Company NameProject Scotland
Company StatusDissolved
Company NumberSC267476
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2004(19 years, 12 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Julie-Anne Mary Jamieson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 07 December 2021)
RolePublic Sector Senior Manager
Country of ResidenceScotland
Correspondence Address33 Merchiston Avenue
Edinburgh
City Of Edinburgh
EH10 4PH
Scotland
Secretary NamePaul Reddish
NationalityBritish
StatusClosed
Appointed13 January 2014(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Raymond Peter O'Hare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(11 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCharity Director
Correspondence AddressLe Ponteil 12440 La Salvetat Peyrales
France
Director NameColette Mary Douglas Home
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Dominic Lawrence Charlesworth Fry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockfort
25 Tannoch Drive
Milngavie
G62 8AR
Scotland
Director NameJulia Caroline Ogilvy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleDirector And Consultant
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameGeorge Cameron Thomson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleChief Executive Officer
Correspondence Address57 Allanvale Road
Bridge Of Allan
Stirlingshire
FK9 4PA
Scotland
Director NameGraeme Ross Alexander
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2005)
RoleManagement Consultant
Correspondence Address17b Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr Nicholas Sherren Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months after company formation)
Appointment Duration2 years (resigned 23 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Steading
Stevenson
Haddington
East Lothian
EH41 4PU
Scotland
Secretary NameRucelle Soutar
NationalityBritish
StatusResigned
Appointed22 February 2005(9 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Graeme Ross Alexander
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/7 Brunswick Street
Edinburgh
EH7 5JD
Scotland
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2012)
RoleInvestment
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Brian Johnston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWalden House Capelrig Road
Patterton
Glasgow
G77 6NR
Scotland
Director NameRachael Olive Arnold
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(3 years after company formation)
Appointment Duration4 years (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameJohn Gerald Mulgrew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2016)
RoleAdvertising
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Matthew James Benson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 December 2018)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressHayweight House Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Fiona Fay Macgregor Duff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2012)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHayweight House Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Laura Jayne Greatrex
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr James Gow Fraser
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2014)
RoleBrand Planner
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMr Mark Joseph Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHayweight House Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Emma Liddell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2016)
RoleEvaluation Support Manager
Country of ResidenceScotland
Correspondence Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameMiss Stephanie Ellouise Wade
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 May 2018)
RoleDirector (Hosp/Leisure/Visitor Att/Training)
Country of ResidenceUnited Kingdom
Correspondence AddressHayweight House Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Linda Joy Holden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2021)
RoleHuman Resource Professional
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMiss Emma Karen Little
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2020)
RoleCEO
Country of ResidenceScotland
Correspondence Address22a Palmerston Place
Edinburgh
EH12 5AL
Scotland
Director NameMr Alan John Masson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForge House High Road
Spott
Dunbar
EH42 1RJ
Scotland
Director NameMr Patrick Joseph McTaggart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2018(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Martin Fleming
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2021)
RoleMortgage Transformation Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr James Jopling
