Company NameWheatley Care
Company StatusActive
Company NumberSC252526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2003(20 years, 8 months ago)
Previous NameLoretto Care

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Anthony Allison
StatusCurrent
Appointed03 December 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMiss Allison Mary Forrest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(13 years after company formation)
Appointment Duration7 years, 8 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Onyekachi Okafor
Date of BirthJune 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed25 October 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wheatley House Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Elizabeth Anne Reid
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleSocial Worker And Service Manager
Country of ResidenceScotland
Correspondence AddressC/O Wheatley House Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Lindsey Jane Cartwright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wheatley House , 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Deborah Rita Ann Neild
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleProcurement Business Partner
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Jessica Louise Wade
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr George James Cunningham
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed15 June 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Kenneth Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Consultant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Lyndsey Anne Teaz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleVice President
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Iain Angus Macaulay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(20 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWheatley House Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameGillian Clifford
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleTraining Co-Ordinator
Correspondence Address97 Monteith Row
Glasgow
Lanarkshire
G40 1AU
Scotland
Director NameSimon Thomas Carr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleChief Executive Officer
Correspondence Address20 Cathkinview Road
Glasgow
Lanarkshire
G42 9EL
Scotland
Director NameLouise Christie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleManaging Director
Correspondence Address2/2, 75 Somerville Drive
Mount Vernon
Glasgow
G42 9BJ
Scotland
Director NameMaxine Kinnoc
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleWard Manager
Correspondence Address40a Butler Crescent
Blantyre
Secretary NameSimon Thomas Carr
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Cathkinview Road
Glasgow
Lanarkshire
G42 9EL
Scotland
Director NameMs Daljeet Dagon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address157 Stanmore Road
Glasgow
Lanarkshire
G42 9AN
Scotland
Secretary NameMs Catherine Teresa Fallon
NationalityIrish
StatusResigned
Appointed03 February 2004(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2008)
RoleHousing Assoc Deputy Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2
5 Trongate
Glasgow
Lanarkshire
G1 5ET
Scotland
Director NameJohn Bannon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressFlat 14, 2 Taylor Place
Glasgow
G41 0NY
Scotland
Director NameBill Hood
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2008)
RoleHousing Lecturer
Correspondence Address65 Nethervale Avenue
Glasgow
Lanarkshire
G44 3XP
Scotland
Director NameJames Gerard Casey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 July 2008)
RoleAccountant
Correspondence Address11 Burntbroom Gardens
Glasgow
Lanarkshire
G69 7NB
Scotland
Director NameLesley Baillie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2012)
RoleRetired Social Worker
Country of ResidenceScotland
Correspondence AddressLipton House
170 Crown Street
Glasgow
G5 9XD
Scotland
Director NameMrs Renee Catherine Fletcher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2008)
RolePartner
Correspondence Address6 Ledcameroch Crescent
Bearsden
Lanarkshire
G61 4AD
Scotland
Director NameMrs Pauline Hamilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 September 2015)
RoleNurse Lecturer
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameCharles Freer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 December 2008)
RoleUnemployed
Correspondence Address1 Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameDr Marco Guidi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 April 2017)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMrs Pauline Hamilton
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2012)
RoleNurse Lecturer
Country of ResidenceScotland
Correspondence AddressLipton House
170 Crown Street
Glasgow
G5 9XD
Scotland
Director NameMr David Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2010)
