Dunfermline
KY12 7AG
Scotland
Director Name | Mrs Leona Doherty |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mrs Lucia Lowrey |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Secretary Name | Mrs Emma McDowall |
---|---|
Status | Current |
Appointed | 28 July 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Ms Elizabeth Grace Sedley |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Bank |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Ms Natalie Jayne Gilliland-Paterson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Bank |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mary Collingbourne |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 12 Mulberry Drive Dunfermline KY11 8BZ Scotland |
Director Name | Christine Crispin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Meadowend Saline Dunfermline Fife KY12 9TU Scotland |
Director Name | Mr Brian McCran |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Mod Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 28 Kildonan Park Dunfermline Fife KY12 7XY Scotland |
Secretary Name | Joyce Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 22 Christie Street Dunfermline Fife KY12 0AQ Scotland |
Director Name | Helen Fiona Brown |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2006) |
Role | Retired |
Correspondence Address | 2 Bendachin Drive Dunfermline Fife KY12 7RZ Scotland |
Director Name | Jessie Helena Elizabeth Kinna |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Elmwood 40 High Street Aberdour Fife KY3 0SW Scotland |
Director Name | Barbara Helen Lawson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 June 2007) |
Role | Retired Teacher |
Correspondence Address | 12 The Heathery Dunfermline Fife KY11 8TS Scotland |
Director Name | Patricia Duke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 July 2006) |
Role | Retired |
Correspondence Address | 14 Bogwood Drive Crossford Dunfermline Fife KY12 8QA Scotland |
Director Name | Fiona Allison Jackson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2007) |
Role | Carer |
Correspondence Address | Bein Coach House By Glenfarg Perth Perth & Kinross PH2 9PY Scotland |
Director Name | Mrs Sheila Margaret Walker Leel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pleasance Brae Cairneyhill Dunfermline Fife KY12 8FA Scotland |
Director Name | Mrs Kathryn Foster |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 2009) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 36 Burt Street Wellwood Dunfermline Fife KY12 0PB Scotland |
Director Name | Mrs Karen Blanchflower |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 2009) |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 8 Dalcross Way Dunfermline Fife KY12 7RT Scotland |
Director Name | Mrs Karen Blanchflower |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 June 2012) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 8 Dalcross Way Dunfermline Fife KY12 7RT Scotland |
Director Name | Mrs Elizabeth Cameron |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 June 2012) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Secretary Name | Mrs Laura Jane Kay |
---|---|
Status | Resigned |
Appointed | 19 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mr Graham John Fischbacher |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Secretary Name | Mrs Kirsty Jane Richardson |
---|---|
Status | Resigned |
Appointed | 24 June 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mrs Sheila Margaret Walker Leel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Ms Johann Lovell |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2017) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Ms Delphine Lartigues |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Mrs Mary Joyce Donnet |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 February 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Secretary Name | Mr James Brian McCran |
---|---|
Status | Resigned |
Appointed | 28 February 2019(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2020) |
Role | Company Director |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Ms Lisa Hemphill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 May 2020) |
Role | Development Worker |
Country of Residence | Scotland |
Correspondence Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | home-start.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 4645490 |
Telephone region | Leicester |
Registered Address | 41 Bruce Street Dunfermline KY12 7AG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2014 |
---|---|
Net Worth | £56,948 |
Cash | £94,484 |
Current Liabilities | £13,687 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
19 June 2023 | Appointment of Mr Andrew Guy Trumper as a director on 5 June 2023 (2 pages) |
