Company NameVeterans Scotland
Company StatusActive
Company NumberSC239808
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr James Logan Noble Wilson
StatusCurrent
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Kevin Thomas Haugh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address6 - 20 Mountbarrow House Elizabeth Street
London
SW1W 9RB
Director NameLt Gen Sir Andrew Richard Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr John Douglas Cumming
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressErskine Erskine Hospital
Bishopton
PA7 5PU
Scotland
Director NameMr Martin Nicholas Nadin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Gavin John Davey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMs Claire Elizabeth Armstrong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Jeffrey Malcolm Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Colin James Boag
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCharity Chair
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr James Christopher Needham
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Eric Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months
RoleCharity Employee
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMrs Heather Scally
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCharity CEO
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMs Vivienne Wendy Buck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(20 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Jonathon Denny Tink
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2024(21 years, 3 months after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Templeland Road
Corstorphine
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameCol Martin Francis Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2009)
RoleCharity Chief Executive
Correspondence AddressFidra, 48 Sandholes Road
Brookfield
Renrewshire
PA5 8UU
Scotland
Director NameLt Col Ian Ballantyne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
West Newbigging
Arbroath
Angus
DD11 4RH
Scotland
Director NameMr Tobin David Elliott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Cae
Maypole
Monmouth
Gwent
NP25 5QF
Wales
Director NameJerome Wilfrid Church
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2014)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Pankhurst Avenue
London
E16 1UT
Director NameCommodore Barry William Bryant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Cottage
Boars Head
Crowborough
East Sussex
TN6 3HE
Secretary NameMr Robert Ian McFarlane
NationalityBritish
StatusResigned
Appointed04 August 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Boreland Park
Inverkeithing
Fife
KY11 1ES
Scotland
Director NameMr Martin Francis Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameCol Paul Bernard George Cummings
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(8 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2014)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Stephen Andrew Conway
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Philip Henry Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2018)
RoleCharity CEO
Country of ResidenceScotland
Correspondence AddressScottish Veterans Residences 53 Canongate
Edinburgh
EH8 8BD
Scotland
Director NameMr Mark William Bibbey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House, Logie Green Road Logie Green Road
Edinburgh
EH7 4HQ
Scotland
Director NameMs Sue Freeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Barry Edward Dale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMrs Moira MacDonald Fraser Bayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Adrian Scott Bell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2023)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Kevin Robert Gray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(16 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Jon Bryant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2023)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Mark Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2022)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2024)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland

Contact

Websiteveteransscotland.co.uk
Telephone0131 5501569
Telephone regionEdinburgh

Location

Registered AddressNew Haig House
Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£289,826
Net Worth£117,970
Cash£132,132
Current Liabilities£14,162

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

26 February 2024Appointment of Mr Jonathon Denny Tink as a director on 25 February 2024 (2 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
27 October 2023Termination of appointment of Jon Bryant as a director on 16 October 2023 (1 page)
