Company NameBuilt Environment Forum Scotland
Company StatusActive
Company NumberSC250970
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Iain James McDowall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed05 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Sarah Linda Jane Kettles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleHeritage Consultant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Niall George Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed04 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleDeputy Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Tyler C Lott
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleScotland Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Peter Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameMrs Ilona McAllister
StatusCurrent
Appointed01 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Sonya Linskaill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleConservation Architect
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr George Andrew McNeill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceScotland
Correspondence AddressHiltly
Linlithgow
West Lothian
EH49 6PJ
Scotland
Director NameMr Sean O'Reilly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameMr Robin Burley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Secretary NameJoanna Elizabeth Robertson
NationalityBritish
StatusResigned
Appointed02 November 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2009)
RoleCompany Director
Correspondence Address28 Regent Place
Edinburgh
Midlothian
EH7 5BG
Scotland
Director NameMr Andrew Lind Alexander Leslie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Buckstone Road
Edinburgh
Midlothian
EH10 6QF
Scotland
Director NameDr Simon Michael Dougal Gilmour
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 2016)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Secretary NameMs Pernilla Margareta Rinsell
NationalitySwedish
StatusResigned
Appointed08 June 2009(5 years, 12 months after company formation)
Appointment Duration12 months (resigned 03 June 2010)
RoleForum Co-Ordinator
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameMs Audrey Frances Dakin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2011)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameMr Terrence Scott Levinthal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2017)
RoleUrban Designer
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Secretary NameMr Craig Watson Stirrat
StatusResigned
Appointed03 June 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameMr Craig Malcolm McLaren
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2014)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameClifford Bertram Hague
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2014)
RoleFrelance Consultant, Researcher And Author
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameJocelyn Mary Cunliffe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 December 2020)
RoleArchitect
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameLucy Margery Amaryllis Blackburn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2013)
RolePart-Time Administrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Secretary NameMs Joanna Robertson
StatusResigned
Appointed15 December 2011(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameDr Peter Ashley Thomas Insull Burman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 December 2019)
RoleArchitectural Academic
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameMr Nicholas Stephen Allan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 December 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Torsten Haak
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2014(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameMrs Nikola Eleanor Devlin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(11 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 December 2022)
RolePlanner
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Julia Claire Frost
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street (3rd Fl)
Edinburgh
EH2 4AD
Scotland
Director NameMrs Catherine Eila Macqueen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2022)
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameProf Ian Winston Baxter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(12 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 December 2023)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameMs Fionnuala Douglas
StatusResigned
Appointed01 September 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Thomas Oliver Addyman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2020)
RoleDirector/Partner
Country of ResidenceScotland
Correspondence AddressThe Old Printworks 77a Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMr Stuart William Beattie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LP
Scotland
Director NameMs Kate Houghton
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2020)
RolePolicy And Practice Officer
Country of ResidenceScotland
