Company NameStreetwork UK
Company StatusDissolved
Company NumberSC249435
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 2003(20 years, 12 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Murray Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(10 years after company formation)
Appointment Duration6 years (closed 21 May 2019)
RoleSolicitor And Part Time Sheriff
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMs Avril Evaline Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 21 May 2019)
RoleHR Director
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMs Nina Lomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 21 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Stuart Ian Robertson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 21 May 2019)
RoleHead Of It
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMrs Linda Joy Holden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMs Fiona Anne Dewar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Secretary NameMrs Lorraine McGrath
StatusClosed
Appointed01 January 2019(15 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 21 May 2019)
RoleCompany Director
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameSharon Fairweather
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address1f1, 102 Raeburn Place
Edinburgh
Lothian
EH4 1HU
Scotland
Director NameMs Susan Elizabeth Hart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address45 Pittville Street
Edinburgh
EH15 2BX
Scotland
Director NameMr Thomas Boyle Hendry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address347 B/6 Easter Road
Edinburgh
EH6 8JW
Scotland
Director NameRobert Gordon Cairns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NP
Scotland
Secretary NameJuliet Maxwell Van Orschot
NationalityNew Zealander
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleDirector Of H.R.
Correspondence Address70 3f2 Harrison Gardens
Edinburgh
EH11 1SD
Scotland
Director NameMr Chris Michael Perkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street
Edinburgh
EH8 8BH
Scotland
Director NameSarah Anne Elizabeth Chisnall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 New Street
Edinburgh
EH8 8BH
Scotland
Director NameJulie Fairweather
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2009)
RoleHR Director
Correspondence Address7 Dungoil Avenue
Balloch
Glasgow
Lanarkshire
G68 9BQ
Scotland
Director NameLucinaa Mary Reekie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 May 2008)
RoleSolicitor
Correspondence Address6a Albany Street
Edinburgh
Midlothian
EH1 3QB
Scotland
Director NameNicholas Gerard Peel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address50 Whitehouse Road
Edinburgh
Midlothian
EH4 6PH
Scotland
Director NameRev Canon Ian James Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 2008)
RoleMinister Of Religion
Correspondence Address39 Jeffrey Street
Edinburgh
Midlothian
EH1 1DH
Scotland
Director NameJames Melvin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 March 2010)
RoleCompany Director
Correspondence Address2 Mentone Avenue
Edinburgh
EH15 1HZ
Scotland
Director NameRichard Trevor Broadhurst
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 2013)
RoleRetired Executive
Country of ResidenceScotland
Correspondence Address2 New Street
Edinburgh
EH8 8BH
Scotland
Director NameMrs Lesley Ann Blackmore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2013)
RoleNHS Manager
Country of ResidenceScotland
Correspondence Address2 New Street
Edinburgh
EH8 8BH
Scotland
Director NameAndrew Mark Kerr
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Secretary NameGordon Watson
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Geoffrey Stephen Pearson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Trevor Yandell Owen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2013)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Gavin Stewart Davis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Stuart Ian Robertson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 2013)
RoleSenior Manager, Financial Services
Country of ResidenceScotland
Correspondence Address2 New Street
Edinburgh
Midlothian
EH8 8BH
Scotland
Director NameMr Steven Christopher Sibbald
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Colin Ross Maclean
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMiss Kathryn Elizabeth Lamont
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Karl Robert Douglas Bedlow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 October 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitewww.streetwork.org.uk
Telephone0131 3440825
Telephone regionEdinburgh

Location

Registered Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Turnover£1,660,914
Net Worth£589,645
Cash£217,233
Current Liabilities£182,394

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 south bridge, edinburgh MID102717.
