Company NameHome-Start Dunfermline
Company StatusActive
Company NumberSC280849
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Winta Zerayacob
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCentral African
StatusCurrent
Appointed27 August 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCare Worker
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMrs Leona Doherty
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed06 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleHR Manager
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMrs Lucia Lowrey
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Secretary NameMrs Emma McDowall
StatusCurrent
Appointed28 July 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMs Elizabeth Grace Sedley
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleBank
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMs Natalie Jayne Gilliland-Paterson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleBank
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMary Collingbourne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleHousewife
Correspondence Address12 Mulberry Drive
Dunfermline
KY11 8BZ
Scotland
Director NameChristine Crispin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleRetired
Correspondence AddressMeadowend
Saline
Dunfermline
Fife
KY12 9TU
Scotland
Director NameMr Brian McCran
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleMod Civil Servant
Country of ResidenceScotland
Correspondence Address28 Kildonan Park
Dunfermline
Fife
KY12 7XY
Scotland
Secretary NameJoyce Munro
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCo-ordinator
Correspondence Address22 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Director NameHelen Fiona Brown
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2006)
RoleRetired
Correspondence Address2 Bendachin Drive
Dunfermline
Fife
KY12 7RZ
Scotland
Director NameJessie Helena Elizabeth Kinna
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressElmwood
40 High Street
Aberdour
Fife
KY3 0SW
Scotland
Director NameBarbara Helen Lawson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 June 2007)
RoleRetired Teacher
Correspondence Address12 The Heathery
Dunfermline
Fife
KY11 8TS
Scotland
Director NamePatricia Duke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 July 2006)
RoleRetired
Correspondence Address14 Bogwood Drive
Crossford
Dunfermline
Fife
KY12 8QA
Scotland
Director NameFiona Allison Jackson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2007)
RoleCarer
Correspondence AddressBein Coach House
By Glenfarg
Perth
Perth & Kinross
PH2 9PY
Scotland
Director NameMrs Sheila Margaret Walker Leel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pleasance Brae
Cairneyhill
Dunfermline
Fife
KY12 8FA
Scotland
Director NameMrs Kathryn Foster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 2009)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address36 Burt Street
Wellwood
Dunfermline
Fife
KY12 0PB
Scotland
Director NameMrs Karen Blanchflower
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 2009)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address8 Dalcross Way
Dunfermline
Fife
KY12 7RT
Scotland
Director NameMrs Karen Blanchflower
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 June 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence Address8 Dalcross Way
Dunfermline
Fife
KY12 7RT
Scotland
Director NameMrs Elizabeth Cameron
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 2012)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Secretary NameMrs Laura Jane Kay
StatusResigned
Appointed19 June 2012(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 June 2014)
RoleCompany Director
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMr Graham John Fischbacher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Secretary NameMrs Kirsty Jane Richardson
StatusResigned
Appointed24 June 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMrs Sheila Margaret Walker Leel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMs Johann Lovell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 October 2017)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMs Delphine Lartigues
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2017(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 October 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMrs Mary Joyce Donnet
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Secretary NameMr James Brian McCran
StatusResigned
Appointed28 February 2019(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2020)
RoleCompany Director
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameMs Lisa Hemphill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 2020)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehome-start.org.uk
Email address[email protected]
Telephone0116 4645490
Telephone regionLeicester

Location

Registered Address41 Bruce Street
