Edinburgh
EH2 4JN
Scotland
Director Name | Mrs Maha Emil Campbell |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 123 George Street Edinburgh EH2 4JN Scotland |
Director Name | Rev Michael William Frew |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Swanston Terrace Edinburgh EH10 7DN Scotland |
Director Name | Mr Ishaq Abu-Arafeh |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dalmorglen Park Stirling FK7 9JL Scotland |
Director Name | Ms Orla O'Sullivan |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 June 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12/3 Piershill Square West Edinburgh EH8 7BA Scotland |
Secretary Name | Rev Michael William Frew |
---|---|
Status | Current |
Appointed | 26 June 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Swanston Terrace Edinburgh EH10 7DN Scotland |
Director Name | Ms Lynne Vivian McLean |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 George Place Peebles EH45 8DW Scotland |
Director Name | Mr William Ferguson Stuart Lynch |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 25 Reidhaven Street Elgin IV30 1QH Scotland |
Director Name | Mrs Ann Rosemary Wigglesworth |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12/1 Leven Terrace Edinburgh EH3 9LW Scotland |
Director Name | Mr Azam Haider Bhatti |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Upper Craigs Stirling FK8 2DS Scotland |
Director Name | Rev George Clark Shand |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 April 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Kittlegairy Place Peebles EH45 9LW Scotland |
Director Name | Mr Syed Ali Ausat |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 123 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Carol Diane Pallo Morton |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 313 Lanark Road West Edinburgh Lothian EH14 5RS Scotland |
Director Name | Mrs Gudrun Diana Joyce |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ballaig Comrie Crieff Perthshire PH7 4JY Scotland |
Director Name | Rev Peter James MacDonald |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2009) |
Role | Minister Of Religion |
Correspondence Address | 6 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Rev Robert Colin Maxwell Morton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 May 2011) |
Role | Retired Clergyman |
Country of Residence | Scotland |
Correspondence Address | 313 Lanark Road West Edinburgh Lothian EH14 5RS Scotland |
Director Name | Rev Alistair McGregor |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 June 2018) |
Role | Retired Clergyman |
Country of Residence | Scotland |
Correspondence Address | 22 Primrose Bank Road Edinburgh Midlothian EH5 3JG Scotland |
Secretary Name | Rev Robert Colin Maxwell Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 October 2009) |
Role | Retired Clergyman |
Country of Residence | Scotland |
Correspondence Address | 313 Lanark Road West Edinburgh Lothian EH14 5RS Scotland |
Director Name | Marion Anne Fraser |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2007) |
Role | Housewife |
Correspondence Address | Broadwood Edinburgh Road Gifford Haddington East Lothian EH41 4JE Scotland |
Director Name | Alistair Ross Campbell |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 February 2005) |
Role | Furniture Maker |
Correspondence Address | 17 Windsor Place Edinburgh Lothians EH15 2AJ Scotland |
Director Name | Miss Sheila Alice Moyes |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 June 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 158 Pilton Avenue Edinburgh Midlothian EH5 2JZ Scotland |
Director Name | Dr Elizabeth Emma Cairns |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bellhouse Roxburgh Park Dunbar East Lothian EH42 1LR Scotland |
Director Name | Nancy Adams |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | Voluntary Work |
Country of Residence | United Kingdom |
Correspondence Address | Newbigging Farm Broxburn West Lothian EH52 6PN Scotland |
Director Name | Ms Eileen Murphy |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2011) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1/1, 9 Albert Avenue Glasgow Lanarkshire G42 8RB Scotland |
Director Name | Mrs Veronica Jean Crerar |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Beechwood Mains Edinburgh EH12 6XN Scotland |
Director Name | Mrs Maggie Lunan |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Mill Road Banton, Kilsyth Glasgow North Lanarkshire G65 0RD Scotland |
Secretary Name | Mrs Veronica Jean Crerar |
---|---|
Status | Resigned |
Appointed | 08 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 1 Beechwood Mains Edinburgh EH12 6XN Scotland |
Director Name | Dr Freda Elizabeth Alexander |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2013) |
Role | Retired University Professor |
Country of Residence | Scotland |
Correspondence Address | 123 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Janet Peddie Benvie |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2013) |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 123 George Street Edinburgh Midlothian EH13 9DR Scotland |
Director Name | Ms Joanna Marion Blythman |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 123 George Street Edinburgh Midlothian EH13 9DR Scotland |
Director Name | Mr Walter Tyrrell Dunlop |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oxgangs Road North Edinburgh Midlothian EH13 9DR Scotland |
