Company NameThe Hearts And Balls Charitable Trust
Company StatusActive
Company NumberSC240234
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameLiam McArthur
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleSpecial Adviser/Justice Minist
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Terrace
Edinburgh
Midlothian
EH9 1ND
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(11 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameMr Fergus Donald Wallace
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(11 years, 4 months after company formation)
Appointment Duration10 years
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressFlat 12, 271 Nithsdale Road
Glasgow
G41 5LS
Scotland
Director NameMr Graham James Docherty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Blinkbonny Avenue
Edinburgh
Midlothian
EH4 3HT
Scotland
Director NameMr Gregor Craig Hollerin
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameWilliam Bell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameAlexander Hagart
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr George Stuart Rae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameGeorge Stuart Rae
StatusCurrent
Appointed26 January 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Sandra Jane Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(20 years, 4 months after company formation)
Appointment Duration1 year
RoleSelf Employed Hairdresser
Country of ResidenceScotland
Correspondence Address4 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameDr Hugh Donald Maclennan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed08 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Inglewood Gardens
Alloa
Clackmannanshire
FK10 2JB
Scotland
Director NameJeffrey Milliken
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Braid Crescent
Edinburgh
EH10 6AX
Scotland
Director NameMr Alistair Wylie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleManager Food Company
Country of ResidenceScotland
Correspondence Address93 West Saville Terrace
Edinburgh
EH9 3DN
Scotland
Director NameMr John Berryman Evans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Springdale Crescent
Bieldside
Aberdeen
AB15 9FG
Scotland
Director NameMr Alexander Malcolm Gillies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Secretary NameMr John Berryman Evans
NationalityScottish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleHR Director
Country of ResidenceScotland
Correspondence Address13 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameMr James Napier Littlefair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Fidra Road
North Berwick
East Lothian
EH39 4NE
Scotland
Director NameHenry Anderson Richmond
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Craiglea Drive
Edinburgh
Midlothian
EH10 5PE
Scotland
Director NameMr Ian McLauchlan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 2015)
RoleRetired Director
Country of ResidenceScotland
Correspondence Address18 Kaimes Road
Edinburgh
Midlothian
EH12 6JS
Scotland
Secretary NameHenry Anderson Richmond
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Craiglea Drive
Edinburgh
Midlothian
EH10 5PE
Scotland
Director NameWilliam Geddie Watt
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2009(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 September 2016)
RoleInvestment Management
Country of ResidenceScotland
Correspondence Address11 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr John Ross Beattie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2013)
RoleBroadcaster And Journalist
Country of ResidenceScotland
Correspondence Address16 Helensburgh Drive
Glasgow
Lanarkshire
G13 1RS
Scotland
Director NameMr Kenneth Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 February 2024)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address15 Randolph Road
Glasgow
Lanarkshire
G11 7LF
Scotland
Director NameMr Alastair David Kellock
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2022)
RoleCommercial Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Douglas Gardens
Bearsden
Glasgow
Strathclyde
G61 2SJ
Scotland
Secretary NameGraham James Docherty
StatusResigned
Appointed16 August 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2022)
RoleCompany Director
Correspondence Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
Director NameBruce Ruthven
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websiteheartsandballs.org.uk
Telephone07 976126659
Telephone regionMobile

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£66,313
Net Worth£159,066
Cash£159,066
Current Liabilities£3,314

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
22 November 2023Appointment of Dr Hugh Donald Maclennan as a director on 8 November 2023 (2 pages)
6 September 2023Total exemption full accounts made up to 30 November 2022 (21 pages)
21 April 2023Appointment of Mrs Sandra Jane Taylor as a director on 19 April 2023 (2 pages)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
1 December 2022Termination of appointment of Alastair David Kellock as a director on 16 November 2022 (1 page)
7 September 2022Total exemption full accounts made up to 30 November 2021 (21 pages)
25 March 2022Termination of appointment of Bruce Ruthven as a director on 26 January 2022 (1 page)
25 March 2022Appointment of George Stuart Rae as a secretary on 26 January 2022 (2 pages)
