Gorebridge
Midlothian
EH23 4TT
Scotland
Director Name | Mr Andrew Hennessey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2023) |
Role | HGV Driver |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mrs Elspeth Fraser Coulson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2023) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Miss Abigail Theresa Ramage |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 May 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mr Ty Andrew Hennessey |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 May 2023) |
Role | Warehouse Operator |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Miss Jenny Jean Dickson |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 May 2023) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Rev Mark Stephen Nicholas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 May 2023) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mr Brian Graham Wilson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 May 2023) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Secretary Name | Mr Ty Andrew Hennessey |
---|---|
Status | Closed |
Appointed | 18 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Frederick Harrison |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 33 Castle Avenue Gorebridge Midlothian EH23 4TH Scotland |
Director Name | Kenneth George Inglis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Trading Standards Officer |
Correspondence Address | 31 Hardengreen Lane Eskbank Midlothian EH22 3NA Scotland |
Director Name | Ruth Dorothy Inglis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Youth Services Manager |
Correspondence Address | 3 Avenue Road Eskbank Midlothian EH22 3BS Scotland |
Secretary Name | Kenneth George Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Trading Standards Officer |
Correspondence Address | 31 Hardengreen Lane Eskbank Midlothian EH22 3NA Scotland |
Director Name | Timothy William Steven |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 May 2006) |
Role | Blacksmith |
Correspondence Address | 74 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Archibald Charles Pacey |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 160 Barleyknowe Road Gorebridge Midlothian EH23 4PS Scotland |
Director Name | Rev Mark Stephen Nicholas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 September 2016) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | 100 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Ian George Lawson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2009) |
Role | Retired |
Correspondence Address | 22 Lady Brae Gorebridge Midlothian EH23 4HT Scotland |
Director Name | Mr Callum Rowley |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2011) |
Role | Apprentice Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 45b Hunterfield Road Gorebridge Midlothian EH23 4TP Scotland |
Director Name | John Martin Rodgers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2009) |
Role | Company Director |
Correspondence Address | Oakview 50 Dewartown Gorebridge Midlothian EH23 4NX Scotland |
Director Name | Henrietta May Dundas-Bekker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2010) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Arniston House Gorebridge Midlothian EH23 4RY Scotland |
Secretary Name | Rev Mark Stephen Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mr James Colin Clyne |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2013) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Vogrie Road Gorebridge Midlothian EH23 4HL Scotland |
Secretary Name | Ms Jo-Ann Robertson Cameron |
---|---|
Status | Resigned |
Appointed | 08 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Miss Jo-Ann Robertson Cameron |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2015) |
Role | Corporate Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mrs Janice Elizabeth Burns |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2018) |
Role | Foodbank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mr Brian Graham Wilson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 2020) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mrs Catherine Webster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 September 2022) |
Role | Business Administration |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mrs Yvette Hennessey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 September 2021) |
Role | Assistant Manager Of Foodbank |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Mr Nathan Andrew Nicholas |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 October 2021) |
Role | Financial Sales |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Secretary Name | Mrs Catherine Diamond |
---|---|
Status | Resigned |
Appointed | 29 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2022) |
Role | Company Director |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Miss Jo-Ann Robertson Cameron |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2022) |
