Company NameNewbattle Abbey College
Company StatusActive
Company NumberSC262968
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Gillian Mary Hogg
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleDeputy Principal And Pro-Vice Chancellor
Country of ResidenceScotland
Correspondence AddressGeorge Heriot Wing Heriot Watt University
Edinburgh
EH14 4AS
Scotland
Director NameDr Dorothy Ann Welch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Gary Andrew Husband
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address3t30 Rg Bomont University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameMr Andrew Peter McGoff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameDr Stuart Hall Moir
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMr David Charles Hamer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMr Roderick Keith Henry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RolePrincipal And Chief Executive
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMs Margaret McLean
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMr Colin Pritchard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleHead Of Maintenance Operations
Country of ResidenceScotland
Correspondence AddressOld College South Bridge
Edinburgh
EH8 9YL
Scotland
Director NameDr Simon Duncan Tuton Hoult
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(19 years, 1 month after company formation)
Appointment Duration1 year
RoleUniversity Academic
Country of ResidenceScotland
Correspondence AddressQueen Margaret University Queen Margaret Universit
Musselburgh
East Lothian
EH21 6UU
Scotland
Director NameMrs Kathryn Baumann
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSupport For Learning
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMrs Denise McNulty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleLecturer
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameProf Alyson Kim Tobin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMrs Aislinn Victoria Wood
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month
RoleHead Of Estates Operations Programme Delivery
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMrs Jane Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month
RoleNot Given
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 July 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameJacqueline Robertson
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 Harlawhill Gardens
Prestonpans
EH32 9JH
Scotland
Director NameMrs Joyce Blair Connon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 East Trinity Road
Edinburgh
Midlothian
EH5 3DQ
Scotland
Director NameColin Bryce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2009)
RoleDean Of Faculty
Country of ResidenceScotland
Correspondence Address126 Willowbrae Road
Edinburgh
Midlothian
EH8 7HW
Scotland
Director NameMr Steven John Cannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Camphill Road
Broughty Ferry
Dundee
Angus
DD5 2JB
Scotland
Director NameDr David John Corner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2009)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence Address21 Windsor Gardens
St Andrews
Fife
KY16 8XL
Scotland
Director NameMarion Elizabeth Bowles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCook
Correspondence Address11 Third Street
Newtongrange
Midlothian
EH22 4PU
Scotland
Director NameProf Keith Mark Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2009)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address29 Strathkinness High Road
St Andrews
Fife
KY16 9UA
Scotland
Director NameDr Richard Bryan Dockrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 26 September 2022)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Peasehill Road
Rosyth
Dunfermline
Fife
KY11 2GA
Scotland
Director NameMr Walter Terence Charles Brotherstone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 June 2021)
RoleLecturer (Retired)
Country of ResidenceScotland
Correspondence Address94 Dundas Street
Edinburgh
EH3 6RQ
Scotland
Director NameMs Suzanne Dawson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewbattle Abbey College Newbattle Road
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameGeorge Boag
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2016)
