Company NameCreative Edinburgh Limited
Company StatusActive
Company NumberSC245233
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Charles Alexander Bell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Nicola Lundy
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed15 August 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Media Relations
Country of ResidenceScotland
Correspondence Address8/17 Sheriff Bank
Edinburgh
EH6 6ES
Scotland
Director NameMr Brian Christopher Baglow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleVideogames & Interactive Media Consultant
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Michaela Valentine Turner
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameAleksandra Zakrzewska
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPolish,British
StatusCurrent
Appointed30 August 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Jessica Lynn Armstrong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Janice Hendry McBlane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Ana Yazmin Betancourt Esparza
Date of BirthAugust 1991 (Born 32 years ago)
NationalityMexican
StatusCurrent
Appointed31 January 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMiss Amy Kelly
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Cristina Zani
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian,British
StatusCurrent
Appointed28 March 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Miriam Nelken
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(20 years after company formation)
Appointment Duration1 year
RoleArts And Culture Professional
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMs Marie Christie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(20 years after company formation)
Appointment Duration1 year
RoleHead Of Development
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameGraham Woodburn Duffy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2007)
RoleDesigner/Md
Correspondence Address3 Clinton Road
Edinburgh
Midlothian
EH9 2AW
Scotland
Director NameDavid Aidan Burnett Cumings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 11 June 2008)
RoleManaging Director
Correspondence AddressGf 5 Pilrig Street
Edinburgh
EH6 5AH
Scotland
Director NameColin Bryce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleDean
Country of ResidenceScotland
Correspondence Address126 Willowbrae Road
Edinburgh
Midlothian
EH8 7HW
Scotland
Director NameMs Virginia Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 15 May 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Colinton Road
Edinburgh
EH10 5EN
Scotland
Director NameMr John Clark Denholm
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Wardie Road
Edinburgh
EH5 3QE
Scotland
Director NameMs Jennifer Ann Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2004)
RoleLiterary Agent
Country of ResidenceScotland
Correspondence Address42 The Causeway
Duddingston Village
Edinburgh
EH15 3PZ
Scotland
Director NameMrs Janice Catherine Cutting
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address36 Bonaly Crescent
Edinburgh
Midlothian
EH13 0ER
Scotland
Secretary NameMrs Marie Storrar
NationalityBritish
StatusResigned
Appointed15 August 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Madeira Place
Edinburgh
EH6 4AN
Scotland
Secretary NameVirginia Atkinson
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2013)
RoleCompany Director
Correspondence Address47 Colinton Road
Edinburgh
EH10 5EN
Scotland
Director NameMs June Allison Edgar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address19 Balbirnie Place
Edinburgh
EH12 5JF
Scotland
Director NameCllr Deirdre Leanne Brock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(7 years after company formation)
Appointment Duration5 years (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of Edinburgh Council City Chambers
High Stret
Edinburgh
EH1 1YJ
Scotland
Director NameMs Rosalind Ruth Alison Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 April 2015)
RoleLocation Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCreative Exchange 29 Constitution Street
Edinburgh
EH6 7BS
Scotland
Director NameMr Mark Andrew Gorman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2020)
RolePartner, Marketing Services
Country of ResidenceScotland
Correspondence Address16 Ashburnham Loan
South Queensferry
EH30 9LE
Scotland
Director NameMr Michael Frederick Johnston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address, Codebase
Studio 107 / 38 Castle Terrace
Edinburgh
EH3 9SJ
Scotland
Secretary NameMr Jeffrey Andrew Callaghan Meek
StatusResigned
Appointed15 May 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressCreative Exchange 29 Constitution Street
Edinburgh
EH6 7BS
Scotland
Director NameMr Mike Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2015(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2019)
