Aberdeen
AB11 6EB
Scotland
Director Name | Mr Iain Walker |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr James Doherty |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Communiations Lead |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Ms Grace Currie |
---|---|
Date of Birth | May 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Medical Student |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Dr Karen Elizabeth Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Ms Linda Panton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Mr Iain Walker |
---|---|
Status | Current |
Appointed | 12 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Mr Keith Thomas John Macleod |
---|---|
Status | Current |
Appointed | 21 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Dr Jocelyn Zoe Skanning |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | George Howie |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Health Promotion Manager |
Correspondence Address | 34 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Mr Derek James Bodell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Moor View, 70, Skipton Road Silsden Keighley West Yorkshire BD20 9LL |
Director Name | David Cameron |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 19 February 2004) |
Role | Development Worker |
Correspondence Address | Station House, Station Road Dirleton East Lothian EH39 5LR Scotland |
Director Name | Bruce Fraser |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 191 Garrioch Road Glasgow G20 8RL Scotland |
Secretary Name | Robert Roy Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 18/1 West Castle Road Edinburgh EH10 5AU Scotland |
Director Name | Jacqueline Anne Brown |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2006) |
Role | Manager |
Correspondence Address | Lower Park Cottage Swordale Road Evanton Ross-Shire IV16 9XA Scotland |
Director Name | Deborah Jack |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 2009) |
Role | Chief Executive |
Correspondence Address | 21 Ashbrook Road London N19 3DF |
Director Name | Roy Biddle |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2006) |
Role | Manager |
Correspondence Address | Top Left 39 Spey Terrace Edinburgh Midlothian EH7 4PU Scotland |
Director Name | Rev Canon Michael Francis Hickford |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 2009) |
Role | Hospital Chaplain |
Correspondence Address | Lennel Bank Drynie Park North Muir Of Ord Ross-Shire IV6 7RP Scotland |
Director Name | Richard Jonathan Creel |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | James Peter Chalmers |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2013) |
Role | Senior Lecturer In Law, University Of Edinburgh |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Ronald Angus Christie |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Elinor Anne Dickie |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2014) |
Role | Senior Health Improvement Programme Officer |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Hiv Scotland Edinburgh EH1 3EP Scotland |
Director Name | Dr Mary Jane Elizabeth Grant |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 March 2012) |
Role | Senior Lecturer, University Of Edinburgh |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mark Andrew Craig |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 December 2016) |
Role | Events And Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 24 Glasgow Street Glasgow Lanarkshire G12 8JP Scotland |
Director Name | Mr Nick Henderson |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 29 May 2014) |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Hiv Scotland Edinburgh EH1 3EP Scotland |
Secretary Name | Mr George Valiotis |
---|---|
Status | Resigned |
Appointed | 01 January 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 18 York Place Hiv Scotland Edinburgh EH1 3EP Scotland |
Director Name | Ms Agnes Mary Ngulube Holmes |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(11 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 23 August 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Mr James Whyte |
---|---|
Status | Resigned |
Appointed | 18 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | 18 York Place Hiv Scotland Edinburgh EH1 3EP Scotland |
Director Name | Dr Ndalinoshisho Liita-Iyaloo Cairney |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | Namibian |
Status | Resigned |
Appointed | 06 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 March 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Hiv Scotland Edinburgh EH1 3EP Scotland |
Director Name | Mrs Hosanna Bankhead |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 November 2021) |
Role | Founder Of The Hwupenyu Health & Wellbeing Project |
Country of Residence | Scotland |
Correspondence Address | 39 Craigleith Hill Edinburgh EH4 2EG Scotland |