RoleSales Agent
Country of ResidenceScotland
Correspondence AddressFlat 1/1 9 Buchanan Drive
Newton Mearns
Glasgow
G77 6HT
Scotland
Director NameMr Eric Thomas Brown
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address18 Denholm Way
Manrahead
Beith
North Ayrshire
KA15 1BN
Scotland
Director NameMr Gordon Mackay Findlay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 September 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameRuth Henderson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameKathleen Gallagher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2012)
RoleOutreach Worker
Country of ResidenceScotland
Correspondence AddressLipton House
170 Crown Street
Glasgow
G5 9XD
Scotland
Secretary NameMr Douglas Robin
StatusResigned
Appointed10 October 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2014)
RoleCompany Director
Correspondence AddressLipton House
170 Crown Street
Glasgow
G5 9XD
Scotland
Director NameMr Marc Philip Fairclough
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressC/O Wheatley House , 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr George Fraser
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Daniel Spencer Harley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 January 2024)
RoleImprovement Advisor
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland

Contact

Websitelorettoha.co.uk
Email address[email protected]
Telephone0141 4207950
Telephone regionGlasgow

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£11,802,000
Net Worth£1,142,000
Cash£472,000
Current Liabilities£565,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

24 October 2023Full accounts made up to 31 March 2023 (27 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 March 2022 (28 pages)
11 October 2022Appointment of Ms Lyndsey Anne Teaz as a director on 10 October 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 December 2021Director's details changed for Mrs Deborah Rita Ann Neild on 22 November 2021 (2 pages)
16 November 2021Appointment of Mr Kenneth Simpson as a director on 29 September 2021 (2 pages)
5 November 2021Full accounts made up to 31 March 2021 (27 pages)
18 October 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-30
(1 page)
18 October 2021Company name changed loretto care\certificate issued on 18/10/21
  • CONNOT ‐ Change of name notice
(2 pages)
18 October 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
30 September 2021Termination of appointment of James Muir as a director on 29 September 2021 (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Stephen Owens as a director on 25 February 2021 (1 page)
15 December 2020Notification of Wheatley Housing Group Limited as a person with significant control on 11 May 2020 (2 pages)
14 December 2020Cessation of Loretto Housing Association Ltd as a person with significant control on 11 May 2020 (1 page)
5 November 2020Full accounts made up to 31 March 2020 (26 pages)
29 June 2020Appointment of Mr George James Cunningham as a director on 15 June 2020 (2 pages)
29 June 2020Appointment of Jessica Louise Wade as a director on 15 June 2020 (2 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Memorandum and Articles of Association (25 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Daniel Spencer Harley as a director on 4 February 2020 (2 pages)
21 January 2020Termination of appointment of Kenneth Simpson as a director on 28 October 2019 (1 page)
17 October 2019Full accounts made up to 31 March 2019 (26 pages)
14 October 2019Appointment of Mrs Deborah Rita Ann Neild as a director on 10 October 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (25 pages)
29 August 2018Termination of appointment of Marc Philip Fairclough as a director on 13 August 2018 (1 page)
29 August 2018Termination of appointment of George Fraser as a director on 13 August 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 March 2017 (27 pages)
24 October 2017Full accounts made up to 31 March 2017 (27 pages)
16 October 2017Termination of appointment of Gordon Mackay Findlay as a director on 18 September 2017 (1 page)
16 October 2017Termination of appointment of Gordon Mackay Findlay as a director on 18 September 2017 (1 page)
11 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 September 2017Termination of appointment of Marco Guidi as a director on 24 April 2017 (1 page)
6 September 2017Termination of appointment of Alison Macdonald as a director on 24 April 2017 (1 page)
6 September 2017Termination of appointment of Marco Guidi as a director on 24 April 2017 (1 page)
6 September 2017Termination of appointment of Alison Macdonald as a director on 24 April 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 April 2017Appointment of Ms Allison Forrest as a director on 25 July 2016 (2 pages)
11 April 2017Termination of appointment of Douglas Gordon Robin as a director on 27 February 2017 (1 page)