Outstanding
2 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
21 February 2019Appointment of Mrs Lorraine Mcgrath as a secretary on 1 January 2019 (2 pages)
21 February 2019Termination of appointment of Kathryn Elizabeth Lamont as a director on 1 January 2019 (1 page)
21 February 2019Termination of appointment of Gordon Watson as a secretary on 1 January 2019 (1 page)
5 December 2018Full accounts made up to 31 March 2018 (30 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 May 2018Director's details changed for Fiona Anne Dewar on 12 May 2018 (2 pages)
10 April 2018Appointment of Fiona Dewar as a director on 28 March 2018 (2 pages)
5 February 2018Termination of appointment of Gavin Stewart Davis as a director on 31 January 2018 (1 page)
12 October 2017Director's details changed for Mr Gavin Stewart Davis on 10 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Gavin Stewart Davis on 10 October 2017 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (30 pages)
9 October 2017Full accounts made up to 31 March 2017 (30 pages)
14 September 2017Termination of appointment of Karl Robert Douglas Bedlow as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Karl Robert Douglas Bedlow as a director on 1 September 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
6 April 2017Appointment of Mr Karl Robert Douglas Bedlow as a director on 29 March 2017 (2 pages)
6 April 2017Appointment of Mr Karl Robert Douglas Bedlow as a director on 29 March 2017 (2 pages)
29 November 2016Appointment of Mrs Linda Joy Holden as a director on 15 November 2016 (2 pages)
29 November 2016Appointment of Mrs Linda Joy Holden as a director on 15 November 2016 (2 pages)
27 October 2016Full accounts made up to 31 March 2016 (28 pages)
27 October 2016Full accounts made up to 31 March 2016 (28 pages)
5 June 2016Annual return made up to 12 May 2016 no member list (6 pages)
5 June 2016Annual return made up to 12 May 2016 no member list (6 pages)
6 April 2016Appointment of Mr Stuart Ian Robertson as a director on 14 March 2016 (2 pages)
6 April 2016Appointment of Mr Stuart Ian Robertson as a director on 14 March 2016 (2 pages)
12 February 2016Termination of appointment of Natalie Aleesa Wilson as a director on 4 February 2016 (1 page)
12 February 2016Termination of appointment of Natalie Aleesa Wilson as a director on 4 February 2016 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (24 pages)
24 November 2015Full accounts made up to 31 March 2015 (24 pages)
17 November 2015Appointment of Mrs Nina Lomas as a director on 9 November 2015 (2 pages)
17 November 2015Appointment of Ms Avril Evaline Scott as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page)
17 November 2015Appointment of Mrs Nina Lomas as a director on 9 November 2015 (2 pages)
17 November 2015Appointment of Ms Avril Evaline Scott as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page)
22 October 2015Director's details changed for Mr Colin Ross Maclean on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Colin Ross Maclean on 22 October 2015 (2 pages)
16 October 2015Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page)
16 October 2015Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page)
26 May 2015Annual return made up to 12 May 2015 no member list (6 pages)
26 May 2015Annual return made up to 12 May 2015 no member list (6 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
10 December 2014Termination of appointment of Steven Christopher Sibbald as a director on 28 November 2014 (1 page)
10 December 2014Termination of appointment of Steven Christopher Sibbald as a director on 28 November 2014 (1 page)
25 November 2014Termination of appointment of Trevor Yandell Owen as a director on 23 October 2013 (1 page)
25 November 2014Termination of appointment of Trevor Yandell Owen as a director on 23 October 2013 (1 page)
17 September 2014Appointment of Miss Kathryn Elizabeth Lamont as a director on 3 September 2014 (2 pages)
17 September 2014Appointment of Miss Kathryn Elizabeth Lamont as a director on 3 September 2014 (2 pages)
17 September 2014Appointment of Miss Kathryn Elizabeth Lamont as a director on 3 September 2014 (2 pages)
19 May 2014Annual return made up to 12 May 2014 no member list (6 pages)
19 May 2014Annual return made up to 12 May 2014 no member list (6 pages)
19 May 2014Appointment of Mr Colin Ross Maclean as a director (2 pages)
19 May 2014Appointment of Mr Colin Ross Maclean as a director (2 pages)
24 March 2014Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Gordon Watson on 12 March 2014 (1 page)
24 March 2014Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Gordon Watson on 12 March 2014 (1 page)
29 November 2013Termination of appointment of Lesley Blackmore as a director (1 page)
29 November 2013Termination of appointment of Lesley Blackmore as a director (1 page)
12 November 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
12 November 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
28 October 2013Termination of appointment of Stuart Robertson as a director (1 page)
28 October 2013Termination of appointment of Stuart Robertson as a director (1 page)
6 June 2013Appointment of Mr Michael Murray Wood as a director (2 pages)
6 June 2013Appointment of Mr Michael Murray Wood as a director (2 pages)
22 May 2013Appointment of Mr Stuart Ian Robertson as a director (2 pages)
22 May 2013Appointment of Mr Steven Sibbald as a director (2 pages)
22 May 2013Appointment of Mr Stuart Ian Robertson as a director (2 pages)
22 May 2013Appointment of Mr Steven Sibbald as a director (2 pages)
21 May 2013Termination of appointment of Christopher Perkins as a director (1 page)
21 May 2013Termination of appointment of Christopher Perkins as a director (1 page)
21 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
21 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
14 March 2013Termination of appointment of Richard Broadhurst as a director (1 page)
14 March 2013Termination of appointment of Richard Broadhurst as a director (1 page)
15 February 2013Appointment of Mr Gavin Stewart Davis as a director (2 pages)
15 February 2013Appointment of Mr Trevor Yandell Owen as a director (2 pages)
15 February 2013Appointment of Mr Gavin Stewart Davis as a director (2 pages)
15 February 2013Appointment of Mr Trevor Yandell Owen as a director (2 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Appointment of Natalie Wilson as a director (2 pages)
20 August 2012Appointment of Natalie Wilson as a director (2 pages)
16 July 2012Appointment of Geoffrey Stephen Pearson as a director (2 pages)
16 July 2012Appointment of Geoffrey Stephen Pearson as a director (2 pages)
