Company NameCCPS - Coalition Of Care And Support Providers In Scotland
Company StatusActive
Company NumberSC279913
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2005(19 years, 2 months ago)
Previous NameCommunity Care Providers Scotland

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Austen Joseph Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address44 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameMrs Lorraine McGrath
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2011(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address73 Porchester Street
Glasgow
G33 5DP
Scotland
Director NameMrs Sallyann Simmons Kelly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAberlour Childcare Trust, 36 Park Terrace
Stirling
FK8 2JR
Scotland
Director NameMs Andrea Lynne Wood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Square, 70 Renton Street
Glasgow
G4 0HT
Scotland
Director NameMr Neil Allan Richardson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressTurning Point Scotland, 54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameMrs Vivienne Amanda Dickenson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressCrossreach, Charis House, 47 Milton Road East
Edinburgh
EH15 2SR
Scotland
Director NameMs Hazel Jane Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleLeader Of Quality
Country of ResidenceScotland
Correspondence AddressCornerstone, Kirkhaven Business Centre Sydney Stre
Glasgow
G31 1JF
Scotland
Director NameDr Ronald James Hector Culley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuarriers Head Office Quarrier's Village
Bridge Of Weir
PA11 3SX
Scotland
Director NameMrs Amanda Sarah Miller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2021(16 years, 1 month after company formation)
Appointment Duration3 years
RoleDirector Of Community Services
Country of ResidenceUnited Kingdom
Correspondence AddressEildon Ha, The Weaving Shed, Ettrick Mill Dunsdale
Selkirk
TD7 5EB
Scotland
Director NameMrs Angela Joan Bonomy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed16 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressTouchbase, 41 Middlesex Street
Glasgow
G41 1EE
Scotland
Director NameDouglas Moyes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Customer Service
Country of ResidenceScotland
Correspondence Address20 Campbell Drive
Helensburgh
G84 7JS
Scotland
Director NameSamantha Jane Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressMelisa House Brand Place
Glasgow
G51 1DR
Scotland
Secretary NameRachel Lesley Cackett
StatusCurrent
Appointed04 July 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameKaren Sheridan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address2000 Academy Park Gower Street
Glasgow
G51 1PR
Scotland
Director NameLouise Hunter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address40 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameAnita Joy Mauger-Thompson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSacro, 29 Albany Street
Edinburgh
EH1 3QN
Scotland
Director NameSusan Jane Freeth
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Executive
Country of ResidenceScotland
Correspondence Address28 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr John Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed29 February 2024(19 years after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector Of Futures
Country of ResidenceUnited Kingdom
Correspondence Address1 Explorer Road
Dundee Technology Park
Dundee
DD2 1EG
Scotland
Director NameMr Gary Meek
Date of BirthAugust 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address100 Berkeley Street
Glasgow
G3 7HU
Scotland
Director NameMr Norman Moore Dunning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleChief Executive, Enable
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameNicholas John Baxter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleChief Executive, Cornerstone
Correspondence Address38 Albury Road
Aberdeen
AB11 6TL
Scotland
Secretary NameAnnie Gunner Logan
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Iona Street
Edinburgh
Midlothian
EH6 8SP
Scotland
Director NameMr Stephen Frederick Ebbitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleCharity C E O
Country of ResidenceScotland
Correspondence Address14 Ardoch Grove
Cambuslang
Glasgow
Lanarkshire
G72 8HA
Scotland
Director NameMs Ruth Dorman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address19 Wedderlea Drive
Glasgow
G52 2SS
Scotland
Director NameMr Martin Richard Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 September 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address62 Badenoch Road
Kirkintilloch
Glasgow
G66 3NX
Scotland
Director NameMr Martin Alistair Crewe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address235 Corstorphine Road
Edinburgh
EH12 7AR
Scotland
Director NameMr Charles Hugh Dickson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2018)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Robert Duffy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2013)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressBrunswick House Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMs Hazel Jane Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2019)
RoleLeader Of Exceptional Service (Quality)