25 March 2022Appointment of Mr George Stuart Rae as a director on 26 January 2022 (2 pages)
25 March 2022Termination of appointment of Graham James Docherty as a secretary on 26 January 2022 (1 page)
8 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
7 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
11 March 2020Appointment of Bruce Ruthven as a director on 5 February 2020 (2 pages)
11 March 2020Director's details changed for Mr Gregor Craig Hollerin on 5 February 2020 (2 pages)
11 March 2020Appointment of William Bell as a director on 5 February 2020 (2 pages)
11 March 2020Appointment of Mr Gregor Craig Hollerin as a director on 5 February 2020 (2 pages)
11 March 2020Appointment of Alexander Hagart as a director on 5 February 2020 (2 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 November 2019Termination of appointment of James Napier Littlefair as a director on 16 October 2019 (1 page)
3 September 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
25 October 2017Appointment of Graham James Docherty as a secretary on 16 August 2017 (2 pages)
25 October 2017Appointment of Graham James Docherty as a secretary on 16 August 2017 (2 pages)
25 October 2017Termination of appointment of Henry Anderson Richmond as a secretary on 16 August 2017 (1 page)
25 October 2017Termination of appointment of Henry Anderson Richmond as a secretary on 16 August 2017 (1 page)
3 October 2017Termination of appointment of Henry Anderson Richmond as a director on 16 August 2017 (1 page)
3 October 2017Termination of appointment of Henry Anderson Richmond as a director on 16 August 2017 (1 page)
20 April 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
20 April 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
17 April 2017Appointment of Alastair Kellock as a director on 29 March 2017 (3 pages)
17 April 2017Appointment of Alastair Kellock as a director on 29 March 2017 (3 pages)
13 April 2017Appointment of Mr Graham James Docherty as a director on 29 March 2017 (3 pages)
13 April 2017Appointment of Mr Graham James Docherty as a director on 29 March 2017 (3 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
11 October 2016Termination of appointment of William Geddie Watt as a director on 14 September 2016 (1 page)
11 October 2016Termination of appointment of William Geddie Watt as a director on 14 September 2016 (1 page)
18 August 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
18 August 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
29 March 2016Termination of appointment of Ian Mclauchlan as a director on 15 December 2015 (1 page)
29 March 2016Termination of appointment of Ian Mclauchlan as a director on 15 December 2015 (1 page)
7 December 2015Annual return made up to 28 November 2015 no member list (10 pages)
7 December 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 December 2015 (1 page)
7 December 2015Annual return made up to 28 November 2015 no member list (10 pages)
7 December 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 December 2015 (1 page)
12 June 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
12 June 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
4 December 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 December 2014 (1 page)
4 December 2014Annual return made up to 28 November 2014 no member list (10 pages)
4 December 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 December 2014 (1 page)
4 December 2014Annual return made up to 28 November 2014 no member list (10 pages)
9 October 2014Termination of appointment of Alexander Malcolm Gillies as a director on 6 October 2014 (2 pages)
9 October 2014Termination of appointment of Alexander Malcolm Gillies as a director on 6 October 2014 (2 pages)
9 October 2014Termination of appointment of Alexander Malcolm Gillies as a director on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Fergus Donald Wallace on 20 August 2014 (2 pages)
6 October 2014Director's details changed for Mr Fergus Donald Wallace on 20 August 2014 (2 pages)
31 July 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
31 July 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
17 June 2014Appointment of Mr Fergus Donald Wallace as a director (3 pages)
17 June 2014Appointment of Mr Fergus Donald Wallace as a director (3 pages)
16 June 2014Appointment of Mr James Donald Gilmour Wilson as a director (3 pages)
16 June 2014Appointment of Mr James Donald Gilmour Wilson as a director (3 pages)
6 December 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2013 (1 page)
6 December 2013Annual return made up to 28 November 2013 no member list (9 pages)
6 December 2013Annual return made up to 28 November 2013 no member list (9 pages)
6 December 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 December 2013 (1 page)
17 September 2013Termination of appointment of John Beattie as a director (1 page)
17 September 2013Termination of appointment of John Beattie as a director (1 page)
28 June 2013Termination of appointment of Jeffrey Milliken as a director (1 page)
28 June 2013Termination of appointment of Jeffrey Milliken as a director (1 page)
25 June 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
25 June 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
5 December 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 December 2012 (1 page)
5 December 2012Annual return made up to 28 November 2012 no member list (11 pages)
