Dalkeith
EH22 1AE
Scotland
Director Name | Ms Dana Jupp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Library Assistant |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Ms Nadia Aslam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 8 Dalrymple Crescent Edinburgh EH9 2NU Scotland |
Director Name | Ms Margaret McGhie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Mr Craig Wilson |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Ms Laura Wright |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Mr Gary Cochrane |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Compliance, Banking |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Rhona Margaret Brankin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2004) |
Role | Member Of Scottish Parliment |
Correspondence Address | 1 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Dorothy Johnston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2003) |
Role | Training Mgr |
Correspondence Address | 7a Rosebery Crescent Edinburgh EH12 5JP Scotland |
Director Name | Babara Howie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 123 Newbattle Abbey Crescent Dalkeith Midlothian EH22 3LP Scotland |
Secretary Name | Laura Helen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2010) |
Role | Volunteer Centre Manager |
Correspondence Address | Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Heather Katrina Gregory |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2006) |
Role | Area Organiser |
Correspondence Address | 1 Muirhead Place Penicuik Midlothian EH26 0LE Scotland |
Director Name | Mary Kathleen Alexander |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2009) |
Role | Consultant |
Correspondence Address | 1 Maryfield Place Bonnyrigg Midlothian EH19 3BG Scotland |
Director Name | Patrick Kenny |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2007) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 21 High Street Loanhead Midlothian EH20 9RH Scotland |
Director Name | Karen Christie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 2006) |
Role | Bank Manager |
Correspondence Address | 44/1 Oxgangs Avenue Edinburgh Midlothian EH13 9JW Scotland |
Director Name | Maria Hermiston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2007) |
Role | Clerkess |
Correspondence Address | 9 Broomhall Place Edinburgh Midlothian EH12 7PE Scotland |
Director Name | Miss Claire Louise Bisset |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13/6 Hawkhill Edinburgh Midlothian EH7 6LA Scotland |
Director Name | Marion Darling |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2009) |
Role | Lecturer |
Correspondence Address | 12 Wesley Crescent Bonnyrigg Midlothian EH19 3RT Scotland |
Director Name | Michael Andrzej Gorczewski |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2010) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Sarah Davison |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 2010) |
Role | Advice Worker |
Country of Residence | Scotland |
Correspondence Address | Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Dr Susan Brittain |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2016) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland |
Director Name | Mrs Joan Catchpole |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Room 6 Brown Building 80 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Secretary Name | Mrs Anne Crawford Moodie |
---|---|
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland |
Director Name | Kathleen Veronica Glass |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Computer House Dalkeith Country Park Dalkeith Midlothian EH22 2NA Scotland |
Director Name | Mr Samuel Gordon Anthony Anderson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2013) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | The Computer House Dalkeith Country Park Dalkeith Midlothian EH22 2NA Scotland |
Director Name | Mr Ian William Hewitson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland |
Director Name | Mr Richard David Andrews |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Newbattle Abbey Crescent Dalkeith Midlothian EH22 3LN Scotland |
Director Name | Mr Calvin Lee Douglas |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2021) |
Role | Investment Banking |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Mrs Jackie Davidson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2019) |
Role | Volunteer Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 14 - 15 Bogwood Court Mayfield Dalkeith Midlothian EH22 5DG Scotland |
Director Name | Ms Caroline Kubala |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland |
Secretary Name | Ms Roisin Fitzsimons |
---|---|
Status | Resigned |
Appointed | 10 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 14 March 2018) |
Role | Company Director |
Correspondence Address | 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland |
Secretary Name | Mrs Caroline Kubala |
---|---|
Status | Resigned |
Appointed | 14 March 2018(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | Firthwell Roslin Midlothian EH25 9QQ Scotland |
Director Name | Ms Diane Allan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2019) |
Role | Day Care Club Manager |
Country of Residence | Scotland |
Correspondence Address | 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland |
Director Name | Ms Elisa Juliet Christian Henderson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2022) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Director Name | Mrs Alison Jane Allan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2021) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | volunteermidlothian.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6635317 |
Telephone region | Edinburgh |
Registered Address | 4-6 White Hart Street Dalkeith EH22 1AE Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Year | 2013 |
