Edinburgh
Lothian
EH11 1RG
Scotland
Director Name | Mrs Pauline Monchy |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Craiglockhart Primary School Ashley Terrace Edinburgh Lothian EH11 1RG Scotland |
Director Name | Mrs Shannon Hersage |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | University Recruitment Manager |
Country of Residence | Scotland |
Correspondence Address | Craiglockhart Primary School Ashley Terrace Edinburgh Lothian EH11 1RG Scotland |
Secretary Name | Mrs Pauline Monchy |
---|---|
Status | Current |
Appointed | 24 November 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mrs Anita Leslie |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Samuel Lussac |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Metals & Mining Research |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Simon Michaelson |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Flight Crew Standards Manager / Airline Pilot |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Iain Fawns |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mrs Caroline Elgar |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Policy Manager |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Alexander Norman Dalgleish |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Secretary Name | Diane Margaret Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | HR Advisor |
Correspondence Address | 17 Ivy Terrace Edinburgh Lothian EH11 1PQ Scotland |
Secretary Name | Amanda Elizabeth Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2006) |
Role | Business Manager |
Correspondence Address | 21 Alderbank Terrace Edinburgh Midlothian EH11 1TA Scotland |
Secretary Name | Diane Sleigh Fanning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2008) |
Role | Medical Secretary |
Correspondence Address | 80d Colinton Road Edinburgh EH14 1DD Scotland |
Director Name | Morna Findley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 49 Almondbank Terrace Edinburgh EH11 1SR Scotland |
Secretary Name | Helen Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 58 North Meggetland Edinburgh Midlothian EH14 1XQ Scotland |
Director Name | Mrs Marion Jean Findlay |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2011) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Secretary Name | Mr Duncan Robert Brown |
---|---|
Status | Resigned |
Appointed | 12 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mrs Jane Margaret Ambrose |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Gary Boyd |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 November 2018) |
Role | Project Manager |
Country of Residence | United Kingdoms |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Secretary Name | Mrs Anne Catherine Macphail |
---|---|
Status | Resigned |
Appointed | 27 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Jon Harley Buglass |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2015) |
Role | Educational Manager |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mrs Nicola Sutherland Hall |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 November 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Ms Elizabeth Ann Jones |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 2020) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Secretary Name | Ms Alison Margaret York |
---|---|
Status | Resigned |
Appointed | 25 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Ms Carrie Donahue Bremner |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2017(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2018) |
Role | Lighting Designer |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Ms Alison Mary Bell |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Ms Paloma Raquel Alvarez Llanas |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 January 2017(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2018) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Miss Abigail Agnes Hewitt |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2018) |
Role | IT Trainer |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mr Peter Duncan Henderson |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2019) |
Role | Stay At Home Father |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Secretary Name | Dr Shaun Mackie |
---|---|
Status | Resigned |
Appointed | 08 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2020) |
Role | Company Director |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Mrs Moriah Howie |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2022) |
Role | In-Voice Clerk |
Country of Residence | Scotland |
Correspondence Address | 41/9 West Bryson Road Edinburgh EH11 1BQ Scotland |
Director Name | Mrs Nicky Broekhuizen |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Craiglockhart Primary School Ashley Terrace Edinburgh Lothian EH11 1SB Scotland |
Director Name | Mrs Andrena Isabella Barnett Graham |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2022) |
