Company NameScottish Disability Sport (SDS)
Company StatusActive
Company NumberSC246327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gerard Queen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Theresa Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Catherine Goodfellow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Aileen Neilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Claire Margaret Morrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleSports Coach
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Laura Alice Pilkington
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr John Kane
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Sarah Pryde-Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBusiness Operations Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Peter McGuire
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSports Coach
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameRichard Campbell Brickley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleDepute Principal Fife Sports I
Correspondence AddressCromlix
East Road
Cupar
Fife
KY15 4HQ
Scotland
Secretary NameCynthia Margaret Clare
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Crosswood Crescent
Balerno
Midlothian
EH14 7HS
Scotland
Director NameJennifer Ann Quinton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2005)
RoleActive Schools Co-Ordinator
Correspondence Address6 Walkers Mill
Dundee
DD3 7DD
Scotland
Director NameMr Gordon Lamont McCormack
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week after company formation)
Appointment Duration11 years, 5 months (resigned 24 September 2014)
RoleCoordinator Glasgow Disability
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameKatherine Elizabeth Oman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2006)
RoleClub Golf Regional Manager
Correspondence AddressFlat 6 No.9 Northland Avenue
Scotstoun
Glasgow
Lanarkshire
G14 9BN
Scotland
Director NameJacqueline Lynn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2006)
RoleSport And Leisure Manager
Correspondence Address51 Bobbin Wynd
Cambus Barren
Stirling
Stirlingshire
FK7 9LZ
Scotland
Director NameJohn James Brodie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 06 September 2007)
RoleStaff Trainer
Correspondence Address16 Muirhead Place
Penicuik
Midlothian
EH26 0LE
Scotland
Director NameLauren McLean
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2012)
RoleActive Schools Co-Ordinator
Country of ResidenceScotland
Correspondence Address38 Union Place
Brightons
Falkirk
Stirlingshire
FK2 0FH
Scotland
Director NameCharles MacDonald Forbes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 2012)
RoleLocal Auth Sports Officer
Country of ResidenceScotland
Correspondence Address3 Smithton Park
Inverness
Inverness Shire
IV2 7PD
Scotland
Director NameMs Lynne Mutter Glen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2009)
RoleDisability Sport Manager
Country of ResidenceScotland
Correspondence Address11 Ladywood
Clackmannan
Clackmannanshire
FK10 4SX
Scotland
Director NameFrancis Duffy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Lomond Crescent
Falkland
Fife
KY15 7AJ
Scotland
Director NameAndrinne Grace Craig
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2010)
RoleSports Development Officer
Country of ResidenceScotland
Correspondence Address6 Ivy Place
Stonehaven
Aberdeenshire
AB39 2GS
Scotland
Director NameMrs Sandra Proudfoot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 October 2016)
RolePrinciple Officer Leisure & Sport, Arts & Museums
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Janice Carol Eaglesham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Catherine Goodfellow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(7 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 September 2018)
RoleSports Administrator
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Thomas James McFarlane
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 March 2011)
RoleExecutive Manager
Country of ResidenceScotland
Correspondence Address6 Green Apron Park
North Berwick
East Lothian
EH39 4RE
Scotland
Director NameMs Emma Susan O'Callaghan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Gerard Milne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2017)
RoleDepute Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMs Caroline Margaret Lyon
StatusResigned
Appointed26 September 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Claire Margaret Morrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 October 2021)
RolePerformance Coach
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Oliver Joseph Barsby
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 October 2021)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Gavin William Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 October 2016)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Colette Martin
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2017(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2022)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Oliver Joseph Hubert Barsby
StatusResigned
Appointed01 May 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2021)
RoleCompany Director
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr John Maguire
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2021(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2023)
RoleUnknown
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websitescottishdisabilitysport.com/sds/
Telephone0131 3171130
Telephone regionEdinburgh

Location

Registered AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£789,889
Net Worth£323,840
Cash£266,305
Current Liabilities£37,167

