South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Hugh Deans Kernohan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Paul Charles Vaughan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Communities And Neighbourhoods |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Mhairi Catriona Amelia McLaughlin |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Stanley Roy Stoodley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Fencing Coach |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Jude Salmon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Active Schools Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Colleen Grace Walker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Moya Anne Nelson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Samuel James McLellan |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Freelance Musician |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Patricia McKenzie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2005) |
Role | Teacher |
Correspondence Address | 19 Lime Grove Dunfermline Fife KY11 8AX Scotland |
Director Name | Paul Alexander Neil-McLachlan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2005) |
Role | Sports Equipment Retailer |
Correspondence Address | 16 Cramond Bank Edinburgh Midlothian EH4 6PS Scotland |
Director Name | Patricia Maragret Nicholls |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2005) |
Role | Retired |
Correspondence Address | 30 Mortonhall Park Avenue Edinburgh Midlothian EH17 8BP Scotland |
Secretary Name | Mr Ian James McVicker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 April 2004(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Balmoral Place Stenhousemuir Central FK5 4LJ Scotland |
Director Name | Lord Rhoderick Harry Wellwood Moncreiff |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2009) |
Role | Farmer |
Correspondence Address | Tullibole Castle Crook Of Devon Kinross KY13 0QN Scotland |
Secretary Name | Ian James McUkeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2005) |
Role | Accountant |
Correspondence Address | 43 Balmoral Place Stenhousemuir Stirlingshire FK5 4LJ Scotland |
Director Name | Susan Elizabeth Hollins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 September 2008) |
Role | Student Nurse |
Correspondence Address | Flat 2 13 East High Street Forfar Angus DD8 2EL Scotland |
Director Name | Caroline Harding |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2009) |
Role | IT Support |
Correspondence Address | 168 Churchill Avenue Chatham Kent ME5 0DH |
Director Name | Mr Roy Malcolm Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Back Road Dollar FK14 7EA Scotland |
Director Name | Jonathan Barber |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2006) |
Role | Information Technologist |
Correspondence Address | Flat 2/2, 19 Cleghorn Street Dundee DD2 2NQ Scotland |
Director Name | Prof Herbert Thomas Bracewell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grange View Linlithgow West Lothian EH49 7HY Scotland |
Director Name | Mr Christopher Robert Corsie Hyde |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2017) |
Role | Technical Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 113 Desswood Place Aberdeen AB15 4DP Scotland |
Director Name | Stephen Laurence D'Agostino |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill Terrace Edinburgh EH6 8EL Scotland |
Director Name | Jennifer Eleanor McMillan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Menteith Avenue Bishopbriggs East Dunbartonshire G64 1BE Scotland |
Director Name | Michael Francis O'Donnell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Graeme Hugh Hart |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr David William Carson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2022) |
Role | Assistant Director Of Finance- Governance And Corp |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Lesley O'Donnell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2017) |
Role | Family Nurse Partnership (Fnp) Supervisor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Miss Sheila Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2023) |
Role | HR Advisor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Martyn James Foley |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 2021) |
Role | Senior Call Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Roman View Dalkeith EH22 2QU Scotland |
Director Name | Mr Ross Morrison |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Gail Prince |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2020) |
Role | National Development Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Giles Lomax |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2024) |
Role | Participation Manager & Coach Developer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2018) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | scottish-fencing.com |
---|---|
Telephone | 0131 3394480 |
Telephone region | Edinburgh |
Registered Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,948 |
Cash | £54,884 |
Current Liabilities | £28,409 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 1 week from now) |
26 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 February 2024 | Termination of appointment of Giles Lomax as a director on 13 February 2024 (1 page) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
24 February 2023 | Termination of appointment of Sheila Anderson as a director on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Mr Samuel James Mclellan as a director on 24 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Adam William Szymoszowskyj as a director on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Mrs Moya Anne Nelson as a director on 24 February 2023 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 November 2022 | Termination of appointment of David William Carson as a director on 1 November 2022 (1 page) |
17 October 2022 | Appointment of Mrs Colleen Walker as a director on 13 October 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Appointment of Ms Jude Salmon as a director on 13 September 2021 (2 pages) |
16 September 2021 | Appointment of Mr Giles Lomax as a director on 13 September 2021 (2 pages) |