Role | Corporate Travel Advisor |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Miss Hazel Molly Laing |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2019) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Registered Address | Gorebridge Parish Church 96 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
Year | 2014 |
---|---|
Turnover | £14,091 |
Net Worth | £9,464 |
Cash | £10,625 |
Current Liabilities | £1,161 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 October 2020 | Appointment of Rev Mark Stephen Nicholas as a director on 27 September 2020 (2 pages) |
---|---|
14 October 2020 | Termination of appointment of Brian Graham Wilson as a director on 27 September 2020 (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 October 2019 | Appointment of Miss Abigail Theresa Ramage as a director on 24 September 2019 (2 pages) |
12 October 2019 | Termination of appointment of Hazel Molly Laing as a director on 24 September 2019 (1 page) |
12 October 2019 | Appointment of Miss Jenny Jean Dickson as a director on 24 September 2019 (2 pages) |
12 October 2019 | Appointment of Mr Ty Andrew Hennessey as a director on 24 September 2019 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Janice Elizabeth Burns as a director on 1 July 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 October 2016 | Appointment of Mr Andrew Hennessey as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Guy Johanson as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Guy Johanson as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Elspeth Fraser Coulson as a director on 2 October 2016 (2 pages) |
4 October 2016 | Appointment of Miss Hazel Molly Laing as a director on 2 October 2016 (2 pages) |
4 October 2016 | Appointment of Miss Jo-Ann Robertson Cameron as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Andrew Hennessey as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Miss Hazel Molly Laing as a director on 2 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Elspeth Fraser Coulson as a director on 2 October 2016 (2 pages) |
4 October 2016 | Appointment of Miss Jo-Ann Robertson Cameron as a director on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Mark Stephen Nicholas as a director on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Mark Stephen Nicholas as a director on 27 September 2016 (1 page) |
24 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
24 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
20 October 2015 | Termination of appointment of Jo-Ann Robertson Cameron as a director on 29 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Jo-Ann Robertson Cameron as a director on 29 September 2015 (1 page) |
13 October 2015 | Appointment of Mrs Catherine Webster as a secretary on 29 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jo-Ann Robertson Cameron as a secretary on 29 September 2015 (1 page) |
13 October 2015 | Director's details changed for Ms Catherine Diamond on 20 December 2014 (2 pages) |
13 October 2015 | Director's details changed for Ms Catherine Diamond on 20 December 2014 (2 pages) |
13 October 2015 | Appointment of Mrs Catherine Webster as a secretary on 29 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jo-Ann Robertson Cameron as a secretary on 29 September 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 March 2015 | Director's details changed for Mr Nathan Andrew Nicholas on 1 December 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Brian Graham Wilson on 1 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Brian Graham Wilson on 1 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Brian Graham Wilson on 1 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Nathan Andrew Nicholas on 1 December 2014 (2 pages) |
17 March 2015 | Director's details changed for Mrs Janice Elizabeth Burns on 1 June 2013 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 no member list (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 no member list (6 pages) |
17 March 2015 | Director's details changed for Mr Nathan Andrew Nicholas on 1 December 2014 (2 pages) |
17 March 2015 | Director's details changed for Mrs Janice Elizabeth Burns on 1 June 2013 (2 pages) |
17 March 2015 | Director's details changed for Mrs Janice Elizabeth Burns on 1 June 2013 (2 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 October 2014 | Appointment of Mrs Yvette Hennessey as a director on 30 September 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Yvette Hennessey as a director on 30 September 2014 (2 pages) |
26 October 2014 | Appointment of Mr Nathan Andrew Nicholas as a director on 30 September 2014 (2 pages) |
26 October 2014 | Appointment of Mr Nathan Andrew Nicholas as a director on 30 September 2014 (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
28 June 2014 | Director's details changed for Miss Jo-Ann Robertson Cameron on 28 June 2014 (2 pages) |
28 June 2014 | Director's details changed for Miss Jo-Ann Robertson Cameron on 28 June 2014 (2 pages) |
10 June 2014 | Statement of company's objects (2 pages) |
10 June 2014 | Statement of company's objects (2 pages) |
18 March 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