10 May 2023 | Appointment of Mrs Lesley-Ann Chessor as a secretary on 9 May 2023 (2 pages) |
15 March 2023 | Termination of appointment of Winta Zerayacob as a director on 14 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Mrs Louise Miller as a director on 28 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Emma Mcdowall as a secretary on 16 February 2023 (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
5 July 2022 | Notification of Leona Doherty as a person with significant control on 21 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Sheila Margaret Walker Leel as a director on 21 June 2022 (1 page) |
27 June 2022 | Cessation of Sheila Margaret Walker Leel as a person with significant control on 21 June 2022 (1 page) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Ms Natalie Jayne Gilliland-Paterson as a director on 23 February 2022 (2 pages) |
1 March 2022 | Appointment of Ms Elizabeth Grace Sedley as a director on 23 February 2022 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
5 August 2021 | Cessation of Jacqueline Christine Mitchell as a person with significant control on 4 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Kate Morrison as a director on 4 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Jacqueline Christine Mitchell as a director on 4 August 2021 (1 page) |
24 June 2021 | Termination of appointment of Colin Miller as a director on 23 June 2021 (1 page) |
21 April 2021 | Appointment of Mrs Kate Morrison as a director on 20 April 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
26 October 2020 | Director's details changed for Mrs Jacqueline Christine Mitchell on 1 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Colin Miller on 1 October 2020 (2 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
4 August 2020 | Appointment of Mrs Emma Mcdowall as a secretary on 28 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of James Brian Mccran as a secretary on 28 July 2020 (1 page) |
30 June 2020 | Cessation of Lisa Hemphill as a person with significant control on 6 May 2020 (1 page) |
30 June 2020 | Termination of appointment of Graham John Fischbacher as a director on 30 June 2020 (1 page) |
30 June 2020 | Cessation of Graham Fischbacher as a person with significant control on 30 June 2020 (1 page) |
19 May 2020 | Appointment of Mrs Leona Doherty as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mrs Lucia Lowrey as a director on 6 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Lisa Hemphill as a director on 6 May 2020 (1 page) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Mr Colin Miller as a director on 21 October 2019 (2 pages) |
2 September 2019 | Appointment of Ms Winta Zerayacob as a director on 27 August 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
2 July 2019 | Notification of Lisa Hemphill as a person with significant control on 25 June 2019 (2 pages) |
2 July 2019 | Cessation of James Brian Mccran as a person with significant control on 25 June 2019 (1 page) |
2 July 2019 | Termination of appointment of James Brian Mccran as a director on 25 June 2019 (1 page) |
2 July 2019 | Cessation of Moira Wilson as a person with significant control on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Mrs Lisa Hemphill as a director on 25 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Moira Wilson as a director on 25 June 2019 (1 page) |
6 March 2019 | Cessation of Kirsty Jane Richardson as a person with significant control on 28 February 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Kirsty Jane Richardson as a secretary on 28 February 2019 (1 page) |
5 March 2019 | Appointment of Mr James Brian Mccran as a secretary on 28 February 2019 (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
13 March 2018 | Cessation of Isabel Helen Mcmanus as a person with significant control on 27 June 2017 (1 page) |
13 March 2018 | Cessation of Kathryn Gail Savage as a person with significant control on 27 June 2017 (1 page) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Mary Joyce Donnet as a director on 13 February 2018 (1 page) |
2 November 2017 | Termination of appointment of Delphine Lartigues as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Johann Lovell as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Johann Lovell as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Delphine Lartigues as a director on 31 October 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
28 June 2017 | Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2017 (1 page) |
