Edinburgh
EH3 9GL
Scotland
Director Name | Cheryl Connell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Sarah Calmus |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Artist & Tutor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Amanda Airey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 13 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Arts Administrator & Artist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Howard Frederic Ballard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Sheila Duffus Page |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Jennifer Elizabeth Mason |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 23 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Rsw Administrator |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Jacqueline Elizabeth Orr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Angus Maywood McEwan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morag Muir |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Frank To |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 August 2023(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Artist And Lecturer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Catriona Margaret Mackintosh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 2 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Mr Hugh John Stewart Henderson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Chesterhall Steading Longniddry EH32 0PQ Scotland |
Director Name | Joyce Gunn-Cairns |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Artist |
Correspondence Address | 30/1 West Pilton Gardens Edinburgh EH4 4EG Scotland |
Director Name | Alison Marion Dunlop |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 5 Crichton Pathhead Midlothian EH37 5UZ Scotland |
Director Name | Dr David Colvin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Social Worker (Retired) |
Correspondence Address | The Studio 53-57 Windsor Place Edinburgh EH15 2AF Scotland |
Director Name | Steven James Carruthers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Artist |
Correspondence Address | 4a The Crescent Busby Glasgow G76 8HT Scotland |
Secretary Name | Mr Hugh John Stewart Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Chesterhall Steading Longniddry EH32 0PQ Scotland |
Director Name | Katherine Marie Downie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2005) |
Role | Artist |
Correspondence Address | 5 South Fort Street Edinburgh EH6 4DL Scotland |
Director Name | Philip Norman Archer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Terrace Edinburgh EH12 7SQ Scotland |
Director Name | John Inglis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years after company formation) |
Appointment Duration | 12 years (resigned 13 February 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 84 Burnhead Road Larbert FK5 4BD Scotland |
Director Name | Helga Chart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Artist |
Correspondence Address | 19 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Mr Adrian Edward Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | James Ernest Lindsay Dunbar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosebank 21 Lochty Street Carnoustie Angus DD7 6EE Scotland |
Director Name | Miss Julia Douglas Usher |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barrel Cottage Liberty Hall Haddington East Lothian EH41 4HF Scotland |
Director Name | Mrs Karen Christina Bergius |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(11 years after company formation) |
Appointment Duration | 6 years (resigned 18 February 2020) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Robert Ewan Bushe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2017) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Catharine May Davison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2019) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Andrew Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 2019(16 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Jamie Paul McAteer |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2023) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | David Edward Johnston |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 2022) |
Role | Retired Teacher & Artist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | essa-scottishart.com |
---|---|
Telephone | 0161 9873434 |
Telephone region | Manchester |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,050 |
Cash | £26,231 |
Current Liabilities | £30,600 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
20 February 2024 | Termination of appointment of Olivia Victoria Turner as a director on 26 March 2023 (1 page) |
20 February 2024 | Appointment of Mr Frank To as a director on 3 August 2023 (2 pages) |
20 February 2024 | Termination of appointment of Jamie Paul Mcateer as a director on 26 March 2023 (1 page) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Lindsay Neil as a director on 22 February 2022 (1 page) |
8 November 2022 | Appointment of Angus Maywood Mcewan as a director on 8 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Catriona Margaret Mackintosh as a director on 8 October 2022 (1 page) |
25 October 2022 | Appointment of Morag Muir as a director on 8 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of David Edward Johnston as a director on 8 October 2022 (1 page) |
2 June 2022 | Director's details changed for Jennifer Elizabeth Mason on 1 June 2022 (2 pages) |
11 May 2022 | Appointment of Ms Jacqueline Elizabeth Orr as a director on 23 February 2022 (2 pages) |
10 May 2022 | Appointment of Jennifer Elizabeth Mason as a director on 23 February 2022 (2 pages) |
10 May 2022 | Termination of appointment of James Ernest Lindsay Dunbar as a director on 23 February 2022 (1 page) |
10 May 2022 | Appointment of David Edward Johnston as a director on 23 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
23 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (18 pages) |
2 February 2021 | Termination of appointment of Andrew Mackenzie as a director on 1 March 2020 (1 page) |