RoleBuilding Operations Manager
Country of ResidenceScotland
Correspondence Address11 Infirmary Street
Edinburgh
EH1 1NP
Scotland
Director NameMr Robert James Constable
Date of BirthApril 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressMidlothian House Buccleuch Street
Dalkeith
Midlothian
EH22 1DJ
Scotland
Director NameMs Caroline Mary Morrison Christie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMr George Archibald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameGeorge Currie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 November 2014(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameDr Richard Butt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen Margaret University Queen Margaret Universit
Musselburgh
East Lothian
EH21 6UU
Scotland
Director NameMr Tommy Angus
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMarian Docherty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2018(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameMr William Stuart Capperauld
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 2023)
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland

Contact

Websitewww.newbattleabbeycollege.ac.uk/
Email address[email protected]
Telephone0131 6631921
Telephone regionEdinburgh

Location

Registered AddressNewbattle Abbey College
Dalkeith
Midlothian
EH22 3LL
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,448,960
Net Worth£892,078
Cash£1,632
Current Liabilities£241,274

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

30 January 2014Delivered on: 31 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Termination of appointment of George Archibald as a director on 26 November 2020 (1 page)
1 December 2020Termination of appointment of Jean Urquhart as a director on 30 November 2020 (1 page)
28 September 2020Appointment of Mr Andrew Peter Mcgoff as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Dr Neil Kevin Hargraves as a director on 24 September 2020 (2 pages)
18 August 2020Termination of appointment of Alistair John Sambell as a director on 31 July 2020 (1 page)
1 May 2020Full accounts made up to 31 July 2019 (37 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Pauline Ann Sutton as a director on 28 October 2019 (1 page)
3 October 2019Appointment of Dr Gary Andrew Husband as a director on 26 September 2019 (2 pages)
1 July 2019Appointment of Mr Peter Douglas Smith as a director on 20 June 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 January 2019Appointment of Mr William Stuart Capperauld as a director on 15 March 2018 (2 pages)
15 January 2019Auditor's resignation (1 page)
3 January 2019Full accounts made up to 31 July 2018 (37 pages)
19 October 2018Termination of appointment of Stacey Anne Gledhill as a director on 1 October 2018 (1 page)
12 July 2018Termination of appointment of Ann Southwood as a director on 31 January 2018 (1 page)
22 June 2018Appointment of Marian Docherty as a director on 1 February 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 February 2018Termination of appointment of George Currie as a director on 28 November 2017 (1 page)
17 January 2018Appointment of Stacey Anne Gledhill as a director on 30 October 2017 (3 pages)
7 January 2018Full accounts made up to 31 July 2017 (38 pages)
2 August 2017Appointment of Mr Angus Archibald Mccaig Donaldson as a director on 21 June 2017 (2 pages)
2 August 2017Appointment of Mr Tommy Angus as a director on 21 June 2017 (2 pages)
2 August 2017Termination of appointment of James Laidlaw as a director on 21 June 2017 (1 page)
2 August 2017Termination of appointment of James Laidlaw as a director on 21 June 2017 (1 page)
2 August 2017Appointment of Mr Angus Archibald Mccaig Donaldson as a director on 21 June 2017 (2 pages)
2 August 2017Appointment of Mr Tommy Angus as a director on 21 June 2017 (2 pages)
6 June 2017Termination of appointment of Robert James Constable as a director on 23 March 2017 (1 page)
6 June 2017Appointment of Mrs Pauline Ann Sutton as a director on 21 January 2017 (2 pages)
6 June 2017Appointment of Mr James Laidlaw as a director on 29 November 2016 (2 pages)
6 June 2017Appointment of Mr James Laidlaw as a director on 29 November 2016 (2 pages)
6 June 2017Appointment of Mrs Jean Urquhart as a director on 23 March 2017 (2 pages)
