Company NameSafe Space Ltd.
Company StatusActive
Company NumberSC279327
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jennifer Margaret Antonelli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnit 28, Dunfermline Business Centre Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
Director NameMr Patrick Mallan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 28, Dunfermline Business Centre Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
Director NameMr Gavin George Scott Park
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 28, Dunfermline Business Centre Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
Director NameMr Bernard Conway
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressUnit 28, Dunfermline Business Centre Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
Director NameMr Joseph Francis Bell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address15 Glencairn Crescent
Leven
Fife
KY8 5NF
Scotland
Director NameLorraine Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCentre Manager
Correspondence Address3 Milnacre
Bonnington Mills
Edinburgh
Lothian
EH6 5TD
Scotland
Director NameAvril Ewing Crossley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleManager
Correspondence Address100 Kennedy Way
Airth
Stirlingshire
FK2 8GG
Scotland
Director NameMrs Theresa Farquhar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RolePharmacy Dispensing Assistant
Country of ResidenceScotland
Correspondence Address24 Rowan Grove
Dunfermline
Fife
KY11 8QX
Scotland
Director NameLesley Alison Milne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCounsellor & Health Promotion
Correspondence Address12 Rosebank Gardens
Parkneuk
Dunfermline
Fife
KY12 9BW
Scotland
Secretary NameRev Jayne Elizabeth Scott
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Covenanters Rise
Dunfermline
Fife
KY11 8SQ
Scotland
Director NameAnne McGrath Crawford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2007)
RoleDevelopment Worker
Correspondence Address107 Golfdrum Street
Dunfermline
Fife
KY12 8DZ
Scotland
Director NameRobert Dillam
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2007)
RoleIT Support And Development Wor
Correspondence Address12 Halketts Hall
Limekilns
Dunfermline
Fife
KY11 3HJ
Scotland
Director NameKaren Jean Hildersley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2007)
RoleTrainer/Support Officer
Correspondence AddressKarian Cottage
Orebridge
Thornton
Fife
KY1 4DT
Scotland
Director NameAnne Barr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2010)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address24 Hawkhill Road
Kincardine
Fife
FK10 4QT
Scotland
Director NameMs Eva Ann Mozolowski
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2010)
RoleLawyer
Country of ResidenceScotland
Correspondence Address32 Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameMs Ann Dale Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2011)
RoleLawyer
Country of ResidenceScotland
Correspondence Address5 Upper Kinneddar Gardens
Saline
Fife
Director NameMr William Lynch
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2012)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2 Ardeer Place
Dunfermline
Fife
KY11 4YX
Scotland
Director NameMs Fiona Cameron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2011)
RoleHead Of Service
Country of ResidenceScotland
Correspondence AddressOld Toll House Main Street
Crossford
Dunfermline
Fife
KY12 8NN
Scotland
Secretary NameMs Pauline McGee
StatusResigned
Appointed22 June 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressMertoun Cottage Drum
Drum
Kinross
Perthshire
KY13 0PR
Scotland
Director NameMr Graeme Ronald Powrie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 June 2019)
RoleMembership & Business Development Manager
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMrs Danielle Macleod
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2014)
RoleManagement
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMr Grant Wakeham MacDonald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2016)
RoleHead Of Integration Project
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameM/S Jacqueline Margaret Hepburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Margaret's House 9 St. Margaret Street
Dunfermline
Fife
KY12 7PE
Scotland
Director NameMr Stevan John Cloete
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2013)
RoleHead Of Operational Training
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMrs Elizabeth Anne Adrain
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMr David Cashman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 March 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMs Jennifer Lorna Jack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMs Audra Jayne Edgar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2020)
RoleAssistant Digital Marketing Manager
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Secretary NameMrs Ann Elizabeth Donnan
StatusResigned
Appointed03 November 2014(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 2015)
RoleCompany Director
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Secretary NameMs Eilidh Ann Prentice
StatusResigned
Appointed12 January 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMrs Catriona Mitchell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2019)
RoleSpecial Needs Teacher
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMr Gavin George Scott Park
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Secretary NameMrs Elizabeth Anne Adrain
StatusResigned
Appointed04 March 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2019)
RoleCompany Director
Correspondence AddressLing House 29b Canmore Street
Dunfermline
Fife
KY12 7NU
Scotland
Director NameMrs Christine Marion Paterson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2022)