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(15 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Colin Young
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Fernando Sanchez Malina
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityGuatemalan
StatusResigned
Appointed25 November 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NamePru Whitwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
RoleHr Professional
Country of ResidenceScotland
Correspondence Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.projectscotland.co.uk
Email address[email protected]
Telephone0131 2260700
Telephone regionEdinburgh

Location

Registered Address5-7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£154,317
Net Worth£2,712,745
Cash£1,620,924
Current Liabilities£56,837

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

16 April 2019Delivered on: 1 May 2019
Persons entitled: Postcode Innovation Trust

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 January 2021Second filing for the termination of Colin Young as a director (5 pages)
6 October 2020Termination of appointment of Colin Young as a director on 28 September 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 06/01/2021
(1 page)
4 August 2020Termination of appointment of Alan John Masson as a director on 3 August 2020 (1 page)
4 August 2020Termination of appointment of Emma Karen Little as a director on 1 August 2020 (1 page)
30 July 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Colin Young as a director on 25 November 2019 (2 pages)
30 January 2020Appointment of Pru Whitwell as a director on 25 November 2019 (2 pages)
30 January 2020Termination of appointment of James Jopling as a director on 6 December 2019 (1 page)
30 January 2020Appointment of Mr Fernando Sanchez Malina as a director on 25 November 2019 (2 pages)
29 November 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
24 September 2019Appointment of Mr James Jopling as a director on 1 September 2019 (2 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Patrick Joseph Mctaggart as a director on 1 May 2019 (1 page)
1 May 2019Registration of charge SC2674760001, created on 16 April 2019 (16 pages)
8 March 2019Registered 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 2018Appointment of Mr Martin Fleming as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Matthew James Benson as a director on 14 December 2018 (1 page)
8 October 2018Accounts for a small company made up to 31 March 2018 (25 pages)
13 July 2018Appointment of Mr Pat Mctaggart as a director on 12 July 2018 (2 pages)
23 May 2018Termination of appointment of Stephanie Ellouise Wade as a director on 23 May 2018 (1 page)
23 May 2018Appointment of Miss Emma Karen Little as a director on 1 February 2018 (2 pages)
23 May 2018Termination of appointment of John Ronald Kerr Glen as a director on 23 May 2018 (1 page)
23 May 2018Termination of appointment of Mark Joseph Smith as a director on 31 December 2017 (1 page)
23 May 2018Appointment of Mr Alan John Masson as a director on 1 February 2018 (2 pages)
23 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
14 February 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (24 pages)
1 December 2016Full accounts made up to 31 March 2016 (24 pages)
28 October 2016Termination of appointment of Emma Liddell as a director on 26 October 2016 (1 page)
28 October 2016Termination of appointment of Emma Liddell as a director on 26 October 2016 (1 page)
24 August 2016Termination of appointment of Ian Henderson Mcateer as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Ian Henderson Mcateer as a director on 22 August 2016 (1 page)
5 August 2016Appointment of Mr Raymond Peter O'hare as a director on 28 April 2016 (2 pages)
5 August 2016Appointment of Mr Raymond Peter O'hare as a director on 28 April 2016 (2 pages)
25 May 2016Annual return made up to 6 May 2016 no member list (6 pages)
25 May 2016Annual return made up to 6 May 2016 no member list (6 pages)
12 April 2016Auditor's resignation (1 page)
12 April 2016Auditor's resignation (1 page)
3 November 2015Termination of appointment of Laura Jayne Greatrex as a director on 27 October 2015 (1 page)
3 November 2015Termination of appointment of Laura Jayne Greatrex as a director on 27 October 2015 (1 page)
27 July 2015Full accounts made up to 31 March 2015 (19 pages)
27 July 2015Full accounts made up to 31 March 2015 (19 pages)
22 July 2015Appointment of Mrs Linda Joy Holden as a director on 9 June 2015 (3 pages)
22 July 2015Appointment of Mrs Linda Joy Holden as a director on 9 June 2015 (3 pages)
22 July 2015Appointment of Mrs Linda Joy Holden as a director on 9 June 2015 (3 pages)
2 June 2015Appointment of Miss Stephanie Ellouise Wade as a director on 28 April 2015 (2 pages)