Country of ResidenceScotland
Correspondence AddressCornerstone, Kirkhaven Business Centre, Sydney Str
Glasgow
G31 1JF
Scotland
Director NameAngela Currie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2021)
RoleHousing & Care Director
Country of ResidenceScotland
Correspondence AddressBlackwood Care, 160 Dundee Street
Edinburgh
EH11 1DQ
Scotland
Director NameCatherine Teresa Fallon
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2018(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 12 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLoretto Housing, Lipton House, 170 Crown Street
Glasgow
G5 9XD
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(13 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 September 2023)
RoleChief Exective
Country of ResidenceScotland
Correspondence AddressIncudem, Unit 600, Academy Office Park Gower Stree
Glasgow
G51 1PR
Scotland
Director NameGillian Dow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr John Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameDr Lynne Nancy Douglas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2024)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 West Road
Haddington
EH41 3RD
Scotland
Secretary NameNigel John Henderson
StatusResigned
Appointed11 May 2022(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2022)
RoleCompany Director
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland

Contact

Websitewww.ccpscotland.org/
Telephone0131 4752676
Telephone regionEdinburgh

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£778,505
Net Worth£586,474
Cash£610,455
Current Liabilities£37,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 March 2020 (34 pages)
24 September 2020Appointment of Callum Duncan Macgregor as a director on 10 September 2020 (2 pages)
24 September 2020Appointment of Ronald James Hector Culley as a director on 10 September 2020 (2 pages)
24 September 2020Termination of appointment of Marcia Ramsay as a director on 10 September 2020 (1 page)
24 September 2020Termination of appointment of Thomas Halpin as a director on 10 September 2020 (1 page)
24 September 2020Appointment of Miss Tracey Kimmins Mcfall as a director on 6 May 2020 (2 pages)
3 August 2020Termination of appointment of Joanna Ami Mccreadie as a director on 5 February 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Andrew Palmer Kerr as a director on 30 October 2019 (1 page)
18 November 2019Appointment of Ms Hazel Jane Brown as a director on 30 October 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 March 2019 (34 pages)
18 September 2019Appointment of Gillian Dow as a director on 12 September 2019 (2 pages)
17 September 2019Appointment of Nigel Henderson as a director on 12 September 2019 (2 pages)
16 September 2019Termination of appointment of Hazel Jane Brown as a director on 12 September 2019 (1 page)
16 September 2019Termination of appointment of Margaret Mccarthy as a director on 12 September 2019 (1 page)
16 September 2019Termination of appointment of Catherine Teresa Fallon as a director on 12 September 2019 (1 page)
18 February 2019Termination of appointment of Charles Hugh Dickson as a director on 13 September 2018 (1 page)
18 February 2019Appointment of Catherine Teresa Fallon as a director on 13 September 2018 (2 pages)
18 February 2019Appointment of Mr Martin Dorchester as a director on 13 September 2018 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 February 2019Appointment of Joanna Ami Mccreadie as a director on 13 September 2018 (2 pages)
18 February 2019Termination of appointment of Jane Elizabeth Gray as a director on 13 September 2018 (1 page)
29 November 2018Accounts for a small company made up to 31 March 2018 (37 pages)
22 February 2018Appointment of Mr Neil Allan Richardson as a director on 19 September 2017 (2 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 February 2018Appointment of Angela Currie as a director on 14 September 2017 (2 pages)
21 February 2018Appointment of Mr James Glen Gillespie as a director on 31 January 2018 (2 pages)
21 February 2018Appointment of Ms Vivienne Amanda Dickenson as a director on 25 October 2017 (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (34 pages)
3 October 2017Appointment of Marie Hayes as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Mrs Linda Gray as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Ms Hazel Jane Brown as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Ms Andrea Lynne Wood as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Ms Hazel Jane Brown as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Mrs Linda Gray as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Ms Andrea Lynne Wood as a director on 14 September 2017 (2 pages)
3 October 2017Appointment of Marie Hayes as a director on 14 September 2017 (2 pages)
2 October 2017Termination of appointment of Angela Rosalie Morgan as a director on 14 September 2017 (1 page)
2 October 2017Termination of appointment of John Grant as a director on 14 September 2017 (1 page)
2 October 2017Termination of appointment of Alison Margaret Todd as a director on 14 September 2017 (1 page)
2 October 2017Termination of appointment of John Grant as a director on 14 September 2017 (1 page)
2 October 2017Termination of appointment of Alison Margaret Todd as a director on 14 September 2017 (1 page)