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

18 October 2023Statement of company's objects (2 pages)
18 October 2023Memorandum and Articles of Association (22 pages)
10 October 2023Accounts for a small company made up to 31 March 2023 (24 pages)
26 September 2023Appointment of Mr John Kane as a director on 24 September 2023 (2 pages)
26 September 2023Termination of appointment of Loretta Ure as a director on 24 September 2023 (1 page)
26 September 2023Termination of appointment of John Maguire as a director on 24 September 2023 (1 page)
26 September 2023Appointment of Mr Peter Mcguire as a director on 24 September 2023 (2 pages)
26 September 2023Appointment of Ms Sarah Pryde-Smith as a director on 24 September 2023 (2 pages)
26 September 2023Termination of appointment of Bryan Mitchell Winning as a director on 24 September 2023 (1 page)
29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (24 pages)
27 September 2022Appointment of Ms Laura Alice Pilkington as a director on 25 September 2022 (2 pages)
27 September 2022Termination of appointment of Jean-Yann Runga as a director on 25 September 2022 (1 page)
27 September 2022Appointment of Mrs Claire Margaret Morrison as a director on 25 September 2022 (2 pages)
8 June 2022Termination of appointment of Colette Martin as a director on 8 June 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
17 November 2021Accounts for a small company made up to 31 March 2021 (24 pages)
20 October 2021Appointment of Mr John Maguire as a director on 3 October 2021 (2 pages)
20 October 2021Appointment of Ms Aileen Neilson as a director on 3 October 2021 (2 pages)
12 October 2021Termination of appointment of Claire Margaret Morrison as a director on 3 October 2021 (1 page)
12 October 2021Termination of appointment of Oliver Joseph Hubert Barsby as a secretary on 3 October 2021 (1 page)
12 October 2021Termination of appointment of Oliver Joseph Barsby as a director on 3 October 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Jean-Yann Runga as a director on 21 January 2021 (1 page)
21 January 2021Appointment of Mr Jean-Yann Runga as a director on 21 January 2021 (2 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (24 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2020Memorandum and Articles of Association (22 pages)
28 September 2020Termination of appointment of David Rhoney as a director on 27 September 2020 (1 page)
28 September 2020Secretary's details changed for Mr Oliver Jospeh Hubert Barsby on 27 September 2020 (1 page)
28 September 2020Appointment of Ms Loretta Ure as a director on 27 September 2020 (2 pages)
16 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
17 September 2019Appointment of Ms Catherine Goodfellow as a director on 15 September 2019 (2 pages)
17 September 2019Appointment of Mr Robert Wilson as a director on 15 September 2019 (2 pages)
17 September 2019Termination of appointment of John Macdonald Fraser Smith as a director on 15 September 2019 (1 page)
23 July 2019Termination of appointment of Janice Carol Eaglesham as a director on 22 July 2019 (1 page)
19 June 2019Appointment of Mr Oliver Jospeh Hubert Barsby as a secretary on 1 May 2019 (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Caroline Margaret Lyon as a secretary on 12 February 2019 (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (25 pages)
19 September 2018Termination of appointment of Catherine Goodfellow as a director on 16 September 2018 (1 page)
19 September 2018Appointment of Mrs Theresa Campbell as a director on 16 September 2018 (2 pages)
19 September 2018Appointment of Mr Bryan Mitchell Winning as a director on 16 September 2018 (2 pages)
5 June 2018Director's details changed for Mr Oliver Joseph Barsby on 1 June 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
25 September 2017Appointment of Miss Colette Martin as a director on 17 September 2017 (2 pages)
25 September 2017Appointment of Miss Colette Martin as a director on 17 September 2017 (2 pages)
2 June 2017Termination of appointment of Gavin William Macleod as a director on 2 October 2016 (1 page)
2 June 2017Termination of appointment of Gavin William Macleod as a director on 2 October 2016 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
22 March 2017Appointment of Mr Paul Gerard Queen as a director on 13 March 2017 (2 pages)
22 March 2017Termination of appointment of Gerard Milne as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Mr Paul Gerard Queen as a director on 13 March 2017 (2 pages)
22 March 2017Termination of appointment of Gerard Milne as a director on 21 March 2017 (1 page)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 December 2016Full accounts made up to 31 March 2016 (22 pages)
29 December 2016Full accounts made up to 31 March 2016 (22 pages)
21 October 2016Termination of appointment of Sandra Proudfoot as a director on 9 October 2016 (1 page)
21 October 2016Appointment of Mr Jean-Yann Runga as a director on 9 October 2016 (2 pages)
21 October 2016Termination of appointment of Anna-Gail Tizzard as a director on 9 October 2016 (1 page)
21 October 2016Termination of appointment of Sandra Proudfoot as a director on 9 October 2016 (1 page)
21 October 2016Appointment of Mr Jean-Yann Runga as a director on 9 October 2016 (2 pages)
21 October 2016Termination of appointment of Anna-Gail Tizzard as a director on 9 October 2016 (1 page)
1 April 2016Annual return made up to 24 March 2016 no member list (7 pages)
1 April 2016Annual return made up to 24 March 2016 no member list (7 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
6 October 2015Appointment of Mr Oliver Barsby as a director on 23 September 2015 (2 pages)
6 October 2015Appointment of Mr Oliver Barsby as a director on 23 September 2015 (2 pages)