29 May 2012Annual return made up to 12 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 12 May 2012 no member list (5 pages)
28 May 2012Termination of appointment of Sarah Chisnall as a director (1 page)
28 May 2012Termination of appointment of Sarah Chisnall as a director (1 page)
13 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages)
25 July 2011Appointment of Gordon Watson as a secretary (3 pages)
25 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 July 2011Appointment of Gordon Watson as a secretary (3 pages)
25 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
13 May 2011Director's details changed for Lesley Ann Blackmore on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 12 May 2011 no member list (6 pages)
13 May 2011Annual return made up to 12 May 2011 no member list (6 pages)
13 May 2011Director's details changed for Richard Trevor Broadhurst on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Christopher Michael Perkins on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Lesley Ann Blackmore on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Richard Trevor Broadhurst on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Christopher Michael Perkins on 13 May 2011 (2 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
1 June 2010Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Richard Trevor Broadhurst on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Sarah Anne Elizabeth Chisnall on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Sarah Anne Elizabeth Chisnall on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of James Melvin as a director (1 page)
1 June 2010Director's details changed for Lesley Ann Blackmore on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of James Melvin as a director (1 page)
1 June 2010Annual return made up to 12 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Richard Trevor Broadhurst on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Sarah Anne Elizabeth Chisnall on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 12 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Lesley Ann Blackmore on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Richard Trevor Broadhurst on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lesley Ann Blackmore on 1 October 2009 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (27 pages)
16 November 2009Full accounts made up to 31 March 2009 (27 pages)
28 May 2009Director's change of particulars / sarah chisnall / 04/04/2008 (1 page)
28 May 2009Appointment terminated director julie fairweather (1 page)
28 May 2009Appointment terminated director alistair tait (1 page)
28 May 2009Annual return made up to 12/05/09 (3 pages)
28 May 2009Appointment terminated director alistair tait (1 page)
28 May 2009Annual return made up to 12/05/09 (3 pages)
28 May 2009Appointment terminated director julie fairweather (1 page)
28 May 2009Director's change of particulars / sarah chisnall / 04/04/2008 (1 page)
16 September 2008Full accounts made up to 31 March 2008 (27 pages)
16 September 2008Full accounts made up to 31 March 2008 (27 pages)
4 September 2008Appointment terminated director robert warren (1 page)
4 September 2008Appointment terminated director robert warren (1 page)
20 August 2008Director appointed james melvin (1 page)
20 August 2008Appointment terminated director andrew kerr (1 page)
20 August 2008Appointment terminated director ian paton (1 page)
20 August 2008Appointment terminated director andrew kerr (1 page)
20 August 2008Director appointed the reverend robert james warren (1 page)
20 August 2008Appointment terminated director ian paton (1 page)
20 August 2008Director appointed lesley ann blackmore (1 page)
20 August 2008Director appointed richard trevor broadhurst (1 page)
20 August 2008Director appointed the reverend canon ian james paton (1 page)
20 August 2008Director appointed andrew mark kerr (1 page)
20 August 2008Director appointed lesley ann blackmore (1 page)
20 August 2008Director appointed james melvin (1 page)
20 August 2008Director appointed the reverend robert james warren (1 page)
20 August 2008Appointment terminated director nicholas peel (1 page)
20 August 2008Appointment terminated director lucinda reekie (1 page)
20 August 2008Director appointed the reverend canon ian james paton (1 page)
20 August 2008Director appointed richard trevor broadhurst (1 page)
20 August 2008Appointment terminated director nicholas peel (1 page)
20 August 2008Appointment terminated director lucinda reekie (1 page)
20 August 2008Director appointed andrew mark kerr (1 page)
31 July 2008Director's change of particulars / lucinaa reekie / 20/07/2007 (1 page)
31 July 2008Director's change of particulars / lucinaa reekie / 20/07/2007 (1 page)
23 July 2008Appointment terminated director thomas hendry (1 page)
23 July 2008Appointment terminated director thomas hendry (1 page)
12 May 2008Annual return made up to 12/05/08 (4 pages)
12 May 2008Annual return made up to 12/05/08 (4 pages)
8 April 2008Appointment terminated director rachael wallace-lane (1 page)
8 April 2008Appointment terminated director rachael wallace-lane (1 page)
12 March 2008Full accounts made up to 31 March 2007 (24 pages)
12 March 2008Full accounts made up to 31 March 2007 (24 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
12 July 2007Annual return made up to 14/05/07 (2 pages)
12 July 2007Annual return made up to 14/05/07 (2 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
7 December 2006Full accounts made up to 31 March 2006 (21 pages)
7 December 2006Full accounts made up to 31 March 2006 (21 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
20 June 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(5 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Annual return made up to 14/05/05 (6 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Annual return made up to 14/05/05 (6 pages)
17 December 2004Full accounts made up to 31 March 2004 (18 pages)
17 December 2004Full accounts made up to 31 March 2004 (18 pages)
21 July 2004Annual return made up to 14/05/04 (5 pages)
21 July 2004Annual return made up to 14/05/04 (5 pages)
27 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (1 page)
25 November 2003New secretary appointed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 14 albany street edinburgh EH1 3QB (1 page)
25 November 2003Registered office changed on 25/11/03 from: 14 albany street edinburgh EH1 3QB (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 24 great king street edinburgh EH3 6QN (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 24 great king street edinburgh EH3 6QN (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
14 May 2003Incorporation (19 pages)
14 May 2003Incorporation (19 pages)