Correspondence Address18 Atholl Crescent
Edinburgh
EH3 8HQ
Scotland
Director NameMr Calum Duncan Maclean
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 December 2022)
RoleArchitect
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Fernanda Acosta Ballesteros
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityMexican
StatusResigned
Appointed01 February 2022(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 February 2023)
RoleMarketing Officer
Country of ResidenceScotland
Correspondence Address54/3 St. Marys Street
Edinburgh
EH1 1SX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitebefs.co.uk
Telephone0131 2206241
Telephone regionEdinburgh

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£142,255
Net Worth£77,833
Cash£79,223
Current Liabilities£1,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

13 December 2023Termination of appointment of Ian Winston Baxter as a director on 6 December 2023 (1 page)
4 August 2023Accounts for a small company made up to 31 March 2023 (21 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Fernanda Acosta Ballesteros as a director on 10 February 2023 (1 page)
31 January 2023Appointment of Ms Sonya Linskaill as a director on 18 January 2023 (2 pages)
19 December 2022Termination of appointment of Nicholas Stephen Allan as a director on 7 December 2022 (1 page)
19 December 2022Termination of appointment of Calum Duncan Maclean as a director on 7 December 2022 (1 page)
19 December 2022Termination of appointment of Nikola Eleanor Devlin as a director on 7 December 2022 (1 page)
6 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Catherine Eila Macqueen as a director on 31 January 2022 (1 page)
10 February 2022Appointment of Ms Fernanda Acosta Ballesteros as a director on 1 February 2022 (2 pages)
7 January 2022Appointment of Mrs Ilona Mcallister as a secretary on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Fionnuala Douglas as a secretary on 31 December 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 March 2020 (21 pages)
16 December 2020Appointment of Mr Peter Drummond as a director on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of Thomas Oliver Addyman as a director on 2 December 2020 (1 page)
9 December 2020Termination of appointment of Kate Houghton as a director on 2 December 2020 (1 page)
9 December 2020Termination of appointment of Stuart William Beattie as a director on 2 December 2020 (1 page)
9 December 2020Termination of appointment of Jocelyn Mary Cunliffe as a director on 2 December 2020 (1 page)
27 November 2020Registered office address changed from 125 Princes Street (3rd Fl) Edinburgh EH2 4AD to 61 Dublin Street Edinburgh EH3 6NL on 27 November 2020 (1 page)
28 July 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
24 January 2020Appointment of Mr Niall George Murphy as a director on 4 December 2019 (2 pages)
17 January 2020Termination of appointment of Torsten Haak as a director on 4 December 2019 (1 page)
17 January 2020Appointment of Ms Tyler C Lott as a director on 4 December 2019 (2 pages)
17 January 2020Termination of appointment of Peter Ashley Thomas Insull Burman as a director on 4 December 2019 (1 page)
17 January 2020Termination of appointment of Charles William Pagan as a director on 4 December 2019 (1 page)
17 January 2020Appointment of Mr Calum Maclean as a director on 4 December 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 March 2019 (21 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 January 2019Appointment of Ms Sarah Linda Jane Kettles as a director on 5 December 2018 (2 pages)
25 January 2019Termination of appointment of Fiona Macdonald Stirling as a director on 5 December 2018 (1 page)
25 January 2019Appointment of Mr Iain James Mcdowall as a director on 5 December 2018 (2 pages)
25 January 2019Termination of appointment of Graeme Alexander Stewart Purves as a director on 5 December 2018 (1 page)
11 September 2018Termination of appointment of Joanna Robertson as a secretary on 1 September 2017 (1 page)
10 July 2018Accounts for a small company made up to 31 March 2018 (20 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Ms Nikola Eleanor Miller on 14 June 2018 (2 pages)
24 May 2018Appointment of Ms Fionnuala Douglas as a secretary on 1 September 2017 (2 pages)
20 March 2018Termination of appointment of Julia Claire Frost as a director on 8 March 2018 (1 page)
22 December 2017Appointment of Ms Kate Houghton as a director on 6 December 2017 (2 pages)
21 December 2017Termination of appointment of John David Augustine Pelan as a director on 6 December 2017 (1 page)
21 December 2017Termination of appointment of Terrence Scott Levinthal as a director on 6 December 2017 (1 page)
21 December 2017Appointment of Mr Stuart William Beattie as a director on 6 December 2017 (2 pages)
21 December 2017Appointment of Mr Thomas Oliver Addyman as a director on 6 December 2017 (2 pages)
13 September 2017Secretary's details changed for Mrs Joanna Robertson on 11 September 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s change of particulars have been removed as this was invalid or ineffective.