27 October 2023Appointment of Ms Vivienne Wendy Buck as a director on 16 October 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 October 2023Appointment of Mrs Heather Scally as a director on 9 October 2023 (2 pages)
5 October 2023Termination of appointment of Kevin Robert Gray as a director on 3 October 2023 (1 page)
28 September 2023Termination of appointment of Andrew Charles Jameson as a director on 28 September 2023 (1 page)
28 September 2023Appointment of Mr Eric Fraser as a director on 28 September 2023 (2 pages)
3 May 2023Termination of appointment of Kevin Wood as a director on 24 April 2023 (1 page)
3 May 2023Termination of appointment of Adrian Scott Bell as a director on 2 May 2023 (1 page)
3 May 2023Appointment of Mr Andrew Charles Jameson as a director on 2 May 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 October 2022Appointment of Mr James Christopher Needham as a director on 1 October 2022 (2 pages)
6 October 2022Termination of appointment of Melanie Dawn Waters as a director on 1 October 2022 (1 page)
6 July 2022Termination of appointment of Mark Collins as a director on 6 July 2022 (1 page)
6 July 2022Appointment of Mr Austin John Hardie as a director on 6 July 2022 (2 pages)
3 May 2022Appointment of Mr Colin James Boag as a director on 2 May 2022 (2 pages)
3 May 2022Termination of appointment of Christopher Glyn Sheridan Hughes as a director on 1 May 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
17 June 2021Appointment of Mr Kevin Wood as a director on 17 June 2021 (2 pages)
17 June 2021Termination of appointment of Norman Mackinnon as a director on 17 June 2021 (1 page)
3 June 2021Appointment of Mr Jeffrey Malcolm Harrison as a director on 31 January 2021 (2 pages)
2 June 2021Termination of appointment of Sue Freeth as a director on 31 January 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
9 September 2020Appointment of Mr Jon Bryant as a director on 1 June 2020 (2 pages)
9 September 2020Termination of appointment of Barry John Le Grys as a director on 1 June 2020 (1 page)
1 July 2020Termination of appointment of Mark William Bibbey as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Mark Collins as a director on 1 July 2020 (2 pages)
20 November 2019Appointment of Mr Kevin Robert Gray as a director on 14 November 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
19 November 2019Termination of appointment of Moira Macdonald Fraser Bayne as a director on 14 November 2019 (1 page)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
15 August 2019Appointment of Mr Norman Mackinnon as a director on 14 November 2018 (2 pages)
7 June 2019Appointment of Ms Melanie Waters as a director on 14 December 2018 (2 pages)
4 June 2019Appointment of Mr Adrian Scott Bell as a director on 1 June 2019 (2 pages)
4 June 2019Termination of appointment of Robert Lyon Steele as a director on 1 January 2019 (1 page)
4 June 2019Termination of appointment of Robert Neil Robson as a director on 1 January 2019 (1 page)
28 May 2019Appointment of Mr Gavin John Davey as a director on 1 May 2019 (2 pages)
28 May 2019Termination of appointment of Kevin Robert Gray as a director on 15 May 2019 (1 page)
28 May 2019Termination of appointment of Barry Edward Dale as a director on 27 May 2019 (1 page)
28 May 2019Appointment of Ms Claire Elizabeth Armstrong as a director on 15 May 2019 (2 pages)
28 May 2019Appointment of Mr Martin Nicholas Nadin as a director on 1 January 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Philip Henry Cox as a director on 1 October 2018 (1 page)
30 October 2018Termination of appointment of Stephen Andrew Conway as a director on 15 July 2018 (1 page)
29 October 2018Appointment of Lt Gen Sir Andrew Richard Gregory as a director on 1 November 2017 (2 pages)
31 August 2018Termination of appointment of David Mcneill as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mr John Douglas Cumming as a director on 23 August 2018 (2 pages)
8 May 2018Appointment of Mr Barry Edward Dale as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Ms Sue Freeth as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Mrs Moira Macdonald Fraser Bayne as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Mr David Mcneill as a director on 1 May 2018 (2 pages)
4 May 2018Termination of appointment of Martin Francis Gibson as a director on 28 February 2018 (1 page)
4 May 2018Appointment of Mr Christopher Glyn Sheridan Hughes as a director on 28 February 2018 (2 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2018Termination of appointment of Barry William Bryant as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Peter Merlin Duncryne Minshall as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Deborah Claire Hunter as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Deborah Claire Hunter as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Peter Merlin Duncryne Minshall as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Barry William Bryant as a director on 31 December 2017 (1 page)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Termination of appointment of Richard Geoffrey Hellewell as a director on 1 July 2017 (1 page)