---|---|
Turnover | £336,334 |
Net Worth | £86,987 |
Cash | £96,901 |
Current Liabilities | £18,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
24 January 2021 | Appointment of Ms Margaret Mcghie as a director on 14 December 2020 (2 pages) |
---|---|
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
7 December 2020 | Appointment of Ms Elisa Juliet Christian Henderson as a director on 19 February 2020 (2 pages) |
7 December 2020 | Appointment of Ms Alison Allan as a director on 3 November 2020 (2 pages) |
7 December 2020 | Registered office address changed from 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland to 4-6 White Hart Street Dalkeith EH22 1AE on 7 December 2020 (1 page) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Ms Nadia Aslam as a director on 6 June 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
16 October 2019 | Termination of appointment of Caroline Kubala as a secretary on 3 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Caroline Kubala as a director on 3 October 2019 (1 page) |
29 July 2019 | Appointment of Ms Dana Jupp as a director on 27 March 2019 (2 pages) |
29 April 2019 | Termination of appointment of Diane Allan as a director on 17 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr Stephen Somerfield as a director on 18 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Jackie Davidson as a director on 22 January 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
1 November 2018 | Appointment of Ms Diane Allan as a director on 7 June 2018 (2 pages) |
28 March 2018 | Termination of appointment of Richard David Andrews as a director on 16 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Roisin Fitzsimons as a secretary on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mrs Caroline Kubala as a secretary on 14 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of John Smith as a director on 16 February 2018 (1 page) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Lorraine Prince as a director on 19 February 2018 (1 page) |
21 November 2017 | Termination of appointment of Mary Law Pender as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Mary Law Pender as a director on 21 November 2017 (1 page) |
13 October 2017 | Termination of appointment of Anne Crawford Moodie as a secretary on 10 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Anne Crawford Moodie as a secretary on 10 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Roisin Fitzsimons as a secretary on 10 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Ian William Hewitson as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Ian William Hewitson as a director on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Ms Roisin Fitzsimons as a secretary on 10 October 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
28 March 2017 | Appointment of Ms Caroline Kubala as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Caroline Kubala as a director on 28 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
25 January 2017 | Appointment of Ms Lorraine Prince as a director on 19 January 2017 (2 pages) |
25 January 2017 | Appointment of Ms Lorraine Prince as a director on 19 January 2017 (2 pages) |
13 October 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
13 October 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
15 April 2016 | Termination of appointment of Susan Brittain as a director on 15 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Susan Brittain as a director on 15 March 2016 (1 page) |
4 March 2016 | Appointment of Mr John Smith as a director on 12 January 2016 (2 pages) |
4 March 2016 | Appointment of Mr John Smith as a director on 12 January 2016 (2 pages) |
3 March 2016 | Annual return made up to 27 February 2016 no member list (6 pages) |
3 March 2016 | Annual return made up to 27 February 2016 no member list (6 pages) |
12 October 2015 | Registered office address changed from Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX Scotland to 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX Scotland to 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX on 12 October 2015 (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
22 September 2015 | Registered office address changed from 95 High Street Dalkeith Midlothian EH22 1AX Scotland to Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Maria Bernadette Marshall as a director on 9 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 95 High Street Dalkeith Midlothian EH22 1AX Scotland to Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Maria Bernadette Marshall as a director on 9 September 2015 (1 page) |
24 June 2015 | Registered office address changed from The Computer House Dalkeith Country Park Dalkeith Midlothian EH22 2NA to 95 High Street Dalkeith Midlothian EH22 1AX on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from The Computer House Dalkeith Country Park Dalkeith Midlothian EH22 2NA to 95 High Street Dalkeith Midlothian EH22 1AX on 24 June 2015 (1 page) |
19 March 2015 | Annual return made up to 27 February 2015 no member list (7 pages) |
19 March 2015 | Annual return made up to 27 February 2015 no member list (7 pages) |
11 December 2014 | Appointment of Mrs Jackie Davidson as a director on 5 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Jackie Davidson as a director on 5 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Jackie Davidson as a director on 5 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of June Marilyn Wilson as a director on 5 November 2014 (1 page) |
28 November 2014 | Termination of appointment of June Marilyn Wilson as a director on 5 November 2014 (1 page) |
28 November 2014 | Termination of appointment of June Marilyn Wilson as a director on 5 November 2014 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
19 September 2014 | Termination of appointment of Patrick Thistlewood as a director on 18 July 2014 (1 page) |