5 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Ms Mhairi Mclaughlin on 19 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Morven Fiona Shaw as a director on 18 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Martyn James Foley as a director on 18 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Ross Morrison as a director on 18 March 2021 (1 page) |
29 March 2021 | Appointment of Ms Mhairi Mclaughlin as a director on 18 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Stanley Roy Stoodley as a director on 18 March 2021 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 December 2020 | Termination of appointment of Gail Prince as a director on 10 December 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of William Steele as a director on 26 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Paul Charles Vaughan as a director on 26 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Adam William Szymoszowskyj as a director on 26 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Appointment of Morven Fiona Shaw as a director on 21 November 2018 (2 pages) |
4 April 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 31 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Michael Francis O'donnell as a director on 16 October 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Director's details changed for Mr Hugh Deans Kernohan on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Ms Gail Prince as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Gail Prince as a director on 26 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Hugh Deans Kernohan on 2 May 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Ross Morrison on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Ross Morrison on 13 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr George David Liston on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr George David Liston on 4 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mr Ross Morrison as a director on 18 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr George David Liston as a director on 18 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Martyn James Foley as a director on 18 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr George David Liston as a director on 18 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Martyn James Foley as a director on 18 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Ross Morrison as a director on 18 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Hugh Deans Kernohan as a director on 18 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Hugh Deans Kernohan as a director on 18 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Lesley O'donnell as a director on 18 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Lesley O'donnell as a director on 18 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Termination of appointment of Roy Malcolm Clarke as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Roy Malcolm Clarke as a director on 30 November 2016 (1 page) |
11 April 2016 | Memorandum and Articles of Association (16 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
11 April 2016 | Memorandum and Articles of Association (16 pages) |
4 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
4 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
22 October 2015 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 September 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
29 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
26 February 2015 | Appointment of Mr David William Carson as a director on 29 October 2014 (2 pages) |
26 February 2015 | Director's details changed for Mrs Lesley O'donnell on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr David William Carson as a director on 29 October 2014 (2 pages) |
26 February 2015 | Director's details changed for Mrs Lesley O'donnell on 26 February 2015 (2 pages) |
23 February 2015 | Appointment of Miss Sheila Anderson as a director on 20 February 2015 (2 pages) |
23 February 2015 | Appointment of Mrs Lesley O'donnell as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Miss Sheila Anderson as a director on 20 February 2015 (2 pages) |
23 February 2015 | Appointment of Mrs Lesley O'donnell as a director on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 June 2014 (2 pages) |
18 February 2015 | Appointment of Mr William Steele as a director on 7 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 June 2014 (2 pages) |
18 February 2015 | Appointment of Mr William Steele as a director on 7 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr William Steele as a director on 7 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 June 2014 (2 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
10 February 2015 | Termination of appointment of Graeme Hugh Hart as a director on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Graeme Hugh Hart as a director on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Graeme Hugh Hart as a director on 9 February 2015 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 April 2014 | Termination of appointment of Edward Rogers as a director (1 page) |
25 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
25 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
25 April 2014 | Termination of appointment of Edward Rogers as a director (1 page) |
25 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
25 April 2013 | Termination of appointment of Stan Stoodley as a director (1 page) |
25 April 2013 | Termination of appointment of Stan Stoodley as a director (1 page) |
25 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
22 March 2013 | Appointment of Dr Roy Malcolm Clarke as a director (2 pages) |
22 March 2013 | Appointment of Dr Roy Malcolm Clarke as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
25 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
25 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
24 April 2012 | Termination of appointment of Stephen D'agostino as a director (1 page) |
24 April 2012 | Director's details changed for Edward Rogers on 23 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Stephen D'agostino as a director (1 page) |
24 April 2012 | Director's details changed for Edward Rogers on 23 April 2012 (2 pages) |
13 April 2011 | Annual return made up to 2 April 2011 no member list (8 pages) |
13 April 2011 | Annual return made up to 2 April 2011 no member list (8 pages) |