RoleDirector Corporate Finesse (Professional Services)
Country of ResidenceScotland
Correspondence Address38 Brighton Place
Edinburgh
EH15 1LT
Scotland
Director NameMs Sarah Cuthbert-Kerr
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2020)
RoleCommunications Manager / Charity
Country of ResidenceScotland
Correspondence AddressCodebase Studio 106
38 Castle Terrace
Edinburgh
EH3 9SJ
Scotland
Director NameMr James Robert Hollington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2023)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMargaret Leeming
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Director NameMiss Kate Ho
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2019(16 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 February 2020)
RoleHead Of Product For Data Platforms At Sainsbury'S
Country of ResidenceScotland
Correspondence Address20 Gardner's Crescent
Edinburgh
EH3 8DE
Scotland
Director NameMs Marian Catherine Blythe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian,Maltese
StatusResigned
Appointed31 January 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websiteedinburghprinting.com
Email address[email protected]
Telephone0131 2262913
Telephone regionEdinburgh

Location

Registered AddressCodebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Net Worth£4,253
Cash£9,826
Current Liabilities£5,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

12 February 2021Appointment of Ms Michaela Valentine Turner as a director on 8 February 2021 (2 pages)
12 February 2021Appointment of Ms Jeanie May Scott as a director on 8 February 2021 (2 pages)
12 February 2021Appointment of Mr Brian Christopher Baglow as a director on 8 February 2021 (2 pages)
11 February 2021Director's details changed for Margaret Leeming on 11 February 2021 (2 pages)
20 January 2021Termination of appointment of Briana Nsanga Fitz Pegado as a director on 20 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Termination of appointment of Sarah Cuthbert-Kerr as a director on 23 November 2020 (1 page)
2 November 2020Director's details changed for Mr Bruce Farquhar on 1 October 2019 (2 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Kate Ho as a director on 3 February 2020 (1 page)
7 April 2020Termination of appointment of Mark Andrew Gorman as a director on 31 March 2020 (1 page)
11 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 October 2019Second filing for the appointment of Miss Briana Nsanga Fitz Pegado as a director (6 pages)
7 October 2019Appointment of Mr Bruce Farquhar as a director on 30 May 2018 (2 pages)
7 October 2019Director's details changed for Ms Briana Pegado on 30 September 2019 (2 pages)
7 October 2019Termination of appointment of Mike Davidson as a director on 29 April 2019 (1 page)
15 August 2019Appointment of Miss Kate Ho as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Margaret Leeming as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Ms Nicola Lundy as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Ms Briana Pegado as a director on 15 August 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/10/2019
(2 pages)
26 July 2019Termination of appointment of Yasmin Sulaiman as a director on 26 July 2019 (1 page)
17 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Registered office address changed from , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ Scotland to Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Carrie Maginn as a director on 27 March 2019 (1 page)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Ms Sarah Cuthbert-Kerr as a director on 1 June 2018 (2 pages)
19 September 2018Appointment of Mr Charles Alexander Bell as a director on 1 June 2018 (2 pages)
19 September 2018Appointment of Mr James Robert Hollington as a director on 1 June 2018 (2 pages)
11 September 2018Appointment of Ms Yasmin Sulaiman as a director on 8 May 2018 (2 pages)
30 August 2018Termination of appointment of Claire Louise Stewart as a director on 27 April 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Mike Mcgrail as a director on 1 April 2018 (1 page)
9 April 2018Termination of appointment of Janine Matheson as a director on 1 April 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Termination of appointment of Michael Frederick Johnston as a director on 27 February 2017 (1 page)
25 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 April 2017Termination of appointment of Michael Frederick Johnston as a director on 27 February 2017 (1 page)
14 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 January 2017Termination of appointment of June Allison Edgar as a director on 31 August 2016 (1 page)
17 January 2017Appointment of Ms Claire Louise Stewart as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of June Allison Edgar as a director on 31 August 2016 (1 page)