18 March 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Termination of appointment of James Clyne as a director (1 page) |
18 October 2013 | Termination of appointment of James Clyne as a director (1 page) |
14 June 2013 | Appointment of Ms Catherine Diamond as a director (2 pages) |
14 June 2013 | Appointment of Ms Catherine Diamond as a director (2 pages) |
25 March 2013 | Registered office address changed from C/O Gorebridge Opportunities Ltd the Brown Building 80 Hunterfield Road Gorebridge Midlothian EH23 4TT United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Gorebridge Opportunities Ltd the Brown Building 80 Hunterfield Road Gorebridge Midlothian EH23 4TT United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 17 March 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 no member list (6 pages) |
9 November 2012 | Appointment of Mr Brian Graham Wilson as a director (2 pages) |
9 November 2012 | Appointment of Mr Brian Graham Wilson as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Termination of appointment of Callum Rowley as a director (1 page) |
28 May 2012 | Termination of appointment of Callum Rowley as a director (1 page) |
28 May 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
28 May 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
10 May 2011 | Registered office address changed from 58 Main Street Gorebridge Midlothian EH23 4BY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 58 Main Street Gorebridge Midlothian EH23 4BY on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 17 March 2011 no member list (6 pages) |
9 May 2011 | Termination of appointment of Henrietta Dundas-Bekker as a director (1 page) |
9 May 2011 | Termination of appointment of Mark Nicholas as a secretary (1 page) |
9 May 2011 | Appointment of Ms Jo-Ann Robertson Cameron as a secretary (1 page) |
9 May 2011 | Termination of appointment of Mark Nicholas as a secretary (1 page) |
9 May 2011 | Termination of appointment of Archibald Pacey as a director (1 page) |
9 May 2011 | Termination of appointment of Archibald Pacey as a director (1 page) |
9 May 2011 | Termination of appointment of Henrietta Dundas-Bekker as a director (1 page) |
9 May 2011 | Appointment of Ms Jo-Ann Robertson Cameron as a secretary (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Appointment of Mrs Janice Elizabeth Burns as a director (2 pages) |
27 September 2010 | Appointment of Mrs Janice Elizabeth Burns as a director (2 pages) |
27 September 2010 | Appointment of Miss Jo-Ann Robertson Cameron as a director (2 pages) |
27 September 2010 | Appointment of Miss Jo-Ann Robertson Cameron as a director (2 pages) |
31 May 2010 | Annual return made up to 17 March 2010 no member list (5 pages) |
31 May 2010 | Director's details changed for Mr James Colin Clyne on 17 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Rev Mark Stephen Nicholas on 17 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr James Colin Clyne on 17 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr Callum Rowley on 17 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Rev Mark Stephen Nicholas on 17 March 2010 (2 pages) |
31 May 2010 | Annual return made up to 17 March 2010 no member list (5 pages) |
31 May 2010 | Director's details changed for Mr Callum Rowley on 17 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Appointment of Mr James Colin Clyne as a director (1 page) |
15 December 2009 | Appointment of Mr Callum Rowley as a director (1 page) |
15 December 2009 | Appointment of Mr Callum Rowley as a director (1 page) |
15 December 2009 | Appointment of Mr James Colin Clyne as a director (1 page) |
10 December 2009 | Termination of appointment of Frederick Harrison as a director (1 page) |
10 December 2009 | Termination of appointment of Frederick Harrison as a director (1 page) |
2 April 2009 | Annual return made up to 17/03/09 (3 pages) |
2 April 2009 | Annual return made up to 17/03/09 (3 pages) |
23 March 2009 | Appointment terminated director john rodgers (1 page) |
23 March 2009 | Appointment terminated director john rodgers (1 page) |
2 December 2008 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Annual return made up to 17/03/08 (4 pages) |
17 April 2008 | Annual return made up to 17/03/08 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 31 hardengreen lane eskbank, dalkeith midlothian EH22 3NA (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 31 hardengreen lane eskbank, dalkeith midlothian EH22 3NA (1 page) |
20 April 2007 | Annual return made up to 17/03/07
|
20 April 2007 | Annual return made up to 17/03/07
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 avenue road eskbank midlothian EH22 3BS (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 3 avenue road eskbank midlothian EH22 3BS (1 page) |
27 March 2006 | Annual return made up to 17/03/06 (5 pages) |
27 March 2006 | Annual return made up to 17/03/06 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
12 April 2005 | Annual return made up to 17/03/05 (4 pages) |
12 April 2005 | Annual return made up to 17/03/05 (4 pages) |
17 March 2004 | Incorporation (22 pages) |
17 March 2004 | Incorporation (22 pages) |