Company NameCraiglockhart After School Club
Company StatusActive
Company NumberSC242675
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Angela Kidd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleDietitian
Country of ResidenceScotland
Correspondence AddressCraiglockhart Primary School Ashley Terrace
Edinburgh
Lothian
EH11 1RG
Scotland
Director NameMrs Shannon Hersage
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleUniversity Recruitment Manager
Country of ResidenceScotland
Correspondence AddressCraiglockhart Primary School Ashley Terrace
Edinburgh
Lothian
EH11 1RG
Scotland
Director NameMrs Anita Leslie
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Iain Fawns
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Caroline Elgar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RolePolicy Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Alexander Norman Dalgleish
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Samuel Lussac
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed24 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Metals & Mining Research
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Kerry McCallum
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Sheryll Wilson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Peter Ferries
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Michael Bareford
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleResearch Software Engineer
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Louise Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMiss Victoria Enwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommunity Psychiatric Nurse
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Thalia Monro-Padayachee
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHospital Consultant
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameMr Michael Bareford
StatusCurrent
Appointed11 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameDiane Margaret Morrow
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleHR Advisor
Correspondence Address17 Ivy Terrace
Edinburgh
Lothian
EH11 1PQ
Scotland
Secretary NameAmanda Elizabeth Leslie
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 10 October 2006)
RoleBusiness Manager
Correspondence Address21 Alderbank Terrace
Edinburgh
Midlothian
EH11 1TA
Scotland
Secretary NameDiane Sleigh Fanning
NationalityBritish
StatusResigned
Appointed10 October 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleMedical Secretary
Correspondence Address80d Colinton Road
Edinburgh
EH14 1DD
Scotland
Director NameMorna Findley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address49 Almondbank Terrace
Edinburgh
EH11 1SR
Scotland
Secretary NameHelen Finlayson
NationalityBritish
StatusResigned
Appointed18 January 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2010)
RoleCompany Director
Correspondence Address58 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Director NameMrs Marion Jean Findlay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2011)
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameMr Duncan Robert Brown
StatusResigned
Appointed12 October 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Jane Margaret Ambrose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 November 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Gary Boyd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 November 2018)
RoleProject Manager
Country of ResidenceUnited Kingdoms
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameMrs Anne Catherine Macphail
StatusResigned
Appointed27 November 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 2015)
RoleCompany Director
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMr Jon Harley Buglass
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2014(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 November 2015)
RoleEducational Manager
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Nicola Sutherland Hall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 November 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameMs Alison Margaret York
StatusResigned
Appointed25 November 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMs Alison Mary Bell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMs Carrie Donahue Bremner
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2017(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2018)
RoleLighting Designer
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMs Paloma Raquel Alvarez Llanas
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed25 January 2017(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2018)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameDr Shaun Mackie
StatusResigned
Appointed08 November 2017(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 November 2020)
RoleCompany Director
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Director NameMrs Nicky Broekhuizen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 November 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCraiglockhart Primary School Ashley Terrace
Edinburgh
Lothian
EH11 1SB
Scotland
Director NameMrs Andrena Isabella Barnett Graham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2022)