(2 pages)
13 September 2017Secretary's details changed for Mrs Joanna Robertson on 11 September 2017 (1 page)
14 July 2017Full accounts made up to 31 March 2017 (20 pages)
14 July 2017Full accounts made up to 31 March 2017 (20 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 December 2016Termination of appointment of Simon Michael Dougal Gilmour as a director on 8 December 2016 (1 page)
15 December 2016Termination of appointment of Simon Michael Dougal Gilmour as a director on 8 December 2016 (1 page)
29 June 2016Full accounts made up to 31 March 2016 (18 pages)
29 June 2016Full accounts made up to 31 March 2016 (18 pages)
6 June 2016Secretary's details changed for Mrs Joanne Robertson on 6 June 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 no member list (9 pages)
6 June 2016Secretary's details changed for Mrs Joanne Robertson on 6 June 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 no member list (9 pages)
12 April 2016Appointment of Ms Fiona Macdonald Stirling as a director on 17 March 2016 (2 pages)
12 April 2016Appointment of Ms Fiona Macdonald Stirling as a director on 17 March 2016 (2 pages)
2 February 2016Appointment of Dr Ian Winston Fredrick Baxter as a director on 11 December 2015 (2 pages)
2 February 2016Appointment of Dr Ian Winston Fredrick Baxter as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr John David Augustine Pelan as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mrs Julia Claire Frost as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mrs Catherine Eila Macqueen as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mr John David Augustine Pelan as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mrs Julia Claire Frost as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Mrs Catherine Eila Macqueen as a director on 10 December 2015 (2 pages)
21 October 2015Termination of appointment of Jonathan Bartram Wordsworth as a director on 24 September 2015 (1 page)
21 October 2015Termination of appointment of Jonathan Bartram Wordsworth as a director on 24 September 2015 (1 page)
12 June 2015Full accounts made up to 31 March 2015 (16 pages)
12 June 2015Full accounts made up to 31 March 2015 (16 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
1 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
6 January 2015Appointment of Mr Graeme Alexander Stewart Purves as a director on 11 December 2014 (2 pages)
6 January 2015Appointment of Ms Nikola Eleanor Miller as a director on 11 December 2014 (2 pages)
6 January 2015Appointment of Mr Graeme Alexander Stewart Purves as a director on 11 December 2014 (2 pages)
6 January 2015Appointment of Ms Nikola Eleanor Miller as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Torsten Haak as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Torsten Haak as a director on 11 December 2014 (2 pages)
16 December 2014Termination of appointment of Craig Malcolm Mclaren as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Sean O'reilly as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Clifford Bertram Hague as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Clifford Bertram Hague as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Craig Malcolm Mclaren as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Sean O'reilly as a director on 15 December 2014 (1 page)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
4 September 2014Registered office address changed from 9 Manor Place Edinburgh EH3 7DN to 125 Princes Street (3Rd Fl) Edinburgh EH2 4AD on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 9 Manor Place Edinburgh EH3 7DN to 125 Princes Street (3Rd Fl) Edinburgh EH2 4AD on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 9 Manor Place Edinburgh EH3 7DN to 125 Princes Street (3Rd Fl) Edinburgh EH2 4AD on 4 September 2014 (1 page)
20 June 2014Full accounts made up to 31 March 2014 (15 pages)
20 June 2014Full accounts made up to 31 March 2014 (15 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
28 October 2013Termination of appointment of Lucy Blackburn as a director (1 page)
28 October 2013Termination of appointment of Lucy Blackburn as a director (1 page)
28 October 2013Appointment of Mrs Nicholas Stephen Allan as a director (2 pages)
28 October 2013Appointment of Mrs Nicholas Stephen Allan as a director (2 pages)
11 June 2013Annual return made up to 11 June 2013 no member list (7 pages)
11 June 2013Annual return made up to 11 June 2013 no member list (7 pages)
6 June 2013Full accounts made up to 31 March 2013 (15 pages)
6 June 2013Full accounts made up to 31 March 2013 (15 pages)
18 December 2012Appointment of Dr Peter Ashley Thomas Insull Burman as a director (2 pages)
18 December 2012Appointment of Dr Peter Ashley Thomas Insull Burman as a director (2 pages)
26 June 2012Full accounts made up to 31 March 2012 (15 pages)