2 February 2021 | Appointment of Sheila Duffus Page as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Sharon Quigley as a director on 1 March 2020 (1 page) |
3 September 2020 | Appointment of Mr Howard Frederic Ballard as a director on 5 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of John Vickers as a director on 15 March 2019 (1 page) |
19 May 2020 | Appointment of John Vickers as a director on 15 March 2019 (2 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Karen Christina Bergius as a director on 18 February 2020 (1 page) |
9 December 2019 | Director's details changed for James Paul Mcateer on 5 December 2019 (2 pages) |
27 November 2019 | Appointment of Cheryl Connell as a director on 13 February 2019 (2 pages) |
27 November 2019 | Appointment of Miss Olivia Victoria Turner as a director on 13 February 2019 (2 pages) |
27 November 2019 | Appointment of James Paul Mcateer as a director on 13 February 2019 (2 pages) |
27 November 2019 | Appointment of Sarah Calmus as a director on 13 February 2019 (2 pages) |
27 November 2019 | Appointment of Rowan Paton as a director on 13 February 2019 (2 pages) |
27 November 2019 | Appointment of Andrew Mackenzie as a director on 13 February 2019 (2 pages) |
27 November 2019 | Appointment of Amanda Airey as a director on 13 February 2019 (2 pages) |
26 November 2019 | Termination of appointment of Rebecca Louise Pollard as a director on 13 February 2019 (1 page) |
26 November 2019 | Termination of appointment of John Inglis as a director on 13 February 2019 (1 page) |
26 November 2019 | Appointment of James Ernest Lindsay Dunbar as a director on 13 February 2019 (2 pages) |
26 November 2019 | Termination of appointment of Catharine May Davison as a director on 13 February 2019 (1 page) |
26 November 2019 | Termination of appointment of Julia Douglas Usher as a director on 13 February 2019 (1 page) |
26 November 2019 | Appointment of Lindsay Neil as a director on 13 February 2019 (2 pages) |
19 November 2019 | Termination of appointment of Adrian Edward Robert Bell as a director on 18 November 2019 (1 page) |
19 November 2019 | Appointment of Morton Fraser Secretaries Limited as a secretary on 18 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Adrian Edward Robert Bell as a secretary on 18 November 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (18 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Howard John Stredder Pearce as a director on 31 May 2017 (1 page) |
24 April 2018 | Termination of appointment of Gayle Nelson as a director on 31 May 2017 (1 page) |
24 April 2018 | Termination of appointment of Patricia Lesley Nicholl as a director on 31 May 2017 (1 page) |
24 April 2018 | Termination of appointment of Robert Ewan Bushe as a director on 31 May 2017 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
8 February 2016 | Annual return made up to 21 January 2016 no member list (11 pages) |
8 February 2016 | Annual return made up to 21 January 2016 no member list (11 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 August 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
23 August 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
3 February 2015 | Annual return made up to 21 January 2015 no member list (11 pages) |
3 February 2015 | Annual return made up to 21 January 2015 no member list (11 pages) |
8 December 2014 | Director's details changed for Miss Julia Douglas on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Miss Julia Douglas on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Miss Julia Douglas on 8 December 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Karen Christina Bergius as a director on 30 January 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Karen Christina Bergius as a director on 30 January 2014 (2 pages) |
30 September 2014 | Appointment of Mr Adrian Edward Robert Bell as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Adrian Edward Robert Bell as a director on 1 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Adrian Edward Robert Bell as a director on 1 September 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Appointment of Rebecca Louise Pollard as a director on 29 July 2010 (2 pages) |
13 August 2014 | Appointment of Rebecca Louise Pollard as a director on 29 July 2010 (2 pages) |
13 August 2014 | Appointment of Sharon Quigley as a director on 28 May 2014 (2 pages) |
13 August 2014 | Appointment of Sharon Quigley as a director on 28 May 2014 (2 pages) |
7 August 2014 | Appointment of Catharine May Davison as a director on 28 May 2014 (2 pages) |
7 August 2014 | Appointment of Catharine May Davison as a director on 28 May 2014 (2 pages) |
7 August 2014 | Appointment of Catriona Margaret Mackintosh as a director on 19 April 2013 (2 pages) |
7 August 2014 | Appointment of Robert Ewan Bushe as a director on 30 January 2014 (2 pages) |
7 August 2014 | Appointment of Catriona Margaret Mackintosh as a director on 19 April 2013 (2 pages) |
7 August 2014 | Appointment of Patricia Lesley Nicholl as a director on 29 July 2010 (2 pages) |
7 August 2014 | Appointment of Patricia Lesley Nicholl as a director on 29 July 2010 (2 pages) |
7 August 2014 | Appointment of Robert Ewan Bushe as a director on 30 January 2014 (2 pages) |
10 June 2014 | Termination of appointment of Susan Wilson as a director (1 page) |
10 June 2014 | Termination of appointment of James Dunbar as a director (1 page) |
10 June 2014 | Termination of appointment of James Dunbar as a director (1 page) |
10 June 2014 | Termination of appointment of Philip Archer as a director (1 page) |
10 June 2014 | Termination of appointment of Susan Wilson as a director (1 page) |
10 June 2014 | Termination of appointment of Sam Wade as a director (1 page) |
10 June 2014 | Termination of appointment of Philip Archer as a director (1 page) |
10 June 2014 | Termination of appointment of Sam Wade as a director (1 page) |
24 February 2014 | Annual return made up to 21 January 2014 no member list (9 pages) |
24 February 2014 | Annual return made up to 21 January 2014 no member list (9 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 21 January 2013 no member list (9 pages) |