2 June 2015Annual return made up to 6 May 2015 no member list (7 pages)
2 June 2015Annual return made up to 6 May 2015 no member list (7 pages)
2 June 2015Appointment of Miss Stephanie Ellouise Wade as a director on 28 April 2015 (2 pages)
2 June 2015Annual return made up to 6 May 2015 no member list (7 pages)
22 January 2015Appointment of Ms Emma Liddell as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Ms Emma Liddell as a director on 22 January 2015 (2 pages)
11 November 2014Termination of appointment of James Gow Fraser as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of James Gow Fraser as a director on 11 November 2014 (1 page)
1 October 2014Full accounts made up to 31 March 2014 (18 pages)
1 October 2014Full accounts made up to 31 March 2014 (18 pages)
22 July 2014Termination of appointment of John Gerald Mulgrew as a director on 24 April 2014 (1 page)
22 July 2014Termination of appointment of John Gerald Mulgrew as a director on 24 April 2014 (1 page)
13 May 2014Annual return made up to 6 May 2014 no member list (7 pages)
13 May 2014Annual return made up to 6 May 2014 no member list (7 pages)
13 May 2014Annual return made up to 6 May 2014 no member list (7 pages)
20 March 2014Appointment of Mark Joseph Smith as a director (3 pages)
20 March 2014Appointment of Mark Joseph Smith as a director (3 pages)
24 January 2014Appointment of Paul Reddish as a secretary (3 pages)
24 January 2014Appointment of Paul Reddish as a secretary (3 pages)
13 January 2014Termination of appointment of Rucelle Soutar as a secretary (1 page)
13 January 2014Termination of appointment of Rucelle Soutar as a secretary (1 page)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
28 May 2013Annual return made up to 6 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 6 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 6 May 2013 no member list (6 pages)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
4 April 2013Appointment of Julie-Anne Mary Jamieson as a director (2 pages)
4 April 2013Appointment of Julie-Anne Mary Jamieson as a director (2 pages)
28 January 2013Appointment of Mr James Gow Fraser as a director (2 pages)
28 January 2013Appointment of Mr James Gow Fraser as a director (2 pages)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
30 October 2012Termination of appointment of Fiona Duff as a director (1 page)
30 October 2012Termination of appointment of Fiona Duff as a director (1 page)
8 May 2012Annual return made up to 6 May 2012 no member list (5 pages)
8 May 2012Annual return made up to 6 May 2012 no member list (5 pages)
8 May 2012Annual return made up to 6 May 2012 no member list (5 pages)
29 March 2012Termination of appointment of Norman Yarrow as a director (1 page)
29 March 2012Termination of appointment of Norman Yarrow as a director (1 page)
27 March 2012Appointment of Mrs Laura Jayne Greatrex as a director (3 pages)
27 March 2012Appointment of Mrs Laura Jayne Greatrex as a director (3 pages)
4 October 2011Termination of appointment of Julia Ogilvy as a director (1 page)
4 October 2011Termination of appointment of Julia Ogilvy as a director (1 page)
22 August 2011Appointment of Ms Fiona Fay Macgregor Duff as a director (2 pages)
22 August 2011Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
22 August 2011Appointment of Ms Fiona Fay Macgregor Duff as a director (2 pages)
22 August 2011Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
5 July 2011Termination of appointment of Colette Douglas Home as a director (1 page)
5 July 2011Termination of appointment of Rachael Arnold as a director (1 page)
5 July 2011Termination of appointment of Rachael Arnold as a director (1 page)
5 July 2011Termination of appointment of Colette Douglas Home as a director (1 page)
20 June 2011Full accounts made up to 31 March 2011 (21 pages)
20 June 2011Full accounts made up to 31 March 2011 (21 pages)
31 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
31 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
31 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
21 December 2010Full accounts made up to 31 March 2010 (21 pages)
21 December 2010Full accounts made up to 31 March 2010 (21 pages)
14 June 2010Director's details changed for Norman Murray Yarrow on 6 May 2010 (2 pages)
14 June 2010Annual return made up to 6 May 2010 no member list (5 pages)
14 June 2010Annual return made up to 6 May 2010 no member list (5 pages)
14 June 2010Secretary's details changed for Rucelle Soutar on 6 May 2010 (1 page)
14 June 2010Secretary's details changed for Rucelle Soutar on 6 May 2010 (1 page)