Director Name | Mr James Alexander |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2022) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Dr Daniela Brawley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 February 2022) |
Role | Consultant In Sexual Health And Hiv |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Ms Jessica Henderson |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2022) |
Role | National Associate Director - Strategic Planning |
Country of Residence | Scotland |
Correspondence Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 January 2014) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | hivscotland.com |
---|
Registered Address | Standard Building 94 Hope Street Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £310,208 |
Net Worth | £50,315 |
Cash | £56,158 |
Current Liabilities | £11,476 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (7 months, 4 weeks from now) |
30 November 2021 | Appointment of Ms Grace Currie as a director on 26 August 2021 (2 pages) |
---|---|
9 November 2021 | Termination of appointment of Hosanna Bankhead as a director on 9 November 2021 (1 page) |
9 November 2021 | Appointment of Dr Daniela Brawley as a director on 23 August 2021 (2 pages) |
5 November 2021 | Appointment of Ms Jessica Henderson as a director on 23 August 2021 (2 pages) |
5 November 2021 | Appointment of Mr James Doherty as a director on 23 August 2021 (2 pages) |
5 November 2021 | Appointment of Mr Iain Walker as a secretary on 12 October 2021 (2 pages) |
5 November 2021 | Appointment of Dr Karen Elizabeth Thomson as a director on 1 October 2021 (2 pages) |
5 November 2021 | Appointment of Mr Iain Walker as a director on 23 August 2021 (2 pages) |
5 November 2021 | Appointment of Dr Melea Press as a director on 4 October 2021 (2 pages) |
5 November 2021 | Appointment of Mr James Alexander as a director on 23 August 2021 (2 pages) |
5 November 2021 | Termination of appointment of Agnes Mary Ngulube Holmes as a director on 23 August 2021 (1 page) |
5 November 2021 | Termination of appointment of Nicoletta Policek as a director on 23 August 2021 (1 page) |
5 November 2021 | Termination of appointment of Brian Charles West as a director on 23 August 2021 (1 page) |
5 November 2021 | Registered office address changed from 18 York Place Hiv Scotland Edinburgh EH1 3EP to Standard Building 94 Hope Street Glasgow G2 6PH on 5 November 2021 (1 page) |
11 March 2021 | Appointment of Mrs Hosanna Bankhead as a director on 27 February 2021 (2 pages) |
11 March 2021 | Termination of appointment of Ndalinoshisho Liita-Iyaloo Cairney as a director on 8 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Barry Robert Drennan as a director on 27 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Christopher Peter Mccormack as a director on 3 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Lorna Mcdonald as a director on 3 February 2021 (1 page) |
17 February 2021 | Termination of appointment of James William Whyte as a director on 2 February 2021 (1 page) |
17 February 2021 | Termination of appointment of James Whyte as a secretary on 2 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Alan William Surgeon as a director on 3 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Jason Orr as a director on 3 February 2021 (1 page) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (2 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
29 September 2020 | Termination of appointment of Douglas Affleck Thomson as a director on 22 September 2020 (1 page) |
20 July 2020 | Appointment of Mr Jason Orr as a director on 6 July 2020 (2 pages) |
20 July 2020 | Appointment of Ms Lorna Mcdonald as a director on 6 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr Douglas Affleck Thomson as a director on 6 July 2020 (2 pages) |
20 July 2020 | Appointment of Dr Ndalinoshisho Liita-Iyaloo Cairney as a director on 6 July 2020 (2 pages) |
27 March 2020 | Appointment of Mr Alan William Surgeon as a director on 14 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Brian Charles West as a director on 7 January 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (30 pages) |
12 December 2018 | Appointment of Mr Christopher Peter Mccormack as a director on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Mike Reid as a director on 12 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Suzanne Laurelle Neville as a director on 12 December 2018 (1 page) |
11 December 2018 | Termination of appointment of George Valiotis as a secretary on 30 November 2018 (1 page) |
23 October 2018 | Appointment of Mr James Whyte as a secretary on 18 October 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
27 January 2017 | Appointment of Mr James William Whyte as a director on 11 February 2016 (2 pages) |
27 January 2017 | Appointment of Dr Nicoletta Policek as a director on 12 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
27 January 2017 | Appointment of Mr James William Whyte as a director on 11 February 2016 (2 pages) |
