Company NameThe Scottish Bible Society
Company StatusActive
Company NumberSC238687
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameMr Ross George McFarlane
StatusCurrent
Appointed05 December 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Jim Roche
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMrs Kirsty Isla Mitchell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Gregor John Innes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMrs Helen Mary White
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Uchenna Augustine Iloka
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor And Lecturer
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Alan Clark
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleProject Manager, Charity
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameThe Hon Lord Paul Arthurson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleJudge
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRev Anne Stewart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RolePrison Chaplain
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRev Alan David Reid
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleParish Minister
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Derek John Gordon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Ravelston Dykes
Edinburgh
EH12 6HF
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRev Norman Maciver
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2004)
RoleMinister Of Religion
Correspondence AddressNewhills Manse
Bucksburn
Aberdeen
Aberdeenshire
AB21 9SS
Scotland
Director NameMr Robert Brock Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 June 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThaxted Crossburn Farm Road
Peebles
Borders
EH45 8EG
Scotland
Director NameRvd Dr David John Graham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleMinister Of Religion
Correspondence AddressAbbey Manse
20 Westgate
North Berwick
East Lothian
EH39 4AF
Scotland
Director NameGreta Doig
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 June 2003)
RoleRetired Physiotherapist
Correspondence Address10 Thorn Drive, Burnside
Rutherglen
Glasgow
G73 4RH
Scotland
Director NameRev Matthew Douglas Campbell
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2004)
RoleMinister
Correspondence Address2 Hall Terrace
Edinburgh
Midlothian
EH12 7HF
Scotland
Director NameDavid Miller Bogie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleManagement Accountant
Correspondence Address34 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Secretary NameBarbara Janet Hunt
NationalityBritish
StatusResigned
Appointed04 August 2003(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 2004)
RoleAccountant
Correspondence Address44 Carrick Knowe Grove
Edinburgh
Midlothian
EH12 7DB
Scotland
Secretary NameRev Matthew Douglas Campbell
NationalityAmerican
StatusResigned
Appointed09 January 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2006)
RoleMinister
Correspondence Address2 Hall Terrace
Edinburgh
Midlothian
EH12 7HF
Scotland
Director NameMr John Anthony Deighan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 7 months after company formation)
Appointment Duration10 years (resigned 11 June 2014)
RoleParliamentary Officer
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMs Maureen Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 7 months after company formation)
Appointment Duration10 years (resigned 11 June 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMrs Gillian Elizabeth Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 02 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Secretary NameMr Ian Andrew Scott Lawson
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRev Dr Alistair Patrick Donald
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 June 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr David Jeremy Michael Burchill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2014)
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRichard Elliott Aitkinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Ian David Wycliffe Boxall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 February 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Mark David Adderley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 April 2017)
RoleNHS Director
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRev Marc Ferncliff Bircham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 September 2021)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMr Robert Mackenzie Downie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameDiana Hall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2019)
RoleAnglican Priest
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameMrs Jennifer Hardy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2023)
RoleEmployee Service Centre Manager
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Director NameRev Andrew Longwe
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2024)
RoleMinister
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitescottishbiblesociety.org
Email address[email protected]
Telephone0131 3379701
Telephone regionEdinburgh

Location

Registered Address7 Hampton Terrace
Edinburgh
EH12 5XU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,280,897
Net Worth£3,626,571
Cash£404,196
Current Liabilities£345,591

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Norman Maclean Martin as a director on 10 September 2020 (1 page)