10 November 2017Termination of appointment of Peter Michael Poole as a director on 2 February 2017 (1 page)
10 November 2017Termination of appointment of Catherine Mary Walker as a director on 2 February 2017 (1 page)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Catherine Mary Walker as a director on 2 February 2017 (1 page)
10 November 2017Termination of appointment of Richard Geoffrey Hellewell as a director on 1 July 2017 (1 page)
10 November 2017Termination of appointment of Peter Michael Poole as a director on 2 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
25 August 2016Appointment of Ms Deborah Claire Hunter as a director on 28 October 2015 (2 pages)
25 August 2016Appointment of Ms Deborah Claire Hunter as a director on 28 October 2015 (2 pages)
8 August 2016Director's details changed for Mr Mark William Bibby on 8 August 2016 (2 pages)
8 August 2016Appointment of Colonel Robert Lyon Steele as a director on 26 October 2013 (2 pages)
8 August 2016Appointment of Colonel Robert Lyon Steele as a director on 26 October 2013 (2 pages)
8 August 2016Director's details changed for Mr Mark William Bibby on 8 August 2016 (2 pages)
5 August 2016Termination of appointment of Ian Miller Mcgregor as a director on 29 February 2016 (1 page)
5 August 2016Appointment of Mr Mark William Bibby as a director on 1 March 2016 (2 pages)
5 August 2016Appointment of Mr Mark William Bibby as a director on 1 March 2016 (2 pages)
5 August 2016Termination of appointment of Ian Miller Mcgregor as a director on 29 February 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (26 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (26 pages)
4 November 2015Annual return made up to 30 October 2015 no member list (12 pages)
4 November 2015Annual return made up to 30 October 2015 no member list (12 pages)
31 January 2015Appointment of Mr Martin Francis Gibson as a director on 1 April 2011 (2 pages)
31 January 2015Appointment of Mr Martin Francis Gibson as a director on 1 April 2011 (2 pages)
31 January 2015Appointment of Mr Martin Francis Gibson as a director on 1 April 2011 (2 pages)
30 January 2015Appointment of Mr Barry John Le Grys as a director on 1 February 2014 (2 pages)
30 January 2015Appointment of Mr Barry John Le Grys as a director on 1 February 2014 (2 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (40 pages)
30 January 2015Appointment of Mr Barry John Le Grys as a director on 1 February 2014 (2 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (40 pages)
29 January 2015Appointment of Mr Kevin Thomas Haugh as a director on 28 October 2014 (2 pages)
29 January 2015Appointment of Mr Phillip Henry Cox as a director on 29 January 2014 (2 pages)
29 January 2015Appointment of Mr Kevin Thomas Haugh as a director on 28 October 2014 (2 pages)
29 January 2015Appointment of Mr Phillip Henry Cox as a director on 29 January 2014 (2 pages)
16 December 2014Termination of appointment of Paul Bernard George Cummings as a director on 1 May 2014 (1 page)
16 December 2014Termination of appointment of Ian Ballantyne as a director on 1 February 2014 (1 page)
16 December 2014Termination of appointment of Jerome Wilfrid Church as a director on 1 April 2014 (1 page)
16 December 2014Termination of appointment of Paul Bernard George Cummings as a director on 1 May 2014 (1 page)
16 December 2014Annual return made up to 30 October 2014 no member list (8 pages)
16 December 2014Termination of appointment of Ian Ballantyne as a director on 1 February 2014 (1 page)
16 December 2014Termination of appointment of Jerome Wilfrid Church as a director on 1 April 2014 (1 page)
16 December 2014Termination of appointment of Robert Kemp as a director on 1 October 2014 (1 page)
16 December 2014Termination of appointment of Robert Kemp as a director on 1 October 2014 (1 page)
16 December 2014Termination of appointment of Ian Ballantyne as a director on 1 February 2014 (1 page)
16 December 2014Termination of appointment of Jerome Wilfrid Church as a director on 1 April 2014 (1 page)
16 December 2014Termination of appointment of Robert Kemp as a director on 1 October 2014 (1 page)
16 December 2014Annual return made up to 30 October 2014 no member list (8 pages)
16 December 2014Termination of appointment of Paul Bernard George Cummings as a director on 1 May 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 November 2013Annual return made up to 30 October 2013 no member list (12 pages)
2 November 2013Annual return made up to 30 October 2013 no member list (12 pages)
1 November 2013Termination of appointment of Robert Mcfarlane as a secretary (1 page)
