Company NameGorebridge Community Development Trust
Company StatusActive
Company NumberSC276942
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Hazel MacDonald Thomson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired Bank Official
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMr David Weir
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameDr Valerie Cameron
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Catherine McGill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRisk Manager
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMr Ross McEwen
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleGovernance Advisor
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMrs Victoria McEwen
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Analyst
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Andrea Malyik
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompliance Officer
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Helen Ann Dunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMrs Angela Horsburgh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMrs Eleanor Cairns
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Kathleen Byrne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(19 years after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Joanne Turnbull
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(19 years after company formation)
Appointment Duration4 months, 2 weeks
RoleFirefighter Retired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameJames Innes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address61 Powdermill Brae
Gorebridge
Midlothian
EH23 4HY
Scotland
Director NameMairi Joyce Murison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address162 Barleyknowe Road
Gorebridge
Midlothian
EH23 4PS
Scotland
Director NameLorraine Dick-Arnott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleSelf Employed
Correspondence Address3 Brandon Street
Edinburgh
Midlothian
EH3 5DX
Scotland
Director NameAndrew Sanderson Bathgate
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleFarming
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameJohn Philip Cronan
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Correspondence Address16 Rosebery Crescent
Gorebridge
Midlothian
EH23 4JR
Scotland
Secretary NameMairi Joyce Murison
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address162 Barleyknowe Road
Gorebridge
Midlothian
EH23 4PS
Scotland
Director NameWilliam Hardesty Irvine
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address56a Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Director NameGail Erikka Longdon Fraser
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 November 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address58 Main Street
Gorebridge
EH23 4BY
Scotland
Director NameLaura Georgina Liddle Adamson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2012)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence Address6 Kirkhill Terrace
Gorebridge
Midlothian
EH23 4LL
Scotland
Director NameMr John Bruce Goffin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 December 2009(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArniston House Arniston Estate
Gorebridge
Midlothian
EH23 4RY
Scotland
Director NameJohn David Campbell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 August 2014)
RoleQc
Country of ResidenceScotland
Correspondence AddressCatcune Steading
Gorebridge
Midlothian
EH23 4RN
Scotland
Secretary NameMr David Thomas
StatusResigned
Appointed01 January 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address58 Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Secretary NameMr Paul Renwick
StatusResigned
Appointed25 March 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address58 Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Director NameMr Roderick Walter Lugg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address58 Main Street
Gorebridge
EH23 4BY
Scotland
Director NameMrs Helen Elizabeth Gray
Date of BirthOctober 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2015(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 November 2018)
RoleRetired Social Worker
Country of ResidenceScotland
Correspondence Address58 Main Street
Gorebridge
EH23 4BY
Scotland
Director NameMr Gordon Hodgson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2015(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2016)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence Address4 Barleyknowe Place
Gorebridge
Midlothian
EH23 4HB
Scotland
Director NameMrs Laura Adamson
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2018)
RoleFoster Parent
Country of ResidenceScotland
Correspondence Address58 Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Director NameMr Robert Alan Laird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2023)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Helen Ann Dunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Vogrie Road
Gorebridge
EH23 4HQ
Scotland
Director NameMr David Jackson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMrs Joanna Mary Crow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(13 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 March 2019)
RoleWellbeing Consultant
Country of ResidenceScotland
Correspondence Address58 Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Secretary NameMr David Jackson
StatusResigned
Appointed04 December 2018(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2020)
RoleCompany Director
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMr Sean Hanlon
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(14 years after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2019)
RoleCommunities Officer
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameRev Jacqui Du Rocher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2021)
RoleReverend
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMrs Jane Burridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2021)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMrs Hazel Flanagan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(16 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameRoss McEwan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2022(17 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 January 2022)
RoleGovernance Advisor
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameVictoria McEwan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2022(17 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 January 2022)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland
Director NameMs Seonaid Barker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2023(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 2023)
RoleHead Of It Operations And Major Incidents
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
EH23 4TT
Scotland

Contact

Websitegorebridge.org.uk

Location

Registered AddressGorebridge Beacon
Hunterfield Road
Gorebridge
EH23 4TT
Scotland
ConstituencyMidlothian
WardMidlothian South

Financials

Year2014
Turnover£820,138
Net Worth£1,213,337
Cash£84,680
Current Liabilities£18,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