19 September 2014 | Termination of appointment of Patrick Thistlewood as a director on 18 July 2014 (1 page) |
14 March 2014 | Termination of appointment of Margaret Milne as a director (1 page) |
14 March 2014 | Annual return made up to 27 February 2014 no member list (6 pages) |
14 March 2014 | Termination of appointment of Margaret Milne as a director (1 page) |
14 March 2014 | Annual return made up to 27 February 2014 no member list (6 pages) |
14 February 2014 | Appointment of Mrs Mary Law Pender as a director (2 pages) |
14 February 2014 | Appointment of Mrs Mary Law Pender as a director (2 pages) |
10 February 2014 | Appointment of Mr Calvin Lee Douglas as a director (2 pages) |
10 February 2014 | Appointment of Mr Calvin Lee Douglas as a director (2 pages) |
25 October 2013 | Appointment of Mr Richard David Andrews as a director (2 pages) |
25 October 2013 | Appointment of Mr Richard David Andrews as a director (2 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
13 May 2013 | Termination of appointment of Kathleen Glass as a director (1 page) |
13 May 2013 | Termination of appointment of Kathleen Glass as a director (1 page) |
18 March 2013 | Appointment of Mr Ian William Hewitson as a director (2 pages) |
18 March 2013 | Appointment of Mr Ian William Hewitson as a director (2 pages) |
1 March 2013 | Annual return made up to 27 February 2013 no member list (5 pages) |
1 March 2013 | Termination of appointment of Samuel Anderson as a director (1 page) |
1 March 2013 | Annual return made up to 27 February 2013 no member list (5 pages) |
1 March 2013 | Termination of appointment of Samuel Anderson as a director (1 page) |
4 February 2013 | Termination of appointment of Kathleen Marshall as a director (1 page) |
4 February 2013 | Termination of appointment of Kathleen Marshall as a director (1 page) |
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
15 August 2012 | Appointment of Ms June Marilyn Wilson as a director (2 pages) |
15 August 2012 | Appointment of Ms June Marilyn Wilson as a director (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
2 July 2012 | Appointment of Mr Samuel Gordon Anthony Anderson as a director (2 pages) |
2 July 2012 | Director's details changed for Dr Susan Brittain on 29 June 2012 (2 pages) |
2 July 2012 | Appointment of Mr Samuel Gordon Anthony Anderson as a director (2 pages) |
2 July 2012 | Director's details changed for Dr Susan Brittain on 29 June 2012 (2 pages) |
4 May 2012 | Termination of appointment of Alexander Murray as a director (1 page) |
4 May 2012 | Termination of appointment of Alexander Murray as a director (1 page) |
5 March 2012 | Director's details changed for Dr Susan Brittain on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Susan Brittain on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Susan Brittain on 5 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 27 February 2012 no member list (5 pages) |
2 March 2012 | Annual return made up to 27 February 2012 no member list (5 pages) |
1 March 2012 | Director's details changed for Margaret Anne Milne on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Margaret Anne Milne on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Margaret Anne Milne on 1 March 2012 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
10 May 2011 | Registered office address changed from Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH234TT Scotland on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH234TT Scotland on 10 May 2011 (1 page) |
4 March 2011 | Annual return made up to 27 February 2011 no member list (5 pages) |
4 March 2011 | Annual return made up to 27 February 2011 no member list (5 pages) |
10 November 2010 | Termination of appointment of Joan Catchpole as a director (1 page) |
10 November 2010 | Termination of appointment of Joan Catchpole as a director (1 page) |
10 November 2010 | Appointment of Kathleen Veronica Glass as a director (2 pages) |
10 November 2010 | Appointment of Kathleen Veronica Glass as a director (2 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (31 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (31 pages) |
28 May 2010 | Termination of appointment of Michael Gorczewski as a director (1 page) |
28 May 2010 | Termination of appointment of Michael Gorczewski as a director (1 page) |
14 April 2010 | Appointment of Mrs Joan Catchpole as a director (2 pages) |
14 April 2010 | Appointment of Dr Susan Brittain as a director (2 pages) |
14 April 2010 | Appointment of Dr Susan Brittain as a director (2 pages) |
14 April 2010 | Appointment of Mrs Joan Catchpole as a director (2 pages) |
7 April 2010 | Appointment of Mrs Anne Crawford Moodie as a secretary (1 page) |
7 April 2010 | Appointment of Mrs Anne Crawford Moodie as a secretary (1 page) |
7 April 2010 | Termination of appointment of Laura Shepherd as a secretary (1 page) |
7 April 2010 | Termination of appointment of Laura Shepherd as a secretary (1 page) |
16 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
16 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
2 March 2010 | Termination of appointment of Sarah Davison as a director (1 page) |
2 March 2010 | Termination of appointment of Sarah Davison as a director (1 page) |
23 December 2009 | Director's details changed for Patrick Thistlewood on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Patrick Thistlewood on 23 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Kathleen Marshall on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Sarah Davison on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Kathleen Marshall on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Patrick Thistlewood on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Sarah Davison on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Maria Bernadette Marshall on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Patrick Thistlewood on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Margaret Anne Milne on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Michael Andrzej Gorczewski on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Maria Bernadette Marshall on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Margaret Anne Milne on 18 November 2009 (2 pages) |