4 October 2015Termination of appointment of John Hunter Gray Reid as a director on 23 September 2015 (1 page)
4 October 2015Termination of appointment of John Hunter Gray Reid as a director on 23 September 2015 (1 page)
4 October 2015Appointment of Mr Gavin William Macleod as a director on 23 September 2015 (2 pages)
4 October 2015Appointment of Mr Gavin William Macleod as a director on 23 September 2015 (2 pages)
14 April 2015Annual return made up to 24 March 2015 no member list (6 pages)
14 April 2015Annual return made up to 24 March 2015 no member list (6 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 October 2014Memorandum and Articles of Association (26 pages)
9 October 2014Memorandum and Articles of Association (26 pages)
7 October 2014Appointment of Mr John Hunter Gray Reid as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mrs Claire Margaret Morrison as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mr John Hunter Gray Reid as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mr John Macdonald Fraser Smith as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mrs Claire Margaret Morrison as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mr John Macdonald Fraser Smith as a director on 24 September 2014 (2 pages)
6 October 2014Termination of appointment of Gordon Lamont Mccormack as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Gordon Lamont Mccormack as a director on 24 September 2014 (1 page)
1 October 2014Full accounts made up to 31 March 2014 (18 pages)
1 October 2014Full accounts made up to 31 March 2014 (18 pages)
23 April 2014Annual return made up to 24 March 2014 no member list (5 pages)
23 April 2014Annual return made up to 24 March 2014 no member list (5 pages)
3 March 2014Director's details changed for Mrs Sandra Proudfoot on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Anna-Gail Tizzard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Rhoney on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Gordon Lamont Mccormack on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Sandra Proudfoot on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Ms Janice Carol Eaglesham on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Ms Janice Carol Eaglesham on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Anna-Gail Tizzard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mrs Sandra Proudfoot on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Rhoney on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Ms Janice Carol Eaglesham on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Gordon Lamont Mccormack on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Anna-Gail Tizzard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Gordon Lamont Mccormack on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Rhoney on 3 March 2014 (2 pages)
26 November 2013Termination of appointment of Eileen Ramsay as a director (1 page)
26 November 2013Termination of appointment of Eileen Ramsay as a director (1 page)
1 October 2013Full accounts made up to 31 March 2013 (18 pages)
1 October 2013Full accounts made up to 31 March 2013 (18 pages)
4 April 2013Annual return made up to 24 March 2013 no member list (9 pages)
4 April 2013Annual return made up to 24 March 2013 no member list (9 pages)
6 December 2012Full accounts made up to 31 March 2012 (18 pages)
6 December 2012Full accounts made up to 31 March 2012 (18 pages)
8 October 2012Appointment of Mr Gerry Milne as a director (2 pages)
8 October 2012Appointment of Mr Gerry Milne as a director (2 pages)
7 October 2012Termination of appointment of James Thomson as a director (1 page)
7 October 2012Termination of appointment of James Thomson as a director (1 page)
2 October 2012Appointment of Ms Caroline Margaret Lyon as a secretary (1 page)
2 October 2012Termination of appointment of Cynthia Clare as a secretary (1 page)
2 October 2012Appointment of Ms Caroline Margaret Lyon as a secretary (1 page)
2 October 2012Termination of appointment of Cynthia Clare as a secretary (1 page)
20 April 2012Director's details changed for Ms Janice Carol Eaglesham on 1 January 2012 (2 pages)
20 April 2012Director's details changed for Mrs Sandra Proudfoot on 20 March 2012 (2 pages)
20 April 2012Director's details changed for Ms Janice Carol Eaglesham on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 24 March 2012 no member list (11 pages)
20 April 2012Director's details changed for Mrs Sandra Proudfoot on 20 March 2012 (2 pages)
20 April 2012Director's details changed for Ms Janice Carol Eaglesham on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 24 March 2012 no member list (11 pages)
18 April 2012Termination of appointment of Charles Forbes as a director (1 page)
18 April 2012Termination of appointment of Charles Forbes as a director (1 page)
23 January 2012Termination of appointment of Lauren Mclean as a director (1 page)
23 January 2012Termination of appointment of Emma O'callaghan as a director (1 page)
23 January 2012Termination of appointment of Lauren Mclean as a director (1 page)
23 January 2012Termination of appointment of Emma O'callaghan as a director (1 page)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
14 April 2011Annual return made up to 24 March 2011 no member list (13 pages)
14 April 2011Termination of appointment of Thomas Mcfarlane as a director (1 page)
14 April 2011Annual return made up to 24 March 2011 no member list (13 pages)
14 April 2011Termination of appointment of Thomas Mcfarlane as a director (1 page)
31 December 2010Memorandum and Articles of Association (14 pages)
31 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Memorandum and Articles of Association (14 pages)