Role | Lifelong Learning Worker |
Country of Residence | Scotland |
Correspondence Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | craiglockhartprimary.ik.org |
---|
Registered Address | Ashley Terrace Edinburgh EH11 1RG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Turnover | £130,314 |
Net Worth | £66,150 |
Cash | £68,814 |
Current Liabilities | £1,796 |
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 | 21 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2024 (8 months from now) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
---|---|
19 January 2022 | Appointment of Mrs Anita Leslie as a director on 24 November 2021 (2 pages) |
19 January 2022 | Termination of appointment of Nicky Broekhuizen as a director on 24 November 2021 (1 page) |
14 January 2022 | Appointment of Mr Samuel Lussac as a director on 24 November 2021 (2 pages) |
14 January 2022 | Appointment of Mr Iain Fawns as a director on 24 November 2021 (2 pages) |
14 January 2022 | Appointment of Mrs Caroline Elgar as a director on 24 November 2021 (2 pages) |
14 January 2022 | Appointment of Mr Simon Michaelson as a director on 24 November 2021 (2 pages) |
14 January 2022 | Appointment of Mr Alexander Norman Dalgleish as a director on 24 November 2021 (2 pages) |
14 January 2022 | Termination of appointment of Andrew Wood as a director on 24 November 2021 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mrs Andrena Isabella Barnett Graham as a director on 24 November 2020 (2 pages) |
9 January 2021 | Termination of appointment of Shaun Mackie as a director on 24 November 2020 (1 page) |
29 December 2020 | Termination of appointment of Elizabeth Ann Jones as a director on 24 November 2020 (1 page) |
29 December 2020 | Termination of appointment of Shaun Mackie as a secretary on 24 November 2020 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 December 2020 | Appointment of Mrs Pauline Monchy as a secretary on 24 November 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Mrs Pauline Monchy as a director on 19 November 2019 (2 pages) |
27 January 2020 | Termination of appointment of Peter Duncan Henderson as a director on 19 November 2019 (1 page) |
19 December 2019 | Appointment of Mrs Shannon Hersage as a director on 19 November 2019 (2 pages) |
19 December 2019 | Appointment of Dr Andrew Wood as a director on 19 November 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nicola Sutherland Hall as a director on 19 November 2019 (1 page) |
19 December 2019 | Appointment of Mrs Nicky Broekhuizen as a director on 19 November 2019 (2 pages) |
18 December 2019 | Termination of appointment of Alison Mary Bell as a director on 21 November 2019 (1 page) |
18 December 2019 | Appointment of Mrs Angela Kidd as a director on 19 November 2019 (2 pages) |
18 December 2019 | Appointment of Mrs Jyl Neilson as a director on 19 November 2019 (2 pages) |
18 December 2019 | Termination of appointment of Niamh Roy as a director on 19 November 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
3 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Anne Catherine Macphail as a director on 21 November 2018 (1 page) |
26 January 2019 | Termination of appointment of Abigail Agnes Hewitt as a director on 21 November 2018 (1 page) |
21 January 2019 | Appointment of Mrs Kirsty Norris as a director on 21 November 2018 (2 pages) |
21 January 2019 | Appointment of Mrs Moriah Howie as a director on 21 November 2018 (2 pages) |
15 January 2019 | Termination of appointment of Carrie Donahue Bremner as a director on 21 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Peter Brian Thomas as a director on 21 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Alison Margaret York as a director on 21 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Gary Boyd as a director on 21 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Gary John Mcintosh as a director on 21 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Paloma Raquel Alvarez Llanas as a director on 21 November 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mrs Niamh Roy as a director on 8 November 2017 (2 pages) |
30 January 2018 | Appointment of Mr Peter Duncan Henderson as a director on 8 November 2017 (2 pages) |
23 January 2018 | Appointment of Dr Shaun Mackie as a secretary (2 pages) |
23 January 2018 | Termination of appointment of Alison Margaret York as a secretary on 8 November 2017 (1 page) |
21 January 2018 | Appointment of Dr Shaun Mackie as a secretary on 8 November 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 August 2017 | Termination of appointment of Deborah Lorraine Stronach as a director on 25 January 2017 (1 page) |
18 August 2017 | Termination of appointment of Deborah Lorraine Stronach as a director on 25 January 2017 (1 page) |
14 August 2017 | Appointment of Ms Carrie Donahue Bremner as a director on 25 January 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gary John Mcintosh as a director on 25 January 2017 (2 pages) |