26 June 2012Full accounts made up to 31 March 2012 (15 pages)
14 June 2012Annual return made up to 11 June 2012 no member list (6 pages)
14 June 2012Annual return made up to 11 June 2012 no member list (6 pages)
18 April 2012Termination of appointment of John Pelan as a director (1 page)
18 April 2012Termination of appointment of John Pelan as a director (1 page)
17 January 2012Appointment of Mrs Joanne Robertson as a secretary (1 page)
17 January 2012Termination of appointment of Craig Stirrat as a secretary (1 page)
17 January 2012Appointment of Mrs Joanne Robertson as a secretary (1 page)
17 January 2012Termination of appointment of Craig Stirrat as a secretary (1 page)
1 November 2011Appointment of Charles William Pagan as a director (2 pages)
1 November 2011Appointment of Charles William Pagan as a director (2 pages)
1 November 2011Appointment of Lucy Margery Amaryllis Blackburn as a director (2 pages)
1 November 2011Appointment of Jocelyn Mary Cunliffe as a director (2 pages)
1 November 2011Appointment of Jocelyn Mary Cunliffe as a director (2 pages)
1 November 2011Appointment of Lucy Margery Amaryllis Blackburn as a director (2 pages)
3 October 2011Appointment of Mr Craig Malcolm Mclaren as a director (2 pages)
3 October 2011Appointment of Mr Craig Malcolm Mclaren as a director (2 pages)
26 September 2011Appointment of Mr John David Augustine Pelan as a director (2 pages)
26 September 2011Appointment of Mr John David Augustine Pelan as a director (2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
26 September 2011Appointment of Clifford Bertram Hague as a director (2 pages)
26 September 2011Appointment of Clifford Bertram Hague as a director (2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
21 September 2011Termination of appointment of Audrey Dakin as a director (1 page)
21 September 2011Termination of appointment of Robin Burley as a director (1 page)
21 September 2011Termination of appointment of Robin Burley as a director (1 page)
21 September 2011Termination of appointment of William U'ren as a director (1 page)
21 September 2011Termination of appointment of William U'ren as a director (1 page)
21 September 2011Termination of appointment of Audrey Dakin as a director (1 page)
16 June 2011Full accounts made up to 31 March 2011 (15 pages)
16 June 2011Full accounts made up to 31 March 2011 (15 pages)
13 June 2011Annual return made up to 11 June 2011 no member list (5 pages)
13 June 2011Annual return made up to 11 June 2011 no member list (5 pages)
21 December 2010Termination of appointment of Andrew Leslie as a director (1 page)
21 December 2010Termination of appointment of Andrew Leslie as a director (1 page)
22 September 2010Termination of appointment of Brian Turner as a director (1 page)
22 September 2010Termination of appointment of Brian Turner as a director (1 page)
2 July 2010Full accounts made up to 31 March 2010 (14 pages)
2 July 2010Full accounts made up to 31 March 2010 (14 pages)
15 June 2010Annual return made up to 11 June 2010 no member list (6 pages)
15 June 2010Appointment of Mr Craig Watson Stirrat as a secretary (1 page)
15 June 2010Annual return made up to 11 June 2010 no member list (6 pages)
15 June 2010Termination of appointment of Pernilla Rinsell as a secretary (1 page)
15 June 2010Termination of appointment of Pernilla Rinsell as a secretary (1 page)
15 June 2010Appointment of Mr Craig Watson Stirrat as a secretary (1 page)
8 June 2010Secretary's details changed for Ms Pernilla Margareta Rinsell on 3 June 2010 (1 page)
8 June 2010Secretary's details changed for Ms Pernilla Margareta Rinsell on 3 June 2010 (1 page)
8 June 2010Secretary's details changed for Ms Pernilla Margareta Rinsell on 3 June 2010 (1 page)
3 June 2010Termination of appointment of Charles Strang as a director (1 page)
3 June 2010Termination of appointment of Charles Strang as a director (1 page)
18 November 2009Appointment of Mr Jonathan Bartram Wordsworth as a director (2 pages)
18 November 2009Appointment of Mr Jonathan Bartram Wordsworth as a director (2 pages)
2 November 2009Appointment of Mr Terrence Scott Levinthal as a director (2 pages)
2 November 2009Director's details changed for Dr Simon Michael Dougal Gilmour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William Graham U'ren on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Robin Galt Turner on 2 November 2009 (2 pages)
2 November 2009Appointment of Mr Andrew Lind Alexander Leslie as a director (2 pages)
2 November 2009Director's details changed for Sean O'reilly on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William Graham U'ren on 2 November 2009 (2 pages)
2 November 2009Director's details changed for William Graham U'ren on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Simon Michael Dougal Gilmour on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Ms Pernilla Margareta Rinsell on 2 November 2009 (1 page)