14 June 2010Director's details changed for John Gerald Mulgrew on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Julia Caroline Ogilvy on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Henderson Mcateer on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Norman Murray Yarrow on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Colette Mary Douglas Home on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for Rucelle Soutar on 6 May 2010 (1 page)
14 June 2010Director's details changed for Rachael Olive Arnold on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Julia Caroline Ogilvy on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Colette Mary Douglas Home on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Rachael Olive Arnold on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Julia Caroline Ogilvy on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Henderson Mcateer on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Henderson Mcateer on 6 May 2010 (2 pages)
14 June 2010Director's details changed for John Gerald Mulgrew on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Norman Murray Yarrow on 6 May 2010 (2 pages)
14 June 2010Director's details changed for John Gerald Mulgrew on 6 May 2010 (2 pages)
14 June 2010Annual return made up to 6 May 2010 no member list (5 pages)
14 June 2010Director's details changed for Rachael Olive Arnold on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Colette Mary Douglas Home on 6 May 2010 (2 pages)
1 April 2010Termination of appointment of Brian Johnston as a director (1 page)
1 April 2010Termination of appointment of Brian Johnston as a director (1 page)
26 January 2010Appointment of Matthew James Benson as a director (3 pages)
26 January 2010Appointment of Matthew James Benson as a director (3 pages)
11 January 2010Full accounts made up to 31 March 2009 (21 pages)
11 January 2010Full accounts made up to 31 March 2009 (21 pages)
24 August 2009Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page)
24 August 2009Registered office changed on 24/08/2009 from 49 melville street edinburgh EH3 7HL (1 page)
29 May 2009Appointment terminated director euan davidson (1 page)
29 May 2009Annual return made up to 06/05/09 (4 pages)
29 May 2009Annual return made up to 06/05/09 (4 pages)
29 May 2009Director's change of particulars / ian mcaber / 27/01/2009 (1 page)
29 May 2009Director's change of particulars / ian mcaber / 27/01/2009 (1 page)
29 May 2009Appointment terminated director euan davidson (1 page)
3 February 2009Director appointed ian henderson mcaber (4 pages)
3 February 2009Director appointed ian henderson mcaber (4 pages)
30 January 2009Appointment terminate, director graeme ross alexander logged form (1 page)
30 January 2009Appointment terminate, director graeme ross alexander logged form (1 page)
28 January 2009Appointment terminated director graeme alexander (1 page)
28 January 2009Appointment terminated director graeme alexander (1 page)
8 December 2008Full accounts made up to 31 March 2008 (21 pages)
8 December 2008Full accounts made up to 31 March 2008 (21 pages)
19 August 2008Director appointed john mulgrew (2 pages)
19 August 2008Director appointed john mulgrew (2 pages)
15 May 2008Director's change of particulars / euan davidson / 01/04/2008 (1 page)
15 May 2008Annual return made up to 06/05/08 (4 pages)
15 May 2008Director's change of particulars / euan davidson / 01/04/2008 (1 page)
15 May 2008Annual return made up to 06/05/08 (4 pages)
14 March 2008Appointment terminated director george thomson (1 page)
14 March 2008Appointment terminated director george thomson (1 page)
17 December 2007Full accounts made up to 31 March 2007 (17 pages)
17 December 2007Full accounts made up to 31 March 2007 (17 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Memorandum and Articles of Association (18 pages)
25 September 2007Memorandum and Articles of Association (18 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
1 June 2007Annual return made up to 06/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2007Annual return made up to 06/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
1 August 2006Full accounts made up to 31 March 2006 (15 pages)
1 August 2006Full accounts made up to 31 March 2006 (15 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed (1 page)
24 May 2006Annual return made up to 06/05/06 (3 pages)
24 May 2006Annual return made up to 06/05/06 (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
24 May 2005Annual return made up to 06/05/05 (3 pages)
24 May 2005Annual return made up to 06/05/05 (3 pages)
19 May 2005Registered office changed on 19/05/05 from: 30 queen street edinburgh midlothian EH2 1JX (1 page)
19 May 2005Registered office changed on 19/05/05 from: 30 queen street edinburgh midlothian EH2 1JX (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
6 May 2004Incorporation (28 pages)
6 May 2004Incorporation (28 pages)