Dunfermline
KY11 3BZ
Scotland
Director Name | Mr Patrick Mallan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland |
Director Name | Mr Gavin George Scott Park |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland |
Director Name | Mr Bernard Conway |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland |
Director Name | Mr Joseph Francis Bell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Glencairn Crescent Leven Fife KY8 5NF Scotland |
Director Name | Lorraine Clark |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Centre Manager |
Correspondence Address | 3 Milnacre Bonnington Mills Edinburgh Lothian EH6 5TD Scotland |
Director Name | Avril Ewing Crossley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 100 Kennedy Way Airth Stirlingshire FK2 8GG Scotland |
Director Name | Mrs Theresa Farquhar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Pharmacy Dispensing Assistant |
Country of Residence | Scotland |
Correspondence Address | 24 Rowan Grove Dunfermline Fife KY11 8QX Scotland |
Director Name | Lesley Alison Milne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Counsellor & Health Promotion |
Correspondence Address | 12 Rosebank Gardens Parkneuk Dunfermline Fife KY12 9BW Scotland |
Secretary Name | Rev Jayne Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Covenanters Rise Dunfermline Fife KY11 8SQ Scotland |
Director Name | Anne McGrath Crawford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2007) |
Role | Development Worker |
Correspondence Address | 107 Golfdrum Street Dunfermline Fife KY12 8DZ Scotland |
Director Name | Robert Dillam |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2007) |
Role | IT Support And Development Wor |
Correspondence Address | 12 Halketts Hall Limekilns Dunfermline Fife KY11 3HJ Scotland |
Director Name | Karen Jean Hildersley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2007) |
Role | Trainer/Support Officer |
Correspondence Address | Karian Cottage Orebridge Thornton Fife KY1 4DT Scotland |
Director Name | Anne Barr |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2010) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 24 Hawkhill Road Kincardine Fife FK10 4QT Scotland |
Director Name | Ms Eva Ann Mozolowski |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2010) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 32 Drummond Place Edinburgh EH3 6PW Scotland |
Director Name | Ms Ann Dale Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2011) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 5 Upper Kinneddar Gardens Saline Fife |
Director Name | Mr William Lynch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2012) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Ardeer Place Dunfermline Fife KY11 4YX Scotland |
Director Name | Ms Fiona Cameron |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2011) |
Role | Head Of Service |
Country of Residence | Scotland |
Correspondence Address | Old Toll House Main Street Crossford Dunfermline Fife KY12 8NN Scotland |
Secretary Name | Ms Pauline McGee |
---|---|
Status | Resigned |
Appointed | 22 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Mertoun Cottage Drum Drum Kinross Perthshire KY13 0PR Scotland |
Director Name | Mr Graeme Ronald Powrie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 June 2019) |
Role | Membership & Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mrs Danielle Macleod |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2014) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mr Grant Wakeham MacDonald |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2016) |
Role | Head Of Integration Project |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | M/S Jacqueline Margaret Hepburn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Margaret's House 9 St. Margaret Street Dunfermline Fife KY12 7PE Scotland |
Director Name | Mr Stevan John Cloete |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2013) |
Role | Head Of Operational Training |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mrs Elizabeth Anne Adrain |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mr David Cashman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 March 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Ms Jennifer Lorna Jack |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Ms Audra Jayne Edgar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2020) |
Role | Assistant Digital Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Secretary Name | Mrs Ann Elizabeth Donnan |
---|---|
Status | Resigned |
Appointed | 03 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Secretary Name | Ms Eilidh Ann Prentice |
---|---|
Status | Resigned |
Appointed | 12 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mrs Catriona Mitchell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Special Needs Teacher |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mr Gavin George Scott Park |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Secretary Name | Mrs Elizabeth Anne Adrain |
---|---|
Status | Resigned |
Appointed | 04 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | Ling House 29b Canmore Street Dunfermline Fife KY12 7NU Scotland |
Director Name | Mrs Christine Marion Paterson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2022) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland |
