothian EH22 2PS Scotland |
Director Name | Mrs Mandy Jayne Thomson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2012) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Cousland Road Dalkeith Midlothian EH22 2PS Scotland |
Director Name | Mr Richard John Clegg |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Cousland Road Dalkeith Midlothian EH22 2PS Scotland |
Director Name | Ms Paula Rodger |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 2015) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | 12 Waterfall Walk Dalkeith Midlothian EH22 2LE Scotland |
Director Name | Ms Debbie Lawson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2020) |
Role | Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | 16 Cowden Terrace Dalkeith Midlothian EH22 2HJ Scotland |
Director Name | Ms Gillian Lesley Whitson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2019) |
Role | Clinical Nurse Specialist |
Country of Residence | Scotland |
Correspondence Address | 13 Louis Braille Way Gorebridge Midlothian EH23 4LD Scotland |
Director Name | Mrs Gemma Margaret Cronin |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2019) |
Role | Health Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 5 Cousland Road Dalkeith Midlothian EH22 2PS Scotland |
Director Name | Mrs Alison Fiona Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2021) |
Role | Legal Cashier/Bookkeeper |
Country of Residence | Scotland |
Correspondence Address | 45 Dundas Crescent Dalkeith EH22 3ES Scotland |
Director Name | Mr David Charles Cockell |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2022) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 119 Easter Langside Drive Dalkeith EH22 2FR Scotland |
Telephone | 0131 6635684 |
---|---|
Telephone region | Edinburgh |
Registered Address | Woodburn Primary School 5 Cousland Road Dalkeith Midlothian EH22 2PS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Year | 2014 |
---|---|
Net Worth | £12,359 |
Cash | £13,049 |
Current Liabilities | £690 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
18 May 2023 | Termination of appointment of Lucy Marie Napier as a director on 5 October 2022 (1 page) |
---|---|
1 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 June 2022 | Appointment of Ms Lauren Devine as a director on 29 June 2022 (2 pages) |
28 February 2022 | Termination of appointment of David Charles Cockell as a director on 24 February 2022 (1 page) |
4 November 2021 | Appointment of Mr David Charles Cockell as a director on 7 October 2021 (2 pages) |
4 November 2021 | Termination of appointment of Alison Fiona Cooper as a director on 7 October 2021 (1 page) |
4 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 January 2021 | Appointment of Mrs Sarah Braiden as a director on 6 January 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 November 2020 | Cessation of Deborah Lawson as a person with significant control on 6 October 2020 (1 page) |
30 November 2020 | Termination of appointment of Debbie Lawson as a director on 6 October 2020 (1 page) |
30 November 2020 | Notification of Lucy Marie Napier as a person with significant control on 7 October 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Mrs Alison Fiona Cooper as a director on 18 November 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 October 2019 | Appointment of Mrs Lucy Marie Napier as a director on 7 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Gemma Margaret Cronin as a director on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Gillian Lesley Whitson as a director on 7 October 2019 (1 page) |
7 October 2019 | Cessation of Gillian Lesley Whitson as a person with significant control on 7 October 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mrs Gemma Margaret Cronin as a director on 4 September 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 June 2016 | Appointment of Mrs Gillian Lesley Whitson as a director on 15 June 2016 (2 pages) |
19 June 2016 | Appointment of Mrs Gillian Lesley Whitson as a director on 15 June 2016 (2 pages) |
21 March 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 March 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 February 2016 | Appointment of Ms Debbie Lawson as a director on 26 February 2016 (2 pages) |
28 February 2016 | Appointment of Ms Debbie Lawson as a director on 26 February 2016 (2 pages) |
11 December 2015 | Termination of appointment of Paula Rodger as a director on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Paula Rodger as a director on 11 December 2015 (1 page) |
8 November 2015 | Annual return made up to 21 October 2015 no member list (2 pages) |
8 November 2015 | Annual return made up to 21 October 2015 no member list (2 pages) |