11 April 2017Appointment of Ms Allison Forrest as a director on 25 July 2016 (2 pages)
11 April 2017Termination of appointment of Douglas Gordon Robin as a director on 27 February 2017 (1 page)
11 April 2017Appointment of Mr George Fraser as a director on 26 October 2016 (2 pages)
11 April 2017Appointment of Mr George Fraser as a director on 26 October 2016 (2 pages)
10 March 2017Termination of appointment of Linda Lane as a director on 6 February 2017 (1 page)
10 March 2017Termination of appointment of Linda Lane as a director on 6 February 2017 (1 page)
9 December 2016Appointment of Mr Onyekachi Michael Okafor as a director on 25 October 2016 (2 pages)
9 December 2016Appointment of Mr Kenneth Simpson as a director on 25 October 2016 (2 pages)
9 December 2016Appointment of Ms Elizabeth Anne Reid as a director on 25 October 2016 (2 pages)
9 December 2016Appointment of Mr Onyekachi Michael Okafor as a director on 25 October 2016 (2 pages)
9 December 2016Appointment of Ms Elizabeth Anne Reid as a director on 25 October 2016 (2 pages)
9 December 2016Appointment of Mr Kenneth Simpson as a director on 25 October 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
24 November 2016Termination of appointment of a secretary (1 page)
24 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
24 November 2016Termination of appointment of a secretary (1 page)
23 November 2016Secretary's details changed for Miss Kirsten Mary Craig on 14 November 2016 (1 page)
23 November 2016Secretary's details changed for Miss Kirsten Mary Craig on 14 November 2016 (1 page)
11 November 2016Appointment of Mr Stephen Owens as a director on 25 October 2016 (2 pages)
11 November 2016Appointment of Mr Marc Philip Fairclough as a director on 25 October 2016 (2 pages)
11 November 2016Appointment of Ms Lindsey Jane Cartwright as a director on 25 October 2016 (2 pages)
11 November 2016Appointment of Mr Marc Philip Fairclough as a director on 25 October 2016 (2 pages)
11 November 2016Appointment of Ms Lindsey Jane Cartwright as a director on 25 October 2016 (2 pages)
11 November 2016Appointment of Mr Stephen Owens as a director on 25 October 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (26 pages)
14 October 2016Full accounts made up to 31 March 2016 (26 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
25 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
5 April 2016Termination of appointment of Ruth Henderson as a director on 21 September 2015 (1 page)
5 April 2016Termination of appointment of Ruth Henderson as a director on 21 September 2015 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (32 pages)
20 October 2015Full accounts made up to 31 March 2015 (32 pages)
1 October 2015Termination of appointment of Pauline Hamilton as a director on 21 September 2015 (1 page)
1 October 2015Termination of appointment of Pauline Hamilton as a director on 21 September 2015 (1 page)
13 May 2015Annual return made up to 31 March 2015 no member list (6 pages)
13 May 2015Annual return made up to 31 March 2015 no member list (6 pages)
3 February 2015Registered office address changed from Lipton House 170 Crown Street Glasgow G5 9XD to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Lipton House 170 Crown Street Glasgow G5 9XD to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Lipton House 170 Crown Street Glasgow G5 9XD to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 3 February 2015 (1 page)
8 January 2015Appointment of Miss Kirsten Mary Craig as a secretary on 3 December 2014 (2 pages)
8 January 2015Appointment of Miss Kirsten Mary Craig as a secretary on 3 December 2014 (2 pages)
8 January 2015Appointment of Miss Kirsten Mary Craig as a secretary on 3 December 2014 (2 pages)
7 January 2015Termination of appointment of Douglas Robin as a secretary on 3 December 2014 (1 page)
7 January 2015Termination of appointment of Douglas Robin as a secretary on 3 December 2014 (1 page)
7 January 2015Termination of appointment of Douglas Robin as a secretary on 3 December 2014 (1 page)
1 December 2014Full accounts made up to 31 March 2014 (27 pages)
1 December 2014Full accounts made up to 31 March 2014 (27 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
9 December 2013Termination of appointment of Janet Muir as a director (1 page)
9 December 2013Termination of appointment of Janet Muir as a director (1 page)
9 October 2013Full accounts made up to 31 March 2013 (31 pages)
9 October 2013Full accounts made up to 31 March 2013 (31 pages)
15 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
15 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
24 October 2012Appointment of Mr Douglas Robin as a secretary (1 page)
24 October 2012Termination of appointment of Kathleen Gallagher as a director (1 page)
24 October 2012Termination of appointment of Kathleen Gallagher as a director (1 page)