4 February 2013 | Annual return made up to 21 January 2013 no member list (9 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
7 March 2012 | Appointment of Gayle Nelson as a director (2 pages) |
7 March 2012 | Termination of appointment of Noreen Sharkey Paisley as a director (2 pages) |
7 March 2012 | Appointment of Gayle Nelson as a director (2 pages) |
7 March 2012 | Termination of appointment of Christopher Wood as a director (2 pages) |
7 March 2012 | Termination of appointment of Noreen Sharkey Paisley as a director (2 pages) |
7 March 2012 | Termination of appointment of Christopher Wood as a director (2 pages) |
10 February 2012 | Appointment of Ms Julia Douglas as a director (3 pages) |
10 February 2012 | Appointment of Ms Julia Douglas as a director (3 pages) |
24 January 2012 | Secretary's details changed for Mr Adrian Edward Robert Bell on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 21 January 2012 no member list (9 pages) |
24 January 2012 | Secretary's details changed for Mr Adrian Edward Robert Bell on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 21 January 2012 no member list (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (31 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (31 pages) |
21 February 2011 | Annual return made up to 21 January 2011 no member list (10 pages) |
21 February 2011 | Annual return made up to 21 January 2011 no member list (10 pages) |
18 February 2011 | Director's details changed for John Inglis on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for John Inglis on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Philip Norman Archer on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Philip Norman Archer on 18 February 2011 (2 pages) |
9 September 2010 | Termination of appointment of Elaine Shemelt as a director (2 pages) |
9 September 2010 | Appointment of James Ernest Lindsay Dunbar as a director (3 pages) |
9 September 2010 | Termination of appointment of Helga Chart as a director (2 pages) |
9 September 2010 | Appointment of Sam Wade as a director (3 pages) |
9 September 2010 | Appointment of James Ernest Lindsay Dunbar as a director (3 pages) |
9 September 2010 | Termination of appointment of Helga Chart as a director (2 pages) |
9 September 2010 | Termination of appointment of Elaine Shemelt as a director (2 pages) |
9 September 2010 | Appointment of Susan Morag Wilson as a director (3 pages) |
9 September 2010 | Appointment of Noreen Ann Sharkey Paisley as a director (4 pages) |
9 September 2010 | Appointment of Sam Wade as a director (3 pages) |
9 September 2010 | Appointment of Noreen Ann Sharkey Paisley as a director (4 pages) |
9 September 2010 | Appointment of Susan Morag Wilson as a director (3 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
15 February 2010 | Annual return made up to 21 January 2010 no member list (7 pages) |
15 February 2010 | Director's details changed for Christopher Wood on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 21 January 2010 no member list (7 pages) |
15 February 2010 | Director's details changed for Christopher Wood on 15 February 2010 (2 pages) |
23 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 23 November 2009 (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
26 January 2009 | Appointment terminated director hugh henderson (1 page) |
26 January 2009 | Annual return made up to 21/01/09 (4 pages) |
26 January 2009 | Appointment terminated director hugh henderson (1 page) |
26 January 2009 | Annual return made up to 21/01/09 (4 pages) |
3 September 2008 | Secretary's change of particulars / adrian bell / 14/08/2008 (1 page) |
3 September 2008 | Secretary's change of particulars / adrian bell / 14/08/2008 (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Secretary appointed adrian edward robert bell (2 pages) |
25 June 2008 | Secretary appointed adrian edward robert bell (2 pages) |
25 June 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
25 June 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
20 June 2008 | Appointment terminated director david colvin (1 page) |
20 June 2008 | Appointment terminated secretary hugh henderson (1 page) |
20 June 2008 | Director appointed howard john stredder pearce (2 pages) |
20 June 2008 | Director appointed howard john stredder pearce (2 pages) |
20 June 2008 | Appointment terminated secretary hugh henderson (1 page) |
20 June 2008 | Appointment terminated director david colvin (1 page) |
21 April 2008 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
21 April 2008 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
21 April 2008 | Total exemption full accounts made up to 5 April 2007 (13 pages) |
18 March 2008 | Annual return made up to 21/01/08 (4 pages) |
18 March 2008 | Annual return made up to 21/01/08 (4 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Partial exemption accounts made up to 5 April 2006 (14 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Annual return made up to 21/01/07 (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Partial exemption accounts made up to 5 April 2006 (14 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Annual return made up to 21/01/07 (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Partial exemption accounts made up to 5 April 2006 (14 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
9 March 2006 | Annual return made up to 21/01/06 (3 pages) |
9 March 2006 | Annual return made up to 21/01/06 (3 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
16 February 2005 | Annual return made up to 21/01/05 (7 pages) |
16 February 2005 | Annual return made up to 21/01/05 (7 pages) |
29 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
29 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
29 November 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
16 March 2004 | Annual return made up to 21/01/04 (11 pages) |
16 March 2004 | Annual return made up to 21/01/04 (11 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
21 January 2003 | Incorporation (27 pages) |
21 January 2003 | Incorporation (27 pages) |