Edinburgh
City Of Edinburgh
EH10 4PH
Scotland
Secretary Name | Paul Reddish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Raymond Peter O'Hare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Charity Director |
Correspondence Address | Le Ponteil 12440 La Salvetat Peyrales France |
Director Name | Colette Mary Douglas Home |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Dominic Lawrence Charlesworth Fry |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockfort 25 Tannoch Drive Milngavie G62 8AR Scotland |
Director Name | Julia Caroline Ogilvy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Director And Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | George Cameron Thomson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 57 Allanvale Road Bridge Of Allan Stirlingshire FK9 4PA Scotland |
Director Name | Graeme Ross Alexander |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2005) |
Role | Management Consultant |
Correspondence Address | 17b Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | Mr Nicholas Sherren Parker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Steading Stevenson Haddington East Lothian EH41 4PU Scotland |
Secretary Name | Rucelle Soutar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Graeme Ross Alexander |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20/7 Brunswick Street Edinburgh EH7 5JD Scotland |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2012) |
Role | Investment |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Brian Johnston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Walden House Capelrig Road Patterton Glasgow G77 6NR Scotland |
Director Name | Rachael Olive Arnold |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(3 years after company formation) |
Appointment Duration | 4 years (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | John Gerald Mulgrew |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Ian Henderson McAteer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 August 2016) |
Role | Advertising |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Matthew James Benson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 December 2018) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ms Fiona Fay Macgregor Duff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 May 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Laura Jayne Greatrex |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2015) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr James Gow Fraser |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2014) |
Role | Brand Planner |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Mr Mark Joseph Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ms Emma Liddell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2016) |
Role | Evaluation Support Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
Director Name | Miss Stephanie Ellouise Wade |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2018) |
Role | Director (Hosp/Leisure/Visitor Att/Training) |
Country of Residence | United Kingdom |
Correspondence Address | Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Linda Joy Holden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2021) |
Role | Human Resource Professional |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Miss Emma Karen Little |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2020) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 22a Palmerston Place Edinburgh EH12 5AL Scotland |
Director Name | Mr Alan John Masson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forge House High Road Spott Dunbar EH42 1RJ Scotland |
Director Name | Mr Patrick Joseph McTaggart |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Martin Fleming |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2021) |
Role | Mortgage Transformation Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr James Jopling |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(15 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Colin Young |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Fernando Sanchez Malina |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Guatemalan |
Status | Resigned |
Appointed | 25 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Pru Whitwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2021) |
Role | Hr Professional |
Country of Residence | Scotland |
Correspondence Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.projectscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2260700 |
Telephone region | Edinburgh |
Registered Address | 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £154,317 |
Net Worth | £2,712,745 |
Cash | £1,620,924 |
Current Liabilities | £56,837 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 April 2019 | Delivered on: 1 May 2019 Persons entitled: Postcode Innovation Trust Classification: A registered charge Particulars: N/A. Outstanding |
---|
6 January 2021 | Second filing for the termination of Colin Young as a director (5 pages) |
---|---|
6 October 2020 | Termination of appointment of Colin Young as a director on 28 September 2020
|
4 August 2020 | Termination of appointment of Alan John Masson as a director on 3 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Emma Karen Little as a director on 1 August 2020 (1 page) |
30 July 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Colin Young as a director on 25 November 2019 (2 pages) |
30 January 2020 | Appointment of Pru Whitwell as a director on 25 November 2019 (2 pages) |
30 January 2020 | Termination of appointment of James Jopling as a director on 6 December 2019 (1 page) |
