Company NameEqual Futures
Company StatusActive
Company NumberSC238588
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Hugh McGown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Steven Whalley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Alexander Hewitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Legal Officer
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Francesca Anne Louise Fouin
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleAssistant Support Manager
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMr Martin Pilkington
StatusCurrent
Appointed29 September 2023(20 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Katie Winn
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Matthew James Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameFiona Bruce
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kincarrathie Crescent
Perth
Perthshire
PH2 7HH
Scotland
Secretary NameFiona Bruce
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kincarrathie Crescent
Perth
Perthshire
PH2 7HH
Scotland
Director NameMrs Julia Patricia Fitzpatrick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2003)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Chamberlain Road
Edinburgh
EH10 4DN
Scotland
Director NameHelena Maria Cant
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2012)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address46a New Road
Milnathort
Kinross
Tayside
KY13 9XT
Scotland
Director NameMr James Rae Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2004)
RoleCorporate Development Consult
Country of ResidenceScotland
Correspondence Address19 Walker Crescent
Dalkeith
Midlothian
EH22 3HL
Scotland
Director NameJennifer Stein Geddes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2005)
RoleCommuinity Educator
Correspondence Address105 Preston Road
Linlithgow
West Lothian
EH49 6QL
Scotland
Director NameMs Lorna Ann Edwards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2008)
RoleDirector Of Voluntary Organisa
Correspondence AddressFlat 8, 7 Panmure Street
Broughty Ferry
Dundee
Angus
DD5 2ER
Scotland
Director NameKenneth William Fentie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 2007)
RoleHealth & Safety Consultant
Correspondence Address157 Logan Drive
Troon
Ayrshire
KA10 6XB
Scotland
Director NameMrs Suzanne Cockburn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWester Tarsappie Farmhouse
Rhynd Road
Perth
Perthshire
PH2 8QL
Scotland
Director NamePamela Mary Green
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOronsay House Oak Road
Birnam
Dunkeld
Perthshire
PH8 0BL
Scotland
Secretary NameMrs Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed03 March 2009(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 March 2018)
RoleAdministrator
Correspondence AddressHayweight House Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Robert William King
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Gamekeepers Park
Edinburgh
EH4 6PA
Scotland
Director NameMr Terry Blackwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMrs Margaret Kelly
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMrs Aileen Margaret Deas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2017)
RoleFunds Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMrs Christine Mary Johnson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Jack Blaik
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMrs Kathleen Anne Hunter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameMr Nigel Murray Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameKaren Boyce Dawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 September 2018)
RoleDirector Of Operations Thera Trust
Country of ResidenceEngland
Correspondence AddressHayweight House Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Gillian Mary Gilchrist Lawrence
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 July 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMr Peter George Cuthbertson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2020)
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Liam Thomas Brown
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2016)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address21 Walker Street
Edinburgh
EH3 7HX
Scotland
Director NameMrs Gillian Jane Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Julie Golding
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2021)
RoleCore Services Manager
Country of ResidenceScotland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMr Simon Laurence Conway
StatusResigned
Appointed06 March 2018(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address134 Edmund Street
Birmingham
B3 2ES
Director NameMr Simon Laurence Conway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMiss Tarnya Louise Thompson
StatusResigned
Appointed01 November 2022(20 years after company formation)
Appointment Duration8 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressMelrose House 69a George Street
Edinburgh
EH2 2JG
Scotland

Contact

Websiteequalfutures.org.uk
Telephone0131 2265454
Telephone regionEdinburgh

Location

Registered AddressMelrose House
69a George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£96,097
Net Worth£32,511
Cash£36,892
Current Liabilities£4,865

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

14 February 2024Register inspection address has been changed to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA (1 page)