RoleLifelong Learning Worker
Country of ResidenceScotland
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameMrs Pauline Monchy
StatusResigned
Appointed24 November 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecraiglockhartprimary.ik.org

Location

Registered AddressAshley Terrace
Edinburgh
EH11 1RG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Turnover£130,314
Net Worth£66,150
Cash£68,814
Current Liabilities£1,796

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

29 October 2023Termination of appointment of Simon Michaelson as a director on 11 October 2023 (1 page)
28 October 2023Appointment of Mr Michael Bareford as a secretary on 11 October 2023 (2 pages)
28 October 2023Termination of appointment of Pauline Monchy as a secretary on 11 October 2023 (1 page)
28 October 2023Termination of appointment of Pauline Monchy as a director on 11 October 2023 (1 page)
8 June 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 October 2022Appointment of Mrs Kerry Mccallum as a director on 31 October 2022 (2 pages)
31 October 2022Appointment of Mrs Sheryll Wilson as a director on 31 October 2022 (2 pages)
28 September 2022Termination of appointment of Andrena Isabella Barnett Graham as a director on 27 September 2022 (1 page)
28 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
4 May 2022Termination of appointment of Jyl Neilson as a director on 7 March 2022 (1 page)
4 May 2022Termination of appointment of Moriah Howie as a director on 7 March 2022 (1 page)
12 March 2022Termination of appointment of Kirsty Norris as a director on 2 March 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Nicky Broekhuizen as a director on 24 November 2021 (1 page)
19 January 2022Appointment of Mrs Anita Leslie as a director on 24 November 2021 (2 pages)
14 January 2022Appointment of Mr Alexander Norman Dalgleish as a director on 24 November 2021 (2 pages)
14 January 2022Appointment of Mrs Caroline Elgar as a director on 24 November 2021 (2 pages)
14 January 2022Appointment of Mr Samuel Lussac as a director on 24 November 2021 (2 pages)
14 January 2022Termination of appointment of Andrew Wood as a director on 24 November 2021 (1 page)
14 January 2022Appointment of Mr Iain Fawns as a director on 24 November 2021 (2 pages)
14 January 2022Appointment of Mr Simon Michaelson as a director on 24 November 2021 (2 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 January 2021Appointment of Mrs Andrena Isabella Barnett Graham as a director on 24 November 2020 (2 pages)
9 January 2021Termination of appointment of Shaun Mackie as a director on 24 November 2020 (1 page)
29 December 2020Termination of appointment of Shaun Mackie as a secretary on 24 November 2020 (1 page)
29 December 2020Termination of appointment of Elizabeth Ann Jones as a director on 24 November 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 December 2020Appointment of Mrs Pauline Monchy as a secretary on 24 November 2020 (2 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Peter Duncan Henderson as a director on 19 November 2019 (1 page)
27 January 2020Appointment of Mrs Pauline Monchy as a director on 19 November 2019 (2 pages)
19 December 2019Termination of appointment of Nicola Sutherland Hall as a director on 19 November 2019 (1 page)
19 December 2019Appointment of Mrs Shannon Hersage as a director on 19 November 2019 (2 pages)
19 December 2019Appointment of Mrs Nicky Broekhuizen as a director on 19 November 2019 (2 pages)
19 December 2019Appointment of Dr Andrew Wood as a director on 19 November 2019 (2 pages)
18 December 2019Termination of appointment of Niamh Roy as a director on 19 November 2019 (1 page)
18 December 2019Termination of appointment of Alison Mary Bell as a director on 21 November 2019 (1 page)
18 December 2019Appointment of Mrs Angela Kidd as a director on 19 November 2019 (2 pages)
18 December 2019Appointment of Mrs Jyl Neilson as a director on 19 November 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
3 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Anne Catherine Macphail as a director on 21 November 2018 (1 page)
26 January 2019Termination of appointment of Abigail Agnes Hewitt as a director on 21 November 2018 (1 page)
21 January 2019Appointment of Mrs Moriah Howie as a director on 21 November 2018 (2 pages)
21 January 2019Appointment of Mrs Kirsty Norris as a director on 21 November 2018 (2 pages)
15 January 2019Termination of appointment of Carrie Donahue Bremner as a director on 21 November 2018 (1 page)
15 January 2019Termination of appointment of Gary Boyd as a director on 21 November 2018 (1 page)
15 January 2019Termination of appointment of Alison Margaret York as a director on 21 November 2018 (1 page)
15 January 2019Termination of appointment of Paloma Raquel Alvarez Llanas as a director on 21 November 2018 (1 page)
15 January 2019Termination of appointment of Peter Brian Thomas as a director on 21 November 2018 (1 page)
15 January 2019Termination of appointment of Gary John Mcintosh as a director on 21 November 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Peter Duncan Henderson as a director on 8 November 2017 (2 pages)
30 January 2018Appointment of Mrs Niamh Roy as a director on 8 November 2017 (2 pages)