2 October 2017Termination of appointment of Angela Rosalie Morgan as a director on 14 September 2017 (1 page)
29 May 2017Termination of appointment of Rebecca Jane Wilson as a director on 10 May 2017 (1 page)
29 May 2017Termination of appointment of Rebecca Jane Wilson as a director on 10 May 2017 (1 page)
29 May 2017Termination of appointment of Malcolm Cameron Matheson as a director on 10 May 2017 (1 page)
29 May 2017Termination of appointment of Damian Patrick Mcgowan as a director on 10 May 2017 (1 page)
29 May 2017Termination of appointment of Malcolm Cameron Matheson as a director on 10 May 2017 (1 page)
29 May 2017Termination of appointment of Damian Patrick Mcgowan as a director on 10 May 2017 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
9 February 2017Appointment of Margaret Mccarthy as a director on 26 October 2016 (2 pages)
9 February 2017Appointment of Damian Patrick Mcgowan as a director on 26 October 2016 (2 pages)
9 February 2017Appointment of Margaret Mccarthy as a director on 26 October 2016 (2 pages)
9 February 2017Appointment of Damian Patrick Mcgowan as a director on 26 October 2016 (2 pages)
28 December 2016Full accounts made up to 31 March 2016 (34 pages)
28 December 2016Full accounts made up to 31 March 2016 (34 pages)
23 September 2016Termination of appointment of Kirsten Jane Hogg as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Martin Richard Cawley as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Kirsten Jane Hogg as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Martin Alistair Crewe as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Martin Richard Cawley as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Martin Alistair Crewe as a director on 15 September 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 no member list (19 pages)
15 February 2016Annual return made up to 14 February 2016 no member list (19 pages)
29 November 2015Full accounts made up to 31 March 2015 (29 pages)
29 November 2015Full accounts made up to 31 March 2015 (29 pages)
23 October 2015Termination of appointment of Brian Murphy as a director on 10 September 2015 (1 page)
23 October 2015Appointment of Samantha Jane Smith as a director on 10 September 2015 (2 pages)
23 October 2015Termination of appointment of Ruth Dorman as a director on 10 September 2015 (1 page)
23 October 2015Termination of appointment of Dana O'dwyer as a director on 10 September 2015 (1 page)
23 October 2015Appointment of Rebecca Jane Wilson as a director on 10 September 2015 (2 pages)
23 October 2015Appointment of Andrew Palmer Kerr as a director on 10 September 2015 (2 pages)
23 October 2015Termination of appointment of Ruth Dorman as a director on 10 September 2015 (1 page)
23 October 2015Appointment of Rebecca Jane Wilson as a director on 10 September 2015 (2 pages)
23 October 2015Appointment of Miss Kirsten Jane Hogg as a director on 10 September 2015 (2 pages)
23 October 2015Termination of appointment of Brian Murphy as a director on 10 September 2015 (1 page)
23 October 2015Appointment of Andrew Palmer Kerr as a director on 10 September 2015 (2 pages)
23 October 2015Appointment of Miss Kirsten Jane Hogg as a director on 10 September 2015 (2 pages)
23 October 2015Appointment of Samantha Jane Smith as a director on 10 September 2015 (2 pages)
23 October 2015Termination of appointment of Dana O'dwyer as a director on 10 September 2015 (1 page)
4 March 2015Annual return made up to 14 February 2015 no member list (18 pages)
4 March 2015Annual return made up to 14 February 2015 no member list (18 pages)
2 March 2015Appointment of Mrs Sallyann Simmons Kelly as a director on 11 September 2014 (2 pages)
2 March 2015Appointment of Mrs Sallyann Simmons Kelly as a director on 11 September 2014 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (27 pages)
23 September 2014Full accounts made up to 31 March 2014 (27 pages)
18 September 2014Appointment of Brian Murphy as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Alison Margaret Todd as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Alison Margaret Todd as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Marcia Ramsay as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Marcia Ramsay as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Ms Jane Elizabeth Gray as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Ms Jane Elizabeth Gray as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Brian Murphy as a director on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Anne Catherine Houston as a director on 28 May 2014 (1 page)
11 September 2014Termination of appointment of Nigel John Henderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Robert Francis Hughes as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Robert Francis Hughes as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Nigel John Henderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Anne Catherine Houston as a director on 28 May 2014 (1 page)
19 February 2014Annual return made up to 14 February 2014 no member list (16 pages)
19 February 2014Termination of appointment of Paul Moore as a director (1 page)
19 February 2014Annual return made up to 14 February 2014 no member list (16 pages)
19 February 2014Termination of appointment of Paul Moore as a director (1 page)