30 January 2020 | Appointment of Mr Fernando Sanchez Malina as a director on 25 November 2019 (2 pages) |
29 November 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
24 September 2019 | Appointment of Mr James Jopling as a director on 1 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Patrick Joseph Mctaggart as a director on 1 May 2019 (1 page) |
1 May 2019 | Registration of charge SC2674760001, created on 16 April 2019 (16 pages) |
8 March 2019 | Registered office address changed from Hayweight House Lauriston Street Edinburgh EH3 9DQ Scotland to 5-7 Montgomery Street Lane Edinburgh EH7 5JT on 8 March 2019 (1 page) |
14 December 2018 | Appointment of Mr Martin Fleming as a director on 14 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Matthew James Benson as a director on 14 December 2018 (1 page) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
13 July 2018 | Appointment of Mr Pat Mctaggart as a director on 12 July 2018 (2 pages) |
23 May 2018 | Termination of appointment of Stephanie Ellouise Wade as a director on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Miss Emma Karen Little as a director on 1 February 2018 (2 pages) |
23 May 2018 | Termination of appointment of John Ronald Kerr Glen as a director on 23 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Mark Joseph Smith as a director on 31 December 2017 (1 page) |
23 May 2018 | Appointment of Mr Alan John Masson as a director on 1 February 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
14 February 2017 | Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 20 Hopetoun Street Edinburgh EH7 4GH to Hayweight House Lauriston Street Edinburgh EH3 9DQ on 14 February 2017 (1 page) |
1 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
28 October 2016 | Termination of appointment of Emma Liddell as a director on 26 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Emma Liddell as a director on 26 October 2016 (1 page) |
24 August 2016 | Termination of appointment of Ian Henderson Mcateer as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Ian Henderson Mcateer as a director on 22 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Raymond Peter O'hare as a director on 28 April 2016 (2 pages) |
5 August 2016 | Appointment of Mr Raymond Peter O'hare as a director on 28 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 6 May 2016 no member list (6 pages) |
25 May 2016 | Annual return made up to 6 May 2016 no member list (6 pages) |
12 April 2016 | Auditor's resignation (1 page) |
12 April 2016 | Auditor's resignation (1 page) |
3 November 2015 | Termination of appointment of Laura Jayne Greatrex as a director on 27 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Laura Jayne Greatrex as a director on 27 October 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 July 2015 | Appointment of Mrs Linda Joy Holden as a director on 9 June 2015 (3 pages) |
22 July 2015 | Appointment of Mrs Linda Joy Holden as a director on 9 June 2015 (3 pages) |
22 July 2015 | Appointment of Mrs Linda Joy Holden as a director on 9 June 2015 (3 pages) |
2 June 2015 | Appointment of Miss Stephanie Ellouise Wade as a director on 28 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 6 May 2015 no member list (7 pages) |
2 June 2015 | Annual return made up to 6 May 2015 no member list (7 pages) |
2 June 2015 | Appointment of Miss Stephanie Ellouise Wade as a director on 28 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 6 May 2015 no member list (7 pages) |
22 January 2015 | Appointment of Ms Emma Liddell as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Ms Emma Liddell as a director on 22 January 2015 (2 pages) |
11 November 2014 | Termination of appointment of James Gow Fraser as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of James Gow Fraser as a director on 11 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 July 2014 | Termination of appointment of John Gerald Mulgrew as a director on 24 April 2014 (1 page) |
22 July 2014 | Termination of appointment of John Gerald Mulgrew as a director on 24 April 2014 (1 page) |
13 May 2014 | Annual return made up to 6 May 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 6 May 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 6 May 2014 no member list (7 pages) |
20 March 2014 | Appointment of Mark Joseph Smith as a director (3 pages) |
20 March 2014 | Appointment of Mark Joseph Smith as a director (3 pages) |
24 January 2014 | Appointment of Paul Reddish as a secretary (3 pages) |
24 January 2014 | Appointment of Paul Reddish as a secretary (3 pages) |
13 January 2014 | Termination of appointment of Rucelle Soutar as a secretary (1 page) |
13 January 2014 | Termination of appointment of Rucelle Soutar as a secretary (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
4 April 2013 | Appointment of Julie-Anne Mary Jamieson as a director (2 pages) |
4 April 2013 | Appointment of Julie-Anne Mary Jamieson as a director (2 pages) |
28 January 2013 | Appointment of Mr James Gow Fraser as a director (2 pages) |
28 January 2013 | Appointment of Mr James Gow Fraser as a director (2 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
30 October 2012 | Termination of appointment of Fiona Duff as a director (1 page) |
30 October 2012 | Termination of appointment of Fiona Duff as a director (1 page) |
8 May 2012 | Annual return made up to 6 May 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 no member list (5 pages) |
29 March 2012 | Termination of appointment of Norman Yarrow as a director (1 page) |
29 March 2012 | Termination of appointment of Norman Yarrow as a director (1 page) |
27 March 2012 | Appointment of Mrs Laura Jayne Greatrex as a director (3 pages) |