14 February 2024Register inspection address has been changed from Tc Young Merchants House 7 West George Street Glasgow G2 1BA Scotland to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA (1 page)
15 January 2024Appointment of Mr Matthew James Smith as a director on 31 December 2023 (2 pages)
13 January 2024Appointment of Ms Katie Winn as a director on 31 December 2023 (2 pages)
12 January 2024Termination of appointment of Simon Laurence Conway as a director on 30 December 2023 (1 page)
10 January 2024Full accounts made up to 31 March 2023 (55 pages)
6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
2 October 2023Appointment of Mr Martin Pilkington as a secretary on 29 September 2023 (2 pages)
30 June 2023Termination of appointment of Tarnya Louise Thompson as a secretary on 30 June 2023 (1 page)
29 December 2022Full accounts made up to 31 March 2022 (56 pages)
9 November 2022Termination of appointment of Simon Laurence Conway as a secretary on 31 October 2022 (1 page)
9 November 2022Appointment of Miss Tarnya Louise Thompson as a secretary on 1 November 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
27 September 2022Appointment of Ms Francesca Anne Louise Fouin as a director on 27 September 2022 (2 pages)
15 August 2022Change of details for Thera Trust as a person with significant control on 28 October 2021 (2 pages)
24 December 2021Full accounts made up to 31 March 2021 (44 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2021Memorandum and Articles of Association (35 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Gillian Jane Brown as a director on 29 October 2021 (1 page)
1 November 2021Termination of appointment of Patricia Denise Mcclure as a director on 29 October 2021 (1 page)
1 November 2021Termination of appointment of Julie Golding as a director on 29 October 2021 (1 page)
12 August 2021Termination of appointment of Christine Mary Johnson as a director on 11 August 2021 (1 page)
19 May 2021Termination of appointment of Annette Margaret Monaghan as a director on 11 May 2021 (1 page)
10 May 2021Appointment of Mr Steven Whalley as a director on 7 May 2021 (2 pages)
7 May 2021Appointment of Mr Alexander Hewitt as a director on 7 May 2021 (2 pages)
7 January 2021Full accounts made up to 31 March 2020 (46 pages)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
4 November 2020Termination of appointment of Peter George Cuthbertson as a director on 15 July 2020 (1 page)
26 June 2020Registered office address changed from Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland to Melrose House 69a George Street Edinburgh EH2 2JG on 26 June 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (61 pages)
11 December 2019Appointment of Mr Kenneth Hugh Mcgown as a director on 4 December 2019 (2 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 December 2018Full accounts made up to 31 March 2018 (49 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 October 2018Appointment of Mr Simon Laurence Conway as a director on 11 September 2018 (2 pages)
19 September 2018Termination of appointment of Karen Boyce Dawson as a director on 10 September 2018 (1 page)
26 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 March 2018Appointment of Mr Simon Laurence Conway as a secretary on 6 March 2018 (2 pages)
6 March 2018Termination of appointment of Suzanne Cockburn as a secretary on 6 March 2018 (1 page)
7 February 2018Appointment of Ms Julie Golding as a director on 25 January 2018 (2 pages)
7 February 2018Termination of appointment of Stephen Nathaniel Price as a director on 7 February 2018 (1 page)
7 January 2018Full accounts made up to 31 March 2017 (43 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 October 2017Appointment of Mrs Gillian Jane Brown as a director on 10 October 2017 (2 pages)
24 October 2017Appointment of Mrs Gillian Jane Brown as a director on 10 October 2017 (2 pages)
22 August 2017Resolutions
  • RES13 ‐ Appointment of auditors approved 17/07/2017
(1 page)
22 August 2017Resolutions
  • RES13 ‐ Appointment of auditors approved 17/07/2017
(1 page)
16 August 2017Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 16 August 2017 (1 page)
26 April 2017Appointment of Ms Annette Margaret Monaghan as a director on 14 April 2017 (2 pages)
26 April 2017Appointment of Ms Annette Margaret Monaghan as a director on 14 April 2017 (2 pages)
20 March 2017Termination of appointment of Aileen Margaret Deas as a director on 9 March 2017 (1 page)
20 March 2017Termination of appointment of Aileen Margaret Deas as a director on 9 March 2017 (1 page)
22 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Termination of appointment of Liam Thomas Brown as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Liam Thomas Brown as a director on 26 October 2016 (1 page)
11 July 2016Termination of appointment of Gillian Mary Gilchrist Lawrence as a director on 4 July 2016 (1 page)
11 July 2016Termination of appointment of Gillian Mary Gilchrist Lawrence as a director on 4 July 2016 (1 page)
13 April 2016Appointment of Dr Patricia Denise Mcclure as a director on 17 February 2016 (2 pages)
13 April 2016Appointment of Dr Patricia Denise Mcclure as a director on 17 February 2016 (2 pages)
27 January 2016Appointment of Mr Peter George Cuthbertson as a director on 23 October 2015 (2 pages)
27 January 2016Appointment of Mr Peter George Cuthbertson as a director on 23 October 2015 (2 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
16 December 2015Appointment of Mr Liam Thomas Brown as a director on 16 November 2015 (2 pages)