Dunfermline
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2014
Net Worth£56,948
Cash£94,484
Current Liabilities£13,687

Accounts

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

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
19 June 2023Appointment of Mr Andrew Guy Trumper as a director on 5 June 2023 (2 pages)
10 May 2023Appointment of Mrs Lesley-Ann Chessor as a secretary on 9 May 2023 (2 pages)
15 March 2023Termination of appointment of Winta Zerayacob as a director on 14 March 2023 (1 page)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 March 2023Appointment of Mrs Louise Miller as a director on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Emma Mcdowall as a secretary on 16 February 2023 (1 page)
15 July 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
5 July 2022Notification of Leona Doherty as a person with significant control on 21 June 2022 (2 pages)
27 June 2022Termination of appointment of Sheila Margaret Walker Leel as a director on 21 June 2022 (1 page)
27 June 2022Cessation of Sheila Margaret Walker Leel as a person with significant control on 21 June 2022 (1 page)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 March 2022Appointment of Ms Natalie Jayne Gilliland-Paterson as a director on 23 February 2022 (2 pages)
1 March 2022Appointment of Ms Elizabeth Grace Sedley as a director on 23 February 2022 (2 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
5 August 2021Cessation of Jacqueline Christine Mitchell as a person with significant control on 4 August 2021 (1 page)
5 August 2021Termination of appointment of Kate Morrison as a director on 4 August 2021 (1 page)
5 August 2021Termination of appointment of Jacqueline Christine Mitchell as a director on 4 August 2021 (1 page)
24 June 2021Termination of appointment of Colin Miller as a director on 23 June 2021 (1 page)
21 April 2021Appointment of Mrs Kate Morrison as a director on 20 April 2021 (2 pages)
22 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 October 2020Director's details changed for Mrs Jacqueline Christine Mitchell on 1 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Colin Miller on 1 October 2020 (2 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
4 August 2020Appointment of Mrs Emma Mcdowall as a secretary on 28 July 2020 (2 pages)
4 August 2020Termination of appointment of James Brian Mccran as a secretary on 28 July 2020 (1 page)
30 June 2020Cessation of Lisa Hemphill as a person with significant control on 6 May 2020 (1 page)
30 June 2020Termination of appointment of Graham John Fischbacher as a director on 30 June 2020 (1 page)
30 June 2020Cessation of Graham Fischbacher as a person with significant control on 30 June 2020 (1 page)
19 May 2020Appointment of Mrs Leona Doherty as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mrs Lucia Lowrey as a director on 6 May 2020 (2 pages)
19 May 2020Termination of appointment of Lisa Hemphill as a director on 6 May 2020 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 October 2019Appointment of Mr Colin Miller as a director on 21 October 2019 (2 pages)
2 September 2019Appointment of Ms Winta Zerayacob as a director on 27 August 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
2 July 2019Notification of Lisa Hemphill as a person with significant control on 25 June 2019 (2 pages)
2 July 2019Cessation of James Brian Mccran as a person with significant control on 25 June 2019 (1 page)
2 July 2019Termination of appointment of James Brian Mccran as a director on 25 June 2019 (1 page)
2 July 2019Cessation of Moira Wilson as a person with significant control on 25 June 2019 (1 page)
2 July 2019Appointment of Mrs Lisa Hemphill as a director on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Moira Wilson as a director on 25 June 2019 (1 page)
6 March 2019Cessation of Kirsty Jane Richardson as a person with significant control on 28 February 2019 (1 page)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Kirsty Jane Richardson as a secretary on 28 February 2019 (1 page)
5 March 2019Appointment of Mr James Brian Mccran as a secretary on 28 February 2019 (2 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
13 March 2018Cessation of Isabel Helen Mcmanus as a person with significant control on 27 June 2017 (1 page)
13 March 2018Cessation of Kathryn Gail Savage as a person with significant control on 27 June 2017 (1 page)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Mary Joyce Donnet as a director on 13 February 2018 (1 page)
2 November 2017Termination of appointment of Delphine Lartigues as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Johann Lovell as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Johann Lovell as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Delphine Lartigues as a director on 31 October 2017 (1 page)
4 July 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
