Company NameHIV Scotland
Company StatusLiquidation
Company NumberSC242242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2003(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Barry Robert Drennan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed27 February 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleEducator
Country of ResidenceScotland
Correspondence AddressFlat 2-F Bon Accord Street
Aberdeen
AB11 6EB
Scotland
Director NameMr Iain Walker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr James Doherty
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCommuniations Lead
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMs Grace Currie
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleMedical Student
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameDr Karen Elizabeth Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAcademic
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMs Linda Panton
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameMr Iain Walker
StatusCurrent
Appointed12 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameMr Keith Thomas John Macleod
StatusCurrent
Appointed21 March 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameDr Jocelyn Zoe Skanning
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameGeorge Howie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleHealth Promotion Manager
Correspondence Address34 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameMr Derek James Bodell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMoor View, 70, Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9LL
Director NameDavid Cameron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration1 year (resigned 19 February 2004)
RoleDevelopment Worker
Correspondence AddressStation House, Station Road
Dirleton
East Lothian
EH39 5LR
Scotland
Director NameBruce Fraser
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address191 Garrioch Road
Glasgow
G20 8RL
Scotland
Secretary NameRobert Roy Kilpatrick
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address18/1 West Castle Road
Edinburgh
EH10 5AU
Scotland
Director NameJacqueline Anne Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2006)
RoleManager
Correspondence AddressLower Park Cottage
Swordale Road
Evanton
Ross-Shire
IV16 9XA
Scotland
Director NameDeborah Jack
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 2009)
RoleChief Executive
Correspondence Address21 Ashbrook Road
London
N19 3DF
Director NameRoy Biddle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2006)
RoleManager
Correspondence AddressTop Left
39 Spey Terrace
Edinburgh
Midlothian
EH7 4PU
Scotland
Director NameRev Canon Michael Francis Hickford
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2009)
RoleHospital Chaplain
Correspondence AddressLennel Bank Drynie Park North
Muir Of Ord
Ross-Shire
IV6 7RP
Scotland
Director NameRichard Jonathan Creel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameDr Mary Jane Elizabeth Grant
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 March 2012)
RoleSenior Lecturer, University Of Edinburgh
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameElinor Anne Dickie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleSenior Health Improvement Programme Officer
Country of ResidenceScotland
Correspondence Address18 York Place
Hiv Scotland
Edinburgh
EH1 3EP
Scotland
Director NameRonald Angus Christie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameJames Peter Chalmers
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2013)
RoleSenior Lecturer In Law, University Of Edinburgh
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMark Andrew Craig
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2016)
RoleEvents And Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 24 Glasgow Street
Glasgow
Lanarkshire
G12 8JP
Scotland
Director NameMr Nick Henderson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(10 years, 8 months after company formation)
Appointment Duration8 months (resigned 29 May 2014)
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address18 York Place
Hiv Scotland
Edinburgh
EH1 3EP
Scotland
Secretary NameMr George Valiotis
StatusResigned
Appointed01 January 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address18 York Place
Hiv Scotland
Edinburgh
EH1 3EP
Scotland
Director NameMs Agnes Mary Ngulube Holmes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 August 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameMr James Whyte
StatusResigned
Appointed18 October 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2021)
RoleCompany Director
Correspondence Address18 York Place
Hiv Scotland
Edinburgh
EH1 3EP
Scotland
Director NameDr Ndalinoshisho Liita-Iyaloo Cairney
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNamibian
StatusResigned
Appointed06 July 2020(17 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 March 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 York Place