1 September 2020Appointment of The Hon Lord Paul Arthurson as a director on 31 August 2020 (2 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (35 pages)
5 March 2020Appointment of Mr Alan Clark as a director on 5 March 2020 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 July 2019Appointment of Mr Uchenna Augustine Iloka as a director on 8 July 2019 (2 pages)
12 June 2019Termination of appointment of Richard Elliott Aitkinson as a director on 6 June 2019 (1 page)
17 May 2019Accounts for a small company made up to 31 December 2018 (33 pages)
5 February 2019Termination of appointment of Diana Hall as a director on 5 February 2019 (1 page)
22 October 2018Appointment of Mrs Jennifer Hardy as a director on 22 October 2018 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
10 August 2018Appointment of Mrs Helen Mary White as a director on 10 August 2018 (2 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (33 pages)
26 April 2018Termination of appointment of Mark David Adderley as a director on 15 April 2017 (1 page)
26 April 2018Termination of appointment of Robert Mackenzie Downie as a director on 10 April 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 July 2017Director's details changed for Diana Hall on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Diana Hall on 12 July 2017 (2 pages)
5 June 2017Termination of appointment of Alison Walker as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Alison Walker as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Alistair Patrick Donald as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Alistair Patrick Donald as a director on 1 June 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (32 pages)
1 June 2017Full accounts made up to 31 December 2016 (32 pages)
21 February 2017Appointment of Diana Hall as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Gregor John Innes as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Gregor John Innes as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Diana Hall as a director on 21 February 2017 (2 pages)
31 January 2017Appointment of Kirsty Mitchell as a director on 20 January 2017 (2 pages)
31 January 2017Appointment of Kirsty Mitchell as a director on 20 January 2017 (2 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
18 May 2016Full accounts made up to 31 December 2015 (31 pages)
18 May 2016Full accounts made up to 31 December 2015 (31 pages)
9 December 2015Appointment of Mr Jim Roche as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr Jim Roche as a director on 8 December 2015 (2 pages)
19 October 2015Annual return made up to 29 September 2015 no member list (6 pages)
19 October 2015Annual return made up to 29 September 2015 no member list (6 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 June 2015Termination of appointment of Gillian Elizabeth Campbell as a director on 2 June 2015 (1 page)
11 June 2015Appointment of Mr Robin Downie as a director on 2 June 2015 (2 pages)
11 June 2015Termination of appointment of Gillian Elizabeth Campbell as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Gillian Elizabeth Campbell as a director on 2 June 2015 (1 page)
11 June 2015Appointment of Mr Robin Downie as a director on 2 June 2015 (2 pages)
11 June 2015Appointment of Mr Robin Downie as a director on 2 June 2015 (2 pages)
30 May 2015Full accounts made up to 31 December 2014 (28 pages)
30 May 2015Full accounts made up to 31 December 2014 (28 pages)
11 March 2015Termination of appointment of David Jeremy Michael Burchill as a director on 12 December 2014 (1 page)
11 March 2015Termination of appointment of David Jeremy Michael Burchill as a director on 12 December 2014 (1 page)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Ross George Mcfarlane as a secretary on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Ross George Mcfarlane as a secretary on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Ross George Mcfarlane as a secretary on 5 December 2014 (2 pages)
29 September 2014Annual return made up to 29 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 29 September 2014 no member list (6 pages)
16 July 2014Full accounts made up to 31 December 2013 (26 pages)
16 July 2014Full accounts made up to 31 December 2013 (26 pages)
11 June 2014Termination of appointment of John Deighan as a director (1 page)
11 June 2014Termination of appointment of John Deighan as a director (1 page)
11 June 2014Termination of appointment of Maureen Clark as a director (1 page)
11 June 2014Termination of appointment of Maureen Clark as a director (1 page)
16 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
16 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
13 May 2013Full accounts made up to 31 December 2012 (28 pages)
13 May 2013Full accounts made up to 31 December 2012 (28 pages)
26 October 2012Director's details changed for David Jeremy Michael Burchill on 1 September 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
26 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
26 October 2012Director's details changed for David Jeremy Michael Burchill on 1 September 2012 (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
16 May 2012Full accounts made up to 31 December 2011 (26 pages)
25 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
25 October 2011Termination of appointment of David Laing as a director (1 page)
25 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
25 October 2011Termination of appointment of David Laing as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (24 pages)