17 January 2017Appointment of Ms Claire Louise Stewart as a director on 17 January 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Appointment of Mrs Janine Matheson as a director on 25 April 2016 (2 pages)
25 July 2016Appointment of Mrs Janine Matheson as a director on 25 April 2016 (2 pages)
9 May 2016Annual return made up to 31 March 2016 no member list (7 pages)
9 May 2016Annual return made up to 31 March 2016 no member list (7 pages)
8 May 2016Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 8 May 2016 (1 page)
8 May 2016Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 8 May 2016 (1 page)
15 October 2015Appointment of Mr Mike Mcgrail as a director on 11 October 2015 (2 pages)
15 October 2015Appointment of Mr Mike Mcgrail as a director on 11 October 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Appointment of Mr Mike Davidson as a director on 21 January 2015 (2 pages)
28 August 2015Appointment of Mr Mike Davidson as a director on 21 January 2015 (2 pages)
27 August 2015Termination of appointment of Deirdre Leanne Brock as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Deirdre Leanne Brock as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Rosalind Ruth Alison Davis as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Rosalind Ruth Alison Davis as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page)
27 August 2015Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015 (1 page)
9 April 2015Termination of appointment of Teri Anne Wishart as a director on 18 August 2014 (1 page)
9 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
9 April 2015Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 March 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
9 April 2015Termination of appointment of Teri Anne Wishart as a director on 18 August 2014 (1 page)
9 April 2015Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 31 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Appointment of Ms Carrie Maginn as a director on 9 October 2014 (2 pages)
25 November 2014Appointment of Ms Carrie Maginn as a director on 9 October 2014 (2 pages)
25 November 2014Appointment of Ms Carrie Maginn as a director on 9 October 2014 (2 pages)
10 April 2014Annual return made up to 7 March 2014 no member list (9 pages)
10 April 2014Annual return made up to 7 March 2014 no member list (9 pages)
10 April 2014Annual return made up to 7 March 2014 no member list (9 pages)
9 April 2014Appointment of Mr Joe Tree as a director (2 pages)
9 April 2014Appointment of Mr Joe Tree as a director (2 pages)
9 April 2014Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014 (1 page)
9 April 2014Appointment of Ms Teri Anne Wishart as a director (2 pages)
9 April 2014Appointment of Ms Teri Anne Wishart as a director (2 pages)
9 April 2014Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Appointment of Mr Michael Frederick Johnston as a director (2 pages)
30 August 2013Termination of appointment of David Weir as a director (1 page)
30 August 2013Termination of appointment of David Weir as a director (1 page)
30 August 2013Appointment of Mr Michael Frederick Johnston as a director (2 pages)
26 August 2013Termination of appointment of Virginia Atkinson as a secretary (1 page)
26 August 2013Termination of appointment of Virginia Atkinson as a secretary (1 page)
26 August 2013Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary (1 page)
26 August 2013Termination of appointment of Virginia Atkinson as a director (1 page)
26 August 2013Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary (1 page)
26 August 2013Termination of appointment of Virginia Atkinson as a director (1 page)
19 March 2013Annual return made up to 7 March 2013 no member list (10 pages)
19 March 2013Annual return made up to 7 March 2013 no member list (10 pages)
19 March 2013Annual return made up to 7 March 2013 no member list (10 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 7 March 2012 no member list (10 pages)
3 April 2012Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 (2 pages)
3 April 2012Termination of appointment of John Denholm as a director (1 page)
3 April 2012Termination of appointment of John Denholm as a director (1 page)
3 April 2012Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 (2 pages)
3 April 2012Annual return made up to 7 March 2012 no member list (10 pages)
3 April 2012Annual return made up to 7 March 2012 no member list (10 pages)
3 April 2012Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Appointment of Prof Robin David Cameron Macpherson as a director (2 pages)
20 September 2011Appointment of Mr Mark Andrew Gorman as a director (2 pages)
20 September 2011Appointment of Prof Robin David Cameron Macpherson as a director (2 pages)
20 September 2011Appointment of Mr Mark Andrew Gorman as a director (2 pages)