28 June 2017Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2017 (1 page)
28 June 2017Appointment of Ms Delphine Lartigues as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Ms Delphine Lartigues as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Ms Johann Lovell as a director on 27 June 2017 (2 pages)
28 June 2017Termination of appointment of Kathryn Gail Savage as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2017 (1 page)
28 June 2017Appointment of Mrs Mary Joyce Donnet as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Ms Johann Lovell as a director on 27 June 2017 (2 pages)
28 June 2017Termination of appointment of Kathryn Gail Savage as a director on 27 June 2017 (1 page)
28 June 2017Appointment of Mrs Mary Joyce Donnet as a director on 27 June 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (11 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (11 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
6 July 2016Termination of appointment of Sheila Margaret Walker Leel as a director on 28 June 2016 (1 page)
6 July 2016Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2016 (1 page)
6 July 2016Appointment of Mrs Sheila Margaret Walker Leel as a director on 28 June 2016 (2 pages)
6 July 2016Appointment of Mrs Isabel Helen Mcmanus as a director on 28 June 2016 (2 pages)
6 July 2016Appointment of Mrs Isabel Helen Mcmanus as a director on 28 June 2016 (2 pages)
6 July 2016Appointment of Mrs Sheila Margaret Walker Leel as a director on 28 June 2016 (2 pages)
6 July 2016Termination of appointment of Kathryn Gail Savage as a director on 28 June 2016 (1 page)
6 July 2016Termination of appointment of Isabel Helen Mcmanus as a director on 27 June 2016 (1 page)
6 July 2016Appointment of Mrs Kathryn Gail Savage as a director on 27 June 2016 (2 pages)
6 July 2016Termination of appointment of Kathryn Gail Savage as a director on 28 June 2016 (1 page)
6 July 2016Termination of appointment of Sheila Margaret Walker Leel as a director on 28 June 2016 (1 page)
6 July 2016Appointment of Mrs Kathryn Gail Savage as a director on 27 June 2016 (2 pages)
15 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
15 March 2016Annual return made up to 1 March 2016 no member list (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Termination of appointment of Moira Wilson as a director on 23 June 2015 (1 page)
6 July 2015Termination of appointment of Moira Wilson as a director on 23 June 2015 (1 page)
6 July 2015Appointment of Mrs Moira Wilson as a director on 23 June 2015 (2 pages)
6 July 2015Appointment of Mrs Moira Wilson as a director on 23 June 2015 (2 pages)
2 July 2015Appointment of Mr James Brian Mccran as a director on 23 June 2015 (2 pages)
2 July 2015Termination of appointment of Angela Morrison as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of James Brian Mccran as a director on 23 June 2015 (1 page)
2 July 2015Termination of appointment of Angela Morrison as a director on 23 June 2015 (1 page)
2 July 2015Appointment of Mr James Brian Mccran as a director on 23 June 2015 (2 pages)
2 July 2015Termination of appointment of James Brian Mccran as a director on 23 June 2015 (1 page)
12 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
12 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
12 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Termination of appointment of Isabel Mcmanus as a director (1 page)
2 July 2014Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages)
2 July 2014Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages)
2 July 2014Termination of appointment of Isabel Mcmanus as a director (1 page)
1 July 2014Appointment of Mrs Kirsty Jane Richardson as a secretary (2 pages)
1 July 2014Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages)
1 July 2014Termination of appointment of Laura Kay as a secretary (1 page)
1 July 2014Appointment of Mr Graham John Fischbacher as a director (2 pages)
1 July 2014Termination of appointment of Graham Fischbacher as a director (1 page)
1 July 2014Termination of appointment of Laura Kay as a secretary (1 page)
1 July 2014Termination of appointment of Jacqueline Mitchell as a director (1 page)
1 July 2014Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages)
1 July 2014Termination of appointment of Jacqueline Mitchell as a director (1 page)
1 July 2014Termination of appointment of Graham Fischbacher as a director (1 page)
1 July 2014Appointment of Mr Graham John Fischbacher as a director (2 pages)
1 July 2014Appointment of Mrs Kirsty Jane Richardson as a secretary (2 pages)
12 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
12 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
12 March 2014Annual return made up to 1 March 2014 no member list (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Appointment of Mr James Brian Mccran as a director (2 pages)
15 October 2013Appointment of Mr James Brian Mccran as a director (2 pages)
18 July 2013Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages)