Website | www.safe-space.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 739084 |
Telephone region | Dunfermline |
Registered Address | Unit 28, Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2013 |
---|---|
Turnover | £191,380 |
Net Worth | £45,915 |
Cash | £50,817 |
Current Liabilities | £11,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
16 December 2020 | Appointment of Mr Gavin George Scott Park as a director on 15 December 2020 (2 pages) |
16 December 2020 | Notification of Gavin George Scott Park as a person with significant control on 15 December 2020 (2 pages) |
16 December 2020 | Notification of Bernard Conway as a person with significant control on 15 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr Bernard Conway as a director on 15 December 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Audra Jayne Edgar as a director on 13 January 2020 (1 page) |
16 January 2020 | Cessation of Audra Jayne Edgar as a person with significant control on 13 January 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
5 December 2019 | Termination of appointment of Catriona Mitchell as a director on 29 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Elizabeth Anne Adrain as a director on 29 November 2019 (1 page) |
27 November 2019 | Cessation of Elizabeth Anne Adrain as a person with significant control on 26 November 2019 (1 page) |
27 November 2019 | Cessation of Catriona Mitchell as a person with significant control on 26 November 2019 (1 page) |
25 September 2019 | Termination of appointment of Gavin George Scott Park as a director on 25 September 2019 (1 page) |
25 September 2019 | Cessation of Gavin George Scott Park as a person with significant control on 25 September 2019 (1 page) |
3 September 2019 | Cessation of Graeme Ronald Powrie as a person with significant control on 17 June 2019 (1 page) |
3 September 2019 | Appointment of Mr Patrick Mallan as a director on 22 July 2019 (2 pages) |
3 September 2019 | Notification of Christine Marion Paterson as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Elizabeth Anne Adrain as a secretary on 2 September 2019 (1 page) |
3 September 2019 | Notification of Patrick Mallan as a person with significant control on 2 September 2019 (2 pages) |
25 June 2019 | Appointment of Mrs Christine Marion Paterson as a director on 29 April 2019 (2 pages) |
20 June 2019 | Termination of appointment of Graeme Ronald Powrie as a director on 17 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
11 February 2019 | Notification of Jennifer Margaret Antonelli as a person with significant control on 15 January 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
26 June 2018 | Appointment of Mrs Jennifer Margaret Antonelli as a director on 26 June 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Ms Audra Jayne Edgar on 29 August 2017 (2 pages) |
21 November 2017 | Cessation of Jennifer Lorna Jack as a person with significant control on 12 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Jennifer Lorna Jack as a director on 12 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Jennifer Lorna Jack as a director on 12 November 2017 (1 page) |
21 November 2017 | Cessation of Jennifer Lorna Jack as a person with significant control on 12 November 2017 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
15 August 2017 | Change of details for Ms Audra Jayne Edgar as a person with significant control on 16 June 2017 (2 pages) |
15 August 2017 | Change of details for Ms Audra Jayne Edgar as a person with significant control on 16 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (9 pages) |
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (9 pages) |
16 February 2017 | Second filing for the appointment of Mr Gavin George Scott Park as a director (6 pages) |
16 February 2017 | Second filing for the appointment of Mr Gavin George Scott Park as a director (6 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
25 July 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
25 July 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
30 March 2016 | Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Gavin George Scott Park as a director on 4 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Elizabeth Anne Adrain as a secretary on 4 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Elizabeth Anne Adrain as a secretary on 4 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Gavin George Scott Park as a director on 4 March 2016
|
30 March 2016 | Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Gavin George Scott Park as a director on 4 March 2016
|
11 February 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
11 February 2016 | Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page) |
11 February 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
11 February 2016 | Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page) |
10 November 2015 | Appointment of Mrs Catriona Mitchell as a director on 14 September 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Catriona Mitchell as a director on 14 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mrs Audra Edgar on 21 August 2015 (2 pages) |
28 September 2015 | Director's details changed for Mrs Audra Edgar on 21 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Grant Wakeham Macdonald on 19 June 2015 (2 pages) |