14 August 2017 | Appointment of Ms Carrie Donahue Bremner as a director on 25 January 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gary John Mcintosh as a director on 25 January 2017 (2 pages) |
13 August 2017 | Appointment of Miss Abigail Agnes Hewitt as a director on 25 January 2017 (2 pages) |
13 August 2017 | Appointment of Mrs Paloma Raquel Alvarez Llanas as a director on 25 January 2017 (2 pages) |
13 August 2017 | Appointment of Ms Alison Mary Bell as a director on 25 January 2017 (2 pages) |
13 August 2017 | Termination of appointment of Lorraine Speake as a director on 25 January 2017 (1 page) |
13 August 2017 | Termination of appointment of Gordon Mccallum as a director on 25 January 2017 (1 page) |
13 August 2017 | Termination of appointment of Catriona Robertson as a director on 25 January 2017 (1 page) |
13 August 2017 | Appointment of Miss Abigail Agnes Hewitt as a director on 25 January 2017 (2 pages) |
13 August 2017 | Appointment of Mrs Paloma Raquel Alvarez Llanas as a director on 25 January 2017 (2 pages) |
13 August 2017 | Appointment of Ms Alison Mary Bell as a director on 25 January 2017 (2 pages) |
13 August 2017 | Termination of appointment of Lorraine Speake as a director on 25 January 2017 (1 page) |
13 August 2017 | Termination of appointment of Gordon Mccallum as a director on 25 January 2017 (1 page) |
13 August 2017 | Termination of appointment of Catriona Robertson as a director on 25 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
3 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (26 pages) |
3 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (26 pages) |
15 February 2016 | Annual return made up to 21 January 2016 no member list
|
15 February 2016 | Annual return made up to 21 January 2016 no member list
|
13 February 2016 | Termination of appointment of Alison Margaret York as a director on 25 November 2015 (1 page) |
13 February 2016 | Appointment of Mr Peter Brian Thomas as a director on 25 November 2015 (2 pages) |
13 February 2016 | Termination of appointment of Alison Margaret York as a director on 25 November 2015 (1 page) |
13 February 2016 | Appointment of Mr Peter Brian Thomas as a director on 25 November 2015 (2 pages) |
10 February 2016 | Appointment of Ms Alison Margaret York as a director on 24 November 2015 (2 pages) |
10 February 2016 | Appointment of Ms Alison Margaret York as a director on 24 November 2015 (2 pages) |
9 February 2016 | Appointment of Dr Shaun Mackie as a director on 25 November 2015 (2 pages) |
9 February 2016 | Termination of appointment of Jon Harley Buglass as a director on 25 November 2015 (1 page) |
9 February 2016 | Appointment of Mrs Nicola Sutherland Hall as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Ms Elizabeth Ann Jones as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Mr Gordon Mccallum as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Catriona Robertson as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Deborah Lorraine Stronach as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Dr Shaun Mackie as a director on 25 November 2015 (2 pages) |
9 February 2016 | Termination of appointment of Jon Harley Buglass as a director on 25 November 2015 (1 page) |
9 February 2016 | Appointment of Mrs Nicola Sutherland Hall as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Ms Elizabeth Ann Jones as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Mr Gordon Mccallum as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Catriona Robertson as a director on 25 November 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Deborah Lorraine Stronach as a director on 25 November 2015 (2 pages) |
1 February 2016 | Termination of appointment of Anne Catherine Macphail as a secretary on 25 November 2015 (1 page) |
1 February 2016 | Termination of appointment of Anne Catherine Macphail as a secretary on 25 November 2015 (1 page) |
28 January 2016 | Appointment of Ms Alison Margaret York as a secretary on 25 November 2015 (2 pages) |
28 January 2016 | Appointment of Ms Alison Margaret York as a director on 25 November 2015 (2 pages) |
28 January 2016 | Appointment of Ms Alison Margaret York as a secretary on 25 November 2015 (2 pages) |
28 January 2016 | Appointment of Ms Alison Margaret York as a director on 25 November 2015 (2 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 August 2015 | Appointment of Mrs Lorraine Speake as a director on 15 November 2013 (2 pages) |
15 August 2015 | Appointment of Mrs Lorraine Speake as a director on 15 November 2013 (2 pages) |
13 August 2015 | Appointment of Mrs Anne Catherine Macphail as a director on 15 November 2013 (2 pages) |
13 August 2015 | Appointment of Mr Jon Harley Buglass as a director on 15 November 2014 (2 pages) |
13 August 2015 | Appointment of Mrs Anne Catherine Macphail as a director on 15 November 2013 (2 pages) |
