Kittochglen
East Kilbride
G74 4SR
Scotland
Director Name | Anne Marie Helene Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 03 November 2015) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirklee Gardens Glasgow Lanarkshire G12 0SG Scotland |
Director Name | Margaret Anne Smyth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 03 November 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fairways View Hardgate Clydebank Dunbartonshire G81 5PW Scotland |
Director Name | Dr Calum Mackellar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 November 2015) |
Role | Director Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 191 Leith Walk Edinburgh EH6 8NX Scotland |
Director Name | Prof Robert Anthony Minns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 November 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 North Bank Street The Mound Edinburgh EH1 2LS Scotland |
Director Name | Mrs Lesley Anne Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 November 2015) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street The Mound Edinburgh EH1 2LS Scotland |
Director Name | Dr Susan Holloway |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street The Mound Edinburgh EH1 2LS Scotland |
Secretary Name | Dr Calum Mackellar |
---|---|
Status | Closed |
Appointed | 18 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 15 North Bank Street The Mound Edinburgh EH1 2LS Scotland |
Director Name | Dr Gordon Findlay MacDonald |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Political Researcher |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkintilloch Road Lenzie Glasgow G66 4RW Scotland |
Director Name | Dr Mary Ford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Academic |
Correspondence Address | 10 Birchwood Drive Paisley Renfrewshire PA2 9ND Scotland |
Director Name | Mary Elizabeth Kearns |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Braehead Place Linlithgow EH49 6EF Scotland |
Director Name | Dr George Chalmers |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 2007) |
Role | Retired Physician |
Correspondence Address | 3 Westerlands Westerlands Park Glasgow G12 0FB Scotland |
Director Name | Dr Anne Hendry |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 2009) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 8 Brooklime Drive Stewartfield East Kilbride Glashow G74 4UD Scotland |
Director Name | Rev William Dixon Brown |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 December 2010) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 9/3 Craigend Park Edinburgh EH16 5XY Scotland |
Director Name | Mr Jeremy Ross Balfour |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 November 2014) |
Role | Councillor, Edinburgh City Council |
Country of Residence | Scotland |
Correspondence Address | 107 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Secretary Name | Mr Jeremy Ross Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2014) |
Role | Pastor |
Country of Residence | Scotland |
Correspondence Address | 107 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Director Name | Dr Angela Campbell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2015) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street The Mound Edinburgh EH1 2LS Scotland |
Director Name | Ms Christine Growney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 15 Morningside Road Edinburgh Lothian EH10 4DP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | schb.org.uk |
---|---|
Telephone | 0131 2618874 |
Telephone region | Edinburgh |
Registered Address | 15 North Bank Street The Mound Edinburgh EH1 2LS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,370 |
Net Worth | £23,730 |
Cash | £25,103 |
Current Liabilities | £2,014 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 2015 | Resolutions
|
---|---|
3 November 2015 | Resolutions
|
31 July 2015 | Termination of appointment of Angela Campbell as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Angela Campbell as a director on 31 July 2015 (1 page) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (9 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (9 pages) |
15 April 2015 | Annual return made up to 4 April 2015 no member list (9 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
2 December 2014 | Termination of appointment of Jeremy Ross Balfour as a director on 22 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Jeremy Ross Balfour as a director on 22 November 2014 (1 page) |
18 September 2014 | Termination of appointment of Jeremy Ross Balfour as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Jeremy Ross Balfour as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Dr. Calum Mackellar as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Dr. Calum Mackellar as a secretary on 18 September 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 no member list (10 pages) |
9 April 2014 | Annual return made up to 4 April 2014 no member list (10 pages) |
9 April 2014 | Annual return made up to 4 April 2014 no member list (10 pages) |
24 March 2014 | Registered office address changed from 15 Morningside Road Edinburgh Lothian EH10 4DP on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 15 Morningside Road Edinburgh Lothian EH10 4DP on 24 March 2014 (1 page) |
23 January 2014 | Appointment of Dr. Susan Holloway as a director (2 pages) |
23 January 2014 | Appointment of Dr. Susan Holloway as a director (2 pages) |
23 January 2014 | Appointment of Ms. Lesley Anne Ward as a director (2 pages) |
23 January 2014 | Appointment of Ms. Lesley Anne Ward as a director (2 pages) |
15 January 2014 | Termination of appointment of Christine Growney as a director (1 page) |