24 September 2015 | Termination of appointment of Eilidh Ann Richardson as a director on 20 January 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Grant Wakeham Macdonald on 19 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Elizabeth Anne Adrain on 6 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Elizabeth Anne Adrain on 6 June 2015 (2 pages) |
24 September 2015 | Termination of appointment of Eilidh Ann Richardson as a director on 20 January 2015 (1 page) |
8 September 2015 | Statement of company's objects (2 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Statement of company's objects (2 pages) |
8 September 2015 | Memorandum and Articles of Association (13 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Memorandum and Articles of Association (13 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 March 2015 | Secretary's details changed for Ms Eilidh Ann Richardson on 13 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Ms Eilidh Ann Richardson on 13 March 2015 (1 page) |
10 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
10 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
10 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
20 January 2015 | Appointment of Ms Eilidh Ann Richardson as a secretary on 12 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Ann Elizabeth Donnan as a secretary on 12 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Ann Elizabeth Donnan as a secretary on 12 January 2015 (1 page) |
20 January 2015 | Appointment of Ms Eilidh Ann Richardson as a secretary on 12 January 2015 (2 pages) |
4 November 2014 | Appointment of Mrs Ann Elizabeth Donnan as a secretary on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Ann Elizabeth Donnan as a secretary on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Ann Elizabeth Donnan as a secretary on 3 November 2014 (2 pages) |
3 September 2014 | Termination of appointment of Pauline Mcgee as a secretary on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Pauline Mcgee as a secretary on 29 August 2014 (1 page) |
28 August 2014 | Appointment of Ms Eilidh Ann Richardson as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Eilidh Ann Richardson as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Eilidh Ann Richardson as a director on 4 August 2014 (2 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
18 June 2014 | Appointment of Mrs Audra Edgar as a director (2 pages) |
18 June 2014 | Appointment of Mrs Audra Edgar as a director (2 pages) |
11 June 2014 | Termination of appointment of Danielle Macleod as a director (1 page) |
11 June 2014 | Termination of appointment of Danielle Macleod as a director (1 page) |
8 April 2014 | Termination of appointment of David Cashman as a director (1 page) |
8 April 2014 | Termination of appointment of David Cashman as a director (1 page) |
10 February 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
16 January 2014 | Director's details changed for Miss Jennifer Lorna Jack on 14 October 2013 (2 pages) |
16 January 2014 | Director's details changed for Miss Jennifer Lorna Jack on 14 October 2013 (2 pages) |
15 January 2014 | Appointment of Miss Jennifer Lorna Jack as a director (2 pages) |
15 January 2014 | Appointment of Miss Jennifer Lorna Jack as a director (2 pages) |
4 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
25 April 2013 | Appointment of Mr David Cashman as a director (2 pages) |
25 April 2013 | Appointment of Mr David Cashman as a director (2 pages) |
23 April 2013 | Termination of appointment of Stevan Cloete as a director (1 page) |
23 April 2013 | Termination of appointment of Stevan Cloete as a director (1 page) |
19 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
19 June 2012 | Termination of appointment of William Lynch as a director (1 page) |
19 June 2012 | Termination of appointment of William Lynch as a director (1 page) |
28 March 2012 | Registered office address changed from St Margaret's House 9 St. Margaret Street Dunfermline Fife KY12 7PE Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from St Margaret's House 9 St. Margaret Street Dunfermline Fife KY12 7PE Scotland on 28 March 2012 (1 page) |
8 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
26 January 2012 | Appointment of Mrs Elizabeth Anne Adrain as a director (2 pages) |
26 January 2012 | Appointment of Mrs Elizabeth Anne Adrain as a director (2 pages) |
25 January 2012 | Termination of appointment of Jacqueline Hepburn as a director (1 page) |
25 January 2012 | Termination of appointment of Jacqueline Hepburn as a director (1 page) |
25 August 2011 | Appointment of Mr Stevan John Cloete as a director (2 pages) |
25 August 2011 | Termination of appointment of Theresa Farquhar as a director (1 page) |
25 August 2011 | Appointment of Mr Stevan John Cloete as a director (2 pages) |
25 August 2011 | Termination of appointment of Fiona Cameron as a director (1 page) |
25 August 2011 | Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages) |
25 August 2011 | Termination of appointment of Fiona Cameron as a director (1 page) |
25 August 2011 | Termination of appointment of Theresa Farquhar as a director (1 page) |
25 August 2011 | Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
13 April 2011 | Appointment of Mr Grant Wakeham Macdonald as a director (2 pages) |
13 April 2011 | Appointment of Mrs Danielle Macleod as a director (2 pages) |
13 April 2011 | Appointment of Mr Grant Wakeham Macdonald as a director (2 pages) |
