Edinburgh
Midlothian
EH7 6JH
Scotland
Director Name | Ms Gillian Christine Young |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 November 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18/11 18/11 St Johns Hill Edinburgh Midlothian EH8 9UQ Scotland |
Director Name | Mrs Hazel Dingwall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 November 2016) |
Role | Mental Health Worker |
Country of Residence | Scotland |
Correspondence Address | Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Andrew Bernard McAleavy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 November 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Secretary Name | Ms Lilias Anne Morrison |
---|---|
Status | Closed |
Appointed | 01 July 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Peter Anderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Drugs Worker |
Correspondence Address | 26 Pilton Gardens Edinburgh Lothian EH5 2HY Scotland |
Director Name | Mr James Francis Hamilton Cleary |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clerwood Terrace Edinburgh Midlothian EH12 8PG Scotland |
Director Name | Douglas Dickson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Mrs Morag Madge Worden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Somnerfield Cottage Hospital Road Haddington East Lothian EH41 3BH Scotland |
Secretary Name | Mr Andrew Bernard McAleavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Pleasance 79 The Pleasance Edinburgh Midlothian EH8 9TG Scotland |
Secretary Name | Ms Lilias Anne Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35/3 Loaning Road Edinburgh Midlothian EH7 6JH Scotland |
Director Name | Mr William Lynch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2006) |
Role | Manager - Voluntary Org. |
Country of Residence | Scotland |
Correspondence Address | 2 Ardeer Place Dunfermline Fife KY11 4YX Scotland |
Director Name | Dick Fitzpatrick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 May 2014) |
Role | NHS Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Niddrie Mains Terrace Edinburgh EH16 4QG Scotland |
Director Name | Fiona Anne Cameron Hume |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2008) |
Role | Development Officer |
Correspondence Address | 11 Fox Spring Rise Edinburgh Midlothian EH10 6NE Scotland |
Secretary Name | Ms Gillian Christine Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2009) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18/11 18/11 St Johns Hill Edinburgh Midlothian EH8 9UQ Scotland |
Secretary Name | Mrs Doreen Lorraine O'Donnell |
---|---|
Status | Resigned |
Appointed | 27 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2012) |
Role | Operations Manager |
Correspondence Address | 65 Niddrie Mains Terrace Edinburgh EH16 4QG Scotland |
Telephone | 0131 6618298 |
---|---|
Telephone region | Edinburgh |
Registered Address | Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2013 |
---|---|
Turnover | £1,004 |
Net Worth | £405,114 |
Cash | £500,771 |
Current Liabilities | £104,042 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
12 August 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
2 August 2016 | Registered office address changed from 65 Niddrie Mains Terrace Edinburgh EH16 4QG to Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from 65 Niddrie Mains Terrace Edinburgh EH16 4QG to Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 2 August 2016 (2 pages) |
22 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (3 pages) |
22 June 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (3 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 June 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
4 June 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
2 June 2014 | Termination of appointment of Dick Fitzpatrick as a director (1 page) |
2 June 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
2 June 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
2 June 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
2 June 2014 | Termination of appointment of Dick Fitzpatrick as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
15 May 2013 | Termination of appointment of Doreen O'donnell as a secretary (1 page) |
15 May 2013 | Appointment of Ms Lilias Anne Morrison as a secretary (1 page) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Termination of appointment of Doreen O'donnell as a secretary (1 page) |
15 May 2013 | Appointment of Ms Lilias Anne Morrison as a secretary (1 page) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
19 July 2012 | Secretary's details changed for Mrs Doreen Lorraine O'donnell on 1 May 2011 (1 page) |
19 July 2012 | Secretary's details changed for Mrs Doreen Lorraine O'donnell on 1 May 2011 (1 page) |
19 July 2012 | Secretary's details changed for Mrs Doreen Lorraine O'donnell on 1 May 2011 (1 page) |
23 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
11 May 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
19 May 2010 | Director's details changed for Dick Fitzpatrick on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dick Fitzpatrick on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Lilias Anne Morrison on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Gillian Christine Young on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Lilias Anne Morrison on 8 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for Dick Fitzpatrick on 8 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Doreen Lorraine O'donnell on 8 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mrs Doreen Lorraine O'donnell on 8 May 2010 (1 page) |
19 May 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
19 May 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for Ms Gillian Christine Young on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Lilias Anne Morrison on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Gillian Christine Young on 8 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Doreen Lorraine O'donnell on 8 May 2010 (1 page) |
23 March 2010 | Appointment of Mrs Hazel Dingwall as a director (2 pages) |
23 March 2010 | Appointment of Mrs Hazel Dingwall as a director (2 pages) |
23 March 2010 | Termination of appointment of Fiona Hume as a director (1 page) |
23 March 2010 | Appointment of Mr Andrew Bernard Mcaleavy as a director (2 pages) |
23 March 2010 | Appointment of Mr Andrew Bernard Mcaleavy as a director (2 pages) |
23 March 2010 | Termination of appointment of Fiona Hume as a director (1 page) |
19 March 2010 | Termination of appointment of James Cleary as a director (1 page) |
19 March 2010 | Termination of appointment of James Cleary as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 August 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 August 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 June 2009 | Secretary appointed mrs doreen lorraine o'donnell (1 page) |
5 June 2009 | Director appointed ms gillian young (1 page) |
5 June 2009 | Director appointed ms gillian young (1 page) |
5 June 2009 | Appointment terminated secretary gillian young (1 page) |
5 June 2009 | Secretary appointed mrs doreen lorraine o'donnell (1 page) |
5 June 2009 | Appointment terminated secretary gillian young (1 page) |
4 June 2009 | Annual return made up to 08/05/09 (3 pages) |
4 June 2009 | Annual return made up to 08/05/09 (3 pages) |
7 May 2009 | Director appointed ms lilias morrison (1 page) |
7 May 2009 | Appointment terminated director morag worden (1 page) |
7 May 2009 | Director appointed ms lilias morrison (1 page) |
7 May 2009 | Appointment terminated director morag worden (1 page) |
3 June 2008 | Annual return made up to 08/05/08 (3 pages) |
3 June 2008 | Annual return made up to 08/05/08 (3 pages) |
3 June 2008 | Appointment terminated director douglas dickson (1 page) |
3 June 2008 | Appointment terminated director douglas dickson (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Annual return made up to 08/05/07 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Annual return made up to 08/05/07 (2 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
7 June 2006 | Annual return made up to 08/05/06 (6 pages) |
7 June 2006 | Annual return made up to 08/05/06 (6 pages) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
16 May 2005 | Annual return made up to 08/05/05 (7 pages) |
16 May 2005 | Annual return made up to 08/05/05 (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
4 June 2004 | Annual return made up to 08/05/04 (5 pages) |
4 June 2004 | Annual return made up to 08/05/04 (5 pages) |
18 December 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 May 2003 | Incorporation (37 pages) |
8 May 2003 | Incorporation (37 pages) |