16 December 2015Appointment of Mr Liam Thomas Brown as a director on 16 November 2015 (2 pages)
18 November 2015Annual return made up to 24 October 2015 no member list (4 pages)
18 November 2015Annual return made up to 24 October 2015 no member list (4 pages)
4 November 2015Appointment of Mr Stephen Nathaniel Price as a director on 21 September 2015 (2 pages)
4 November 2015Appointment of Mr Stephen Nathaniel Price as a director on 21 September 2015 (2 pages)
2 September 2015Appointment of Karen Boyce Dawson as a director on 25 November 2014 (2 pages)
2 September 2015Appointment of Karen Boyce Dawson as a director on 25 November 2014 (2 pages)
19 August 2015Termination of appointment of Nigel Murray Ferguson as a director on 15 June 2015 (1 page)
19 August 2015Termination of appointment of Terry Blackwell as a director on 23 June 2015 (1 page)
19 August 2015Termination of appointment of Monica Anne Spooner as a director on 9 May 2015 (1 page)
19 August 2015Termination of appointment of Monica Anne Spooner as a director on 9 May 2015 (1 page)
19 August 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Terry Blackwell as a director on 23 June 2015 (1 page)
19 August 2015Appointment of Gillian Mary Gilchrist Lawrence as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Monica Anne Spooner as a director on 9 May 2015 (1 page)
19 August 2015Termination of appointment of Nigel Murray Ferguson as a director on 15 June 2015 (1 page)
19 August 2015Appointment of Gillian Mary Gilchrist Lawrence as a director on 12 August 2015 (2 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Defined company status 26/11/2014
(16 pages)
11 December 2014Resolutions
  • RES13 ‐ Defined company status 26/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 November 2014Appointment of Mr Nigel Murray Ferguson as a director on 27 October 2014 (2 pages)
24 November 2014Appointment of Mr Nigel Murray Ferguson as a director on 27 October 2014 (2 pages)
19 November 2014Termination of appointment of Jack Blaik as a director on 25 September 2014 (1 page)
19 November 2014Appointment of Dr Monica Anne Spooner as a director on 10 November 2014 (2 pages)
19 November 2014Appointment of Dr Monica Anne Spooner as a director on 10 November 2014 (2 pages)
19 November 2014Termination of appointment of Kathleen Anne Hunter as a director on 24 September 2014 (1 page)
19 November 2014Termination of appointment of Kathleen Anne Hunter as a director on 24 September 2014 (1 page)
19 November 2014Termination of appointment of Jack Blaik as a director on 25 September 2014 (1 page)
3 November 2014Annual return made up to 24 October 2014 no member list (4 pages)
3 November 2014Annual return made up to 24 October 2014 no member list (4 pages)
5 May 2014Appointment of Mrs Kathleen Anne Hunter as a director (2 pages)
5 May 2014Appointment of Mrs Kathleen Anne Hunter as a director (2 pages)
21 February 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
21 February 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
13 November 2013Appointment of Mr Jack Blaik as a director (2 pages)
13 November 2013Appointment of Mr Jack Blaik as a director (2 pages)
13 November 2013Annual return made up to 24 October 2013 no member list (4 pages)
13 November 2013Appointment of Mrs Christine Mary Johnson as a director (2 pages)
13 November 2013Annual return made up to 24 October 2013 no member list (4 pages)
13 November 2013Appointment of Mrs Christine Mary Johnson as a director (2 pages)
5 November 2013Termination of appointment of Roger Spooner as a director (1 page)
5 November 2013Termination of appointment of Roger Spooner as a director (1 page)
5 November 2013Termination of appointment of Margaret Kelly as a director (1 page)
5 November 2013Termination of appointment of Margaret Kelly as a director (1 page)
15 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
31 October 2012Annual return made up to 24 October 2012 no member list (4 pages)
31 October 2012Annual return made up to 24 October 2012 no member list (4 pages)
14 June 2012Termination of appointment of Helena Cant as a director (1 page)
14 June 2012Termination of appointment of Pamela Green as a director (1 page)
14 June 2012Termination of appointment of Helena Cant as a director (1 page)
14 June 2012Termination of appointment of Pamela Green as a director (1 page)
30 January 2012Termination of appointment of Robert King as a director (1 page)
30 January 2012Termination of appointment of Fiona Bruce as a director (1 page)
30 January 2012Termination of appointment of Robert King as a director (1 page)
30 January 2012Termination of appointment of Fiona Bruce as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
3 November 2011Annual return made up to 24 October 2011 no member list (9 pages)
3 November 2011Annual return made up to 24 October 2011 no member list (9 pages)
31 January 2011Appointment of Mrs Aileen Margaret Deas as a director (2 pages)
31 January 2011Appointment of Mrs Aileen Margaret Deas as a director (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 November 2010Termination of appointment of John Nichol as a director (1 page)
1 November 2010Annual return made up to 24 October 2010 no member list (8 pages)
1 November 2010Annual return made up to 24 October 2010 no member list (8 pages)
1 November 2010Termination of appointment of John Nichol as a director (1 page)
7 October 2010Appointment of Mrs Margaret Kelly as a director (2 pages)