9 August 2011Full accounts made up to 31 December 2010 (24 pages)
24 May 2011Appointment of Rev Marc Ferncliff Bircham as a director (2 pages)
24 May 2011Appointment of Mr Mark David Adderley as a director (2 pages)
24 May 2011Appointment of Rev Marc Ferncliff Bircham as a director (2 pages)
24 May 2011Appointment of Mr Mark David Adderley as a director (2 pages)
28 October 2010Secretary's details changed for Mr Ian Andrew Scott Lawson on 30 September 2010 (1 page)
28 October 2010Director's details changed for Dr Alistair Patrick Donald on 30 September 2010 (2 pages)
28 October 2010Director's details changed for John Deighan on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Alison Walker on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Maureen Clark on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
28 October 2010Director's details changed for Maureen Clark on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Richard Elliott Aitkinson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Alison Walker on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Dr Alistair Patrick Donald on 30 September 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Ian Andrew Scott Lawson on 30 September 2010 (1 page)
28 October 2010Director's details changed for John Deighan on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Gillian Elizabeth Campbell on 30 September 2010 (2 pages)
28 October 2010Director's details changed for David Jeremy Michael Burchill on 30 September 2010 (2 pages)
28 October 2010Director's details changed for David Jeremy Michael Burchill on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
28 October 2010Director's details changed for Richard Elliott Aitkinson on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Gillian Elizabeth Campbell on 30 September 2010 (2 pages)
2 June 2010Appointment of Mr Ian David Wycliffe Boxall as a director (2 pages)
2 June 2010Appointment of Mr Ian David Wycliffe Boxall as a director (2 pages)
2 June 2010Appointment of Mr Norman Maclean Martin as a director (2 pages)
2 June 2010Appointment of Mr Norman Maclean Martin as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (24 pages)
6 May 2010Full accounts made up to 31 December 2009 (24 pages)
19 January 2010Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages)
19 January 2010Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages)
19 January 2010Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages)
26 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
26 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
24 June 2009Director's change of particulars / richard aitkinson / 18/06/2009 (1 page)
24 June 2009Director's change of particulars / richard aitkinson / 18/06/2009 (1 page)
9 June 2009Appointment terminated director michael rollo (1 page)
9 June 2009Appointment terminated director michael rollo (1 page)
11 May 2009Full accounts made up to 31 December 2008 (25 pages)
11 May 2009Full accounts made up to 31 December 2008 (25 pages)
22 April 2009Director appointed richard elliott aitkinson (2 pages)
22 April 2009Director appointed richard elliott aitkinson (2 pages)
27 October 2008Annual return made up to 30/09/08 (4 pages)
27 October 2008Annual return made up to 30/09/08 (4 pages)
15 October 2008Director appointed david jeremy michael burchill (2 pages)
15 October 2008Director appointed david jeremy michael burchill (2 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
17 June 2008Appointment terminated director derek gordon (1 page)
17 June 2008Appointment terminated director derek gordon (1 page)
2 May 2008Full accounts made up to 31 December 2007 (25 pages)
2 May 2008Full accounts made up to 31 December 2007 (25 pages)
11 October 2007Annual return made up to 30/09/07 (3 pages)
11 October 2007Annual return made up to 30/09/07 (3 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
16 May 2007Full accounts made up to 31 December 2006 (24 pages)
16 May 2007Full accounts made up to 31 December 2006 (24 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
13 October 2006Annual return made up to 30/09/06 (2 pages)
13 October 2006Annual return made up to 30/09/06 (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
11 October 2005Annual return made up to 30/09/05 (7 pages)
11 October 2005Annual return made up to 30/09/05 (7 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
7 April 2005Full accounts made up to 31 December 2004 (21 pages)
7 April 2005Full accounts made up to 31 December 2004 (21 pages)
13 October 2004Annual return made up to 08/10/04 (7 pages)
13 October 2004Annual return made up to 08/10/04 (7 pages)
10 June 2004New director appointed (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (1 page)
10 June 2004New director appointed (1 page)
13 May 2004Full accounts made up to 31 December 2003 (21 pages)
13 May 2004Full accounts made up to 31 December 2003 (21 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
27 January 2004New secretary appointed (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (1 page)
4 November 2003Annual return made up to 25/10/03 (3 pages)
4 November 2003Annual return made up to 25/10/03 (3 pages)
11 August 2003New secretary appointed (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
6 December 2002Memorandum and Articles of Association (5 pages)
6 December 2002Memorandum and Articles of Association (5 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2002Incorporation (29 pages)
25 October 2002Incorporation (29 pages)