27 January 2017 | Appointment of Dr Nicoletta Policek as a director on 12 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Mark Andrew Craig as a director on 12 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Nadine Stott as a director on 1 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Mark Andrew Craig as a director on 12 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Nadine Stott as a director on 1 September 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 February 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
1 February 2016 | Termination of appointment of Jacqueline Susan Morton as a director on 10 March 2015 (1 page) |
1 February 2016 | Annual return made up to 14 January 2016 no member list (4 pages) |
1 February 2016 | Termination of appointment of Jacqueline Susan Morton as a director on 10 March 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
9 February 2015 | Annual return made up to 14 January 2015 no member list (6 pages) |
9 February 2015 | Termination of appointment of William David Keil as a director on 13 November 2014 (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 no member list (6 pages) |
9 February 2015 | Termination of appointment of William David Keil as a director on 13 November 2014 (1 page) |
10 November 2014 | Appointment of Ms Suzanne Laurelle Neville as a director on 21 August 2014 (2 pages) |
10 November 2014 | Appointment of Ms Nadine Stott as a director on 21 August 2014 (2 pages) |
10 November 2014 | Appointment of Ms Agnes Holmes as a director on 21 August 2014 (2 pages) |
10 November 2014 | Appointment of Ms Suzanne Laurelle Neville as a director on 21 August 2014 (2 pages) |
10 November 2014 | Appointment of Ms Nadine Stott as a director on 21 August 2014 (2 pages) |
10 November 2014 | Appointment of Ms Agnes Holmes as a director on 21 August 2014 (2 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 May 2014 | Termination of appointment of Nick Henderson as a director (1 page) |
29 May 2014 | Termination of appointment of Nick Henderson as a director (1 page) |
28 May 2014 | Termination of appointment of Elinor Dickie as a director (1 page) |
28 May 2014 | Termination of appointment of Elinor Dickie as a director (1 page) |
29 January 2014 | Annual return made up to 14 January 2014 no member list (7 pages) |
29 January 2014 | Appointment of Mr Nick Henderson as a director (2 pages) |
29 January 2014 | Appointment of Mr George Valiotis as a secretary (2 pages) |
29 January 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Catherine Murphy as a director (1 page) |
29 January 2014 | Termination of appointment of James Chalmers as a director (1 page) |
29 January 2014 | Annual return made up to 14 January 2014 no member list (7 pages) |
29 January 2014 | Appointment of Mr Nick Henderson as a director (2 pages) |
29 January 2014 | Appointment of Mr George Valiotis as a secretary (2 pages) |
29 January 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Catherine Murphy as a director (1 page) |
29 January 2014 | Termination of appointment of James Chalmers as a director (1 page) |
20 January 2014 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
20 January 2014 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
28 August 2013 | Appointment of Mr Mike Reid as a director (2 pages) |
28 August 2013 | Appointment of Mr Mike Reid as a director (2 pages) |
1 February 2013 | Annual return made up to 14 January 2013 no member list (9 pages) |
1 February 2013 | Termination of appointment of Ronald Christie as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Creel as a director (1 page) |
1 February 2013 | Termination of appointment of Derek Bodell as a director (1 page) |
1 February 2013 | Termination of appointment of Mary Grant as a director (1 page) |
1 February 2013 | Termination of appointment of Jacqueline Pollock as a director (1 page) |
1 February 2013 | Annual return made up to 14 January 2013 no member list (9 pages) |
1 February 2013 | Termination of appointment of Ronald Christie as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Creel as a director (1 page) |
1 February 2013 | Termination of appointment of Derek Bodell as a director (1 page) |
1 February 2013 | Termination of appointment of Mary Grant as a director (1 page) |
1 February 2013 | Termination of appointment of Jacqueline Pollock as a director (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
18 January 2012 | Annual return made up to 14 January 2012 no member list (11 pages) |
18 January 2012 | Annual return made up to 14 January 2012 no member list (11 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
9 March 2011 | Appointment of Mark Andrew Craig as a director (3 pages) |
9 March 2011 | Appointment of Jacqueline Susan Morton as a director (3 pages) |
9 March 2011 | Appointment of Catherine Murphy as a director (3 pages) |