23 January 2018Appointment of Dr Shaun Mackie as a secretary (2 pages)
23 January 2018Termination of appointment of Alison Margaret York as a secretary on 8 November 2017 (1 page)
21 January 2018Appointment of Dr Shaun Mackie as a secretary on 8 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Termination of appointment of Deborah Lorraine Stronach as a director on 25 January 2017 (1 page)
18 August 2017Termination of appointment of Deborah Lorraine Stronach as a director on 25 January 2017 (1 page)
14 August 2017Appointment of Mr Gary John Mcintosh as a director on 25 January 2017 (2 pages)
14 August 2017Appointment of Mr Gary John Mcintosh as a director on 25 January 2017 (2 pages)
14 August 2017Appointment of Ms Carrie Donahue Bremner as a director on 25 January 2017 (2 pages)
14 August 2017Appointment of Ms Carrie Donahue Bremner as a director on 25 January 2017 (2 pages)
13 August 2017Termination of appointment of Lorraine Speake as a director on 25 January 2017 (1 page)
13 August 2017Termination of appointment of Catriona Robertson as a director on 25 January 2017 (1 page)
13 August 2017Termination of appointment of Lorraine Speake as a director on 25 January 2017 (1 page)
13 August 2017Termination of appointment of Catriona Robertson as a director on 25 January 2017 (1 page)
13 August 2017Appointment of Ms Alison Mary Bell as a director on 25 January 2017 (2 pages)
13 August 2017Termination of appointment of Gordon Mccallum as a director on 25 January 2017 (1 page)
13 August 2017Appointment of Mrs Paloma Raquel Alvarez Llanas as a director on 25 January 2017 (2 pages)
13 August 2017Appointment of Mrs Paloma Raquel Alvarez Llanas as a director on 25 January 2017 (2 pages)
13 August 2017Termination of appointment of Gordon Mccallum as a director on 25 January 2017 (1 page)
13 August 2017Appointment of Miss Abigail Agnes Hewitt as a director on 25 January 2017 (2 pages)
13 August 2017Appointment of Ms Alison Mary Bell as a director on 25 January 2017 (2 pages)
13 August 2017Appointment of Miss Abigail Agnes Hewitt as a director on 25 January 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (26 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (26 pages)
15 February 2016Annual return made up to 21 January 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2016
(7 pages)
15 February 2016Annual return made up to 21 January 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/05/2016
(7 pages)
13 February 2016Appointment of Mr Peter Brian Thomas as a director on 25 November 2015 (2 pages)
13 February 2016Appointment of Mr Peter Brian Thomas as a director on 25 November 2015 (2 pages)
13 February 2016Termination of appointment of Alison Margaret York as a director on 25 November 2015 (1 page)
13 February 2016Termination of appointment of Alison Margaret York as a director on 25 November 2015 (1 page)
10 February 2016Appointment of Ms Alison Margaret York as a director on 24 November 2015 (2 pages)
10 February 2016Appointment of Ms Alison Margaret York as a director on 24 November 2015 (2 pages)
9 February 2016Termination of appointment of Jon Harley Buglass as a director on 25 November 2015 (1 page)
9 February 2016Appointment of Mrs Deborah Lorraine Stronach as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Mr Gordon Mccallum as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Dr Shaun Mackie as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Mrs Catriona Robertson as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Mrs Nicola Sutherland Hall as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Mr Gordon Mccallum as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Ms Elizabeth Ann Jones as a director on 25 November 2015 (2 pages)
9 February 2016Termination of appointment of Jon Harley Buglass as a director on 25 November 2015 (1 page)
9 February 2016Appointment of Mrs Nicola Sutherland Hall as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Ms Elizabeth Ann Jones as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Dr Shaun Mackie as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Mrs Deborah Lorraine Stronach as a director on 25 November 2015 (2 pages)
9 February 2016Appointment of Mrs Catriona Robertson as a director on 25 November 2015 (2 pages)
1 February 2016Termination of appointment of Anne Catherine Macphail as a secretary on 25 November 2015 (1 page)
1 February 2016Termination of appointment of Anne Catherine Macphail as a secretary on 25 November 2015 (1 page)
28 January 2016Appointment of Ms Alison Margaret York as a secretary on 25 November 2015 (2 pages)
28 January 2016Appointment of Ms Alison Margaret York as a director on 25 November 2015 (2 pages)
28 January 2016Appointment of Ms Alison Margaret York as a secretary on 25 November 2015 (2 pages)
28 January 2016Appointment of Ms Alison Margaret York as a director on 25 November 2015 (2 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 August 2015Appointment of Mrs Lorraine Speake as a director on 15 November 2013 (2 pages)
15 August 2015Appointment of Mrs Lorraine Speake as a director on 15 November 2013 (2 pages)
13 August 2015Appointment of Mrs Anne Catherine Macphail as a director on 15 November 2013 (2 pages)