6 June 2017Termination of appointment of Robert James Constable as a director on 23 March 2017 (1 page)
6 June 2017Appointment of Mrs Pauline Ann Sutton as a director on 21 January 2017 (2 pages)
6 June 2017Appointment of Mrs Jean Urquhart as a director on 23 March 2017 (2 pages)
17 February 2017Termination of appointment of George Boag as a director on 26 July 2016 (1 page)
17 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of George Boag as a director on 26 July 2016 (1 page)
7 January 2017Full accounts made up to 31 July 2016 (41 pages)
7 January 2017Full accounts made up to 31 July 2016 (41 pages)
23 December 2016Appointment of Dr Dorothy Ann Welch as a director on 29 November 2016 (2 pages)
23 December 2016Appointment of Dr Dorothy Ann Welch as a director on 29 November 2016 (2 pages)
6 October 2016Appointment of Professor Alistair John Sambell as a director on 21 June 2016 (2 pages)
6 October 2016Appointment of Professor Alistair John Sambell as a director on 21 June 2016 (2 pages)
29 July 2016Termination of appointment of Argyrios Rizos as a director on 21 June 2016 (1 page)
29 July 2016Termination of appointment of Gillian Dorothy Turner as a director on 30 June 2016 (1 page)
29 July 2016Appointment of Ms Marlene Gill as a director on 22 March 2016 (2 pages)
29 July 2016Termination of appointment of Susan Lynne Richardson as a director on 21 March 2016 (1 page)
29 July 2016Appointment of Dr Richard Butt as a director on 22 March 2016 (2 pages)
29 July 2016Appointment of Ms Marlene Gill as a director on 22 March 2016 (2 pages)
29 July 2016Appointment of Dr Richard Butt as a director on 22 March 2016 (2 pages)
29 July 2016Appointment of Professor Gillian Mary Hogg as a director on 21 June 2016 (2 pages)
29 July 2016Termination of appointment of Argyrios Rizos as a director on 21 June 2016 (1 page)
29 July 2016Termination of appointment of Gillian Dorothy Turner as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of Susan Lynne Richardson as a director on 21 March 2016 (1 page)
29 July 2016Appointment of Professor Gillian Mary Hogg as a director on 21 June 2016 (2 pages)
9 February 2016Annual return made up to 5 February 2016 no member list (13 pages)
9 February 2016Annual return made up to 5 February 2016 no member list (13 pages)
5 February 2016Full accounts made up to 31 July 2015 (34 pages)
5 February 2016Full accounts made up to 31 July 2015 (34 pages)
21 December 2015Termination of appointment of James Matthew Godfrey as a director on 5 October 2015 (1 page)
21 December 2015Appointment of Argyrios Rizos as a director on 24 November 2015 (2 pages)
21 December 2015Termination of appointment of Jayne Stuart as a director on 24 November 2015 (1 page)
21 December 2015Termination of appointment of Caroline Mary Morrison Christie as a director on 14 May 2015 (1 page)
21 December 2015Appointment of Argyrios Rizos as a director on 24 November 2015 (2 pages)
21 December 2015Termination of appointment of Jayne Stuart as a director on 24 November 2015 (1 page)
21 December 2015Termination of appointment of Caroline Mary Morrison Christie as a director on 14 May 2015 (1 page)
21 December 2015Termination of appointment of James Matthew Godfrey as a director on 5 October 2015 (1 page)
21 December 2015Termination of appointment of James Matthew Godfrey as a director on 5 October 2015 (1 page)
27 March 2015Termination of appointment of Stephen Scott Phair as a director on 23 February 2015 (1 page)
27 March 2015Termination of appointment of Stephen Scott Phair as a director on 23 February 2015 (1 page)
2 March 2015Annual return made up to 5 February 2015 no member list (15 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (15 pages)
2 March 2015Annual return made up to 5 February 2015 no member list (15 pages)
12 February 2015Appointment of George Currie as a director on 25 November 2014 (3 pages)
12 February 2015Appointment of George Currie as a director on 25 November 2014 (3 pages)
30 December 2014Full accounts made up to 31 July 2014 (33 pages)
30 December 2014Full accounts made up to 31 July 2014 (33 pages)
19 December 2014Termination of appointment of Jacqueline Margaret Kane as a director on 25 November 2014 (2 pages)
19 December 2014Termination of appointment of Suzanne Dawson as a director on 23 September 2014 (2 pages)