13 April 2011 | Appointment of Mrs Danielle Macleod as a director (2 pages) |
7 March 2011 | Termination of appointment of Ann Davies as a director (1 page) |
7 March 2011 | Termination of appointment of Ann Davies as a director (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
2 February 2011 | Registered office address changed from St Margarets House 9 St Margarets Street Dunfermline Fife KY12 7PE on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
2 February 2011 | Registered office address changed from St Margarets House 9 St Margarets Street Dunfermline Fife KY12 7PE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from St Margarets House 9 St Margarets Street Dunfermline Fife KY12 7PE on 2 February 2011 (1 page) |
25 January 2011 | Termination of appointment of Anne Barr as a director (1 page) |
25 January 2011 | Termination of appointment of Anne Barr as a director (1 page) |
25 January 2011 | Termination of appointment of Eva Mozolowski as a director (1 page) |
25 January 2011 | Termination of appointment of Eva Mozolowski as a director (1 page) |
1 September 2010 | Termination of appointment of Margaret Stewart as a director (1 page) |
1 September 2010 | Termination of appointment of Margaret Stewart as a director (1 page) |
27 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 June 2010 | Appointment of Mr Graeme Ronald Powrie as a director (2 pages) |
15 June 2010 | Appointment of Mr Graeme Ronald Powrie as a director (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
15 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
15 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
10 February 2010 | Director's details changed for Theresa Farquhar on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Fiona Cameron on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Fiona Cameron on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anne Barr on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anne Barr on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr William Lynch on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Margaret Wilson Stewart on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anne Barr on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Theresa Farquhar on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Eva Ann Mozolowski on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Eva Ann Mozolowski on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Ann Dale Davies on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Ann Dale Davies on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Margaret Wilson Stewart on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Ann Dale Davies on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr William Lynch on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Fiona Cameron on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Margaret Wilson Stewart on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr William Lynch on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Eva Ann Mozolowski on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Theresa Farquhar on 9 February 2010 (2 pages) |
16 December 2009 | Termination of appointment of Jayne Scott as a secretary (1 page) |
16 December 2009 | Appointment of Ms Pauline Mcgee as a secretary (1 page) |
16 December 2009 | Appointment of Ms Pauline Mcgee as a secretary (1 page) |
16 December 2009 | Termination of appointment of Jayne Scott as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
3 September 2009 | Director appointed ms fiona cameron (1 page) |
3 September 2009 | Director appointed ms fiona cameron (1 page) |
27 August 2009 | Director appointed mr william lynch (1 page) |
27 August 2009 | Director appointed mr william lynch (1 page) |
3 March 2009 | Annual return made up to 02/02/09 (3 pages) |
3 March 2009 | Annual return made up to 02/02/09 (3 pages) |
2 March 2009 | Director appointed ms eva ann mozolowski (1 page) |
2 March 2009 | Appointment terminated director david sinclair (1 page) |
2 March 2009 | Director appointed ms ann dale davies (1 page) |
2 March 2009 | Director appointed ms eva ann mozolowski (1 page) |
2 March 2009 | Appointment terminated director david sinclair (1 page) |
2 March 2009 | Director appointed ms ann dale davies (1 page) |
16 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 4 victoria street dunfermline fife KY12 0LW (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 4 victoria street dunfermline fife KY12 0LW (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Annual return made up to 02/02/08 (2 pages) |
5 February 2008 | Annual return made up to 02/02/08 (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
9 July 2007 | Memorandum and Articles of Association (13 pages) |
9 July 2007 | Memorandum and Articles of Association (13 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
12 February 2007 | Annual return made up to 02/02/07 (6 pages) |
12 February 2007 | Annual return made up to 02/02/07 (6 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (1 page) |
20 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 February 2006 | Annual return made up to 02/02/06 (2 pages) |
2 February 2006 | Annual return made up to 02/02/06 (2 pages) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
30 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 February 2005 | Incorporation (30 pages) |
2 February 2005 | Incorporation (30 pages) |