Edinburgh
EH1 1LL
Scotland
Director Name | Ms Avril Evaline Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 May 2019) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Ms Nina Lomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Stuart Ian Robertson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 May 2019) |
Role | Head Of It |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mrs Linda Joy Holden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Ms Fiona Anne Dewar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 May 2019) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Secretary Name | Mrs Lorraine McGrath |
---|---|
Status | Closed |
Appointed | 01 January 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Sharon Fairweather |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1f1, 102 Raeburn Place Edinburgh Lothian EH4 1HU Scotland |
Director Name | Ms Susan Elizabeth Hart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 45 Pittville Street Edinburgh EH15 2BX Scotland |
Director Name | Mr Thomas Boyle Hendry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 347 B/6 Easter Road Edinburgh EH6 8JW Scotland |
Director Name | Robert Gordon Cairns |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cramond Glebe Road Edinburgh Midlothian EH4 6NP Scotland |
Secretary Name | Juliet Maxwell Van Orschot |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Director Of H.R. |
Correspondence Address | 70 3f2 Harrison Gardens Edinburgh EH11 1SD Scotland |
Director Name | Mr Chris Michael Perkins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Edinburgh EH8 8BH Scotland |
Director Name | Sarah Anne Elizabeth Chisnall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 New Street Edinburgh EH8 8BH Scotland |
Director Name | Julie Fairweather |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2009) |
Role | HR Director |
Correspondence Address | 7 Dungoil Avenue Balloch Glasgow Lanarkshire G68 9BQ Scotland |
Director Name | Lucinaa Mary Reekie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 May 2008) |
Role | Solicitor |
Correspondence Address | 6a Albany Street Edinburgh Midlothian EH1 3QB Scotland |
Director Name | Nicholas Gerard Peel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 50 Whitehouse Road Edinburgh Midlothian EH4 6PH Scotland |
Director Name | Rev Canon Ian James Paton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 May 2008) |
Role | Minister Of Religion |
Correspondence Address | 39 Jeffrey Street Edinburgh Midlothian EH1 1DH Scotland |
Director Name | James Melvin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 2 Mentone Avenue Edinburgh EH15 1HZ Scotland |
Director Name | Richard Trevor Broadhurst |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 2013) |
Role | Retired Executive |
Country of Residence | Scotland |
Correspondence Address | 2 New Street Edinburgh EH8 8BH Scotland |
Director Name | Mrs Lesley Ann Blackmore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 2013) |
Role | NHS Manager |
Country of Residence | Scotland |
Correspondence Address | 2 New Street Edinburgh EH8 8BH Scotland |
Director Name | Andrew Mark Kerr |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Secretary Name | Gordon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Geoffrey Stephen Pearson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Trevor Yandell Owen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 2013) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Gavin Stewart Davis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Stuart Ian Robertson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 2013) |
Role | Senior Manager, Financial Services |
Country of Residence | Scotland |
Correspondence Address | 2 New Street Edinburgh Midlothian EH8 8BH Scotland |
Director Name | Mr Steven Christopher Sibbald |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Colin Ross Maclean |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Miss Kathryn Elizabeth Lamont |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mr Karl Robert Douglas Bedlow |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | www.streetwork.org.uk |
---|---|
Telephone | 0131 3440825 |
Telephone region | Edinburgh |
Registered Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £1,660,914 |
Net Worth | £589,645 |
Cash | £217,233 |
Current Liabilities | £182,394 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 April 2007 | Delivered 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 2007 | Delivered 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 |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
21 February 2019 | Appointment of Mrs Lorraine Mcgrath as a secretary on 1 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Kathryn Elizabeth Lamont as a director on 1 January 2019 (1 page) |
21 February 2019 | Termination of appointment of Gordon Watson as a secretary on 1 January 2019 (1 page) |
5 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
14 May 2018 | Director's details changed for Fiona Anne Dewar on 12 May 2018 (2 pages) |
10 April 2018 | Appointment of Fiona Dewar as a director on 28 March 2018 (2 pages) |
5 February 2018 | Termination of appointment of Gavin Stewart Davis as a director on 31 January 2018 (1 page) |
12 October 2017 | Director's details changed for Mr Gavin Stewart Davis on 10 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Gavin Stewart Davis on 10 October 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
14 September 2017 | Termination of appointment of Karl Robert Douglas Bedlow as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Karl Robert Douglas Bedlow as a director on 1 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