19 December 2014Termination of appointment of Jacqueline Margaret Kane as a director on 25 November 2014 (2 pages)
19 December 2014Termination of appointment of Suzanne Dawson as a director on 23 September 2014 (2 pages)
5 December 2014Appointment of Stephen Scott Phair as a director on 25 November 2014 (3 pages)
5 December 2014Appointment of Stephen Scott Phair as a director on 25 November 2014 (3 pages)
26 June 2014Appointment of Brian George Hamilton Lister as a director (3 pages)
26 June 2014Appointment of Brian George Hamilton Lister as a director (3 pages)
21 May 2014Termination of appointment of Joyce Connon as a director (2 pages)
21 May 2014Termination of appointment of Joyce Connon as a director (2 pages)
21 May 2014Termination of appointment of John Doohan as a director (2 pages)
21 May 2014Termination of appointment of John Doohan as a director (2 pages)
8 May 2014Termination of appointment of Peter Murray as a director (2 pages)
8 May 2014Termination of appointment of Peter Murray as a director (2 pages)
10 March 2014Annual return made up to 5 February 2014 no member list (18 pages)
10 March 2014Director's details changed for John Patrick Doohan on 10 March 2014 (2 pages)
10 March 2014Director's details changed for John Patrick Doohan on 10 March 2014 (2 pages)
10 March 2014Secretary's details changed for Brodies Secretarial Services Limited on 10 March 2014 (1 page)
10 March 2014Director's details changed for Doctor Richard Bryan Dockrell on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Doctor Richard Bryan Dockrell on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Ann Southwood on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Ann Southwood on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 5 February 2014 no member list (18 pages)
10 March 2014Secretary's details changed for Brodies Secretarial Services Limited on 10 March 2014 (1 page)
10 March 2014Annual return made up to 5 February 2014 no member list (18 pages)
7 March 2014Termination of appointment of Colin Parker as a director (2 pages)
7 March 2014Appointment of Gillian Dorothy Turner as a director (2 pages)
7 March 2014Appointment of Gillian Dorothy Turner as a director (2 pages)
7 March 2014Termination of appointment of Colin Parker as a director (2 pages)
7 March 2014Appointment of Caroline Mary Morrison Christie as a director (3 pages)
7 March 2014Appointment of Mr George Archibald as a director (3 pages)
7 March 2014Appointment of Caroline Mary Morrison Christie as a director (3 pages)
7 March 2014Appointment of Mr George Archibald as a director (3 pages)
31 January 2014Registration of charge 2629680001 (18 pages)
31 January 2014Registration of charge 2629680001 (18 pages)
8 January 2014Full accounts made up to 31 July 2013 (35 pages)
8 January 2014Full accounts made up to 31 July 2013 (35 pages)
21 November 2013Termination of appointment of Kathleen Duthie as a director (1 page)
21 November 2013Termination of appointment of Kathleen Duthie as a director (1 page)
7 March 2013Annual return made up to 5 February 2013 no member list (18 pages)
7 March 2013Annual return made up to 5 February 2013 no member list (18 pages)
7 March 2013Annual return made up to 5 February 2013 no member list (18 pages)
1 March 2013Full accounts made up to 31 July 2012 (35 pages)
1 March 2013Full accounts made up to 31 July 2012 (35 pages)
28 February 2013Appointment of Robert James Constable as a director (3 pages)
28 February 2013Appointment of Robert James Constable as a director (3 pages)
27 February 2013Appointment of James Matthew Godfrey as a director (3 pages)
27 February 2013Appointment of Duncan Henderson Cameron Robb as a director (3 pages)
27 February 2013Appointment of Jayne Stuart as a director (3 pages)
27 February 2013Appointment of Jayne Stuart as a director (3 pages)
27 February 2013Appointment of James Matthew Godfrey as a director (3 pages)
27 February 2013Appointment of Duncan Henderson Cameron Robb as a director (3 pages)
30 October 2012Memorandum and Articles of Association (15 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2012Memorandum and Articles of Association (15 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2012Appointment of George Boag as a director (3 pages)