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressUnit 28, Dunfermline Business Centre Izatt Avenue
Dunfermline
KY11 3BZ
Scotland

Contact

Websitewww.safe-space.co.uk
Email address[email protected]
Telephone01383 739084
Telephone regionDunfermline

Location

Registered AddressUnit 28, Dunfermline Business Centre
Izatt Avenue
Dunfermline
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2013
Turnover£191,380
Net Worth£45,915
Cash£50,817
Current Liabilities£11,606

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 Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
16 December 2020Appointment of Mr Gavin George Scott Park as a director on 15 December 2020 (2 pages)
16 December 2020Notification of Gavin George Scott Park as a person with significant control on 15 December 2020 (2 pages)
16 December 2020Notification of Bernard Conway as a person with significant control on 15 December 2020 (2 pages)
16 December 2020Appointment of Mr Bernard Conway as a director on 15 December 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Audra Jayne Edgar as a director on 13 January 2020 (1 page)
16 January 2020Cessation of Audra Jayne Edgar as a person with significant control on 13 January 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
5 December 2019Termination of appointment of Catriona Mitchell as a director on 29 November 2019 (1 page)
5 December 2019Termination of appointment of Elizabeth Anne Adrain as a director on 29 November 2019 (1 page)
27 November 2019Cessation of Elizabeth Anne Adrain as a person with significant control on 26 November 2019 (1 page)
27 November 2019Cessation of Catriona Mitchell as a person with significant control on 26 November 2019 (1 page)
25 September 2019Termination of appointment of Gavin George Scott Park as a director on 25 September 2019 (1 page)
25 September 2019Cessation of Gavin George Scott Park as a person with significant control on 25 September 2019 (1 page)
3 September 2019Cessation of Graeme Ronald Powrie as a person with significant control on 17 June 2019 (1 page)
3 September 2019Appointment of Mr Patrick Mallan as a director on 22 July 2019 (2 pages)
3 September 2019Notification of Christine Marion Paterson as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Elizabeth Anne Adrain as a secretary on 2 September 2019 (1 page)
3 September 2019Notification of Patrick Mallan as a person with significant control on 2 September 2019 (2 pages)
25 June 2019Appointment of Mrs Christine Marion Paterson as a director on 29 April 2019 (2 pages)
20 June 2019Termination of appointment of Graeme Ronald Powrie as a director on 17 June 2019 (1 page)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 February 2019Notification of Jennifer Margaret Antonelli as a person with significant control on 15 January 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
26 June 2018Appointment of Mrs Jennifer Margaret Antonelli as a director on 26 June 2018 (2 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 February 2018Director's details changed for Ms Audra Jayne Edgar on 29 August 2017 (2 pages)
21 November 2017Cessation of Jennifer Lorna Jack as a person with significant control on 12 November 2017 (1 page)
21 November 2017Termination of appointment of Jennifer Lorna Jack as a director on 12 November 2017 (1 page)
21 November 2017Termination of appointment of Jennifer Lorna Jack as a director on 12 November 2017 (1 page)
21 November 2017Cessation of Jennifer Lorna Jack as a person with significant control on 12 November 2017 (1 page)
24 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
15 August 2017Change of details for Ms Audra Jayne Edgar as a person with significant control on 16 June 2017 (2 pages)
15 August 2017Change of details for Ms Audra Jayne Edgar as a person with significant control on 16 June 2017 (2 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
22 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
16 February 2017Second filing for the appointment of Mr Gavin George Scott Park as a director (6 pages)
16 February 2017Second filing for the appointment of Mr Gavin George Scott Park as a director (6 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 July 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
25 July 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
30 March 2016Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page)
30 March 2016Appointment of Mr Gavin George Scott Park as a director on 4 March 2016 (2 pages)
30 March 2016Appointment of Mrs Elizabeth Anne Adrain as a secretary on 4 March 2016 (2 pages)
30 March 2016Appointment of Mrs Elizabeth Anne Adrain as a secretary on 4 March 2016 (2 pages)
30 March 2016Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page)
30 March 2016Appointment of Mr Gavin George Scott Park as a director on 4 March 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/02/2017
(2 pages)
30 March 2016Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page)
30 March 2016Termination of appointment of Eilidh Ann Prentice as a secretary on 4 March 2016 (1 page)
30 March 2016Appointment of Mr Gavin George Scott Park as a director on 4 March 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/02/2017
(2 pages)
11 February 2016Annual return made up to 2 February 2016 no member list (4 pages)
11 February 2016Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page)
11 February 2016Annual return made up to 2 February 2016 no member list (4 pages)
11 February 2016Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page)
11 February 2016Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page)
11 February 2016Termination of appointment of Grant Wakeham Macdonald as a director on 19 January 2016 (1 page)
10 November 2015Appointment of Mrs Catriona Mitchell as a director on 14 September 2015 (2 pages)