13 August 2015 | Appointment of Mr Jon Harley Buglass as a director on 15 November 2014 (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
10 February 2015 | Annual return made up to 21 January 2015 no member list (2 pages) |
10 February 2015 | Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page) |
10 February 2015 | Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page) |
10 February 2015 | Annual return made up to 21 January 2015 no member list (2 pages) |
10 February 2015 | Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page) |
10 February 2015 | Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page) |
15 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 February 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
14 February 2014 | Appointment of Mrs Ruth Wallace as a director (2 pages) |
14 February 2014 | Appointment of Mr Gary Boyd as a director (2 pages) |
14 February 2014 | Termination of appointment of Duncan Brown as a secretary (1 page) |
14 February 2014 | Termination of appointment of Jane Ambrose as a director (1 page) |
14 February 2014 | Termination of appointment of Elaine Lawther as a director (1 page) |
14 February 2014 | Appointment of Mrs Anne Catherine Macphail as a secretary (2 pages) |
14 February 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
14 February 2014 | Appointment of Mrs Ruth Wallace as a director (2 pages) |
14 February 2014 | Appointment of Mr Gary Boyd as a director (2 pages) |
14 February 2014 | Termination of appointment of Duncan Brown as a secretary (1 page) |
14 February 2014 | Termination of appointment of Jane Ambrose as a director (1 page) |
14 February 2014 | Termination of appointment of Elaine Lawther as a director (1 page) |
14 February 2014 | Appointment of Mrs Anne Catherine Macphail as a secretary (2 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
1 February 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
15 August 2012 | Appointment of Jane Ambrose as a director (2 pages) |
15 August 2012 | Appointment of Jane Ambrose as a director (2 pages) |
9 February 2012 | Annual return made up to 21 January 2012 no member list (2 pages) |
9 February 2012 | Annual return made up to 21 January 2012 no member list (2 pages) |
2 February 2012 | Termination of appointment of Marion Findlay as a director (1 page) |
2 February 2012 | Appointment of Mrs Elaine Lawther as a director (2 pages) |
2 February 2012 | Termination of appointment of Marion Findlay as a director (1 page) |
2 February 2012 | Appointment of Mrs Elaine Lawther as a director (2 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
2 February 2011 | Annual return made up to 21 January 2011 no member list (2 pages) |
2 February 2011 | Annual return made up to 21 January 2011 no member list (2 pages) |
17 January 2011 | Appointment of Mr Duncan Robert Brown as a secretary (1 page) |
17 January 2011 | Appointment of Mr Duncan Robert Brown as a secretary (1 page) |
14 January 2011 | Termination of appointment of Helen Finlayson as a secretary (1 page) |
14 January 2011 | Termination of appointment of Helen Finlayson as a secretary (1 page) |
17 December 2010 | Resolutions
|
17 December 2010 | Resolutions
|
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 February 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
5 February 2010 | Appointment of Mrs Marion Jean Findlay as a director (2 pages) |
5 February 2010 | Termination of appointment of Morna Findley as a director (1 page) |
5 February 2010 | Appointment of Mrs Marion Jean Findlay as a director (2 pages) |
5 February 2010 | Termination of appointment of Morna Findley as a director (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 March 2009 | Annual return made up to 21/01/09 (6 pages) |
11 March 2009 | Annual return made up to 21/01/09 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 February 2008 | Annual return made up to 21/01/08 (2 pages) |
27 February 2008 | Annual return made up to 21/01/08 (2 pages) |
26 February 2008 | Director appointed morna findley (2 pages) |
26 February 2008 | Director appointed morna findley (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
8 March 2007 | Annual return made up to 21/01/07
|
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Annual return made up to 21/01/07
|
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
24 March 2006 | Annual return made up to 21/01/06 (3 pages) |
24 March 2006 | Annual return made up to 21/01/06 (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 April 2005 | Annual return made up to 21/01/05
|
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Annual return made up to 21/01/05
|
28 April 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 June 2004 | Annual return made up to 21/01/04 (3 pages) |
12 June 2004 | Annual return made up to 21/01/04 (3 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Incorporation (18 pages) |
21 January 2003 | Incorporation (18 pages) |