Hiv Scotland
Edinburgh
EH1 3EP
Scotland
Director NameMrs Hosanna Bankhead
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 2021)
RoleFounder Of The Hwupenyu Health & Wellbeing Project
Country of ResidenceScotland
Correspondence Address39 Craigleith Hill
Edinburgh
EH4 2EG
Scotland
Director NameMr James Alexander
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 August 2022)
RolePsychotherapist
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameDr Daniela Brawley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 February 2022)
RoleConsultant In Sexual Health And Hiv
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMs Jessica Henderson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2022)
RoleNational Associate Director - Strategic Planning
Country of ResidenceScotland
Correspondence AddressStandard Building 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 January 2014)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitehivscotland.com

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£310,208
Net Worth£50,315
Cash£56,158
Current Liabilities£11,476

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

11 March 2021Appointment of Mrs Hosanna Bankhead as a director on 27 February 2021 (2 pages)
11 March 2021Termination of appointment of Ndalinoshisho Liita-Iyaloo Cairney as a director on 8 March 2021 (1 page)
11 March 2021Appointment of Mr Barry Robert Drennan as a director on 27 February 2021 (2 pages)
17 February 2021Termination of appointment of James William Whyte as a director on 2 February 2021 (1 page)
17 February 2021Termination of appointment of Lorna Mcdonald as a director on 3 February 2021 (1 page)
17 February 2021Termination of appointment of James Whyte as a secretary on 2 February 2021 (1 page)
17 February 2021Termination of appointment of Jason Orr as a director on 3 February 2021 (1 page)
17 February 2021Termination of appointment of Alan William Surgeon as a director on 3 February 2021 (1 page)
17 February 2021Termination of appointment of Christopher Peter Mccormack as a director on 3 February 2021 (1 page)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (2 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (29 pages)
29 September 2020Termination of appointment of Douglas Affleck Thomson as a director on 22 September 2020 (1 page)
20 July 2020Appointment of Mr Jason Orr as a director on 6 July 2020 (2 pages)
20 July 2020Appointment of Dr Ndalinoshisho Liita-Iyaloo Cairney as a director on 6 July 2020 (2 pages)
20 July 2020Appointment of Mr Douglas Affleck Thomson as a director on 6 July 2020 (2 pages)
20 July 2020Appointment of Ms Lorna Mcdonald as a director on 6 July 2020 (2 pages)
27 March 2020Appointment of Mr Alan William Surgeon as a director on 14 March 2020 (2 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (29 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Brian Charles West as a director on 7 January 2019 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (30 pages)
12 December 2018Termination of appointment of Mike Reid as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Christopher Peter Mccormack as a director on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of Suzanne Laurelle Neville as a director on 12 December 2018 (1 page)
11 December 2018Termination of appointment of George Valiotis as a secretary on 30 November 2018 (1 page)
23 October 2018Appointment of Mr James Whyte as a secretary on 18 October 2018 (2 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (24 pages)
27 January 2017Appointment of Dr Nicoletta Policek as a director on 12 December 2016 (2 pages)
27 January 2017Appointment of Dr Nicoletta Policek as a director on 12 December 2016 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
27 January 2017Appointment of Mr James William Whyte as a director on 11 February 2016 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
27 January 2017Appointment of Mr James William Whyte as a director on 11 February 2016 (2 pages)
16 January 2017Termination of appointment of Mark Andrew Craig as a director on 12 December 2016 (1 page)
16 January 2017Termination of appointment of Nadine Stott as a director on 1 September 2016 (1 page)
16 January 2017Termination of appointment of Nadine Stott as a director on 1 September 2016 (1 page)
16 January 2017Termination of appointment of Mark Andrew Craig as a director on 12 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (24 pages)
21 December 2016Full accounts made up to 31 March 2016 (24 pages)
1 February 2016Termination of appointment of Jacqueline Susan Morton as a director on 10 March 2015 (1 page)
1 February 2016Annual return made up to 14 January 2016 no member list (4 pages)
1 February 2016Termination of appointment of Jacqueline Susan Morton as a director on 10 March 2015 (1 page)
1 February 2016Annual return made up to 14 January 2016 no member list (4 pages)
12 October 2015Full accounts made up to 31 March 2015 (23 pages)