24 October 2012Termination of appointment of Lesley Baillie as a director (1 page)
24 October 2012Appointment of Mr Douglas Robin as a secretary (1 page)
24 October 2012Termination of appointment of Pauline Hamilton as a secretary (1 page)
24 October 2012Termination of appointment of Lesley Baillie as a director (1 page)
24 October 2012Termination of appointment of Pauline Hamilton as a secretary (1 page)
11 October 2012Full accounts made up to 31 March 2012 (30 pages)
11 October 2012Full accounts made up to 31 March 2012 (30 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
11 April 2012Appointment of Mr Gordon Mackay Findlay as a director (2 pages)
11 April 2012Appointment of Ruth Henderson as a director (2 pages)
11 April 2012Director's details changed for Dr Marco Guidi on 11 April 2011 (2 pages)
11 April 2012Termination of appointment of Linda Smith as a director (1 page)
11 April 2012Secretary's details changed for Mrs Pauline Hamilton on 11 April 2012 (1 page)
11 April 2012Director's details changed for Alison Macdonald on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Dr Marco Guidi on 11 April 2011 (2 pages)
11 April 2012Appointment of Mr James Muir as a director (2 pages)
11 April 2012Director's details changed for Douglas Robin on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Lesley Baillie on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Alison Macdonald on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Linda Lane on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Linda Lane on 11 April 2012 (2 pages)
11 April 2012Appointment of Kathleen Gallagher as a director (2 pages)
11 April 2012Director's details changed for Mrs Pauline Hamilton on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Linda Smith as a director (1 page)
11 April 2012Director's details changed for Lesley Baillie on 11 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mrs Pauline Hamilton on 11 April 2012 (1 page)
11 April 2012Director's details changed for Janet Muir on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Janet Muir on 11 April 2012 (2 pages)
11 April 2012Appointment of Ruth Henderson as a director (2 pages)
11 April 2012Appointment of Mr Gordon Mackay Findlay as a director (2 pages)
11 April 2012Appointment of Kathleen Gallagher as a director (2 pages)
11 April 2012Director's details changed for Douglas Robin on 11 April 2012 (2 pages)
11 April 2012Appointment of Mr James Muir as a director (2 pages)
11 April 2012Director's details changed for Mrs Pauline Hamilton on 11 April 2012 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (29 pages)
29 September 2011Full accounts made up to 31 March 2011 (29 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
7 April 2011Director's details changed for Alison Macdonald on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Alison Macdonald on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Alison Macdonald on 7 April 2011 (2 pages)
4 November 2010Termination of appointment of David Jackson as a director (1 page)
4 November 2010Termination of appointment of Eric Brown as a director (1 page)
4 November 2010Termination of appointment of Eric Brown as a director (1 page)
4 November 2010Termination of appointment of David Jackson as a director (1 page)
9 September 2010Full accounts made up to 31 March 2010 (26 pages)
9 September 2010Full accounts made up to 31 March 2010 (26 pages)
15 April 2010Director's details changed for Lesley Baillie on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Janet Muir on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Douglas Robin on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Lesley Baillie on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
15 April 2010Secretary's details changed for Mrs Pauline Hamilton on 31 March 2010 (1 page)
15 April 2010Director's details changed for Mr Eric Thomas Brown on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Linda Smith on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Pauline Hamilton on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Pauline Hamilton on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr David Jackson on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Dr Marco Guidi on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Alison Macdonald on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Dr Marco Guidi on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Alison Macdonald on 31 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Pauline Hamilton on 31 March 2010 (1 page)
15 April 2010Director's details changed for Douglas Robin on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Linda Lane on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Eric Thomas Brown on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Janet Muir on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Linda Lane on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