31 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
12 October 2010Termination of appointment of Francis Duffy as a director (1 page)
12 October 2010Termination of appointment of Francis Duffy as a director (1 page)
7 October 2010Appointment of Miss Catherine Goodfellow as a director (2 pages)
7 October 2010Appointment of Miss Catherine Goodfellow as a director (2 pages)
6 October 2010Appointment of Mrs Sandra Proudfoot as a director (2 pages)
6 October 2010Appointment of Mrs Sandra Proudfoot as a director (2 pages)
6 October 2010Appointment of Ms Emma Susan O'callaghan as a director (2 pages)
6 October 2010Appointment of Ms Janice Carol Eaglesham as a director (2 pages)
6 October 2010Appointment of Mr Thomas James Mcfarlane as a director (2 pages)
6 October 2010Termination of appointment of Millar Stoddart as a director (1 page)
6 October 2010Termination of appointment of Millar Stoddart as a director (1 page)
6 October 2010Appointment of Ms Janice Carol Eaglesham as a director (2 pages)
6 October 2010Appointment of Mr Thomas James Mcfarlane as a director (2 pages)
6 October 2010Appointment of Ms Emma Susan O'callaghan as a director (2 pages)
15 July 2010Termination of appointment of Jed Renilson as a director (1 page)
15 July 2010Termination of appointment of Jed Renilson as a director (1 page)
15 June 2010Termination of appointment of Andrinne Craig as a director (1 page)
15 June 2010Termination of appointment of Andrinne Craig as a director (1 page)
19 April 2010Annual return made up to 24 March 2010 no member list (8 pages)
19 April 2010Annual return made up to 24 March 2010 no member list (8 pages)
15 April 2010Director's details changed for James Alexander Thomson on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Anna-Gail Tizzard on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Charles Macdonald Forbes on 24 March 2010 (2 pages)
15 April 2010Director's details changed for David Rhoney on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Lauren Mclean on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Charles Macdonald Forbes on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Andrinne Grace Craig on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Eileen Mary Ramsay on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Francis Duffy on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Eileen Mary Ramsay on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Andrinne Grace Craig on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Lauren Mclean on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Millar Thomas Stoddart on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Jed Renilson on 24 March 2010 (2 pages)
15 April 2010Director's details changed for James Alexander Thomson on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Millar Thomas Stoddart on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Jed Renilson on 24 March 2010 (2 pages)
15 April 2010Director's details changed for David Rhoney on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Francis Duffy on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Anna-Gail Tizzard on 24 March 2010 (2 pages)
15 December 2009Termination of appointment of Lynne Glen as a director (1 page)
15 December 2009Termination of appointment of Lynne Glen as a director (1 page)
20 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(19 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(19 pages)
5 October 2009Full accounts made up to 31 March 2009 (16 pages)
5 October 2009Full accounts made up to 31 March 2009 (16 pages)
28 September 2009Director's change of particulars / lauren mactaggart / 20/08/2009 (1 page)
28 September 2009Director's change of particulars / lauren mactaggart / 20/08/2009 (1 page)
9 April 2009Annual return made up to 24/03/09 (6 pages)
9 April 2009Annual return made up to 24/03/09 (6 pages)
28 November 2008Director's change of particulars / lauren mactaggart / 21/11/2008 (1 page)
28 November 2008Director's change of particulars / lauren mactaggart / 21/11/2008 (1 page)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
20 October 2008Director appointed francis duffy (2 pages)
20 October 2008Director appointed francis duffy (2 pages)
9 October 2008Director appointed andrinne grace craig (2 pages)
9 October 2008Director appointed lynne mutter glen (2 pages)
9 October 2008Director appointed david rhoney (2 pages)
9 October 2008Director appointed david rhoney (2 pages)
9 October 2008Director appointed andrinne grace craig (2 pages)
9 October 2008Director appointed lynne mutter glen (2 pages)
24 April 2008Annual return made up to 24/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2008Annual return made up to 24/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2007Full accounts made up to 31 March 2007 (16 pages)
26 October 2007Full accounts made up to 31 March 2007 (16 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
13 April 2007Annual return made up to 24/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Annual return made up to 24/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Full accounts made up to 31 March 2006 (18 pages)
4 December 2006Full accounts made up to 31 March 2006 (18 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
19 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Director resigned (2 pages)
8 February 2006Director resigned (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
1 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
24 September 2004Full accounts made up to 31 March 2004 (12 pages)
24 September 2004Full accounts made up to 31 March 2004 (12 pages)
29 March 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
24 March 2003Incorporation (23 pages)
24 March 2003Incorporation (23 pages)