12 October 2015Full accounts made up to 31 March 2015 (23 pages)
9 February 2015Annual return made up to 14 January 2015 no member list (6 pages)
9 February 2015Annual return made up to 14 January 2015 no member list (6 pages)
9 February 2015Termination of appointment of William David Keil as a director on 13 November 2014 (1 page)
9 February 2015Termination of appointment of William David Keil as a director on 13 November 2014 (1 page)
10 November 2014Appointment of Ms Nadine Stott as a director on 21 August 2014 (2 pages)
10 November 2014Appointment of Ms Agnes Holmes as a director on 21 August 2014 (2 pages)
10 November 2014Appointment of Ms Nadine Stott as a director on 21 August 2014 (2 pages)
10 November 2014Appointment of Ms Suzanne Laurelle Neville as a director on 21 August 2014 (2 pages)
10 November 2014Appointment of Ms Agnes Holmes as a director on 21 August 2014 (2 pages)
10 November 2014Appointment of Ms Suzanne Laurelle Neville as a director on 21 August 2014 (2 pages)
23 October 2014Full accounts made up to 31 March 2014 (24 pages)
23 October 2014Full accounts made up to 31 March 2014 (24 pages)
29 May 2014Termination of appointment of Nick Henderson as a director (1 page)
29 May 2014Termination of appointment of Nick Henderson as a director (1 page)
28 May 2014Termination of appointment of Elinor Dickie as a director (1 page)
28 May 2014Termination of appointment of Elinor Dickie as a director (1 page)
29 January 2014Appointment of Mr Nick Henderson as a director (2 pages)
29 January 2014Appointment of Mr George Valiotis as a secretary (2 pages)
29 January 2014Termination of appointment of Catherine Murphy as a director (1 page)
29 January 2014Termination of appointment of James Chalmers as a director (1 page)
29 January 2014Termination of appointment of Catherine Murphy as a director (1 page)
29 January 2014Annual return made up to 14 January 2014 no member list (7 pages)
29 January 2014Termination of appointment of James Chalmers as a director (1 page)
29 January 2014Annual return made up to 14 January 2014 no member list (7 pages)
29 January 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 29 January 2014 (1 page)
29 January 2014Appointment of Mr Nick Henderson as a director (2 pages)
29 January 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 29 January 2014 (1 page)
29 January 2014Appointment of Mr George Valiotis as a secretary (2 pages)
20 January 2014Termination of appointment of Tm Company Services Limited as a secretary (1 page)
20 January 2014Termination of appointment of Tm Company Services Limited as a secretary (1 page)
11 October 2013Full accounts made up to 31 March 2013 (23 pages)
11 October 2013Full accounts made up to 31 March 2013 (23 pages)
28 August 2013Appointment of Mr Mike Reid as a director (2 pages)
28 August 2013Appointment of Mr Mike Reid as a director (2 pages)
1 February 2013Termination of appointment of Derek Bodell as a director (1 page)
1 February 2013Termination of appointment of Richard Creel as a director (1 page)
1 February 2013Termination of appointment of Jacqueline Pollock as a director (1 page)
1 February 2013Termination of appointment of Mary Grant as a director (1 page)
1 February 2013Termination of appointment of Richard Creel as a director (1 page)
1 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
1 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
1 February 2013Termination of appointment of Ronald Christie as a director (1 page)
1 February 2013Termination of appointment of Mary Grant as a director (1 page)
1 February 2013Termination of appointment of Jacqueline Pollock as a director (1 page)
1 February 2013Termination of appointment of Ronald Christie as a director (1 page)
1 February 2013Termination of appointment of Derek Bodell as a director (1 page)
24 December 2012Full accounts made up to 31 March 2012 (27 pages)
24 December 2012Full accounts made up to 31 March 2012 (27 pages)
18 January 2012Annual return made up to 14 January 2012 no member list (11 pages)
18 January 2012Annual return made up to 14 January 2012 no member list (11 pages)
6 December 2011Full accounts made up to 31 March 2011 (26 pages)
6 December 2011Full accounts made up to 31 March 2011 (26 pages)
9 March 2011Appointment of Catherine Murphy as a director (3 pages)
9 March 2011Appointment of Jacqueline Susan Morton as a director (3 pages)
9 March 2011Appointment of Mark Andrew Craig as a director (3 pages)
9 March 2011Appointment of Jacqueline Susan Morton as a director (3 pages)
9 March 2011Appointment of Mark Andrew Craig as a director (3 pages)
9 March 2011Appointment of Catherine Murphy as a director (3 pages)
20 January 2011Annual return made up to 14 January 2011 no member list (8 pages)
20 January 2011Termination of appointment of Helwate Rushwaya-Hay as a director (1 page)
20 January 2011Termination of appointment of Helwate Rushwaya-Hay as a director (1 page)