31 January 2014Delivered on: 20 February 2014
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: Land at hunterfield road gorebridge. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 8 February 2014
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: Land at hunterfield road gorebridge see form for further details.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Social Investment Scotland

Classification: A registered charge
Particulars: All and whole that land at hunterfield road, gorebridge, being the area of land registered in the land register of scotland under title number MID151258. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 6 February 2014
Persons entitled: Midlothian Council

Classification: A registered charge
Particulars: Area of land at hunterfield road gorebridge see form for further details. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 27 January 2014
Persons entitled: Midlothian Council

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

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 October 2020Director's details changed for Ms Valerie Cameron on 1 October 2020 (2 pages)
27 October 2020Appointment of Ms Valerie Cameron as a director on 1 October 2020 (2 pages)
16 May 2020Director's details changed for Andrew Sanderson Bathgate on 16 May 2020 (2 pages)
16 May 2020Director's details changed for Mr Robert Alan Laird on 16 May 2020 (2 pages)
30 April 2020Termination of appointment of David Jackson as a director on 3 March 2020 (1 page)
30 April 2020Appointment of Mrs Jane Burridge as a director on 30 April 2020 (2 pages)
23 March 2020Termination of appointment of David Jackson as a secretary on 19 March 2020 (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Accounts for a small company made up to 31 March 2019 (29 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Appointment of Reverend Jacqui Du Rocher as a director on 12 November 2019 (2 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 November 2019Termination of appointment of Sean Hanlon as a director on 12 November 2019 (1 page)
26 November 2019Appointment of Mr David Weir as a director on 12 November 2019 (2 pages)
6 November 2019Registered office address changed from 58 Main Street Gorebridge Midlothian EH23 4BY to Gorebridge Beacon Hunterfield Road Gorebridge EH23 4TT on 6 November 2019 (1 page)
5 August 2019Notification of a person with significant control statement (2 pages)
8 April 2019Termination of appointment of Joanna Mary Crow as a director on 13 March 2019 (1 page)
9 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
9 January 2019Cessation of Robert Alan Laird as a person with significant control on 25 November 2018 (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (30 pages)
13 December 2018Appointment of Mr Sean Hanlon as a director on 10 December 2018 (2 pages)
6 December 2018Appointment of Mr David Jackson as a secretary on 4 December 2018 (2 pages)
27 November 2018Termination of appointment of Roderick Walter Lugg as a director on 26 November 2018 (1 page)
20 November 2018Appointment of Mrs Joanna Mary Crow as a director on 20 November 2018 (2 pages)
20 November 2018Termination of appointment of Archibald Charles Pacey as a director on 12 November 2018 (1 page)
20 November 2018Termination of appointment of Helen Elizabeth Gray as a director on 12 November 2018 (1 page)
20 November 2018Notification of Robert Alan Laird as a person with significant control on 13 November 2018 (2 pages)
20 November 2018Appointment of Mr David Jackson as a director on 20 November 2018 (2 pages)
20 November 2018Appointment of Ms Hazel Macdonald Thomson as a director on 20 November 2018 (2 pages)
20 November 2018Termination of appointment of Stephanie Janet Walker as a director on 12 November 2018 (1 page)
20 November 2018Termination of appointment of Laura Adamson as a director on 12 November 2018 (1 page)
20 November 2018Cessation of Stephanie Janet Walker as a person with significant control on 12 November 2018 (1 page)
15 November 2018Appointment of Ms Helen Ann Dunn as a director on 13 November 2018 (2 pages)
5 September 2018Termination of appointment of Richard Gibson Scott Prenter as a director on 26 August 2018 (1 page)
27 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Gail Erikka Longdon Fraser as a director on 6 November 2017 (1 page)
27 November 2017Termination of appointment of Gail Erikka Longdon Fraser as a director on 6 November 2017 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
21 February 2017Full accounts made up to 31 March 2016 (27 pages)
21 February 2017Full accounts made up to 31 March 2016 (27 pages)
12 January 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
12 January 2017Appointment of Mr Robert Alan Laird as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mr Robert Alan Laird as a director on 9 January 2017 (2 pages)
11 November 2016Director's details changed for Mrs Stephanie Janet Walker on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mrs Helen Elizabeth Gray on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Andrew Sanderson Bathgate on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Gail Erikka Longdon Fraser on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Roderick Walter Lugg on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Gail Erikka Longdon Fraser on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Archibald Charles Pacey on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Richard Gibson Scott Prenter on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mrs Helen Elizabeth Gray on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Roderick Walter Lugg on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Andrew Sanderson Bathgate on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Richard Gibson Scott Prenter on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Archibald Charles Pacey on 11 November 2016 (2 pages)