13 August 2015Appointment of Mrs Anne Catherine Macphail as a director on 15 November 2013 (2 pages)
13 August 2015Appointment of Mr Jon Harley Buglass as a director on 15 November 2014 (2 pages)
13 August 2015Appointment of Mr Jon Harley Buglass as a director on 15 November 2014 (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 February 2015Annual return made up to 21 January 2015 no member list (2 pages)
10 February 2015Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page)
10 February 2015Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page)
10 February 2015Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page)
10 February 2015Annual return made up to 21 January 2015 no member list (2 pages)
10 February 2015Termination of appointment of Ruth Wallace as a director on 17 November 2014 (1 page)
15 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 February 2014Termination of appointment of Duncan Brown as a secretary (1 page)
14 February 2014Appointment of Mrs Anne Catherine Macphail as a secretary (2 pages)
14 February 2014Annual return made up to 21 January 2014 no member list (3 pages)
14 February 2014Appointment of Mr Gary Boyd as a director (2 pages)
14 February 2014Annual return made up to 21 January 2014 no member list (3 pages)
14 February 2014Termination of appointment of Duncan Brown as a secretary (1 page)
14 February 2014Termination of appointment of Jane Ambrose as a director (1 page)
14 February 2014Appointment of Mrs Anne Catherine Macphail as a secretary (2 pages)
14 February 2014Termination of appointment of Elaine Lawther as a director (1 page)
14 February 2014Termination of appointment of Jane Ambrose as a director (1 page)
14 February 2014Appointment of Mrs Ruth Wallace as a director (2 pages)
14 February 2014Appointment of Mr Gary Boyd as a director (2 pages)
14 February 2014Termination of appointment of Elaine Lawther as a director (1 page)
14 February 2014Appointment of Mrs Ruth Wallace as a director (2 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
1 February 2013Annual return made up to 21 January 2013 no member list (3 pages)
1 February 2013Annual return made up to 21 January 2013 no member list (3 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
15 August 2012Appointment of Jane Ambrose as a director (2 pages)
15 August 2012Appointment of Jane Ambrose as a director (2 pages)
9 February 2012Annual return made up to 21 January 2012 no member list (2 pages)
9 February 2012Annual return made up to 21 January 2012 no member list (2 pages)
2 February 2012Appointment of Mrs Elaine Lawther as a director (2 pages)
2 February 2012Termination of appointment of Marion Findlay as a director (1 page)
2 February 2012Appointment of Mrs Elaine Lawther as a director (2 pages)
2 February 2012Termination of appointment of Marion Findlay as a director (1 page)
23 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 February 2011Annual return made up to 21 January 2011 no member list (2 pages)
2 February 2011Annual return made up to 21 January 2011 no member list (2 pages)
17 January 2011Appointment of Mr Duncan Robert Brown as a secretary (1 page)
17 January 2011Appointment of Mr Duncan Robert Brown as a secretary (1 page)
14 January 2011Termination of appointment of Helen Finlayson as a secretary (1 page)
14 January 2011Termination of appointment of Helen Finlayson as a secretary (1 page)
17 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 February 2010Annual return made up to 21 January 2010 no member list (2 pages)
8 February 2010Annual return made up to 21 January 2010 no member list (2 pages)
5 February 2010Appointment of Mrs Marion Jean Findlay as a director (2 pages)
5 February 2010Appointment of Mrs Marion Jean Findlay as a director (2 pages)
5 February 2010Termination of appointment of Morna Findley as a director (1 page)
5 February 2010Termination of appointment of Morna Findley as a director (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 March 2009Annual return made up to 21/01/09 (6 pages)
11 March 2009Annual return made up to 21/01/09 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 February 2008Annual return made up to 21/01/08 (2 pages)
27 February 2008Annual return made up to 21/01/08 (2 pages)
26 February 2008Director appointed morna findley (2 pages)
26 February 2008Director appointed morna findley (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007Annual return made up to 21/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Annual return made up to 21/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
8 March 2007New director appointed (2 pages)
24 March 2006Annual return made up to 21/01/06 (3 pages)
24 March 2006Annual return made up to 21/01/06 (3 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Annual return made up to 21/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
28 April 2005Annual return made up to 21/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 June 2004Annual return made up to 21/01/04 (3 pages)
12 June 2004Annual return made up to 21/01/04 (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Director resigned (1 page)
21 January 2003Incorporation (18 pages)
21 January 2003Incorporation (18 pages)