10 November 2015Appointment of Mrs Catriona Mitchell as a director on 14 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Audra Edgar on 21 August 2015 (2 pages)
28 September 2015Director's details changed for Mrs Audra Edgar on 21 August 2015 (2 pages)
24 September 2015Director's details changed for Mr Grant Wakeham Macdonald on 19 June 2015 (2 pages)
24 September 2015Termination of appointment of Eilidh Ann Richardson as a director on 20 January 2015 (1 page)
24 September 2015Director's details changed for Mr Grant Wakeham Macdonald on 19 June 2015 (2 pages)
24 September 2015Director's details changed for Mrs Elizabeth Anne Adrain on 6 June 2015 (2 pages)
24 September 2015Director's details changed for Mrs Elizabeth Anne Adrain on 6 June 2015 (2 pages)
24 September 2015Termination of appointment of Eilidh Ann Richardson as a director on 20 January 2015 (1 page)
8 September 2015Statement of company's objects (2 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2015Statement of company's objects (2 pages)
8 September 2015Memorandum and Articles of Association (13 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2015Memorandum and Articles of Association (13 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
24 March 2015Secretary's details changed for Ms Eilidh Ann Richardson on 13 March 2015 (1 page)
24 March 2015Secretary's details changed for Ms Eilidh Ann Richardson on 13 March 2015 (1 page)
10 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
10 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
10 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
20 January 2015Appointment of Ms Eilidh Ann Richardson as a secretary on 12 January 2015 (2 pages)
20 January 2015Termination of appointment of Ann Elizabeth Donnan as a secretary on 12 January 2015 (1 page)
20 January 2015Termination of appointment of Ann Elizabeth Donnan as a secretary on 12 January 2015 (1 page)
20 January 2015Appointment of Ms Eilidh Ann Richardson as a secretary on 12 January 2015 (2 pages)
4 November 2014Appointment of Mrs Ann Elizabeth Donnan as a secretary on 3 November 2014 (2 pages)
4 November 2014Appointment of Mrs Ann Elizabeth Donnan as a secretary on 3 November 2014 (2 pages)
4 November 2014Appointment of Mrs Ann Elizabeth Donnan as a secretary on 3 November 2014 (2 pages)
3 September 2014Termination of appointment of Pauline Mcgee as a secretary on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Pauline Mcgee as a secretary on 29 August 2014 (1 page)
28 August 2014Appointment of Ms Eilidh Ann Richardson as a director on 4 August 2014 (2 pages)
28 August 2014Appointment of Ms Eilidh Ann Richardson as a director on 4 August 2014 (2 pages)
28 August 2014Appointment of Ms Eilidh Ann Richardson as a director on 4 August 2014 (2 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 June 2014Appointment of Mrs Audra Edgar as a director (2 pages)
18 June 2014Appointment of Mrs Audra Edgar as a director (2 pages)
11 June 2014Termination of appointment of Danielle Macleod as a director (1 page)
11 June 2014Termination of appointment of Danielle Macleod as a director (1 page)
8 April 2014Termination of appointment of David Cashman as a director (1 page)
8 April 2014Termination of appointment of David Cashman as a director (1 page)
10 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
16 January 2014Director's details changed for Miss Jennifer Lorna Jack on 14 October 2013 (2 pages)
16 January 2014Director's details changed for Miss Jennifer Lorna Jack on 14 October 2013 (2 pages)
15 January 2014Appointment of Miss Jennifer Lorna Jack as a director (2 pages)
15 January 2014Appointment of Miss Jennifer Lorna Jack as a director (2 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
25 April 2013Appointment of Mr David Cashman as a director (2 pages)
25 April 2013Appointment of Mr David Cashman as a director (2 pages)
23 April 2013Termination of appointment of Stevan Cloete as a director (1 page)
23 April 2013Termination of appointment of Stevan Cloete as a director (1 page)
19 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
19 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
19 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
19 June 2012Termination of appointment of William Lynch as a director (1 page)
19 June 2012Termination of appointment of William Lynch as a director (1 page)
28 March 2012Registered 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 2012Registered 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 2012Annual return made up to 2 February 2012 no member list (6 pages)
8 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
8 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
26 January 2012Appointment of Mrs Elizabeth Anne Adrain as a director (2 pages)
26 January 2012Appointment of Mrs Elizabeth Anne Adrain as a director (2 pages)
25 January 2012Termination of appointment of Jacqueline Hepburn as a director (1 page)
25 January 2012Termination of appointment of Jacqueline Hepburn as a director (1 page)
25 August 2011Appointment of Mr Stevan John Cloete as a director (2 pages)
25 August 2011Termination of appointment of Theresa Farquhar as a director (1 page)
25 August 2011Appointment of Mr Stevan John Cloete as a director (2 pages)
25 August 2011Termination of appointment of Fiona Cameron as a director (1 page)
25 August 2011Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages)
25 August 2011Termination of appointment of Fiona Cameron as a director (1 page)
25 August 2011Termination of appointment of Theresa Farquhar as a director (1 page)
25 August 2011Appointment of Ms Jacqueline Margaret Hepburn as a director (2 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
13 April 2011Appointment of Mr Grant Wakeham Macdonald as a director (2 pages)
