Company NameThe Exhibiting Societies Of Scottish Artists
Company StatusActive
Company NumberSC242637
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRowan Paton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameCheryl Connell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameSarah Calmus
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleArtist & Tutor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameAmanda Airey
Date of BirthJune 1970 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed13 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleArts Administrator & Artist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Howard Frederic Ballard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameSheila Duffus Page
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameJennifer Elizabeth Mason
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed23 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleRsw Administrator
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Jacqueline Elizabeth Orr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameAngus Maywood McEwan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleArtist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorag Muir
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleArtist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Frank To
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed03 August 2023(20 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleArtist And Lecturer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameCatriona Margaret Mackintosh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address2 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMr Hugh John Stewart Henderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address6 Chesterhall Steading
Longniddry
EH32 0PQ
Scotland
Director NameJoyce Gunn-Cairns
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleArtist
Correspondence Address30/1 West Pilton Gardens
Edinburgh
EH4 4EG
Scotland
Director NameAlison Marion Dunlop
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address5 Crichton
Pathhead
Midlothian
EH37 5UZ
Scotland
Director NameDr David Colvin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleSocial Worker (Retired)
Correspondence AddressThe Studio 53-57 Windsor Place
Edinburgh
EH15 2AF
Scotland
Director NameSteven James Carruthers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleArtist
Correspondence Address4a The Crescent
Busby
Glasgow
G76 8HT
Scotland
Secretary NameMr Hugh John Stewart Henderson
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Chesterhall Steading
Longniddry
EH32 0PQ
Scotland
Director NameKatherine Marie Downie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2005)
RoleArtist
Correspondence Address5 South Fort Street
Edinburgh
EH6 4DL
Scotland
Director NamePhilip Norman Archer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Terrace
Edinburgh
EH12 7SQ
Scotland
Director NameJohn Inglis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration12 years (resigned 13 February 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address84 Burnhead Road
Larbert
FK5 4BD
Scotland
Director NameHelga Chart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleArtist
Correspondence Address19 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameMr Adrian Edward Robert Bell
NationalityBritish
StatusResigned
Appointed27 March 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameJames Ernest Lindsay Dunbar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosebank 21 Lochty Street
Carnoustie
Angus
DD7 6EE
Scotland
Director NameMiss Julia Douglas Usher
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarrel Cottage Liberty Hall
Haddington
East Lothian
EH41 4HF
Scotland
Director NameMrs Karen Christina Bergius
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(11 years after company formation)
Appointment Duration6 years (resigned 18 February 2020)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRobert Ewan Bushe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2017)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameCatharine May Davison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2019)
RoleArtist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameAndrew Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed13 February 2019(16 years after company formation)
Appointment Duration1 year (resigned 01 March 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameJamie Paul McAteer
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2023)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDavid Edward Johnston
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(19 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2022)
RoleRetired Teacher & Artist
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteessa-scottishart.com
Telephone0161 9873434
Telephone regionManchester

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,050
Cash£26,231
Current Liabilities£30,600

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
20 February 2024Termination of appointment of Olivia Victoria Turner as a director on 26 March 2023 (1 page)
20 February 2024Appointment of Mr Frank To as a director on 3 August 2023 (2 pages)
20 February 2024Termination of appointment of Jamie Paul Mcateer as a director on 26 March 2023 (1 page)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Lindsay Neil as a director on 22 February 2022 (1 page)
8 November 2022Appointment of Angus Maywood Mcewan as a director on 8 October 2022 (2 pages)
25 October 2022Termination of appointment of Catriona Margaret Mackintosh as a director on 8 October 2022 (1 page)
25 October 2022Appointment of Morag Muir as a director on 8 October 2022 (2 pages)
25 October 2022Termination of appointment of David Edward Johnston as a director on 8 October 2022 (1 page)
2 June 2022Director's details changed for Jennifer Elizabeth Mason on 1 June 2022 (2 pages)
11 May 2022Appointment of Ms Jacqueline Elizabeth Orr as a director on 23 February 2022 (2 pages)
10 May 2022Appointment of Jennifer Elizabeth Mason as a director on 23 February 2022 (2 pages)