1 October 2012Appointment of George Boag as a director (3 pages)
31 July 2012Termination of appointment of Brian Martin as a director (1 page)
31 July 2012Termination of appointment of Margot Russell as a director (1 page)
31 July 2012Termination of appointment of Margot Russell as a director (1 page)
31 July 2012Termination of appointment of Brian Martin as a director (1 page)
2 March 2012Annual return made up to 5 February 2012 no member list (15 pages)
2 March 2012Annual return made up to 5 February 2012 no member list (15 pages)
2 March 2012Annual return made up to 5 February 2012 no member list (15 pages)
6 January 2012Full accounts made up to 31 July 2011 (36 pages)
6 January 2012Full accounts made up to 31 July 2011 (36 pages)
31 December 2011Termination of appointment of Gregor Murray as a director (2 pages)
31 December 2011Termination of appointment of Gregor Murray as a director (2 pages)
31 December 2011Appointment of Suzanne Dawson as a director (3 pages)
31 December 2011Appointment of Suzanne Dawson as a director (3 pages)
3 August 2011Appointment of Susan Lynne Richardson as a director (3 pages)
3 August 2011Appointment of Susan Lynne Richardson as a director (3 pages)
11 July 2011Termination of appointment of Richard Kerley as a director (1 page)
11 July 2011Termination of appointment of Richard Kerley as a director (1 page)
26 April 2011Full accounts made up to 31 July 2010 (30 pages)
26 April 2011Full accounts made up to 31 July 2010 (30 pages)
19 April 2011Annual return made up to 5 February 2011 no member list (16 pages)
19 April 2011Annual return made up to 5 February 2011 no member list (16 pages)
19 April 2011Annual return made up to 5 February 2011 no member list (16 pages)
1 April 2011Termination of appointment of Laura Meagher as a director (2 pages)
1 April 2011Appointment of Kathleen Walker Duthie as a director (3 pages)
1 April 2011Appointment of Colin Parker as a director (3 pages)
1 April 2011Termination of appointment of Christine Lusk as a director (2 pages)
1 April 2011Appointment of Gregory Cumming Murray as a director (3 pages)
1 April 2011Appointment of Gregory Cumming Murray as a director (3 pages)
1 April 2011Termination of appointment of Ann Kettle as a director (2 pages)
1 April 2011Termination of appointment of Rod Purcell as a director (2 pages)
1 April 2011Appointment of Colin Parker as a director (3 pages)
1 April 2011Termination of appointment of Ann Kettle as a director (2 pages)
1 April 2011Appointment of Jacqueline Margaret Kane as a director (3 pages)
1 April 2011Termination of appointment of Christine Lusk as a director (2 pages)
1 April 2011Appointment of Kathleen Walker Duthie as a director (3 pages)
1 April 2011Termination of appointment of Rod Purcell as a director (2 pages)
1 April 2011Appointment of Jacqueline Margaret Kane as a director (3 pages)
1 April 2011Termination of appointment of Laura Meagher as a director (2 pages)
12 April 2010Termination of appointment of Neil Hargraves as a director (2 pages)
12 April 2010Termination of appointment of Neil Hargraves as a director (2 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (9 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (9 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (9 pages)
12 February 2010Appointment of Professor Richard Kerley as a director (3 pages)
12 February 2010Appointment of Professor Richard Kerley as a director (3 pages)
12 February 2010Appointment of Walter Terence Charles Brotherstone as a director (6 pages)
12 February 2010Termination of appointment of Colin Bryce as a director (2 pages)
12 February 2010Termination of appointment of Colin Bryce as a director (2 pages)
12 February 2010Appointment of Walter Terence Charles Brotherstone as a director (6 pages)
10 February 2010Appointment of Rod Purcell as a director (3 pages)
10 February 2010Appointment of Dr Christine Lusk as a director (3 pages)
10 February 2010Appointment of Rod Purcell as a director (3 pages)
10 February 2010Appointment of Dr Christine Lusk as a director (3 pages)
9 February 2010Director's details changed for Ann Southwood on 8 April 2009 (1 page)
9 February 2010Director's details changed for Ann Southwood on 8 April 2009 (1 page)