13 April 2011Appointment of Mrs Danielle Macleod as a director (2 pages)
13 April 2011Appointment of Mr Grant Wakeham Macdonald as a director (2 pages)
13 April 2011Appointment of Mrs Danielle Macleod as a director (2 pages)
7 March 2011Termination of appointment of Ann Davies as a director (1 page)
7 March 2011Termination of appointment of Ann Davies as a director (1 page)
2 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
2 February 2011Registered office address changed from St Margarets House 9 St Margarets Street Dunfermline Fife KY12 7PE on 2 February 2011 (1 page)
2 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
2 February 2011Registered office address changed from St Margarets House 9 St Margarets Street Dunfermline Fife KY12 7PE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from St Margarets House 9 St Margarets Street Dunfermline Fife KY12 7PE on 2 February 2011 (1 page)
25 January 2011Termination of appointment of Anne Barr as a director (1 page)
25 January 2011Termination of appointment of Anne Barr as a director (1 page)
25 January 2011Termination of appointment of Eva Mozolowski as a director (1 page)
25 January 2011Termination of appointment of Eva Mozolowski as a director (1 page)
1 September 2010Termination of appointment of Margaret Stewart as a director (1 page)
1 September 2010Termination of appointment of Margaret Stewart as a director (1 page)
27 July 2010Full accounts made up to 31 March 2010 (24 pages)
27 July 2010Full accounts made up to 31 March 2010 (24 pages)
15 June 2010Appointment of Mr Graeme Ronald Powrie as a director (2 pages)
15 June 2010Appointment of Mr Graeme Ronald Powrie as a director (2 pages)
15 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
15 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
15 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
10 February 2010Director's details changed for Theresa Farquhar on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Fiona Cameron on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Fiona Cameron on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Anne Barr on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Anne Barr on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr William Lynch on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Margaret Wilson Stewart on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Anne Barr on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Theresa Farquhar on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Eva Ann Mozolowski on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Eva Ann Mozolowski on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Ann Dale Davies on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Ann Dale Davies on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Margaret Wilson Stewart on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Ann Dale Davies on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr William Lynch on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Fiona Cameron on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Margaret Wilson Stewart on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr William Lynch on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Eva Ann Mozolowski on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Theresa Farquhar on 9 February 2010 (2 pages)
16 December 2009Termination of appointment of Jayne Scott as a secretary (1 page)
16 December 2009Appointment of Ms Pauline Mcgee as a secretary (1 page)
16 December 2009Appointment of Ms Pauline Mcgee as a secretary (1 page)
16 December 2009Termination of appointment of Jayne Scott as a secretary (1 page)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
3 September 2009Director appointed ms fiona cameron (1 page)
3 September 2009Director appointed ms fiona cameron (1 page)
27 August 2009Director appointed mr william lynch (1 page)
27 August 2009Director appointed mr william lynch (1 page)
3 March 2009Annual return made up to 02/02/09 (3 pages)
3 March 2009Annual return made up to 02/02/09 (3 pages)
2 March 2009Director appointed ms eva ann mozolowski (1 page)
2 March 2009Appointment terminated director david sinclair (1 page)
2 March 2009Director appointed ms ann dale davies (1 page)
2 March 2009Director appointed ms eva ann mozolowski (1 page)
2 March 2009Appointment terminated director david sinclair (1 page)
2 March 2009Director appointed ms ann dale davies (1 page)
16 September 2008Full accounts made up to 31 March 2008 (19 pages)
16 September 2008Full accounts made up to 31 March 2008 (19 pages)
7 August 2008Registered office changed on 07/08/2008 from 4 victoria street dunfermline fife KY12 0LW (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4 victoria street dunfermline fife KY12 0LW (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Annual return made up to 02/02/08 (2 pages)
5 February 2008Annual return made up to 02/02/08 (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 March 2007 (19 pages)
11 September 2007Full accounts made up to 31 March 2007 (19 pages)
9 July 2007Memorandum and Articles of Association (13 pages)
9 July 2007Memorandum and Articles of Association (13 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Annual return made up to 02/02/07 (6 pages)
12 February 2007Annual return made up to 02/02/07 (6 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (1 page)
20 September 2006Full accounts made up to 31 March 2006 (9 pages)
20 September 2006Full accounts made up to 31 March 2006 (9 pages)
2 February 2006Annual return made up to 02/02/06 (2 pages)
2 February 2006Annual return made up to 02/02/06 (2 pages)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
30 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 February 2005Incorporation (30 pages)
2 February 2005Incorporation (30 pages)