11 November 2016Appointment of Mrs Laura Adamson as a director on 6 October 2016 (2 pages)
11 November 2016Appointment of Mrs Laura Adamson as a director on 6 October 2016 (2 pages)
11 November 2016Director's details changed for Mrs Stephanie Janet Walker on 11 November 2016 (2 pages)
3 November 2016Termination of appointment of Paul Renwick as a secretary on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Paul Renwick as a secretary on 31 October 2016 (1 page)
2 September 2016Termination of appointment of Gordon Hodgson as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Gordon Hodgson as a director on 31 August 2016 (1 page)
25 November 2015Annual return made up to 25 November 2015 no member list (9 pages)
25 November 2015Termination of appointment of James Innes as a director on 28 October 2015 (1 page)
25 November 2015Appointment of Mr Gordon Hodgson as a director on 28 October 2015 (2 pages)
25 November 2015Annual return made up to 25 November 2015 no member list (9 pages)
25 November 2015Termination of appointment of James Innes as a director on 28 October 2015 (1 page)
25 November 2015Appointment of Mr Richard Gibson Scott Prenter as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mrs Helen Elizabeth Gray as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mrs Helen Elizabeth Gray as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Richard Gibson Scott Prenter as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Gordon Hodgson as a director on 28 October 2015 (2 pages)
25 November 2015Termination of appointment of William Hardesty Irvine as a director on 28 October 2015 (1 page)
25 November 2015Termination of appointment of William Hardesty Irvine as a director on 28 October 2015 (1 page)
12 November 2015Full accounts made up to 31 March 2015 (18 pages)
12 November 2015Full accounts made up to 31 March 2015 (18 pages)
19 January 2015Annual return made up to 3 December 2014 no member list (8 pages)
19 January 2015Annual return made up to 3 December 2014 no member list (8 pages)
19 January 2015Annual return made up to 3 December 2014 no member list (8 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Appointment of Mr Roderick Walter Lugg as a director on 8 September 2014 (2 pages)
16 December 2014Appointment of Mr Roderick Walter Lugg as a director on 8 September 2014 (2 pages)
16 December 2014Appointment of Mr Roderick Walter Lugg as a director on 8 September 2014 (2 pages)
25 November 2014Termination of appointment of John David Campbell as a director on 11 August 2014 (1 page)
25 November 2014Termination of appointment of John David Campbell as a director on 11 August 2014 (1 page)
20 February 2014Registration of charge 2769420005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
20 February 2014Registration of charge 2769420005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
8 February 2014Registration of charge 2769420004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
8 February 2014Registration of charge 2769420004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
7 February 2014Registration of charge 2769420003 (10 pages)
7 February 2014Registration of charge 2769420003 (10 pages)
6 February 2014Registration of charge 2769420002 (11 pages)
6 February 2014Registration of charge 2769420002 (11 pages)
5 February 2014Alterations to a floating charge (25 pages)
5 February 2014Alterations to a floating charge (25 pages)
27 January 2014Registration of charge 2769420001 (19 pages)
27 January 2014Registration of charge 2769420001 (19 pages)
20 January 2014Full accounts made up to 31 March 2013 (34 pages)
20 January 2014Full accounts made up to 31 March 2013 (34 pages)
16 January 2014Annual return made up to 3 December 2013 no member list (8 pages)
16 January 2014Annual return made up to 3 December 2013 no member list (8 pages)
16 January 2014Annual return made up to 3 December 2013 no member list (8 pages)
26 March 2013Termination of appointment of David Thomas as a secretary (1 page)
26 March 2013Appointment of Mr Paul Renwick as a secretary (1 page)
26 March 2013Appointment of Mr Paul Renwick as a secretary (1 page)
26 March 2013Termination of appointment of David Thomas as a secretary (1 page)
17 January 2013Termination of appointment of John Goffin as a director (1 page)
17 January 2013Termination of appointment of John Goffin as a director (1 page)
17 January 2013Annual return made up to 3 December 2012 no member list (9 pages)
17 January 2013Annual return made up to 3 December 2012 no member list (9 pages)
17 January 2013Annual return made up to 3 December 2012 no member list (9 pages)
18 December 2012Full accounts made up to 31 March 2012 (37 pages)
18 December 2012Full accounts made up to 31 March 2012 (37 pages)
5 November 2012Termination of appointment of Mairi Murison as a director (1 page)
5 November 2012Termination of appointment of Laura Adamson as a director (1 page)