9 February 2010Director's details changed for Ann Southwood on 8 April 2009 (1 page)
13 January 2010Full accounts made up to 31 July 2009 (30 pages)
13 January 2010Full accounts made up to 31 July 2009 (30 pages)
8 October 2009Termination of appointment of David Corner as a director (1 page)
8 October 2009Termination of appointment of Keith Brown as a director (1 page)
8 October 2009Termination of appointment of David Corner as a director (1 page)
8 October 2009Termination of appointment of Keith Brown as a director (1 page)
8 October 2009Termination of appointment of David Kirk as a director (1 page)
8 October 2009Termination of appointment of David Kirk as a director (1 page)
8 July 2009Director appointed john patrick doohan (3 pages)
8 July 2009Director appointed john patrick doohan (3 pages)
9 March 2009Annual return made up to 05/02/09 (6 pages)
9 March 2009Annual return made up to 05/02/09 (6 pages)
17 February 2009Appointment terminated director robert hamilton (1 page)
17 February 2009Appointment terminated director andrew owenson (1 page)
17 February 2009Appointment terminated director alasdair macintyre (1 page)
17 February 2009Appointment terminated director alasdair macintyre (1 page)
17 February 2009Appointment terminated director robert hamilton (1 page)
17 February 2009Appointment terminated director andrew owenson (1 page)
29 December 2008Full accounts made up to 31 July 2008 (29 pages)
29 December 2008Full accounts made up to 31 July 2008 (29 pages)
20 October 2008Appointment terminated director norah fitzcharles (1 page)
20 October 2008Appointment terminated director norah fitzcharles (1 page)
21 July 2008Director appointed professor david kirk (3 pages)
21 July 2008Director appointed professor david kirk (3 pages)
21 July 2008Director appointed andrew charles owenson (3 pages)
21 July 2008Director appointed andrew charles owenson (3 pages)
21 July 2008Director appointed dr neil kevin hargraves (3 pages)
21 July 2008Director appointed dr neil kevin hargraves (3 pages)
19 June 2008Appointment terminated director john field (1 page)
19 June 2008Appointment terminated director marion bowles (1 page)
19 June 2008Appointment terminated director marion bowles (1 page)
19 June 2008Appointment terminated director john field (1 page)
19 June 2008Director appointed doctor richard bryan dockrell (3 pages)
19 June 2008Director appointed doctor richard bryan dockrell (3 pages)
29 February 2008Annual return made up to 05/02/08 (7 pages)
29 February 2008Annual return made up to 05/02/08 (7 pages)
9 January 2008Full accounts made up to 31 July 2007 (29 pages)
9 January 2008Full accounts made up to 31 July 2007 (29 pages)
7 March 2007Annual return made up to 05/02/07 (11 pages)
7 March 2007Annual return made up to 05/02/07 (11 pages)
17 January 2007Full accounts made up to 31 July 2006 (29 pages)
17 January 2007Full accounts made up to 31 July 2006 (29 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (4 pages)
18 December 2006New director appointed (4 pages)
18 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
24 October 2006Auditor's resignation (1 page)
24 October 2006Auditor's resignation (1 page)
9 February 2006Annual return made up to 05/02/06 (9 pages)
9 February 2006Annual return made up to 05/02/06 (9 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2005Full accounts made up to 31 July 2005 (16 pages)
6 December 2005Full accounts made up to 31 July 2005 (16 pages)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 March 2005Annual return made up to 05/02/05 (9 pages)
3 March 2005Annual return made up to 05/02/05 (9 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (4 pages)
17 August 2004Director resigned (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (4 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (2 pages)
17 August 2004Location of register of members (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New secretary appointed (1 page)
17 August 2004New secretary appointed (1 page)
17 August 2004Location of register of members (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (1 page)
17 March 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
17 March 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
5 February 2004Incorporation (31 pages)
5 February 2004Incorporation (31 pages)