28 June 2017 | Appointment of Ms Delphine Lartigues as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Delphine Lartigues as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Johann Lovell as a director on 27 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Kathryn Gail Savage as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs Mary Joyce Donnet as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Johann Lovell as a director on 27 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Kathryn Gail Savage as a director on 27 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs Mary Joyce Donnet as a director on 27 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (11 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (11 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 July 2016 | Termination of appointment of Sheila Margaret Walker Leel as a director on 28 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2016 (1 page) |
6 July 2016 | Appointment of Mrs Sheila Margaret Walker Leel as a director on 28 June 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Isabel Helen Mcmanus as a director on 28 June 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Isabel Helen Mcmanus as a director on 28 June 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Sheila Margaret Walker Leel as a director on 28 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Gail Savage as a director on 28 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2016 (1 page) |
6 July 2016 | Appointment of Mrs Kathryn Gail Savage as a director on 27 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Gail Savage as a director on 28 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Sheila Margaret Walker Leel as a director on 28 June 2016 (1 page) |
6 July 2016 | Appointment of Mrs Kathryn Gail Savage as a director on 27 June 2016 (2 pages) |
15 March 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
15 March 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Termination of appointment of Moira Wilson as a director on 23 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Moira Wilson as a director on 23 June 2015 (1 page) |
6 July 2015 | Appointment of Mrs Moira Wilson as a director on 23 June 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Moira Wilson as a director on 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr James Brian Mccran as a director on 23 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Angela Morrison as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of James Brian Mccran as a director on 23 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Angela Morrison as a director on 23 June 2015 (1 page) |
2 July 2015 | Appointment of Mr James Brian Mccran as a director on 23 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of James Brian Mccran as a director on 23 June 2015 (1 page) |
12 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
12 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
12 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Termination of appointment of Isabel Mcmanus as a director (1 page) |
2 July 2014 | Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages) |
2 July 2014 | Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages) |
2 July 2014 | Termination of appointment of Isabel Mcmanus as a director (1 page) |
1 July 2014 | Appointment of Mrs Kirsty Jane Richardson as a secretary (2 pages) |
1 July 2014 | Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages) |
1 July 2014 | Termination of appointment of Laura Kay as a secretary (1 page) |
1 July 2014 | Appointment of Mr Graham John Fischbacher as a director (2 pages) |
1 July 2014 | Termination of appointment of Graham Fischbacher as a director (1 page) |
1 July 2014 | Termination of appointment of Laura Kay as a secretary (1 page) |
1 July 2014 | Termination of appointment of Jacqueline Mitchell as a director (1 page) |
1 July 2014 | Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages) |
1 July 2014 | Termination of appointment of Jacqueline Mitchell as a director (1 page) |
1 July 2014 | Termination of appointment of Graham Fischbacher as a director (1 page) |
1 July 2014 | Appointment of Mr Graham John Fischbacher as a director (2 pages) |
1 July 2014 | Appointment of Mrs Kirsty Jane Richardson as a secretary (2 pages) |
12 March 2014 | Annual return made up to 1 March 2014 no member list (6 pages) |
12 March 2014 | Annual return made up to 1 March 2014 no member list (6 pages) |
12 March 2014 | Annual return made up to 1 March 2014 no member list (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Appointment of Mr James Brian Mccran as a director (2 pages) |
15 October 2013 | Appointment of Mr James Brian Mccran as a director (2 pages) |
18 July 2013 | Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages) |
18 July 2013 | Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages) |
18 July 2013 | Appointment of Mrs Kathryn Gail Savage as a director (2 pages) |