18 July 2013Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages)
18 July 2013Appointment of Mrs Kathryn Gail Savage as a director (2 pages)
18 July 2013Appointment of Mrs Kathryn Gail Savage as a director (2 pages)
17 July 2013Memorandum and Articles of Association (21 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2013Memorandum and Articles of Association (21 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2013Termination of appointment of Sheila Leel as a director (1 page)
8 July 2013Termination of appointment of Helen Weir as a director (1 page)
8 July 2013Termination of appointment of Kathryn Savage as a director (1 page)
8 July 2013Termination of appointment of Helen Weir as a director (1 page)
8 July 2013Termination of appointment of James Mccran as a director (1 page)
8 July 2013Termination of appointment of Kathryn Savage as a director (1 page)
8 July 2013Termination of appointment of Sheila Leel as a director (1 page)
8 July 2013Termination of appointment of James Mccran as a director (1 page)
21 May 2013Director's details changed for Mr Brian Mccran on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Gail Savage on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Gail Savage on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Brian Mccran on 21 May 2013 (2 pages)
18 March 2013Annual return made up to 1 March 2013 no member list (7 pages)
18 March 2013Annual return made up to 1 March 2013 no member list (7 pages)
18 March 2013Annual return made up to 1 March 2013 no member list (7 pages)
7 January 2013Appointment of Mr Graham Fischbacher as a director (2 pages)
7 January 2013Appointment of Mr Graham Fischbacher as a director (2 pages)
7 January 2013Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages)
7 January 2013Appointment of Mrs Jacqueline Christine Mitchell as a director (2 pages)
7 January 2013Appointment of Mrs Angela Morrison as a director (2 pages)
7 January 2013Appointment of Mrs Angela Morrison as a director (2 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 July 2012Appointment of Mrs Laura Jane Kay as a secretary (1 page)
2 July 2012Appointment of Mrs Helen Mhairi Weir as a director (2 pages)
2 July 2012Termination of appointment of Elizabeth Cameron as a director (1 page)
2 July 2012Termination of appointment of Joyce Munro as a secretary (1 page)
2 July 2012Termination of appointment of Elizabeth Cameron as a director (1 page)
2 July 2012Termination of appointment of Karen Blanchflower as a director (1 page)
2 July 2012Termination of appointment of Joyce Munro as a secretary (1 page)
2 July 2012Termination of appointment of Karen Blanchflower as a director (1 page)
2 July 2012Appointment of Mrs Helen Mhairi Weir as a director (2 pages)
2 July 2012Appointment of Mrs Laura Jane Kay as a secretary (1 page)
14 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
14 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
14 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 July 2011Appointment of Mrs Moira Wilson as a director (2 pages)
7 July 2011Appointment of Mrs Moira Wilson as a director (2 pages)
7 July 2011Termination of appointment of Moira Wilson as a director (1 page)
7 July 2011Termination of appointment of Moira Wilson as a director (1 page)
8 March 2011Director's details changed for Mrs Sheila Margaret Walker Leel on 22 June 2010 (2 pages)
8 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
8 March 2011Director's details changed for Mrs Elizabeth Cameron on 22 June 2010 (2 pages)
8 March 2011Director's details changed for Mrs Elizabeth Cameron on 22 June 2010 (2 pages)
8 March 2011Director's details changed for Mrs Gail Savage on 22 June 2010 (2 pages)
8 March 2011Termination of appointment of Kathryn Foster as a director (1 page)
8 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
8 March 2011Termination of appointment of Kathryn Foster as a director (1 page)
8 March 2011Director's details changed for Mrs Isabel Helen Mcmanus on 5 October 2010 (2 pages)
8 March 2011Director's details changed for Mrs Sheila Margaret Walker Leel on 22 June 2010 (2 pages)
8 March 2011Director's details changed for Mrs Isabel Helen Mcmanus on 5 October 2010 (2 pages)
8 March 2011Director's details changed for Mrs Gail Savage on 22 June 2010 (2 pages)
8 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
8 March 2011Director's details changed for Mrs Isabel Helen Mcmanus on 5 October 2010 (2 pages)
8 February 2011Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages)
8 February 2011Appointment of Mrs Isabel Helen Mcmanus as a director (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 July 2010Appointment of Mrs Elizabeth Cameron as a director (2 pages)
6 July 2010Appointment of Mrs Elizabeth Cameron as a director (2 pages)
6 July 2010Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages)
6 July 2010Appointment of Mrs Sheila Margaret Walker Leel as a director (2 pages)