26 April 2011Appointment of Jeffrey Andrew Callaghan Meek as a director (3 pages)
26 April 2011Annual return made up to 7 March 2011 no member list (10 pages)
26 April 2011Annual return made up to 7 March 2011 no member list (10 pages)
26 April 2011Annual return made up to 7 March 2011 no member list (10 pages)
26 April 2011Appointment of Jeffrey Andrew Callaghan Meek as a director (3 pages)
7 April 2011Termination of appointment of Colin Bryce as a director (2 pages)
7 April 2011Termination of appointment of Colin Bryce as a director (2 pages)
7 April 2011Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 (3 pages)
7 April 2011Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 (3 pages)
7 April 2011Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 (3 pages)
7 April 2011Termination of appointment of Brent Macgregor as a director (2 pages)
7 April 2011Termination of appointment of Brent Macgregor as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Appointment of Rosalind Ruth Alison Davis as a director (3 pages)
25 November 2010Appointment of David Wallace Douglas Weir as a director (4 pages)
25 November 2010Appointment of David Wallace Douglas Weir as a director (4 pages)
25 November 2010Appointment of Rosalind Ruth Alison Davis as a director (3 pages)
5 August 2010Appointment of Councillor Deidre Leanne Brock as a director (3 pages)
5 August 2010Appointment of Councillor Deidre Leanne Brock as a director (3 pages)
15 June 2010Annual return made up to 7 March 2010 (17 pages)
15 June 2010Termination of appointment of Peter Martin as a director (1 page)
15 June 2010Termination of appointment of Marie Storrar as a director (1 page)
15 June 2010Annual return made up to 7 March 2010 (17 pages)
15 June 2010Termination of appointment of Peter Martin as a director (1 page)
15 June 2010Termination of appointment of Marie Storrar as a director (1 page)
15 June 2010Annual return made up to 7 March 2010 (17 pages)
15 March 2010Registered office address changed from 10 Madeira Place Edinburgh EH6 4AN United Kingdom on 15 March 2010 (1 page)
15 March 2010Appointment of June Allison Edgar as a director (3 pages)
15 March 2010Appointment of June Allison Edgar as a director (3 pages)
15 March 2010Registered office address changed from 10 Madeira Place Edinburgh EH6 4AN United Kingdom on 15 March 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Appointment of Virginia Atkinson as a secretary (3 pages)
27 January 2010Appointment of Virginia Atkinson as a secretary (3 pages)
2 April 2009Appointment terminated secretary marie storrar (1 page)
2 April 2009Appointment terminated secretary marie storrar (1 page)
10 March 2009Annual return made up to 07/03/09 (4 pages)
10 March 2009Annual return made up to 07/03/09 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Appointment terminated director david cumings (1 page)
19 June 2008Appointment terminated director david cumings (1 page)
3 April 2008Director and secretary's change of particulars / marie storrar / 23/10/2007 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 15/6 comely bank avenue edinburgh midlothian EH4 1EW (1 page)
3 April 2008Registered office changed on 03/04/2008 from 15/6 comely bank avenue edinburgh midlothian EH4 1EW (1 page)
3 April 2008Director and secretary's change of particulars / marie storrar / 23/10/2007 (1 page)
3 April 2008Annual return made up to 07/03/08 (4 pages)
3 April 2008Director's change of particulars / john denholm / 10/12/2007 (1 page)
3 April 2008Appointment terminated director graham duffy (1 page)
3 April 2008Director's change of particulars / john denholm / 10/12/2007 (1 page)
3 April 2008Annual return made up to 07/03/08 (4 pages)
3 April 2008Appointment terminated director graham duffy (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
1 August 2007Annual return made up to 07/03/07 (8 pages)
1 August 2007Annual return made up to 07/03/07 (8 pages)
16 January 2007Registered office changed on 16/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
16 January 2007Secretary resigned (1 page)
12 April 2006Annual return made up to 07/03/06 (3 pages)
12 April 2006Annual return made up to 07/03/06 (3 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
18 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 March 2005Annual return made up to 07/03/05 (3 pages)
8 March 2005Annual return made up to 07/03/05 (3 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
31 March 2004Annual return made up to 07/03/04 (8 pages)
31 March 2004Annual return made up to 07/03/04 (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2003Memorandum and Articles of Association (30 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2003Memorandum and Articles of Association (30 pages)
7 March 2003Incorporation (34 pages)
7 March 2003Incorporation (34 pages)