10 May 2022Termination of appointment of James Ernest Lindsay Dunbar as a director on 23 February 2022 (1 page)
10 May 2022Appointment of David Edward Johnston as a director on 23 February 2022 (2 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
23 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (18 pages)
2 February 2021Termination of appointment of Andrew Mackenzie as a director on 1 March 2020 (1 page)
2 February 2021Appointment of Sheila Duffus Page as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Sharon Quigley as a director on 1 March 2020 (1 page)
3 September 2020Appointment of Mr Howard Frederic Ballard as a director on 5 May 2020 (2 pages)
19 May 2020Termination of appointment of John Vickers as a director on 15 March 2019 (1 page)
19 May 2020Appointment of John Vickers as a director on 15 March 2019 (2 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Karen Christina Bergius as a director on 18 February 2020 (1 page)
9 December 2019Director's details changed for James Paul Mcateer on 5 December 2019 (2 pages)
27 November 2019Appointment of Cheryl Connell as a director on 13 February 2019 (2 pages)
27 November 2019Appointment of Miss Olivia Victoria Turner as a director on 13 February 2019 (2 pages)
27 November 2019Appointment of James Paul Mcateer as a director on 13 February 2019 (2 pages)
27 November 2019Appointment of Sarah Calmus as a director on 13 February 2019 (2 pages)
27 November 2019Appointment of Rowan Paton as a director on 13 February 2019 (2 pages)
27 November 2019Appointment of Andrew Mackenzie as a director on 13 February 2019 (2 pages)
27 November 2019Appointment of Amanda Airey as a director on 13 February 2019 (2 pages)
26 November 2019Termination of appointment of Rebecca Louise Pollard as a director on 13 February 2019 (1 page)
26 November 2019Termination of appointment of John Inglis as a director on 13 February 2019 (1 page)
26 November 2019Appointment of James Ernest Lindsay Dunbar as a director on 13 February 2019 (2 pages)
26 November 2019Termination of appointment of Catharine May Davison as a director on 13 February 2019 (1 page)
26 November 2019Termination of appointment of Julia Douglas Usher as a director on 13 February 2019 (1 page)
26 November 2019Appointment of Lindsay Neil as a director on 13 February 2019 (2 pages)
19 November 2019Termination of appointment of Adrian Edward Robert Bell as a director on 18 November 2019 (1 page)
19 November 2019Appointment of Morton Fraser Secretaries Limited as a secretary on 18 November 2019 (2 pages)
19 November 2019Termination of appointment of Adrian Edward Robert Bell as a secretary on 18 November 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (18 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 April 2018Termination of appointment of Howard John Stredder Pearce as a director on 31 May 2017 (1 page)
24 April 2018Termination of appointment of Gayle Nelson as a director on 31 May 2017 (1 page)
24 April 2018Termination of appointment of Patricia Lesley Nicholl as a director on 31 May 2017 (1 page)
24 April 2018Termination of appointment of Robert Ewan Bushe as a director on 31 May 2017 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (18 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
8 February 2016Annual return made up to 21 January 2016 no member list (11 pages)
8 February 2016Annual return made up to 21 January 2016 no member list (11 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 August 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
23 August 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
3 February 2015Annual return made up to 21 January 2015 no member list (11 pages)
3 February 2015Annual return made up to 21 January 2015 no member list (11 pages)
8 December 2014Director's details changed for Miss Julia Douglas on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Miss Julia Douglas on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Miss Julia Douglas on 8 December 2014 (2 pages)
7 October 2014Appointment of Mrs Karen Christina Bergius as a director on 30 January 2014 (2 pages)
7 October 2014Appointment of Mrs Karen Christina Bergius as a director on 30 January 2014 (2 pages)
30 September 2014Appointment of Mr Adrian Edward Robert Bell as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Mr Adrian Edward Robert Bell as a director on 1 September 2014 (2 pages)
30 September 2014Appointment of Mr Adrian Edward Robert Bell as a director on 1 September 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Appointment of Rebecca Louise Pollard as a director on 29 July 2010 (2 pages)
13 August 2014Appointment of Rebecca Louise Pollard as a director on 29 July 2010 (2 pages)
13 August 2014Appointment of Sharon Quigley as a director on 28 May 2014 (2 pages)
13 August 2014Appointment of Sharon Quigley as a director on 28 May 2014 (2 pages)
7 August 2014Appointment of Catharine May Davison as a director on 28 May 2014 (2 pages)
7 August 2014Appointment of Catharine May Davison as a director on 28 May 2014 (2 pages)
7 August 2014Appointment of Catriona Margaret Mackintosh as a director on 19 April 2013 (2 pages)
7 August 2014Appointment of Robert Ewan Bushe as a director on 30 January 2014 (2 pages)
7 August 2014Appointment of Catriona Margaret Mackintosh as a director on 19 April 2013 (2 pages)
7 August 2014Appointment of Patricia Lesley Nicholl as a director on 29 July 2010 (2 pages)
7 August 2014Appointment of Patricia Lesley Nicholl as a director on 29 July 2010 (2 pages)
7 August 2014Appointment of Robert Ewan Bushe as a director on 30 January 2014 (2 pages)
10 June 2014Termination of appointment of Susan Wilson as a director (1 page)
10 June 2014Termination of appointment of James Dunbar as a director (1 page)
10 June 2014Termination of appointment of James Dunbar as a director (1 page)
10 June 2014Termination of appointment of Philip Archer as a director (1 page)
10 June 2014Termination of appointment of Susan Wilson as a director (1 page)
10 June 2014Termination of appointment of Sam Wade as a director (1 page)
10 June 2014Termination of appointment of Philip Archer as a director (1 page)
10 June 2014Termination of appointment of Sam Wade as a director (1 page)