18 September 2013Full accounts made up to 31 March 2013 (25 pages)
18 September 2013Full accounts made up to 31 March 2013 (25 pages)
16 September 2013Termination of appointment of Robert Duffy as a director (1 page)
16 September 2013Termination of appointment of Robert Duffy as a director (1 page)
25 February 2013Annual return made up to 14 February 2013 no member list (18 pages)
25 February 2013Director's details changed for Mrs Lorraine Mcgrath on 13 September 2012 (2 pages)
25 February 2013Annual return made up to 14 February 2013 no member list (18 pages)
25 February 2013Appointment of Mr Thomas Halpin as a director (2 pages)
25 February 2013Appointment of Mr Thomas Halpin as a director (2 pages)
25 February 2013Director's details changed for Mrs Lorraine Mcgrath on 13 September 2012 (2 pages)
20 September 2012Full accounts made up to 31 March 2012 (29 pages)
20 September 2012Full accounts made up to 31 March 2012 (29 pages)
17 February 2012Annual return made up to 14 February 2012 no member list (17 pages)
17 February 2012Annual return made up to 14 February 2012 no member list (17 pages)
17 February 2012Director's details changed for Mr Martin Alistair Crewe on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Ruth Dorman on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Martin Alistair Crewe on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Ruth Dorman on 17 February 2012 (2 pages)
14 November 2011Termination of appointment of William Watson as a director (1 page)
14 November 2011Termination of appointment of William Watson as a director (1 page)
2 November 2011Appointment of Mr Robert Duffy as a director (2 pages)
2 November 2011Appointment of Mr Robert Duffy as a director (2 pages)
20 October 2011Appointment of Mr Robert Francis Hughes as a director (2 pages)
20 October 2011Appointment of Mr Robert Francis Hughes as a director (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (26 pages)
7 October 2011Full accounts made up to 31 March 2011 (26 pages)
28 July 2011Appointment of Mr Paul Edward Taylor Moore as a director (2 pages)
28 July 2011Appointment of Mr Charles Hugh Dickson as a director (2 pages)
28 July 2011Appointment of Mr Paul Edward Taylor Moore as a director (2 pages)
28 July 2011Appointment of Mr Charles Hugh Dickson as a director (2 pages)
27 July 2011Appointment of Mrs Lorraine Mcgrath as a director (2 pages)
27 July 2011Appointment of Mr Martin Alistair Crewe as a director (2 pages)
27 July 2011Appointment of Mr Martin Alistair Crewe as a director (2 pages)
27 July 2011Appointment of Mrs Lorraine Mcgrath as a director (2 pages)
2 March 2011Director's details changed for Malcolm Cameron Matheson on 12 February 2011 (2 pages)
2 March 2011Director's details changed for Malcolm Cameron Matheson on 12 February 2011 (2 pages)
2 March 2011Director's details changed for John Grant on 14 February 2011 (2 pages)
2 March 2011Termination of appointment of Catherine Fallon as a director (1 page)
2 March 2011Termination of appointment of Catherine Fallon as a director (1 page)
2 March 2011Director's details changed for John Grant on 14 February 2011 (2 pages)
2 March 2011Annual return made up to 14 February 2011 no member list (12 pages)
2 March 2011Annual return made up to 14 February 2011 no member list (12 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
(3 pages)
23 November 2010Company name changed community care providers scotland\certificate issued on 23/11/10
  • CONNOT ‐
(4 pages)
23 November 2010Company name changed community care providers scotland\certificate issued on 23/11/10
  • CONNOT ‐
(4 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
(3 pages)
12 October 2010Full accounts made up to 31 March 2010 (23 pages)
12 October 2010Full accounts made up to 31 March 2010 (23 pages)
22 September 2010Termination of appointment of Adelaide Stevenson as a director (1 page)
22 September 2010Termination of appointment of Samuel Sinclair as a director (1 page)
22 September 2010Termination of appointment of Christopher Taylor as a director (1 page)
22 September 2010Termination of appointment of Christopher Taylor as a director (1 page)
22 September 2010Termination of appointment of Adelaide Stevenson as a director (1 page)
22 September 2010Termination of appointment of Samuel Sinclair as a director (1 page)
29 April 2010Registered office address changed from 9 Ellersly Road Edinburgh Midlothian EH12 6HY on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 9 Ellersly Road Edinburgh Midlothian EH12 6HY on 29 April 2010 (1 page)
23 March 2010Director's details changed for Ms Anne C Houston on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Anne C Houston on 23 March 2010 (2 pages)
26 February 2010Director's details changed for John Grant on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Martin Richard Cawley on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Malcolm Cameron Matheson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dana O'dwyer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Angela Rosalie Morgan on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 14 February 2010 no member list (9 pages)
26 February 2010Annual return made up to 14 February 2010 no member list (9 pages)