18 December 2009 | Termination of appointment of William Metcalfe as a director (1 page) |
18 December 2009 | Director's details changed for Alexander Burnett Murray on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Michael Andrzej Gorczewski on 18 December 2009 (2 pages) |
18 December 2009 | Termination of appointment of William Metcalfe as a director (1 page) |
18 December 2009 | Secretary's details changed for Laura Helen Shepherd on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Alexander Burnett Murray on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Laura Helen Shepherd on 18 December 2009 (1 page) |
26 November 2009 | Appointment of Maria Bernadette Marshall as a director (2 pages) |
26 November 2009 | Appointment of Maria Bernadette Marshall as a director (2 pages) |
2 November 2009 | Appointment of Kathleen Marshall as a director (2 pages) |
2 November 2009 | Appointment of Kathleen Marshall as a director (2 pages) |
28 July 2009 | Director appointed alexander burnett murray (2 pages) |
28 July 2009 | Director appointed alexander burnett murray (2 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (31 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (31 pages) |
9 July 2009 | Director appointed michael andrzej gorczewski (2 pages) |
9 July 2009 | Director appointed sarah davison (1 page) |
9 July 2009 | Director appointed sarah davison (1 page) |
9 July 2009 | Director appointed michael andrzej gorczewski (2 pages) |
15 June 2009 | Appointment terminated director ian sneddon (1 page) |
15 June 2009 | Appointment terminated director ian sneddon (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from unit 18 hardengreen business centre dalkeith EH22 3NX (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from unit 18 hardengreen business centre dalkeith EH22 3NX (1 page) |
24 April 2009 | Appointment terminated director moira wilson (1 page) |
24 April 2009 | Appointment terminated director audrey reid (1 page) |
24 April 2009 | Appointment terminated director claire bisset (1 page) |
24 April 2009 | Appointment terminated director audrey reid (1 page) |
24 April 2009 | Appointment terminated director claire bisset (1 page) |
24 April 2009 | Appointment terminated director mary alexander (1 page) |
24 April 2009 | Appointment terminated director mary alexander (1 page) |
24 April 2009 | Appointment terminated director moira wilson (1 page) |
14 April 2009 | Appointment terminated director marion darling (1 page) |
14 April 2009 | Appointment terminated director marion darling (1 page) |
3 March 2009 | Annual return made up to 27/02/09 (5 pages) |
3 March 2009 | Director's change of particulars / ian sneddon / 03/03/2008 (1 page) |
3 March 2009 | Annual return made up to 27/02/09 (5 pages) |
3 March 2009 | Director's change of particulars / ian sneddon / 03/03/2008 (1 page) |
23 February 2009 | Director appointed marion darling (2 pages) |
23 February 2009 | Director appointed marion darling (2 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (31 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (31 pages) |
25 July 2008 | Director appointed patrick thistlewood (2 pages) |
25 July 2008 | Director appointed patrick thistlewood (2 pages) |
13 June 2008 | Appointment terminated director sheila thacker (1 page) |
13 June 2008 | Appointment terminated director sheila thacker (1 page) |
29 May 2008 | Director appointed moira jane wilson (2 pages) |
29 May 2008 | Director appointed moira jane wilson (2 pages) |
2 April 2008 | Director's change of particulars / ian sneddon / 10/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / ian sneddon / 10/03/2008 (1 page) |
1 April 2008 | Director appointed audrey helen reid (2 pages) |
1 April 2008 | Director appointed audrey helen reid (2 pages) |
5 March 2008 | Director's change of particulars / claire bisset / 28/09/2007 (2 pages) |
5 March 2008 | Director's change of particulars / sheila thacker / 05/05/2007 (1 page) |
5 March 2008 | Director's change of particulars / claire bisset / 28/09/2007 (2 pages) |
5 March 2008 | Annual return made up to 27/02/08 (4 pages) |
5 March 2008 | Annual return made up to 27/02/08 (4 pages) |
5 March 2008 | Director's change of particulars / sheila thacker / 05/05/2007 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (26 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
23 March 2007 | Annual return made up to 27/02/07 (3 pages) |
23 March 2007 | Annual return made up to 27/02/07 (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 March 2006 | Annual return made up to 27/02/06
|
3 March 2006 | Annual return made up to 27/02/06
|
9 December 2005 | Full accounts made up to 31 March 2005 (23 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (23 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
1 November 2005 | Company name changed volunteering first (midlothian)\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed volunteering first (midlothian)\certificate issued on 01/11/05 (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
17 March 2005 | Annual return made up to 27/02/05 (7 pages) |
17 March 2005 | Annual return made up to 27/02/05 (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
25 March 2004 | Annual return made up to 27/02/04
|
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Annual return made up to 27/02/04
|
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
16 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (21 pages) |
27 February 2003 | Incorporation (21 pages) |