13 April 2011 | Annual return made up to 2 April 2011 no member list (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 February 2011 | Registered office address changed from Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA on 9 February 2011 (2 pages) |
15 November 2010 | Termination of appointment of Lorraine Rose as a director (2 pages) |
15 November 2010 | Termination of appointment of Lorraine Rose as a director (2 pages) |
25 October 2010 | Appointment of Graeme Hugh Hart as a director (4 pages) |
25 October 2010 | Appointment of Graeme Hugh Hart as a director (4 pages) |
22 October 2010 | Appointment of Michael Francis O'donnell as a director (3 pages) |
22 October 2010 | Appointment of Michael Francis O'donnell as a director (3 pages) |
17 September 2010 | Appointment of Edward Rogers as a director (3 pages) |
17 September 2010 | Appointment of Stan Stoodley as a director (3 pages) |
17 September 2010 | Appointment of Edward Rogers as a director (3 pages) |
17 September 2010 | Appointment of Stan Stoodley as a director (3 pages) |
15 September 2010 | Termination of appointment of Caroline Stevenson as a director (2 pages) |
15 September 2010 | Termination of appointment of Jennifer Mcmillan as a director (2 pages) |
15 September 2010 | Termination of appointment of Neill Tannock as a director (2 pages) |
15 September 2010 | Termination of appointment of Neill Tannock as a director (2 pages) |
15 September 2010 | Termination of appointment of Caroline Stevenson as a director (2 pages) |
15 September 2010 | Termination of appointment of Herbert Bracewell as a director (2 pages) |
15 September 2010 | Termination of appointment of Jennifer Mcmillan as a director (2 pages) |
15 September 2010 | Termination of appointment of Herbert Bracewell as a director (2 pages) |
26 April 2010 | Director's details changed for Christopher Robert Corsie Hyde on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Professor Herbert Thomas Bracewell on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Caroline Jane Stevenson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Stephen Laurence D'agostino on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
26 April 2010 | Director's details changed for Lorraine Rose on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Stephen Laurence D'agostino on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lorraine Rose on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Caroline Jane Stevenson on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
26 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christopher Robert Corsie Hyde on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Professor Herbert Thomas Bracewell on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
26 April 2010 | Director's details changed for Caroline Jane Stevenson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Professor Herbert Thomas Bracewell on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lorraine Rose on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christopher Robert Corsie Hyde on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Stephen Laurence D'agostino on 2 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Appointment of Neill Tannock as a director (2 pages) |
9 November 2009 | Appointment of Neill Tannock as a director (2 pages) |
9 November 2009 | Appointment of Jennifer Eleanor Mcmillan as a director (2 pages) |
9 November 2009 | Appointment of Jennifer Eleanor Mcmillan as a director (2 pages) |
2 October 2009 | Director appointed lorraine rose (2 pages) |
2 October 2009 | Director appointed lorraine rose (2 pages) |
24 September 2009 | Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page) |
24 September 2009 | Appointment terminated director roy clarke (1 page) |
24 September 2009 | Appointment terminated director rhoderick moncreiff (1 page) |
24 September 2009 | Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page) |
24 September 2009 | Appointment terminated director rhoderick moncreiff (1 page) |
24 September 2009 | Appointment terminated director caroline harding (1 page) |
24 September 2009 | Appointment terminated director caroline harding (1 page) |
24 September 2009 | Appointment terminated director roy clarke (1 page) |
9 June 2009 | Appointment terminate, director susan elizabeth hollins logged form (1 page) |
9 June 2009 | Appointment terminate, director susan elizabeth hollins logged form (1 page) |
5 May 2009 | Appointment terminated director susan hollins (1 page) |
5 May 2009 | Annual return made up to 02/04/09 (4 pages) |
5 May 2009 | Appointment terminated director susan hollins (1 page) |
5 May 2009 | Annual return made up to 02/04/09 (4 pages) |
14 April 2009 | Director's change of particulars / caroline harding / 31/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / caroline harding / 31/03/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 589 lanark road edinburgh EH14 5DA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 589 lanark road edinburgh EH14 5DA (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 October 2008 | Director appointed stephen laurence d'agostino (2 pages) |
29 October 2008 | Director appointed stephen laurence d'agostino (2 pages) |
18 July 2008 | Annual return made up to 02/04/08 (4 pages) |
18 July 2008 | Annual return made up to 02/04/08 (4 pages) |
17 July 2008 | Director appointed professor herbert thomas bracewell (2 pages) |
17 July 2008 | Director appointed professor herbert thomas bracewell (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2007 | Annual return made up to 02/04/07 (2 pages) |
25 April 2007 | Annual return made up to 02/04/07 (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
13 April 2006 | Annual return made up to 02/04/06
|
13 April 2006 | Annual return made up to 02/04/06
|
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 43 balmoral place stenhousemuir FK5 4LJ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 43 balmoral place stenhousemuir FK5 4LJ (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
25 May 2005 | Annual return made up to 02/04/05
|
25 May 2005 | Annual return made up to 02/04/05
|
11 January 2005 | Registered office changed on 11/01/05 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
2 April 2004 | Incorporation (30 pages) |
2 April 2004 | Incorporation (30 pages) |