18 July 2013 | Appointment of Mrs Kathryn Gail Savage as a director (2 pages) |
17 July 2013 | Memorandum and Articles of Association (21 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Memorandum and Articles of Association (21 pages) |
17 July 2013 | Resolutions
|
8 July 2013 | Termination of appointment of Sheila Leel as a director (1 page) |
8 July 2013 | Termination of appointment of Helen Weir as a director (1 page) |
8 July 2013 | Termination of appointment of Kathryn Savage as a director (1 page) |
8 July 2013 | Termination of appointment of Helen Weir as a director (1 page) |
8 July 2013 | Termination of appointment of James Mccran as a director (1 page) |
8 July 2013 | Termination of appointment of Kathryn Savage as a director (1 page) |
8 July 2013 | Termination of appointment of Sheila Leel as a director (1 page) |
8 July 2013 | Termination of appointment of James Mccran as a director (1 page) |
21 May 2013 | Director's details changed for Mr Brian Mccran on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Gail Savage on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Gail Savage on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Brian Mccran on 21 May 2013 (2 pages) |
18 March 2013 | Annual return made up to 1 March 2013 no member list (7 pages) |
18 March 2013 | Annual return made up to 1 March 2013 no member list (7 pages) |
18 March 2013 | Annual return made up to 1 March 2013 no member list (7 pages) |
7 January 2013 | Appointment of Mr Graham Fischbacher as a director (2 pages) |
7 January 2013 | Appointment of Mr Graham Fischbacher as a director (2 pages) |
7 January 2013 | Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages) |
7 January 2013 | Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages) |
7 January 2013 | Appointment of Mrs Angela Morrison as a director (2 pages) |
7 January 2013 | Appointment of Mrs Angela Morrison as a director (2 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 July 2012 | Appointment of Mrs Laura Jane Kay as a secretary (1 page) |
2 July 2012 | Appointment of Mrs Helen Mhairi Weir as a director (2 pages) |
2 July 2012 | Termination of appointment of Elizabeth Cameron as a director (1 page) |
2 July 2012 | Termination of appointment of Joyce Munro as a secretary (1 page) |
2 July 2012 | Termination of appointment of Elizabeth Cameron as a director (1 page) |
2 July 2012 | Termination of appointment of Karen Blanchflower as a director (1 page) |
2 July 2012 | Termination of appointment of Joyce Munro as a secretary (1 page) |
2 July 2012 | Termination of appointment of Karen Blanchflower as a director (1 page) |
2 July 2012 | Appointment of Mrs Helen Mhairi Weir as a director (2 pages) |
2 July 2012 | Appointment of Mrs Laura Jane Kay as a secretary (1 page) |
14 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 July 2011 | Appointment of Mrs Moira Wilson as a director (2 pages) |
7 July 2011 | Appointment of Mrs Moira Wilson as a director (2 pages) |
7 July 2011 | Termination of appointment of Moira Wilson as a director (1 page) |
7 July 2011 | Termination of appointment of Moira Wilson as a director (1 page) |
8 March 2011 | Director's details changed for Mrs Sheila Margaret Walker Leel on 22 June 2010 (2 pages) |
8 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
8 March 2011 | Director's details changed for Mrs Elizabeth Cameron on 22 June 2010 (2 pages) |
8 March 2011 | Director's details changed for Mrs Elizabeth Cameron on 22 June 2010 (2 pages) |
8 March 2011 | Director's details changed for Mrs Gail Savage on 22 June 2010 (2 pages) |
8 March 2011 | Termination of appointment of Kathryn Foster as a director (1 page) |
8 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
8 March 2011 | Termination of appointment of Kathryn Foster as a director (1 page) |
8 March 2011 | Director's details changed for Mrs Isabel Helen Mcmanus on 5 October 2010 (2 pages) |
8 March 2011 | Director's details changed for Mrs Sheila Margaret Walker Leel on 22 June 2010 (2 pages) |
8 March 2011 | Director's details changed for Mrs Isabel Helen Mcmanus on 5 October 2010 (2 pages) |
8 March 2011 | Director's details changed for Mrs Gail Savage on 22 June 2010 (2 pages) |
8 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
8 March 2011 | Director's details changed for Mrs Isabel Helen Mcmanus on 5 October 2010 (2 pages) |
8 February 2011 | Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages) |
8 February 2011 | Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 July 2010 | Appointment of Mrs Elizabeth Cameron as a director (2 pages) |
6 July 2010 | Appointment of Mrs Elizabeth Cameron as a director (2 pages) |
6 July 2010 | Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages) |
6 July 2010 | Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages) |