9 March 2011 | Appointment of Mark Andrew Craig as a director (3 pages) |
9 March 2011 | Appointment of Jacqueline Susan Morton as a director (3 pages) |
9 March 2011 | Appointment of Catherine Murphy as a director (3 pages) |
20 January 2011 | Annual return made up to 14 January 2011 no member list (8 pages) |
20 January 2011 | Termination of appointment of Helwate Rushwaya-Hay as a director (1 page) |
20 January 2011 | Annual return made up to 14 January 2011 no member list (8 pages) |
20 January 2011 | Termination of appointment of Helwate Rushwaya-Hay as a director (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
6 October 2010 | Appointment of William David Keil as a director (3 pages) |
6 October 2010 | Appointment of William David Keil as a director (3 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
30 July 2010 | Appointment of James Peter Chalmers as a director (3 pages) |
30 July 2010 | Appointment of James Peter Chalmers as a director (3 pages) |
23 April 2010 | Appointment of Elinor Anne Dickie as a director (3 pages) |
23 April 2010 | Appointment of Ronald Angus Christie as a director (3 pages) |
23 April 2010 | Appointment of Mary Jane Elizabeth Grant as a director (3 pages) |
23 April 2010 | Appointment of Elinor Anne Dickie as a director (3 pages) |
23 April 2010 | Appointment of Ronald Angus Christie as a director (3 pages) |
23 April 2010 | Appointment of Mary Jane Elizabeth Grant as a director (3 pages) |
3 March 2010 | Appointment of Richard Jonathan Creel as a director (3 pages) |
3 March 2010 | Appointment of Richard Jonathan Creel as a director (3 pages) |
29 January 2010 | Annual return made up to 14 January 2010 no member list (4 pages) |
29 January 2010 | Annual return made up to 14 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Helwate Rushwaya-Hay on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jacqueline Pollock on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Helwate Rushwaya-Hay on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jacqueline Pollock on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Helwate Rushwaya-Hay on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jacqueline Pollock on 1 October 2009 (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
9 November 2009 | Director's details changed for Derek James Bodell on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Derek James Bodell on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Derek James Bodell on 6 November 2009 (2 pages) |
30 September 2009 | Appointment terminated director deborah jack (1 page) |
30 September 2009 | Appointment terminated director michael hickford (1 page) |
30 September 2009 | Appointment terminated director deborah jack (1 page) |
30 September 2009 | Appointment terminated director michael hickford (1 page) |
22 January 2009 | Annual return made up to 14/01/09 (3 pages) |
22 January 2009 | Appointment terminated director wendy peacock (1 page) |
22 January 2009 | Appointment terminated director john maxwell (1 page) |
22 January 2009 | Annual return made up to 14/01/09 (3 pages) |
22 January 2009 | Appointment terminated director wendy peacock (1 page) |
22 January 2009 | Appointment terminated director john maxwell (1 page) |
3 September 2008 | Director appointed reverend canon michael francis hickford (2 pages) |
3 September 2008 | Director appointed reverend canon michael francis hickford (2 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
22 January 2008 | Annual return made up to 14/01/08 (2 pages) |
22 January 2008 | Annual return made up to 14/01/08 (2 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
31 August 2007 | Full accounts made up to 31 March 2007 (23 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (23 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
25 January 2007 | Annual return made up to 14/01/07 (2 pages) |
25 January 2007 | Annual return made up to 14/01/07 (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (17 pages) |
8 February 2006 | Annual return made up to 14/01/06 (3 pages) |
8 February 2006 | Annual return made up to 14/01/06 (3 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
27 January 2005 | Annual return made up to 14/01/05
|
27 January 2005 | Annual return made up to 14/01/05
|
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: suite 2 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: suite 2 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
15 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
23 August 2004 | Annual return made up to 14/01/04
|
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Annual return made up to 14/01/04
|
23 August 2004 | New director appointed (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (1 page) |
13 April 2003 | New secretary appointed (1 page) |
6 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
14 January 2003 | Incorporation (40 pages) |
14 January 2003 | Incorporation (40 pages) |