5 December 2012Annual return made up to 28 November 2012 no member list (11 pages)
9 July 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
9 July 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
8 December 2011Annual return made up to 28 November 2011 no member list (11 pages)
8 December 2011Annual return made up to 28 November 2011 no member list (11 pages)
7 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 December 2011 (1 page)
15 November 2011Appointment of Mr Kenneth Hamilton as a director (3 pages)
15 November 2011Appointment of Mr Kenneth Hamilton as a director (3 pages)
20 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
20 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
7 January 2011Termination of appointment of John Evans as a director (1 page)
7 January 2011Termination of appointment of John Evans as a director (1 page)
7 December 2010Annual return made up to 28 November 2010 no member list (11 pages)
7 December 2010Annual return made up to 28 November 2010 no member list (11 pages)
7 December 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 7 December 2010 (1 page)
1 October 2010Appointment of John Ross Beattie as a director (3 pages)
1 October 2010Appointment of John Ross Beattie as a director (3 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
24 December 2009Annual return made up to 28 November 2009 no member list (6 pages)
24 December 2009Annual return made up to 28 November 2009 no member list (6 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 17 December 2009 (1 page)
16 December 2009Director's details changed for Liam Mcarthur on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Alexander Malcolm Gillies on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Henry Anderson Richmond on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Alexander Malcolm Gillies on 28 November 2009 (2 pages)
16 December 2009Director's details changed for James Napier Littlefair on 28 November 2009 (2 pages)
16 December 2009Director's details changed for James Napier Littlefair on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Ian Mclauchlan on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Jeffrey Milliken on 28 November 2009 (2 pages)
16 December 2009Director's details changed for John Berryman Evans on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Ian Mclauchlan on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Liam Mcarthur on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Jeffrey Milliken on 28 November 2009 (2 pages)
16 December 2009Director's details changed for Henry Anderson Richmond on 28 November 2009 (2 pages)
16 December 2009Director's details changed for John Berryman Evans on 28 November 2009 (2 pages)
14 December 2009Director's details changed for John Berryman Evans on 26 June 2009 (1 page)
14 December 2009Director's details changed for John Berryman Evans on 26 June 2009 (1 page)
8 December 2009Appointment of William Geddie Watt as a director (3 pages)
8 December 2009Appointment of William Geddie Watt as a director (3 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 December 2008Registered office changed on 16/12/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
16 December 2008Registered office changed on 16/12/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
16 December 2008Annual return made up to 28/11/08 (4 pages)
16 December 2008Annual return made up to 28/11/08 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 February 2008Director appointed ian mclauchlan (2 pages)
28 February 2008Appointment terminated secretary john evans (1 page)
28 February 2008Director appointed ian mclauchlan (2 pages)
28 February 2008Secretary appointed henry anderson richmond (2 pages)
28 February 2008Appointment terminated secretary john evans (1 page)
28 February 2008Secretary appointed henry anderson richmond (2 pages)
28 February 2008Director appointed henry anderson richmond (2 pages)
28 February 2008Director appointed henry anderson richmond (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
22 January 2008Annual return made up to 28/11/07 (2 pages)
22 January 2008Annual return made up to 28/11/07 (2 pages)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 January 2007Memorandum and Articles of Association (12 pages)
26 January 2007Memorandum and Articles of Association (12 pages)
18 December 2006Annual return made up to 28/11/06 (2 pages)
18 December 2006Annual return made up to 28/11/06 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
18 December 2006Registered office changed on 18/12/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 January 2006Annual return made up to 28/11/05 (2 pages)
16 January 2006Annual return made up to 28/11/05 (2 pages)
18 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 January 2005Annual return made up to 28/11/04 (5 pages)
13 January 2005Annual return made up to 28/11/04 (5 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 January 2004Annual return made up to 28/11/03 (5 pages)
14 January 2004Annual return made up to 28/11/03 (5 pages)
16 May 2003Company name changed lismore charitable company\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed lismore charitable company\certificate issued on 16/05/03 (2 pages)
28 November 2002Incorporation (26 pages)
28 November 2002Incorporation (26 pages)