7 October 2010Appointment of Mrs Margaret Kelly as a director (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 November 2009Director's details changed for John Paul Nichol on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Pamela Mary Green on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Pamela Mary Green on 5 November 2009 (2 pages)
5 November 2009Appointment of Mr Terry Blackwell as a director (2 pages)
5 November 2009Director's details changed for Helena Maria Cant on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Professor Roger Lee Spooner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Paul Nichol on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Suzanne Cockburn on 5 November 2009 (1 page)
5 November 2009Director's details changed for John Paul Nichol on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert William King on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Professor Roger Lee Spooner on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 no member list (6 pages)
5 November 2009Appointment of Mr Terry Blackwell as a director (2 pages)
5 November 2009Director's details changed for Professor Roger Lee Spooner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert William King on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Suzanne Cockburn on 5 November 2009 (1 page)
5 November 2009Director's details changed for Helena Maria Cant on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 no member list (6 pages)
5 November 2009Director's details changed for Fiona Bruce on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Fiona Bruce on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Fiona Bruce on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Pamela Mary Green on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Helena Maria Cant on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Suzanne Cockburn on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Robert William King on 5 November 2009 (2 pages)
6 August 2009Director appointed mr robert william king (1 page)
6 August 2009Director appointed mr robert william king (1 page)
29 June 2009Secretary appointed mrs suzanne patricia may cockburn (1 page)
29 June 2009Appointment terminated secretary fiona bruce (1 page)
29 June 2009Secretary appointed mrs suzanne patricia may cockburn (1 page)
29 June 2009Appointment terminated secretary fiona bruce (1 page)
19 June 2009Appointment terminated director john paul (1 page)
19 June 2009Appointment terminated director john paul (1 page)
24 March 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
24 March 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
16 February 2009Director appointed john paul (2 pages)
16 February 2009Director appointed john paul (2 pages)
12 February 2009Annual return made up to 24/10/08 (10 pages)
12 February 2009Annual return made up to 24/10/08 (10 pages)
13 June 2008Director appointed pam green (2 pages)
13 June 2008Director appointed roger spooner (2 pages)
13 June 2008Director appointed pam green (2 pages)
13 June 2008Director appointed roger spooner (2 pages)
6 June 2008Appointment terminated director sylvia lawrie (2 pages)
6 June 2008Appointment terminated director lorna edwards (2 pages)
6 June 2008Appointment terminated director sylvia lawrie (2 pages)
6 June 2008Appointment terminated director suzanne cockburn (2 pages)
6 June 2008Appointment terminated director lorna edwards (2 pages)
6 June 2008Appointment terminated director suzanne cockburn (2 pages)
4 February 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
4 February 2008Partial exemption accounts made up to 31 March 2007 (13 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
22 November 2007Annual return made up to 24/10/07 (5 pages)
22 November 2007Annual return made up to 24/10/07 (5 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 December 2006Director resigned (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (2 pages)
5 December 2006New director appointed (2 pages)
20 November 2006Annual return made up to 24/10/06
  • 363(288) ‐ Director resigned
(6 pages)
20 November 2006Annual return made up to 24/10/06
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
13 April 2006Memorandum and Articles of Association (30 pages)
13 April 2006Memorandum and Articles of Association (30 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2006Annual return made up to 24/10/05 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Annual return made up to 24/10/05 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 September 2005Registered office changed on 26/09/05 from: 21 saughtonhall drive edinburgh lothian EH12 5TW (1 page)
26 September 2005Registered office changed on 26/09/05 from: 21 saughtonhall drive edinburgh lothian EH12 5TW (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 November 2004Annual return made up to 24/10/04 (6 pages)
22 November 2004Annual return made up to 24/10/04 (6 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004Memorandum and Articles of Association (23 pages)
26 April 2004Memorandum and Articles of Association (23 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
10 November 2003Annual return made up to 24/10/03
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2003Annual return made up to 24/10/03
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
16 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
16 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
24 October 2002Incorporation (26 pages)
24 October 2002Incorporation (26 pages)