15 April 2010Director's details changed for Linda Smith on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr David Jackson on 31 March 2010 (2 pages)
18 September 2009Director appointed mr david jackson (1 page)
18 September 2009Director appointed mr david jackson (1 page)
18 September 2009Director appointed mr eric thomas brown (1 page)
18 September 2009Director appointed mr eric thomas brown (1 page)
10 September 2009Full accounts made up to 31 March 2009 (22 pages)
10 September 2009Full accounts made up to 31 March 2009 (22 pages)
13 August 2009Appointment terminated director elizabeth young (1 page)
13 August 2009Appointment terminated director elizabeth young (1 page)
22 April 2009Annual return made up to 31/03/09 (12 pages)
22 April 2009Annual return made up to 31/03/09 (12 pages)
2 March 2009Full accounts made up to 31 March 2008 (32 pages)
2 March 2009Full accounts made up to 31 March 2008 (32 pages)
25 February 2009Appointment terminated director louise christie (1 page)
25 February 2009Appointment terminated director louise christie (1 page)
2 December 2008Appointment terminated director charles freer (1 page)
2 December 2008Appointment terminated director charles freer (1 page)
16 October 2008Appointment terminated director renee fletcher (1 page)
16 October 2008Appointment terminated director renee fletcher (1 page)
20 August 2008Director appointed lesley baillie logged form (1 page)
20 August 2008Director appointed lesley baillie logged form (1 page)
20 August 2008Director appointed renee catherine fletcher logged form (1 page)
20 August 2008Director appointed pauline hamilton logged form (1 page)
20 August 2008Director appointed renee catherine fletcher logged form (1 page)
20 August 2008Director appointed pauline hamilton logged form (1 page)
18 August 2008Appointment terminated director janis mcdonald (1 page)
18 August 2008Appointment terminated director janis mcdonald (1 page)
29 July 2008Secretary appointed mrs pauline hamilton (1 page)
29 July 2008Secretary appointed mrs pauline hamilton (1 page)
14 July 2008Appointment terminated director james casey (1 page)
14 July 2008Director's change of particulars / renee fletcher / 02/07/2008 (2 pages)
14 July 2008Appointment terminated director bill hood (1 page)
14 July 2008Appointment terminated director bill hood (1 page)
14 July 2008Appointment terminated director james casey (1 page)
14 July 2008Director's change of particulars / renee fletcher / 02/07/2008 (2 pages)
8 May 2008Annual return made up to 31/03/08 (14 pages)
8 May 2008Annual return made up to 31/03/08 (14 pages)
7 May 2008Director appointed linda lane (2 pages)
7 May 2008Director appointed linda lane (2 pages)
28 April 2008Director appointed charles freer (2 pages)
28 April 2008Director appointed dr marco guidi (2 pages)
28 April 2008Appointment terminated director simon carr (1 page)
28 April 2008Appointment terminated secretary catherine fallon (1 page)
28 April 2008Director appointed douglas robin (2 pages)
28 April 2008Director appointed douglas robin (2 pages)
28 April 2008Director appointed janet muir (2 pages)
28 April 2008Appointment terminated secretary catherine fallon (1 page)
28 April 2008Director appointed dr marco guidi (2 pages)
28 April 2008Appointment terminated director gillian clifford (1 page)
28 April 2008Director appointed alison macdonald (2 pages)
28 April 2008Appointment terminated director simon carr (1 page)
28 April 2008Appointment terminated director gillian clifford (1 page)
28 April 2008Director appointed alison macdonald (2 pages)
28 April 2008Director appointed charles freer (2 pages)
28 April 2008Director appointed janet muir (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (22 pages)
5 February 2008Full accounts made up to 31 March 2007 (22 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
19 July 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
19 July 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
7 December 2006Full accounts made up to 31 March 2006 (22 pages)
7 December 2006Full accounts made up to 31 March 2006 (22 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
4 July 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
27 April 2005Annual return made up to 31/03/05 (7 pages)
27 April 2005Annual return made up to 31/03/05 (7 pages)
1 November 2004Full accounts made up to 31 March 2004 (16 pages)
1 November 2004Full accounts made up to 31 March 2004 (16 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Annual return made up to 09/07/04
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Annual return made up to 09/07/04
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
25 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 July 2003Incorporation (36 pages)
9 July 2003Incorporation (36 pages)