5 November 2012Termination of appointment of Laura Adamson as a director (1 page)
5 November 2012Termination of appointment of Mairi Murison as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (36 pages)
12 December 2011Full accounts made up to 31 March 2011 (36 pages)
7 December 2011Annual return made up to 3 December 2011 no member list (11 pages)
7 December 2011Annual return made up to 3 December 2011 no member list (11 pages)
7 December 2011Annual return made up to 3 December 2011 no member list (11 pages)
6 December 2011Termination of appointment of Mairi Murison as a secretary (1 page)
6 December 2011Appointment of Mr David Thomas as a secretary (1 page)
6 December 2011Termination of appointment of Mairi Murison as a secretary (1 page)
6 December 2011Appointment of Mr David Thomas as a secretary (1 page)
30 December 2010Annual return made up to 3 December 2010 no member list (12 pages)
30 December 2010Annual return made up to 3 December 2010 no member list (12 pages)
30 December 2010Annual return made up to 3 December 2010 no member list (12 pages)
10 December 2010Full accounts made up to 31 March 2010 (37 pages)
10 December 2010Full accounts made up to 31 March 2010 (37 pages)
19 May 2010Appointment of John David Campbell as a director (5 pages)
19 May 2010Appointment of John David Campbell as a director (5 pages)
2 February 2010Appointment of John Bruce Goffin as a director (6 pages)
2 February 2010Appointment of John Bruce Goffin as a director (6 pages)
22 December 2009Director's details changed for James Innes on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mairi Joyce Murison on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 no member list (6 pages)
22 December 2009Director's details changed for Andrew Sanderson Bathgate on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mairi Joyce Murison on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mairi Joyce Murison on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Gail Erikka Longdon Fraser on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Stephanie Janet Walker on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Laura Georgina Liddle Adamson on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Stephanie Janet Walker on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Archibald Charles Pacey on 3 December 2009 (2 pages)
22 December 2009Director's details changed for William Hardesty Irvine on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 no member list (6 pages)
22 December 2009Director's details changed for Gail Erikka Longdon Fraser on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Archibald Charles Pacey on 3 December 2009 (2 pages)
22 December 2009Director's details changed for William Hardesty Irvine on 3 December 2009 (2 pages)
22 December 2009Director's details changed for William Hardesty Irvine on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Gail Erikka Longdon Fraser on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 no member list (6 pages)
22 December 2009Director's details changed for Andrew Sanderson Bathgate on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Laura Georgina Liddle Adamson on 3 December 2009 (2 pages)
22 December 2009Director's details changed for James Innes on 3 December 2009 (2 pages)
22 December 2009Director's details changed for James Innes on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Archibald Charles Pacey on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Laura Georgina Liddle Adamson on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Stephanie Janet Walker on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Sanderson Bathgate on 3 December 2009 (2 pages)
25 September 2009Full accounts made up to 31 March 2009 (42 pages)
25 September 2009Full accounts made up to 31 March 2009 (42 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
15 December 2008Annual return made up to 03/12/08 (4 pages)
15 December 2008Annual return made up to 03/12/08 (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (39 pages)
17 November 2008Full accounts made up to 31 March 2008 (39 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
12 December 2007Annual return made up to 03/12/07 (3 pages)
12 December 2007Annual return made up to 03/12/07 (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (25 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (25 pages)
7 November 2007New director appointed (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
12 December 2006Annual return made up to 03/12/06 (6 pages)
12 December 2006Annual return made up to 03/12/06 (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
15 August 2006Full accounts made up to 31 March 2006 (19 pages)
15 August 2006Full accounts made up to 31 March 2006 (19 pages)
13 June 2006Director resigned (2 pages)
13 June 2006Director resigned (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: carlowrie cottage 160 barleyknowe road gorebridge midlothian EH23 4PS (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: carlowrie cottage 160 barleyknowe road gorebridge midlothian EH23 4PS (1 page)
20 December 2005Annual return made up to 03/12/05
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2005Annual return made up to 03/12/05
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 December 2004Incorporation (35 pages)
3 December 2004Incorporation (35 pages)