30 June 2010Termination of appointment of Kathryn Savage as a director (1 page)
30 June 2010Termination of appointment of Sheila Leel as a director (1 page)
30 June 2010Appointment of Mrs Gail Savage as a director (2 pages)
30 June 2010Appointment of Mrs Gail Savage as a director (2 pages)
30 June 2010Termination of appointment of Sheila Leel as a director (1 page)
30 June 2010Termination of appointment of Kathryn Savage as a director (1 page)
15 March 2010Director's details changed for Sheila Margaret Walker Leel on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
15 March 2010Director's details changed for Mr Brian Mccran on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Michelle Steggles as a director (1 page)
15 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
15 March 2010Annual return made up to 1 March 2010 no member list (5 pages)
15 March 2010Director's details changed for Mrs Kathryn Foster on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Moira Wilson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Kathryn Gail Savage on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sheila Margaret Walker Leel on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Michelle Steggles as a director (1 page)
15 March 2010Director's details changed for Mrs Karen Blanchflower on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Kathryn Foster on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Moira Wilson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Karen Blanchflower on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Kathryn Gail Savage on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Brian Mccran on 15 March 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Director appointed mrs kathryn foster (1 page)
6 July 2009Appointment terminated director brian mccran (1 page)
6 July 2009Director appointed mr brian mccran (1 page)
6 July 2009Director appointed mrs kathryn gail savage (1 page)
6 July 2009Director appointed mrs kathryn gail savage (1 page)
6 July 2009Appointment terminated director moira scott (1 page)
6 July 2009Appointment terminated director kathryn foster (1 page)
6 July 2009Appointment terminated director karen blanchflower (1 page)
6 July 2009Appointment terminated director karen blanchflower (1 page)
6 July 2009Appointment terminated director brian mccran (1 page)
6 July 2009Appointment terminated director moira scott (1 page)
6 July 2009Director appointed mrs karen blanchflower (1 page)
6 July 2009Director appointed mrs karen blanchflower (1 page)
6 July 2009Appointment terminated director kathryn foster (1 page)
6 July 2009Director appointed mr brian mccran (1 page)
6 July 2009Director appointed mrs kathryn foster (1 page)
3 March 2009Annual return made up to 01/03/09 (4 pages)
3 March 2009Director's change of particulars / kathryn anderson / 20/09/2008 (1 page)
3 March 2009Director's change of particulars / kathryn anderson / 20/09/2008 (1 page)
3 March 2009Annual return made up to 01/03/09 (4 pages)
2 September 2008Director appointed miss kathryn anderson (1 page)
2 September 2008Director appointed mrs karen blanchflower (1 page)
2 September 2008Director appointed mrs karen blanchflower (1 page)
2 September 2008Director appointed miss kathryn anderson (1 page)
24 July 2008Director appointed moira scott (1 page)
24 July 2008Director appointed moira scott (1 page)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Appointment terminated director moira wilson (1 page)
3 July 2008Appointment terminated director brian mccran (1 page)
3 July 2008Director appointed mr. Brian mccran (1 page)
3 July 2008Appointment terminated director moira scott (1 page)
3 July 2008Appointment terminated director brian mccran (1 page)
3 July 2008Appointment terminated director moira wilson (1 page)
3 July 2008Director appointed mrs moira wilson (1 page)
3 July 2008Director appointed mr. Brian mccran (1 page)
3 July 2008Director appointed mrs moira wilson (1 page)
3 July 2008Appointment terminated director moira scott (1 page)
18 March 2008Annual return made up to 01/03/08 (3 pages)
18 March 2008Annual return made up to 01/03/08 (3 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
12 March 2007Annual return made up to 01/03/07 (3 pages)
12 March 2007Annual return made up to 01/03/07 (3 pages)
7 September 2006Full accounts made up to 31 March 2006 (10 pages)
7 September 2006Full accounts made up to 31 March 2006 (10 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Annual return made up to 01/03/06 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Annual return made up to 01/03/06 (2 pages)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 24 great king street edinburgh EH3 6QN (1 page)
11 March 2005Registered office changed on 11/03/05 from: 24 great king street edinburgh EH3 6QN (1 page)
1 March 2005Incorporation (24 pages)
1 March 2005Incorporation (24 pages)