20 January 2011Annual return made up to 14 January 2011 no member list (8 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2010Appointment of William David Keil as a director (3 pages)
6 October 2010Appointment of William David Keil as a director (3 pages)
26 August 2010Full accounts made up to 31 March 2010 (25 pages)
26 August 2010Full accounts made up to 31 March 2010 (25 pages)
30 July 2010Appointment of James Peter Chalmers as a director (3 pages)
30 July 2010Appointment of James Peter Chalmers as a director (3 pages)
23 April 2010Appointment of Elinor Anne Dickie as a director (3 pages)
23 April 2010Appointment of Ronald Angus Christie as a director (3 pages)
23 April 2010Appointment of Ronald Angus Christie as a director (3 pages)
23 April 2010Appointment of Mary Jane Elizabeth Grant as a director (3 pages)
23 April 2010Appointment of Elinor Anne Dickie as a director (3 pages)
23 April 2010Appointment of Mary Jane Elizabeth Grant as a director (3 pages)
3 March 2010Appointment of Richard Jonathan Creel as a director (3 pages)
3 March 2010Appointment of Richard Jonathan Creel as a director (3 pages)
29 January 2010Annual return made up to 14 January 2010 no member list (4 pages)
29 January 2010Annual return made up to 14 January 2010 no member list (4 pages)
26 January 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Helwate Rushwaya-Hay on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jacqueline Pollock on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jacqueline Pollock on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Helwate Rushwaya-Hay on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jacqueline Pollock on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Helwate Rushwaya-Hay on 1 October 2009 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (23 pages)
15 December 2009Full accounts made up to 31 March 2009 (23 pages)
9 November 2009Director's details changed for Derek James Bodell on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Derek James Bodell on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Derek James Bodell on 6 November 2009 (2 pages)
30 September 2009Appointment terminated director michael hickford (1 page)
30 September 2009Appointment terminated director deborah jack (1 page)
30 September 2009Appointment terminated director michael hickford (1 page)
30 September 2009Appointment terminated director deborah jack (1 page)
22 January 2009Appointment terminated director john maxwell (1 page)
22 January 2009Annual return made up to 14/01/09 (3 pages)
22 January 2009Appointment terminated director wendy peacock (1 page)
22 January 2009Appointment terminated director john maxwell (1 page)
22 January 2009Annual return made up to 14/01/09 (3 pages)
22 January 2009Appointment terminated director wendy peacock (1 page)
3 September 2008Director appointed reverend canon michael francis hickford (2 pages)
3 September 2008Director appointed reverend canon michael francis hickford (2 pages)
14 August 2008Full accounts made up to 31 March 2008 (23 pages)
14 August 2008Full accounts made up to 31 March 2008 (23 pages)
22 January 2008Annual return made up to 14/01/08 (2 pages)
22 January 2008Annual return made up to 14/01/08 (2 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
31 August 2007Full accounts made up to 31 March 2007 (23 pages)
31 August 2007Full accounts made up to 31 March 2007 (23 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
25 January 2007Annual return made up to 14/01/07 (2 pages)
25 January 2007Annual return made up to 14/01/07 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
6 April 2006Full accounts made up to 31 March 2005 (17 pages)
6 April 2006Full accounts made up to 31 March 2005 (17 pages)
8 February 2006Annual return made up to 14/01/06 (3 pages)
8 February 2006Annual return made up to 14/01/06 (3 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
27 January 2005Annual return made up to 14/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Annual return made up to 14/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
21 December 2004Registered office changed on 21/12/04 from: suite 2 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
21 December 2004Registered office changed on 21/12/04 from: suite 2 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
15 November 2004Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Full accounts made up to 31 March 2004 (17 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 23/08/04
(5 pages)
23 August 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 23/08/04
(5 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director's particulars changed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
13 April 2003New secretary appointed (1 page)
13 April 2003New secretary appointed (1 page)
6 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (1 page)
21 March 2003Secretary resigned (1 page)
14 January 2003Incorporation (40 pages)
14 January 2003Incorporation (40 pages)