2 February 2015 | Appointment of Ms Paula Rodger as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Ms Paula Rodger as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Ms Paula Rodger as a director on 2 February 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Termination of appointment of Richard John Clegg as a director on 31 March 2014 (1 page) |
28 December 2014 | Termination of appointment of Richard John Clegg as a director on 31 March 2014 (1 page) |
4 November 2014 | Termination of appointment of David Andrew Kelly as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of David Andrew Kelly as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of David Andrew Kelly as a director on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 21 October 2014 no member list (2 pages) |
4 November 2014 | Annual return made up to 21 October 2014 no member list (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 21 October 2013 no member list (2 pages) |
24 October 2013 | Annual return made up to 21 October 2013 no member list (2 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 December 2012 | Annual return made up to 21 October 2012 no member list (2 pages) |
11 December 2012 | Annual return made up to 21 October 2012 no member list (2 pages) |
10 December 2012 | Termination of appointment of Mandy Thomson as a director (1 page) |
10 December 2012 | Termination of appointment of Mandy Thomson as a director (1 page) |
9 December 2012 | Appointment of Mr Richard John Clegg as a director (2 pages) |
9 December 2012 | Appointment of Mr Richard John Clegg as a director (2 pages) |
27 September 2012 | Appointment of Mr David Andrew Kelly as a director (2 pages) |
27 September 2012 | Appointment of Mr David Andrew Kelly as a director (2 pages) |
7 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 January 2012 | Termination of appointment of Jessica Alexander as a director (1 page) |
30 January 2012 | Termination of appointment of Jessica Alexander as a director (1 page) |
16 January 2012 | Annual return made up to 21 October 2011 no member list (3 pages) |
16 January 2012 | Annual return made up to 21 October 2011 no member list (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 November 2010 | Annual return made up to 21 October 2010 no member list (3 pages) |
12 November 2010 | Annual return made up to 21 October 2010 no member list (3 pages) |
11 November 2010 | Director's details changed for Mrs Jessica Ilse Alexander on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Jessica Ilse Alexander on 11 November 2010 (2 pages) |
4 October 2010 | Appointment of Mrs Mandy Jayne Thomson as a director (2 pages) |
4 October 2010 | Appointment of Mrs Mandy Jayne Thomson as a director (2 pages) |
30 March 2010 | Termination of appointment of Fiona Foley as a director (1 page) |
30 March 2010 | Termination of appointment of Fiona Foley as a director (1 page) |
8 February 2010 | Appointment of Mrs Jessica Ilse Alexander as a director (1 page) |
8 February 2010 | Appointment of Mrs Jessica Ilse Alexander as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Fiona Foley on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 21 October 2009 no member list (3 pages) |
3 November 2009 | Director's details changed for Fiona Foley on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 21 October 2009 no member list (3 pages) |
3 November 2009 | Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Fiona Foley on 3 November 2009 (2 pages) |
5 March 2009 | Annual return made up to 21/10/08 (2 pages) |
5 March 2009 | Annual return made up to 21/10/08 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Annual return made up to 21/10/07 (1 page) |
15 November 2007 | Annual return made up to 21/10/07 (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 November 2006 | Annual return made up to 21/10/06 (1 page) |
16 November 2006 | Annual return made up to 21/10/06 (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Annual return made up to 21/10/05 (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Annual return made up to 21/10/05 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Annual return made up to 21/10/04 (4 pages) |
15 November 2004 | Annual return made up to 21/10/04 (4 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
18 November 2003 | Annual return made up to 21/10/03 (7 pages) |
18 November 2003 | Annual return made up to 21/10/03 (7 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
27 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
19 December 2002 | Memorandum and Articles of Association (17 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Memorandum and Articles of Association (17 pages) |
21 October 2002 | Incorporation (28 pages) |
21 October 2002 | Incorporation (28 pages) |