Secretary Name | Mr Walter Tyrrell Dunlop |
---|---|
Status | Resigned |
Appointed | 16 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2018) |
Role | Company Director |
Correspondence Address | 50 Oxgangs Road North Edinburgh Midlothian EH13 9DR Scotland |
Director Name | Mrs Maureen Valerie Jack |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 123 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Ian Alistair Abernethy Hunter |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cramond Vale Edinburgh EH4 6RB Scotland |
Director Name | Rev Peter MacDonald |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2020) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 63 Jim Bush Drive Prestonpans EH32 9GB Scotland |
Director Name | Ms Diline Abushaban |
---|---|
Date of Birth | July 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 123 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Azam Haider Bhatti |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Upper Craigs Stirling FK8 2DS Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | hadeel.org |
---|---|
Telephone | 0131 2251922 |
Telephone region | Edinburgh |
Registered Address | 123 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,912 |
Net Worth | £39,451 |
Cash | £9,563 |
Current Liabilities | £1,100 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 3 weeks from now) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
---|---|
29 October 2021 | Director's details changed for Mr Azam Haider Bhatti on 29 October 2021 (2 pages) |
20 October 2021 | Appointment of Mr Azam Haider Bhatti as a director on 18 October 2021 (2 pages) |
31 August 2021 | Resolutions
|
18 August 2021 | Memorandum and Articles of Association (14 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
7 July 2021 | Termination of appointment of Diline Abushaban as a director on 29 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Seonaid Lindsay Anne Turnbull as a director on 29 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Ian Alistair Abernethy Hunter as a director on 29 June 2021 (1 page) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
9 November 2020 | Appointment of Mrs Ann Rosemary Wigglesworth as a director on 6 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Frank Thomas as a director on 6 November 2020 (1 page) |
7 July 2020 | Director's details changed for Ms Diline Abushaban on 6 July 2020 (2 pages) |
13 February 2020 | Termination of appointment of Peter Macdonald as a director on 13 February 2020 (1 page) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
17 August 2019 | Appointment of Ms Lynne Vivian Mclean as a director on 27 June 2019 (2 pages) |
1 August 2019 | Director's details changed for Ms Diline Abushaban on 25 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr William Ferguson Stuart Lynch as a director on 27 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Kirsten Stalker as a director on 27 June 2019 (1 page) |
1 July 2019 | Termination of appointment of John Christopher Wigglesworth as a director on 27 June 2019 (1 page) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Ian Hunter on 20 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Ms Orla O'sullivan on 10 September 2018 (2 pages) |
30 August 2018 | Appointment of Rev Michael William Frew as a secretary on 26 June 2018 (2 pages) |
30 August 2018 | Termination of appointment of Walter Tyrrell Dunlop as a secretary on 26 June 2018 (1 page) |
30 August 2018 | Appointment of Ms Diline Abushaban as a director on 26 June 2018 (2 pages) |
30 August 2018 | Appointment of Ms Orla O'sullivan as a director on 26 June 2018 (2 pages) |
30 August 2018 | Termination of appointment of Kathryn Sygrove as a director on 26 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Alistair Mcgregor as a director on 26 June 2018 (1 page) |
30 August 2018 | Termination of appointment of Walter Tyrrell Dunlop as a director on 26 June 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
23 June 2018 | Appointment of Mrs Kirsten Stalker as a director on 23 June 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 January 2018 | Appointment of Rev Peter Macdonald as a director on 23 June 2017 (2 pages) |
26 January 2018 | Appointment of Mr Ishaq Abu-Arafeh as a director on 23 June 2017 (2 pages) |
26 January 2018 | Appointment of Rev Michael William Frew as a director on 23 June 2017 (2 pages) |
26 January 2018 | Appointment of Mr Ian Hunter as a director on 23 June 2017 (2 pages) |
26 January 2018 | Appointment of Mr Frank Thomas as a director on 23 June 2017 (2 pages) |
26 January 2018 | Termination of appointment of Margaret Helen Pressland as a director on 23 June 2017 (1 page) |
26 January 2018 | Termination of appointment of Maureen Valerie Jack as a director on 11 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Alistair Thomas Ellis Wynne as a director on 23 June 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
9 February 2016 | Annual return made up to 17 January 2016 no member list (8 pages) |
9 February 2016 | Appointment of Rev Dr John Christopher Wigglesworth as a director on 8 December 2015 (2 pages) |
9 February 2016 | Appointment of Rev Alistair Thomas Ellis Wynne as a director on 16 June 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Kathleen Elizabeth Campbell as a director on 16 June 2015 (2 pages) |