1 November 2013Termination of appointment of Robert Mcfarlane as a secretary (1 page)
29 May 2013Appointment of Mr James Logan Noble Wilson as a secretary (1 page)
29 May 2013Appointment of Mr James Logan Noble Wilson as a secretary (1 page)
20 December 2012Appointment of Mr Kevin Gray as a director (2 pages)
20 December 2012Appointment of Mr Kevin Gray as a director (2 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2012Memorandum and Articles of Association (19 pages)
6 December 2012Memorandum and Articles of Association (19 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Appointment of Mr Peter Michael Poole as a director (2 pages)
13 November 2012Appointment of Mr Peter Michael Poole as a director (2 pages)
30 October 2012Annual return made up to 30 October 2012 no member list (12 pages)
30 October 2012Annual return made up to 30 October 2012 no member list (12 pages)
23 October 2012Appointment of Mr Stephen Andrew Conway as a director (2 pages)
23 October 2012Appointment of Mr Stephen Andrew Conway as a director (2 pages)
18 October 2012Appointment of Mr Robert Neil Robson as a director (2 pages)
18 October 2012Appointment of Mr Robert Neil Robson as a director (2 pages)
11 October 2012Appointment of Mr Peter Merlin Duncryne Minshall as a director (2 pages)
11 October 2012Termination of appointment of George Ross as a director (1 page)
11 October 2012Termination of appointment of George Ross as a director (1 page)
11 October 2012Appointment of Mr Peter Merlin Duncryne Minshall as a director (2 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 December 2011Appointment of Colonel Paul Bernard George Cummings as a director (2 pages)
7 December 2011Appointment of Colonel Paul Bernard George Cummings as a director (2 pages)
30 November 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
30 November 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
28 November 2011Termination of appointment of Roy Robertson as a director (1 page)
28 November 2011Termination of appointment of Roy Robertson as a director (1 page)
28 November 2011Annual return made up to 19 November 2011 no member list (11 pages)
28 November 2011Annual return made up to 19 November 2011 no member list (11 pages)
10 November 2011Termination of appointment of Robert Watson as a director (1 page)
10 November 2011Termination of appointment of Robert Watson as a director (1 page)
14 June 2011Termination of appointment of James Panton as a director (1 page)
14 June 2011Termination of appointment of James Panton as a director (1 page)
6 January 2011Annual return made up to 19 November 2010 no member list (13 pages)
6 January 2011Annual return made up to 19 November 2010 no member list (13 pages)
26 November 2010Amended accounts made up to 31 March 2010 (26 pages)
26 November 2010Amended accounts made up to 31 March 2010 (26 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
28 October 2010Appointment of Mr Richard Geoffrey Hellewell as a director (2 pages)
28 October 2010Appointment of Mr Richard Geoffrey Hellewell as a director (2 pages)
26 October 2010Appointment of Mr George Ross as a director (2 pages)
26 October 2010Appointment of Mr George Ross as a director (2 pages)
13 October 2010Termination of appointment of David Hill as a director (1 page)
13 October 2010Termination of appointment of David Hill as a director (1 page)
6 April 2010Termination of appointment of Ronald Smith as a director (1 page)
6 April 2010Termination of appointment of Ronald Smith as a director (1 page)
23 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
23 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
23 November 2009Director's details changed for Catherine Mary Walker on 2 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 no member list (8 pages)
23 November 2009Director's details changed for Lt Col Ian Ballantyne on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Lt Col Ian Ballantyne on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Gp Capt Robert Kemp on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Gp Capt Robert Kemp on 2 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 no member list (8 pages)
23 November 2009Director's details changed for Jerome Wilfrid Church on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Jerome Wilfrid Church on 2 November 2009 (2 pages)
23 November 2009Director's details changed for James William Panton on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Lt Col Ian Ballantyne on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Ronald George Smith on 2 November 2009 (2 pages)