30 June 2010 | Termination of appointment of Kathryn Savage as a director (1 page) |
30 June 2010 | Termination of appointment of Sheila Leel as a director (1 page) |
30 June 2010 | Appointment of Mrs Gail Savage as a director (2 pages) |
30 June 2010 | Appointment of Mrs Gail Savage as a director (2 pages) |
30 June 2010 | Termination of appointment of Sheila Leel as a director (1 page) |
30 June 2010 | Termination of appointment of Kathryn Savage as a director (1 page) |
15 March 2010 | Director's details changed for Sheila Margaret Walker Leel on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
15 March 2010 | Director's details changed for Mr Brian Mccran on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Michelle Steggles as a director (1 page) |
15 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
15 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
15 March 2010 | Director's details changed for Mrs Kathryn Foster on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Moira Wilson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Kathryn Gail Savage on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sheila Margaret Walker Leel on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Michelle Steggles as a director (1 page) |
15 March 2010 | Director's details changed for Mrs Karen Blanchflower on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Kathryn Foster on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Moira Wilson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Karen Blanchflower on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Kathryn Gail Savage on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Brian Mccran on 15 March 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Director appointed mrs kathryn foster (1 page) |
6 July 2009 | Appointment terminated director brian mccran (1 page) |
6 July 2009 | Director appointed mr brian mccran (1 page) |
6 July 2009 | Director appointed mrs kathryn gail savage (1 page) |
6 July 2009 | Director appointed mrs kathryn gail savage (1 page) |
6 July 2009 | Appointment terminated director moira scott (1 page) |
6 July 2009 | Appointment terminated director kathryn foster (1 page) |
6 July 2009 | Appointment terminated director karen blanchflower (1 page) |
6 July 2009 | Appointment terminated director karen blanchflower (1 page) |
6 July 2009 | Appointment terminated director brian mccran (1 page) |
6 July 2009 | Appointment terminated director moira scott (1 page) |
6 July 2009 | Director appointed mrs karen blanchflower (1 page) |
6 July 2009 | Director appointed mrs karen blanchflower (1 page) |
6 July 2009 | Appointment terminated director kathryn foster (1 page) |
6 July 2009 | Director appointed mr brian mccran (1 page) |
6 July 2009 | Director appointed mrs kathryn foster (1 page) |
3 March 2009 | Annual return made up to 01/03/09 (4 pages) |
3 March 2009 | Director's change of particulars / kathryn anderson / 20/09/2008 (1 page) |
3 March 2009 | Director's change of particulars / kathryn anderson / 20/09/2008 (1 page) |
3 March 2009 | Annual return made up to 01/03/09 (4 pages) |
2 September 2008 | Director appointed miss kathryn anderson (1 page) |
2 September 2008 | Director appointed mrs karen blanchflower (1 page) |
2 September 2008 | Director appointed mrs karen blanchflower (1 page) |
2 September 2008 | Director appointed miss kathryn anderson (1 page) |
24 July 2008 | Director appointed moira scott (1 page) |
24 July 2008 | Director appointed moira scott (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Appointment terminated director moira wilson (1 page) |
3 July 2008 | Appointment terminated director brian mccran (1 page) |
3 July 2008 | Director appointed mr. Brian mccran (1 page) |
3 July 2008 | Appointment terminated director moira scott (1 page) |
3 July 2008 | Appointment terminated director brian mccran (1 page) |
3 July 2008 | Appointment terminated director moira wilson (1 page) |
3 July 2008 | Director appointed mrs moira wilson (1 page) |
3 July 2008 | Director appointed mr. Brian mccran (1 page) |
3 July 2008 | Director appointed mrs moira wilson (1 page) |
3 July 2008 | Appointment terminated director moira scott (1 page) |
18 March 2008 | Annual return made up to 01/03/08 (3 pages) |
18 March 2008 | Annual return made up to 01/03/08 (3 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 01/03/07 (3 pages) |
12 March 2007 | Annual return made up to 01/03/07 (3 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Annual return made up to 01/03/06 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Annual return made up to 01/03/06 (2 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 March 2005 | Incorporation (24 pages) |
1 March 2005 | Incorporation (24 pages) |