9 February 2016 | Appointment of Ms Margaret Helen Pressland as a director on 16 June 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Maureen Valerie Jack as a director on 16 June 2015 (2 pages) |
9 February 2016 | Termination of appointment of Margo Sabella-Marshall as a director on 16 June 2015 (1 page) |
9 February 2016 | Appointment of Mrs Maha Emil Campbell as a director on 8 December 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Kathryn Sygrove as a director on 8 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Agnieszka Swida as a director on 16 June 2015 (1 page) |
9 February 2016 | Termination of appointment of Michael Graham Thomson as a director on 16 June 2015 (1 page) |
9 February 2016 | Termination of appointment of Carol Diane Pallo Morton as a director on 16 June 2015 (1 page) |
9 February 2016 | Annual return made up to 17 January 2016 no member list (8 pages) |
9 February 2016 | Appointment of Rev Dr John Christopher Wigglesworth as a director on 8 December 2015 (2 pages) |
9 February 2016 | Appointment of Rev Alistair Thomas Ellis Wynne as a director on 16 June 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Kathleen Elizabeth Campbell as a director on 16 June 2015 (2 pages) |
9 February 2016 | Appointment of Ms Margaret Helen Pressland as a director on 16 June 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Maureen Valerie Jack as a director on 16 June 2015 (2 pages) |
9 February 2016 | Termination of appointment of Margo Sabella-Marshall as a director on 16 June 2015 (1 page) |
9 February 2016 | Appointment of Mrs Kathryn Sygrove as a director on 8 December 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Maha Emil Campbell as a director on 8 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Agnieszka Swida as a director on 16 June 2015 (1 page) |
9 February 2016 | Termination of appointment of Michael Graham Thomson as a director on 16 June 2015 (1 page) |
9 February 2016 | Termination of appointment of Carol Diane Pallo Morton as a director on 16 June 2015 (1 page) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
10 February 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
10 February 2015 | Termination of appointment of Veronica Jean Crerar as a director on 22 July 2014 (1 page) |
10 February 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
10 February 2015 | Termination of appointment of Veronica Jean Crerar as a director on 22 July 2014 (1 page) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
7 February 2014 | Annual return made up to 17 January 2014 no member list (11 pages) |
7 February 2014 | Annual return made up to 17 January 2014 no member list (11 pages) |
6 February 2014 | Appointment of Ms Margo Sabella-Marshall as a director (2 pages) |
6 February 2014 | Termination of appointment of Freda Alexander as a director (1 page) |
6 February 2014 | Registered office address changed from 123 George Street Edinburgh Midlothian EH2 4YN Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 123 George Street Edinburgh Midlothian EH2 4YN Scotland on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Ms Margo Sabella-Marshall as a director (2 pages) |
6 February 2014 | Termination of appointment of Freda Alexander as a director (1 page) |
6 February 2014 | Registered office address changed from 123 George Street Edinburgh Midlothian EH2 4YN Scotland on 6 February 2014 (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
6 February 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
6 February 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
29 January 2013 | Registered office address changed from 123 George Street Edinburgh Midlothian EH13 9DR Scotland on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Walter Tyrrell Dunlop as a secretary (2 pages) |
29 January 2013 | Appointment of Mr Walter Tyrrell Dunlop as a director (2 pages) |
29 January 2013 | Termination of appointment of Veronica Crerar as a secretary (1 page) |
29 January 2013 | Termination of appointment of Elizabeth Cairns as a director (1 page) |
29 January 2013 | Termination of appointment of Joanna Blythman as a director (1 page) |
29 January 2013 | Termination of appointment of Janet Benvie as a director (1 page) |
29 January 2013 | Registered office address changed from St Andrews and St Georges West Church 58 Shandwick Place Edinburgh EH2 4RT Scotland on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 123 George Street Edinburgh Midlothian EH13 9DR Scotland on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Walter Tyrrell Dunlop as a secretary (2 pages) |
29 January 2013 | Appointment of Mr Walter Tyrrell Dunlop as a director (2 pages) |
29 January 2013 | Termination of appointment of Veronica Crerar as a secretary (1 page) |
29 January 2013 | Termination of appointment of Elizabeth Cairns as a director (1 page) |
29 January 2013 | Termination of appointment of Joanna Blythman as a director (1 page) |
29 January 2013 | Termination of appointment of Janet Benvie as a director (1 page) |
29 January 2013 | Registered office address changed from St Andrews and St Georges West Church 58 Shandwick Place Edinburgh EH2 4RT Scotland on 29 January 2013 (1 page) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
7 February 2012 | Annual return made up to 17 January 2012 no member list (10 pages) |