6 April 2017 | Appointment of Mr Karl Robert Douglas Bedlow as a director on 29 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Karl Robert Douglas Bedlow as a director on 29 March 2017 (2 pages) |
29 November 2016 | Appointment of Mrs Linda Joy Holden as a director on 15 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Linda Joy Holden as a director on 15 November 2016 (2 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
5 June 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
5 June 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
6 April 2016 | Appointment of Mr Stuart Ian Robertson as a director on 14 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Stuart Ian Robertson as a director on 14 March 2016 (2 pages) |
12 February 2016 | Termination of appointment of Natalie Aleesa Wilson as a director on 4 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Natalie Aleesa Wilson as a director on 4 February 2016 (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
17 November 2015 | Appointment of Mrs Nina Lomas as a director on 9 November 2015 (2 pages) |
17 November 2015 | Appointment of Ms Avril Evaline Scott as a director on 9 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page) |
17 November 2015 | Appointment of Mrs Nina Lomas as a director on 9 November 2015 (2 pages) |
17 November 2015 | Appointment of Ms Avril Evaline Scott as a director on 9 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Colin Ross Maclean as a director on 11 November 2015 (1 page) |
22 October 2015 | Director's details changed for Mr Colin Ross Maclean on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Colin Ross Maclean on 22 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Geoffrey Stephen Pearson as a director on 2 October 2015 (1 page) |
26 May 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
26 May 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
10 December 2014 | Termination of appointment of Steven Christopher Sibbald as a director on 28 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Steven Christopher Sibbald as a director on 28 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Trevor Yandell Owen as a director on 23 October 2013 (1 page) |
25 November 2014 | Termination of appointment of Trevor Yandell Owen as a director on 23 October 2013 (1 page) |
17 September 2014 | Appointment of Miss Kathryn Elizabeth Lamont as a director on 3 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Kathryn Elizabeth Lamont as a director on 3 September 2014 (2 pages) |
17 September 2014 | Appointment of Miss Kathryn Elizabeth Lamont as a director on 3 September 2014 (2 pages) |
19 May 2014 | Annual return made up to 12 May 2014 no member list (6 pages) |
19 May 2014 | Annual return made up to 12 May 2014 no member list (6 pages) |
19 May 2014 | Appointment of Mr Colin Ross Maclean as a director (2 pages) |
19 May 2014 | Appointment of Mr Colin Ross Maclean as a director (2 pages) |
24 March 2014 | Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Gordon Watson on 12 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Gordon Watson on 12 March 2014 (1 page) |
29 November 2013 | Termination of appointment of Lesley Blackmore as a director (1 page) |
29 November 2013 | Termination of appointment of Lesley Blackmore as a director (1 page) |
12 November 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
12 November 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
28 October 2013 | Termination of appointment of Stuart Robertson as a director (1 page) |
28 October 2013 | Termination of appointment of Stuart Robertson as a director (1 page) |
6 June 2013 | Appointment of Mr Michael Murray Wood as a director (2 pages) |
6 June 2013 | Appointment of Mr Michael Murray Wood as a director (2 pages) |
22 May 2013 | Appointment of Mr Stuart Ian Robertson as a director (2 pages) |
22 May 2013 | Appointment of Mr Steven Sibbald as a director (2 pages) |
22 May 2013 | Appointment of Mr Stuart Ian Robertson as a director (2 pages) |
22 May 2013 | Appointment of Mr Steven Sibbald as a director (2 pages) |
21 May 2013 | Termination of appointment of Christopher Perkins as a director (1 page) |
21 May 2013 | Termination of appointment of Christopher Perkins as a director (1 page) |
21 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
21 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
14 March 2013 | Termination of appointment of Richard Broadhurst as a director (1 page) |
14 March 2013 | Termination of appointment of Richard Broadhurst as a director (1 page) |
15 February 2013 | Appointment of Mr Gavin Stewart Davis as a director (2 pages) |
15 February 2013 | Appointment of Mr Trevor Yandell Owen as a director (2 pages) |
15 February 2013 | Appointment of Mr Gavin Stewart Davis as a director (2 pages) |
15 February 2013 | Appointment of Mr Trevor Yandell Owen as a director (2 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Appointment of Natalie Wilson as a director (2 pages) |
20 August 2012 | Appointment of Natalie Wilson as a director (2 pages) |
16 July 2012 | Appointment of Geoffrey Stephen Pearson as a director (2 pages) |
16 July 2012 | Appointment of Geoffrey Stephen Pearson as a director (2 pages) |
29 May 2012 | Annual return made up to 12 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 12 May 2012 no member list (5 pages) |
28 May 2012 | Termination of appointment of Sarah Chisnall as a director (1 page) |
28 May 2012 | Termination of appointment of Sarah Chisnall as a director (1 page) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Resolutions
|
25 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of Gordon Watson as a secretary (3 pages) |
25 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
25 July 2011 | Appointment of Gordon Watson as a secretary (3 pages) |
25 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