27 March 2012 | Appointment of Mrs Laura Jayne Greatrex as a director (3 pages) |
4 October 2011 | Termination of appointment of Julia Ogilvy as a director (1 page) |
4 October 2011 | Termination of appointment of Julia Ogilvy as a director (1 page) |
22 August 2011 | Appointment of Ms Fiona Fay Macgregor Duff as a director (2 pages) |
22 August 2011 | Appointment of Mr John Ronald Kerr Glen as a director (2 pages) |
22 August 2011 | Appointment of Ms Fiona Fay Macgregor Duff as a director (2 pages) |
22 August 2011 | Appointment of Mr John Ronald Kerr Glen as a director (2 pages) |
5 July 2011 | Termination of appointment of Colette Douglas Home as a director (1 page) |
5 July 2011 | Termination of appointment of Rachael Arnold as a director (1 page) |
5 July 2011 | Termination of appointment of Rachael Arnold as a director (1 page) |
5 July 2011 | Termination of appointment of Colette Douglas Home as a director (1 page) |
20 June 2011 | Full accounts made up to 31 March 2011 (21 pages) |
20 June 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
31 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
31 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
14 June 2010 | Director's details changed for Norman Murray Yarrow on 6 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
14 June 2010 | Secretary's details changed for Rucelle Soutar on 6 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Rucelle Soutar on 6 May 2010 (1 page) |
14 June 2010 | Director's details changed for John Gerald Mulgrew on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Julia Caroline Ogilvy on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Henderson Mcateer on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Norman Murray Yarrow on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Colette Mary Douglas Home on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Rucelle Soutar on 6 May 2010 (1 page) |
14 June 2010 | Director's details changed for Rachael Olive Arnold on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Julia Caroline Ogilvy on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Colette Mary Douglas Home on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rachael Olive Arnold on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Julia Caroline Ogilvy on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Henderson Mcateer on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Henderson Mcateer on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Gerald Mulgrew on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Norman Murray Yarrow on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Gerald Mulgrew on 6 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
14 June 2010 | Director's details changed for Rachael Olive Arnold on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Colette Mary Douglas Home on 6 May 2010 (2 pages) |
1 April 2010 | Termination of appointment of Brian Johnston as a director (1 page) |
1 April 2010 | Termination of appointment of Brian Johnston as a director (1 page) |
26 January 2010 | Appointment of Matthew James Benson as a director (3 pages) |
26 January 2010 | Appointment of Matthew James Benson as a director (3 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page) |
29 May 2009 | Appointment terminated director euan davidson (1 page) |
29 May 2009 | Annual return made up to 06/05/09 (4 pages) |
29 May 2009 | Annual return made up to 06/05/09 (4 pages) |
29 May 2009 | Director's change of particulars / ian mcaber / 27/01/2009 (1 page) |
29 May 2009 | Director's change of particulars / ian mcaber / 27/01/2009 (1 page) |
29 May 2009 | Appointment terminated director euan davidson (1 page) |
3 February 2009 | Director appointed ian henderson mcaber (4 pages) |
3 February 2009 | Director appointed ian henderson mcaber (4 pages) |
30 January 2009 | Appointment terminate, director graeme ross alexander logged form (1 page) |
30 January 2009 | Appointment terminate, director graeme ross alexander logged form (1 page) |
28 January 2009 | Appointment terminated director graeme alexander (1 page) |
28 January 2009 | Appointment terminated director graeme alexander (1 page) |
8 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
19 August 2008 | Director appointed john mulgrew (2 pages) |
19 August 2008 | Director appointed john mulgrew (2 pages) |
15 May 2008 | Director's change of particulars / euan davidson / 01/04/2008 (1 page) |
15 May 2008 | Annual return made up to 06/05/08 (4 pages) |
15 May 2008 | Director's change of particulars / euan davidson / 01/04/2008 (1 page) |
15 May 2008 | Annual return made up to 06/05/08 (4 pages) |
14 March 2008 | Appointment terminated director george thomson (1 page) |
14 March 2008 | Appointment terminated director george thomson (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (18 pages) |
25 September 2007 | Memorandum and Articles of Association (18 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
1 June 2007 | Annual return made up to 06/05/07
|
1 June 2007 | Annual return made up to 06/05/07
|
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Annual return made up to 06/05/06 (3 pages) |
24 May 2006 | Annual return made up to 06/05/06 (3 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
24 May 2005 | Annual return made up to 06/05/05 (3 pages) |
24 May 2005 | Annual return made up to 06/05/05 (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 30 queen street edinburgh midlothian EH2 1JX (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 30 queen street edinburgh midlothian EH2 1JX (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
6 May 2004 | Incorporation (28 pages) |
6 May 2004 | Incorporation (28 pages) |