7 February 2012 | Registered office address changed from St. Georges West Church 58 Shandwick Place Edinburgh EH2 4RT on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from St. Georges West Church 58 Shandwick Place Edinburgh EH2 4RT on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 17 January 2012 no member list (10 pages) |
7 February 2012 | Registered office address changed from St. Georges West Church 58 Shandwick Place Edinburgh EH2 4RT on 7 February 2012 (1 page) |
6 February 2012 | Appointment of Dr Freda Elizabeth Alexander as a director (2 pages) |
6 February 2012 | Appointment of Ms Joanna Blythman as a director (2 pages) |
6 February 2012 | Appointment of Miss Agnieszka Swida as a director (2 pages) |
6 February 2012 | Appointment of Miss Seonaid Lindsay Anne Turnbull as a director (2 pages) |
6 February 2012 | Appointment of Dr Freda Elizabeth Alexander as a director (2 pages) |
6 February 2012 | Appointment of Ms Joanna Blythman as a director (2 pages) |
6 February 2012 | Appointment of Miss Agnieszka Swida as a director (2 pages) |
6 February 2012 | Appointment of Miss Seonaid Lindsay Anne Turnbull as a director (2 pages) |
2 February 2012 | Appointment of Ms Janet Peddie Benvie as a director (2 pages) |
2 February 2012 | Appointment of Ms Janet Peddie Benvie as a director (2 pages) |
30 January 2012 | Termination of appointment of Eileen Murphy as a director (1 page) |
30 January 2012 | Termination of appointment of Robert Morton as a director (1 page) |
30 January 2012 | Termination of appointment of Sheila Moyes as a director (1 page) |
30 January 2012 | Termination of appointment of Maggie Lunan as a director (1 page) |
30 January 2012 | Termination of appointment of Maggie Lunan as a director (1 page) |
30 January 2012 | Termination of appointment of Gudrun Joyce as a director (1 page) |
30 January 2012 | Termination of appointment of Eileen Murphy as a director (1 page) |
30 January 2012 | Termination of appointment of Robert Morton as a director (1 page) |
30 January 2012 | Termination of appointment of Sheila Moyes as a director (1 page) |
30 January 2012 | Termination of appointment of Maggie Lunan as a director (1 page) |
30 January 2012 | Termination of appointment of Maggie Lunan as a director (1 page) |
30 January 2012 | Termination of appointment of Gudrun Joyce as a director (1 page) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
14 February 2011 | Annual return made up to 17 January 2011 no member list (12 pages) |
14 February 2011 | Annual return made up to 17 January 2011 no member list (12 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
29 January 2010 | Annual return made up to 17 January 2010 no member list (7 pages) |
29 January 2010 | Annual return made up to 17 January 2010 no member list (7 pages) |
28 January 2010 | Director's details changed for Dr Elizabeth Emma Cairns on 17 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Elizabeth Emma Cairns on 17 January 2010 (2 pages) |
3 November 2009 | Appointment of Mrs Maggie Lunan as a director (2 pages) |
3 November 2009 | Appointment of Mrs Maggie Lunan as a director (2 pages) |
13 October 2009 | Appointment of Mrs Veronica Jean Crerar as a secretary (2 pages) |
13 October 2009 | Appointment of Mrs Veronica Jean Crerar as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Robert Morton as a secretary (1 page) |
8 October 2009 | Termination of appointment of Nancy Adams as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Morton as a secretary (1 page) |
8 October 2009 | Termination of appointment of Nancy Adams as a director (1 page) |
4 June 2009 | Director appointed ms eileen murphy (1 page) |
4 June 2009 | Appointment terminated director anita shanley (1 page) |
4 June 2009 | Director appointed mrs veronica jean crerar (1 page) |
4 June 2009 | Appointment terminated director george shand (1 page) |
4 June 2009 | Appointment terminated director peter macdonald (1 page) |
4 June 2009 | Director appointed ms eileen murphy (1 page) |
4 June 2009 | Appointment terminated director anita shanley (1 page) |
4 June 2009 | Director appointed mrs veronica jean crerar (1 page) |
4 June 2009 | Appointment terminated director george shand (1 page) |
4 June 2009 | Appointment terminated director peter macdonald (1 page) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
22 January 2009 | Annual return made up to 17/01/09 (5 pages) |
22 January 2009 | Annual return made up to 17/01/09 (5 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
18 January 2008 | Annual return made up to 17/01/08 (3 pages) |
18 January 2008 | Annual return made up to 17/01/08 (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
1 June 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
26 January 2007 | Annual return made up to 17/01/07 (3 pages) |
26 January 2007 | Annual return made up to 17/01/07 (3 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
7 March 2006 | Annual return made up to 17/01/06 (7 pages) |
7 March 2006 | Annual return made up to 17/01/06 (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Annual return made up to 17/01/05 (7 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Annual return made up to 17/01/05 (7 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
26 January 2004 | Annual return made up to 17/01/04 (7 pages) |
26 January 2004 | Annual return made up to 17/01/04 (7 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 January 2003 | Incorporation (18 pages) |
17 January 2003 | Incorporation (18 pages) |