2 November 2009Director's details changed for Brian Robin Galt Turner on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Sean O'reilly on 2 November 2009 (2 pages)
2 November 2009Appointment of Mr Terrence Scott Levinthal as a director (2 pages)
2 November 2009Secretary's details changed for Ms Pernilla Margareta Rinsell on 2 November 2009 (1 page)
2 November 2009Appointment of Mr Charles Alexander Strang as a director (2 pages)
2 November 2009Appointment of Mr Andrew Lind Alexander Leslie as a director (2 pages)
2 November 2009Director's details changed for Ms Audrey Frances Dakin on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Ms Pernilla Margareta Rinsell on 2 November 2009 (1 page)
2 November 2009Director's details changed for Dr Simon Michael Dougal Gilmour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Audrey Frances Dakin on 2 November 2009 (2 pages)
2 November 2009Appointment of Mr Charles Alexander Strang as a director (2 pages)
2 November 2009Director's details changed for Sean O'reilly on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Robin Galt Turner on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Audrey Frances Dakin on 2 November 2009 (2 pages)
12 October 2009Director's details changed for Robin Burley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Burley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Burley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Robin Burley on 12 October 2009 (2 pages)
15 September 2009Director appointed ms audrey frances dakin (1 page)
15 September 2009Director appointed ms audrey frances dakin (1 page)
14 September 2009Appointment terminated director courtney peyton (1 page)
14 September 2009Appointment terminated director courtney peyton (1 page)
1 September 2009Full accounts made up to 31 March 2009 (14 pages)
1 September 2009Full accounts made up to 31 March 2009 (14 pages)
5 August 2009Secretary appointed ms pernilla margareta rinsell (1 page)
5 August 2009Secretary appointed ms pernilla margareta rinsell (1 page)
5 August 2009Appointment terminated secretary joanna robertson (1 page)
5 August 2009Appointment terminated secretary joanna robertson (1 page)
17 June 2009Annual return made up to 11/06/09 (4 pages)
17 June 2009Annual return made up to 11/06/09 (4 pages)
6 May 2009Appointment terminated director andrew leslie (1 page)
6 May 2009Appointment terminated director andrew leslie (1 page)
6 May 2009Appointment terminated director john sode-woodhead (1 page)
6 May 2009Appointment terminated director john sode-woodhead (1 page)
27 October 2008Director appointed dr simon michael dougal gilmour (1 page)
27 October 2008Director appointed dr simon michael dougal gilmour (1 page)
24 October 2008Director's change of particulars / courtney peyton / 01/10/2008 (1 page)
24 October 2008Director's change of particulars / courtney peyton / 01/10/2008 (1 page)
4 September 2008Full accounts made up to 31 March 2008 (13 pages)
4 September 2008Full accounts made up to 31 March 2008 (13 pages)
12 June 2008Annual return made up to 11/06/08 (4 pages)
12 June 2008Annual return made up to 11/06/08 (4 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
20 June 2007Annual return made up to 11/06/07 (2 pages)
20 June 2007Annual return made up to 11/06/07 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 33 barony street edinburgh EH3 6NX (1 page)
26 March 2007Location of register of members (non legible) (1 page)
26 March 2007Location of register of members (non legible) (1 page)
26 March 2007Registered office changed on 26/03/07 from: 33 barony street edinburgh EH3 6NX (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (non legible) (1 page)
19 December 2006Location of register of members (non legible) (1 page)
19 December 2006Location of register of members (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
30 August 2006Full accounts made up to 31 March 2006 (13 pages)
30 August 2006Full accounts made up to 31 March 2006 (13 pages)
27 June 2006Annual return made up to 11/06/06 (2 pages)
27 June 2006Annual return made up to 11/06/06 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
5 July 2005Annual return made up to 11/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Annual return made up to 11/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
23 November 2004Full accounts made up to 31 March 2004 (12 pages)
23 November 2004Full accounts made up to 31 March 2004 (12 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 June 2004Annual return made up to 11/06/04
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2004Annual return made up to 11/06/04
  • 363(287) ‐ Registered office changed on 15/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
11 June 2003Incorporation (42 pages)
11 June 2003Incorporation (42 pages)