24 February 2014Annual return made up to 21 January 2014 no member list (9 pages)
24 February 2014Annual return made up to 21 January 2014 no member list (9 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 21 January 2013 no member list (9 pages)
4 February 2013Annual return made up to 21 January 2013 no member list (9 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
7 March 2012Appointment of Gayle Nelson as a director (2 pages)
7 March 2012Termination of appointment of Noreen Sharkey Paisley as a director (2 pages)
7 March 2012Appointment of Gayle Nelson as a director (2 pages)
7 March 2012Termination of appointment of Christopher Wood as a director (2 pages)
7 March 2012Termination of appointment of Noreen Sharkey Paisley as a director (2 pages)
7 March 2012Termination of appointment of Christopher Wood as a director (2 pages)
10 February 2012Appointment of Ms Julia Douglas as a director (3 pages)
10 February 2012Appointment of Ms Julia Douglas as a director (3 pages)
24 January 2012Secretary's details changed for Mr Adrian Edward Robert Bell on 24 January 2012 (1 page)
24 January 2012Annual return made up to 21 January 2012 no member list (9 pages)
24 January 2012Secretary's details changed for Mr Adrian Edward Robert Bell on 24 January 2012 (1 page)
24 January 2012Annual return made up to 21 January 2012 no member list (9 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (31 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (31 pages)
21 February 2011Annual return made up to 21 January 2011 no member list (10 pages)
21 February 2011Annual return made up to 21 January 2011 no member list (10 pages)
18 February 2011Director's details changed for John Inglis on 18 February 2011 (2 pages)
18 February 2011Director's details changed for John Inglis on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Philip Norman Archer on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Philip Norman Archer on 18 February 2011 (2 pages)
9 September 2010Termination of appointment of Elaine Shemelt as a director (2 pages)
9 September 2010Appointment of James Ernest Lindsay Dunbar as a director (3 pages)
9 September 2010Termination of appointment of Helga Chart as a director (2 pages)
9 September 2010Appointment of Sam Wade as a director (3 pages)
9 September 2010Appointment of James Ernest Lindsay Dunbar as a director (3 pages)
9 September 2010Termination of appointment of Helga Chart as a director (2 pages)
9 September 2010Termination of appointment of Elaine Shemelt as a director (2 pages)
9 September 2010Appointment of Susan Morag Wilson as a director (3 pages)
9 September 2010Appointment of Noreen Ann Sharkey Paisley as a director (4 pages)
9 September 2010Appointment of Sam Wade as a director (3 pages)
9 September 2010Appointment of Noreen Ann Sharkey Paisley as a director (4 pages)
9 September 2010Appointment of Susan Morag Wilson as a director (3 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
15 February 2010Annual return made up to 21 January 2010 no member list (7 pages)
15 February 2010Director's details changed for Christopher Wood on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 21 January 2010 no member list (7 pages)
15 February 2010Director's details changed for Christopher Wood on 15 February 2010 (2 pages)
23 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 23 November 2009 (2 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
26 January 2009Appointment terminated director hugh henderson (1 page)
26 January 2009Annual return made up to 21/01/09 (4 pages)
26 January 2009Appointment terminated director hugh henderson (1 page)
26 January 2009Annual return made up to 21/01/09 (4 pages)
3 September 2008Secretary's change of particulars / adrian bell / 14/08/2008 (1 page)
3 September 2008Secretary's change of particulars / adrian bell / 14/08/2008 (1 page)
17 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
25 June 2008Secretary appointed adrian edward robert bell (2 pages)
25 June 2008Secretary appointed adrian edward robert bell (2 pages)
25 June 2008Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page)
25 June 2008Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page)
20 June 2008Appointment terminated director david colvin (1 page)
20 June 2008Appointment terminated secretary hugh henderson (1 page)
20 June 2008Director appointed howard john stredder pearce (2 pages)
20 June 2008Director appointed howard john stredder pearce (2 pages)
20 June 2008Appointment terminated secretary hugh henderson (1 page)
20 June 2008Appointment terminated director david colvin (1 page)
21 April 2008Total exemption full accounts made up to 5 April 2007 (13 pages)
21 April 2008Total exemption full accounts made up to 5 April 2007 (13 pages)
21 April 2008Total exemption full accounts made up to 5 April 2007 (13 pages)
18 March 2008Annual return made up to 21/01/08 (4 pages)
18 March 2008Annual return made up to 21/01/08 (4 pages)
7 February 2007New director appointed (1 page)
7 February 2007Partial exemption accounts made up to 5 April 2006 (14 pages)
7 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Annual return made up to 21/01/07 (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Partial exemption accounts made up to 5 April 2006 (14 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Annual return made up to 21/01/07 (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Partial exemption accounts made up to 5 April 2006 (14 pages)
7 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
9 March 2006Annual return made up to 21/01/06 (3 pages)
9 March 2006Annual return made up to 21/01/06 (3 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
16 February 2005Annual return made up to 21/01/05 (7 pages)
16 February 2005Annual return made up to 21/01/05 (7 pages)
29 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
16 March 2004Annual return made up to 21/01/04 (11 pages)
16 March 2004Annual return made up to 21/01/04 (11 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
25 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
25 February 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
21 January 2003Incorporation (27 pages)
21 January 2003Incorporation (27 pages)