23 November 2009Director's details changed for James William Panton on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Commodore Barry William Bryant on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Major Roy Robertson on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Commodore Barry William Bryant on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Ronald George Smith on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Gp Capt Robert Kemp on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Major Roy Robertson on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Jerome Wilfrid Church on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Catherine Mary Walker on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Ronald George Smith on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Major Roy Robertson on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Commodore Barry William Bryant on 2 November 2009 (2 pages)
23 November 2009Director's details changed for James William Panton on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Catherine Mary Walker on 2 November 2009 (2 pages)
12 November 2009Termination of appointment of Martin Gibson as a director (1 page)
12 November 2009Termination of appointment of Tobin Elliott as a director (1 page)
12 November 2009Appointment of Mr Ian Miller Mcgregor as a director (2 pages)
12 November 2009Termination of appointment of Tobin Elliott as a director (1 page)
12 November 2009Appointment of Wing Commander David Maurice William Hill as a director (2 pages)
12 November 2009Appointment of Mr Ian Miller Mcgregor as a director (2 pages)
12 November 2009Termination of appointment of Martin Gibson as a director (1 page)
12 November 2009Appointment of Wing Commander David Maurice William Hill as a director (2 pages)
3 December 2008Annual return made up to 19/11/08 (5 pages)
3 December 2008Annual return made up to 19/11/08 (5 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 September 2008Secretary appointed robert ian mcfarlane (2 pages)
10 September 2008Appointment terminated director andrew ogilvy-wedderburn (1 page)
10 September 2008Appointment terminated director andrew ogilvy-wedderburn (1 page)
10 September 2008Secretary appointed robert ian mcfarlane (2 pages)
8 September 2008Appointment terminated secretary alistair christie (1 page)
8 September 2008Director appointed major roy robertson (2 pages)
8 September 2008Appointment terminated secretary alistair christie (1 page)
8 September 2008Director appointed major roy robertson (2 pages)
17 June 2008Director appointed colonel (retired) robert sime burnett watson (4 pages)
17 June 2008Director appointed colonel (retired) robert sime burnett watson (4 pages)
2 June 2008Appointment terminated director heather nicholson (1 page)
2 June 2008Appointment terminated director heather nicholson (1 page)
2 June 2008Appointment terminated director david noble (1 page)
2 June 2008Appointment terminated director david noble (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Annual return made up to 19/11/07 (3 pages)
20 November 2007Annual return made up to 19/11/07 (3 pages)
11 September 2007Full accounts made up to 31 March 2007 (12 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Full accounts made up to 31 March 2007 (12 pages)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Annual return made up to 19/11/06 (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Annual return made up to 19/11/06 (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
28 September 2006Memorandum and Articles of Association (19 pages)
28 September 2006Memorandum and Articles of Association (19 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
26 July 2006Full accounts made up to 31 March 2006 (11 pages)
26 July 2006Full accounts made up to 31 March 2006 (11 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
28 November 2005Annual return made up to 19/11/05 (3 pages)
28 November 2005Annual return made up to 19/11/05 (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
22 September 2005Memorandum and Articles of Association (18 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2005Memorandum and Articles of Association (18 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2005Full accounts made up to 31 March 2005 (10 pages)
12 July 2005Full accounts made up to 31 March 2005 (10 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Annual return made up to 19/11/04 (8 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Annual return made up to 19/11/04 (8 pages)
24 November 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
12 July 2004Full accounts made up to 31 March 2004 (9 pages)
12 July 2004Full accounts made up to 31 March 2004 (9 pages)
16 December 2003Annual return made up to 19/11/03 (7 pages)
16 December 2003Annual return made up to 19/11/03 (7 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
23 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
23 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
19 November 2002Incorporation (25 pages)
19 November 2002Incorporation (25 pages)