13 May 2011 | Director's details changed for Lesley Ann Blackmore on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
13 May 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
13 May 2011 | Director's details changed for Richard Trevor Broadhurst on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Christopher Michael Perkins on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Lesley Ann Blackmore on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Richard Trevor Broadhurst on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Christopher Michael Perkins on 13 May 2011 (2 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
1 June 2010 | Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Richard Trevor Broadhurst on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Sarah Anne Elizabeth Chisnall on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Sarah Anne Elizabeth Chisnall on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of James Melvin as a director (1 page) |
1 June 2010 | Director's details changed for Lesley Ann Blackmore on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of James Melvin as a director (1 page) |
1 June 2010 | Annual return made up to 12 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Richard Trevor Broadhurst on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Sarah Anne Elizabeth Chisnall on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 12 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Lesley Ann Blackmore on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Richard Trevor Broadhurst on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lesley Ann Blackmore on 1 October 2009 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
28 May 2009 | Director's change of particulars / sarah chisnall / 04/04/2008 (1 page) |
28 May 2009 | Appointment terminated director julie fairweather (1 page) |
28 May 2009 | Appointment terminated director alistair tait (1 page) |
28 May 2009 | Annual return made up to 12/05/09 (3 pages) |
28 May 2009 | Appointment terminated director alistair tait (1 page) |
28 May 2009 | Annual return made up to 12/05/09 (3 pages) |
28 May 2009 | Appointment terminated director julie fairweather (1 page) |
28 May 2009 | Director's change of particulars / sarah chisnall / 04/04/2008 (1 page) |
16 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
4 September 2008 | Appointment terminated director robert warren (1 page) |
4 September 2008 | Appointment terminated director robert warren (1 page) |
20 August 2008 | Director appointed james melvin (1 page) |
20 August 2008 | Appointment terminated director andrew kerr (1 page) |
20 August 2008 | Appointment terminated director ian paton (1 page) |
20 August 2008 | Appointment terminated director andrew kerr (1 page) |
20 August 2008 | Director appointed the reverend robert james warren (1 page) |
20 August 2008 | Appointment terminated director ian paton (1 page) |
20 August 2008 | Director appointed lesley ann blackmore (1 page) |
20 August 2008 | Director appointed richard trevor broadhurst (1 page) |
20 August 2008 | Director appointed the reverend canon ian james paton (1 page) |
20 August 2008 | Director appointed andrew mark kerr (1 page) |
20 August 2008 | Director appointed lesley ann blackmore (1 page) |
20 August 2008 | Director appointed james melvin (1 page) |
20 August 2008 | Director appointed the reverend robert james warren (1 page) |
20 August 2008 | Appointment terminated director nicholas peel (1 page) |
20 August 2008 | Appointment terminated director lucinda reekie (1 page) |
20 August 2008 | Director appointed the reverend canon ian james paton (1 page) |
20 August 2008 | Director appointed richard trevor broadhurst (1 page) |
20 August 2008 | Appointment terminated director nicholas peel (1 page) |
20 August 2008 | Appointment terminated director lucinda reekie (1 page) |
20 August 2008 | Director appointed andrew mark kerr (1 page) |
31 July 2008 | Director's change of particulars / lucinaa reekie / 20/07/2007 (1 page) |
31 July 2008 | Director's change of particulars / lucinaa reekie / 20/07/2007 (1 page) |
23 July 2008 | Appointment terminated director thomas hendry (1 page) |
23 July 2008 | Appointment terminated director thomas hendry (1 page) |
12 May 2008 | Annual return made up to 12/05/08 (4 pages) |
12 May 2008 | Annual return made up to 12/05/08 (4 pages) |
8 April 2008 | Appointment terminated director rachael wallace-lane (1 page) |
8 April 2008 | Appointment terminated director rachael wallace-lane (1 page) |
12 March 2008 | Full accounts made up to 31 March 2007 (24 pages) |
12 March 2008 | Full accounts made up to 31 March 2007 (24 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
12 July 2007 | Annual return made up to 14/05/07 (2 pages) |
12 July 2007 | Annual return made up to 14/05/07 (2 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
7 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
20 June 2006 | Annual return made up to 14/05/06
|
20 June 2006 | Annual return made up to 14/05/06
|
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Annual return made up to 14/05/05 (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Annual return made up to 14/05/05 (6 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 July 2004 | Annual return made up to 14/05/04 (5 pages) |
21 July 2004 | Annual return made up to 14/05/04 (5 pages) |
27 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (1 page) |
25 November 2003 | New secretary appointed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 14 albany street edinburgh EH1 3QB (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 14 albany street edinburgh EH1 3QB (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
14 May 2003 | Incorporation (19 pages) |
14 May 2003 | Incorporation (19 pages) |