15 January 2014 | Termination of appointment of Christine Growney as a director (1 page) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
15 April 2013 | Annual return made up to 4 April 2013 no member list (9 pages) |
15 April 2013 | Annual return made up to 4 April 2013 no member list (9 pages) |
15 April 2013 | Director's details changed for Dr Rosemary Barrett on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 no member list (9 pages) |
15 April 2013 | Director's details changed for Dr Rosemary Barrett on 15 April 2013 (2 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
17 April 2012 | Annual return made up to 4 April 2012 no member list (9 pages) |
17 April 2012 | Annual return made up to 4 April 2012 no member list (9 pages) |
17 April 2012 | Annual return made up to 4 April 2012 no member list (9 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
12 April 2011 | Annual return made up to 4 April 2011 no member list (9 pages) |
12 April 2011 | Annual return made up to 4 April 2011 no member list (9 pages) |
12 April 2011 | Annual return made up to 4 April 2011 no member list (9 pages) |
12 April 2011 | Director's details changed for Rev Cllr Jeremy Ross Balfour on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Rev Cllr Jeremy Ross Balfour on 12 April 2011 (2 pages) |
6 December 2010 | Appointment of Ms. Christine Growney as a director (2 pages) |
6 December 2010 | Director's details changed for Ms. Christine Growney on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Ms. Christine Growney as a director (2 pages) |
6 December 2010 | Termination of appointment of William Brown as a director (1 page) |
6 December 2010 | Director's details changed for Ms. Christine Growney on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of William Brown as a director (1 page) |
6 December 2010 | Director's details changed for Ms. Christine Growney on 6 December 2010 (2 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
18 June 2010 | Appointment of Dr. Angela Campbell as a director (2 pages) |
18 June 2010 | Appointment of Dr. Angela Campbell as a director (2 pages) |
8 April 2010 | Director's details changed for Dr. Calum Mackellar on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anne Marie Helene Williams on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Rosemary Barrett on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Margaret Anne Smyth on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Reverend William Dixon Brown on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Margaret Anne Smyth on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr. Calum Mackellar on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Reverend William Dixon Brown on 4 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for Anne Marie Helene Williams on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Margaret Anne Smyth on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Reverend William Dixon Brown on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Anne Marie Helene Williams on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Rosemary Barrett on 4 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Rosemary Barrett on 4 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
8 April 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for Dr. Calum Mackellar on 4 April 2010 (2 pages) |
23 February 2010 | Appointment of Professor Robert Anthony Minns as a director (2 pages) |
23 February 2010 | Appointment of Professor Robert Anthony Minns as a director (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
6 October 2009 | Termination of appointment of Mary Kearns as a director (1 page) |
6 October 2009 | Termination of appointment of Mary Kearns as a director (1 page) |
6 October 2009 | Termination of appointment of Anne Hendry as a director (1 page) |
6 October 2009 | Termination of appointment of Anne Hendry as a director (1 page) |
7 April 2009 | Annual return made up to 04/04/09 (4 pages) |
7 April 2009 | Annual return made up to 04/04/09 (4 pages) |
24 March 2009 | Appointment terminated director mary ford (1 page) |
24 March 2009 | Appointment terminated director mary ford (1 page) |
1 December 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
1 December 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
24 April 2008 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
24 April 2008 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
8 April 2008 | Director's change of particulars / mary ford / 08/04/2008 (1 page) |
8 April 2008 | Annual return made up to 04/04/08 (5 pages) |
8 April 2008 | Annual return made up to 04/04/08 (5 pages) |
8 April 2008 | Director's change of particulars / mary ford / 08/04/2008 (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
18 April 2007 | Annual return made up to 04/04/07
|
18 April 2007 | Annual return made up to 04/04/07
|
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
28 April 2006 | Annual return made up to 04/04/06 (3 pages) |
28 April 2006 | Annual return made up to 04/04/06 (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 May 2005 | Annual return made up to 04/04/05 (8 pages) |
4 May 2005 | Annual return made up to 04/04/05 (8 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
24 September 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
24 September 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 May 2004 | Annual return made up to 04/04/04 (8 pages) |
25 May 2004 | Annual return made up to 04/04/04 (8 pages) |
18 March 2004 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
18 March 2004 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
4 April 2003 | Incorporation (26 pages) |
4 April 2003 | Incorporation (26 pages) |