26 February 2010Director's details changed for Adelaide Stevenson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Nigel John Henderson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Austen Joseph Smyth on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Christopher Frank Taylor on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Angela Rosalie Morgan on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Nigel John Henderson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for William John Watson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Malcolm Cameron Matheson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dana O'dwyer on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Grant on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ruth Dorman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Martin Richard Cawley on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Christopher Frank Taylor on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Catherine Teresa Fallon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Catherine Teresa Fallon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for William John Watson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Austen Joseph Smyth on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Ruth Dorman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Adelaide Stevenson on 26 February 2010 (2 pages)
20 January 2010Termination of appointment of Henry Simmons as a director (1 page)
20 January 2010Termination of appointment of Henry Simmons as a director (1 page)
22 October 2009Appointment of Ruth Dorman as a director (2 pages)
22 October 2009Appointment of Angela Rosalie Morgan as a director (2 pages)
22 October 2009Appointment of William John Watson as a director (2 pages)
22 October 2009Termination of appointment of Kenneth Simpson as a director (1 page)
22 October 2009Termination of appointment of John Mcdonald as a director (1 page)
22 October 2009Termination of appointment of Linda Headland as a director (1 page)
22 October 2009Appointment of Martin Richard Cawley as a director (2 pages)
22 October 2009Termination of appointment of Linda Headland as a director (1 page)
22 October 2009Termination of appointment of Norman Dunning as a director (1 page)
22 October 2009Termination of appointment of Norman Dunning as a director (1 page)
22 October 2009Termination of appointment of Kenneth Simpson as a director (1 page)
22 October 2009Appointment of Martin Richard Cawley as a director (2 pages)
22 October 2009Appointment of William John Watson as a director (2 pages)
22 October 2009Appointment of Angela Rosalie Morgan as a director (2 pages)
22 October 2009Appointment of Henry Francis Simmons as a director (2 pages)
22 October 2009Appointment of Ruth Dorman as a director (2 pages)
22 October 2009Appointment of Henry Francis Simmons as a director (2 pages)
22 October 2009Termination of appointment of John Mcdonald as a director (1 page)
23 September 2009Full accounts made up to 31 March 2009 (23 pages)
23 September 2009Full accounts made up to 31 March 2009 (23 pages)
23 February 2009Appointment terminate, director stephen frederick ebbitt logged form (1 page)
23 February 2009Appointment terminate, director stephen frederick ebbitt logged form (1 page)
20 February 2009Appointment terminated director stephen ebbitt (1 page)
20 February 2009Annual return made up to 14/02/09 (6 pages)
20 February 2009Appointment terminated director stephen ebbitt (1 page)
20 February 2009Annual return made up to 14/02/09 (6 pages)
16 October 2008Appointment terminated director james jackson (1 page)
16 October 2008Director appointed anne catherine houston (2 pages)
16 October 2008Director appointed anne catherine houston (2 pages)
16 October 2008Secretary's change of particulars / annie gunner / 26/06/2008 (1 page)
16 October 2008Appointment terminated director margaret mellon (1 page)
16 October 2008Director appointed nigel john henderson (2 pages)
16 October 2008Appointment terminated director margaret mellon (1 page)
16 October 2008Secretary's change of particulars / annie gunner / 26/06/2008 (1 page)
16 October 2008Appointment terminated director james jackson (1 page)
16 October 2008Director appointed nigel john henderson (2 pages)
11 August 2008Full accounts made up to 31 March 2008 (22 pages)
11 August 2008Full accounts made up to 31 March 2008 (22 pages)
28 February 2008Annual return made up to 14/02/08 (7 pages)
28 February 2008Annual return made up to 14/02/08 (7 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
10 August 2007Full accounts made up to 31 March 2007 (22 pages)
10 August 2007Full accounts made up to 31 March 2007 (22 pages)
20 February 2007Annual return made up to 14/02/07 (10 pages)
20 February 2007Annual return made up to 14/02/07 (10 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
27 September 2006Full accounts made up to 31 March 2006 (18 pages)
27 September 2006Full accounts made up to 31 March 2006 (18 pages)
15 March 2006Annual return made up to 14/02/06
  • 363(287) ‐ Registered office changed on 15/03/06
(9 pages)
15 March 2006Annual return made up to 14/02/06
  • 363(287) ‐ Registered office changed on 15/03/06
(9 pages)
25 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
14 February 2005Incorporation (30 pages)
14 February 2005Incorporation (30 pages)