Company NameHome-Start Caithness
Company StatusActive
Company NumberSC280857
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 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Ian Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Kirk Lane
Wick
Caithness
KW1 4NN
Scotland
Director NameMrs Julie Marker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMiss Stephanie Patricia Remers
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCommunity Projects Officer
Country of ResidenceScotland
Correspondence AddressHillcrest, Weydale Weydale
Thurso
KW14 8YN
Scotland
Director NameMr James Fraser Kelman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(17 years, 1 month after company formation)
Appointment Duration2 years
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address12 Harrold Cottages
Reiss
Wick
KW1 4RU
Scotland
Secretary NameMrs Fiona Carlisle
StatusCurrent
Appointed13 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address12 Kirk Lane
Wick
Caithness
KW1 4NN
Scotland
Director NameMs Donna Lee Orbell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(18 years after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressStevenson House 10 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Heather Sutherland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(19 years after company formation)
Appointment Duration1 month, 3 weeks
RoleNursery Practitioner
Country of ResidenceScotland
Correspondence Address3 Grant Street Grant Street
Wick
KW1 5AY
Scotland
Director NameMrs Charlotte Garscadden
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(19 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence AddressTorvean Torvean, Lybster, Caithness, Kw3 6bx
Lybster
KW3 6BX
Scotland
Director NameDiane Inrig
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleSenior Clerical Assistant
Correspondence AddressClairedon School Lane
Staxigoe
Wick
Caithness
KW1 4QU
Scotland
Director NameMrs Alison Little Begg
Date of BirthApril 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Tower Square
Ackergill
Wick
Caithness
KW1 4RN
Scotland
Director NameMrs Karen Mackay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address40 Louisburgh Street
Wick
Caithness
KW1 4NS
Scotland
Secretary NameLibby Cook
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleSenior Home-Start Coordinator
Correspondence Address12 Brown Place
Wick
Caithness
KW1 5QQ
Scotland
Director NameMr William Neil Fernie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(10 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 March Road
Wick
Caithness
KW1 5TY
Scotland
Director NameElizabeth McLeod Cook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Brown Place
Wick
Caithness
KW1 5QQ
Scotland
Secretary NameNaomi Watson
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2014)
RoleScheme Co-Ordinator
Correspondence AddressCuan Aille Brough
Dunnet
Thurso
Caithness
KW14 8YE
Scotland
Director NameWendy Kelman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2010)
RoleNursery Nurse Health
Country of ResidenceScotland
Correspondence AddressEastside Church Street
Halkirk
Caithness
KW12 6YD
Scotland
Director NameMrs Giuseppina Cabrelli
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCommunity Education Office
Ackergill Street
Wick
KW1 4DT
Scotland
Director NameMrs Alison Little Begg
Date of BirthApril 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2010(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCommunity Education Office
Ackergill Street
Wick
KW1 4DT
Scotland
Director NameMrs Michelle Alexandra Foubister
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2011(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2012)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMiss Louise Charlton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2013)
RoleDirector -Aisling Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMs Deborah Letford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2012)
RoleEducational Psychologist
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Christina Eliane Logue
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 10 March 2012)
RoleBusiness And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Education Office
Ackergill Street
Wick
KW1 4DT
Scotland
Director NameMrs Jemma Baird Lowell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2013)
RoleEuropean Project Assistant
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Susan Andrew
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2013)
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMs Sandra Clare McCaughey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(8 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 December 2013)
RoleNot Specified
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Victoria Sarah Mackay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 September 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Victoria Karen Kerris Denley-Spencer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Yvonne Isobel Hendry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 2015)
RoleCommunity Services Officer
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Secretary NameMrs Rosemary Rachel Dorothy Anne Smith
StatusResigned
Appointed08 October 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2022)
RoleCompany Director
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMs Corrine Marjory Mackay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2016)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Lisa Jane Critchley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMiss Emily Danser
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2015(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2017)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Malcolm James Clark
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2016(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMiss Ema Leask
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2020)
RoleOn Train Hospitality Host
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Susan Deborah Hawes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2022)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressStevenson House 10
Harbour Terrace
Wick
Caithness
KW1 5HB
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

Websitewww.homestartcaithness.org.uk
Telephone01955 609163
Telephone regionWick

Location

Registered Address12 Kirk Lane
Wick
Caithness
KW1 4NN
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Financials

Year2014
Turnover£88,465
Net Worth£27,209
Cash£28,483
Current Liabilities£1,274

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Ema Leask as a director on 7 January 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
26 September 2019Termination of appointment of Sheena Ann Millington as a director on 20 September 2019 (1 page)
26 September 2019Appointment of Mrs Julie Marker as a director on 18 September 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 April 2018Memorandum and Articles of Association (13 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 February 2018Appointment of Mrs Joanne Scott as a director on 30 January 2018 (2 pages)
15 February 2018Termination of appointment of Victoria Karen Kerris Denley-Spencer as a director on 30 January 2018 (1 page)
15 February 2018Appointment of Mrs Sheena Ann Millington as a director on 30 January 2018 (2 pages)
15 February 2018Termination of appointment of Heather Robertson as a director on 30 January 2018 (1 page)
15 February 2018Appointment of Miss Ema Leask as a director on 30 January 2018 (2 pages)
15 February 2018Appointment of Mrs Susan Deborah Hawes as a director on 30 January 2018 (2 pages)
15 February 2018Termination of appointment of Malcolm James Clark as a director on 30 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
18 January 2017Appointment of Mr David Ian Smith as a director on 17 January 2017 (2 pages)
18 January 2017Appointment of Mr David Ian Smith as a director on 17 January 2017 (2 pages)
16 January 2017Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Niall Colvin Hunter Smith as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Niall Colvin Hunter Smith as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Emily Danser as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Emily Danser as a director on 10 January 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
23 May 2016Termination of appointment of Corrine Mackay as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Caroline Paul as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Caroline Paul as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Corrine Mackay as a director on 20 May 2016 (1 page)
23 March 2016Annual return made up to 1 March 2016 no member list (7 pages)
23 March 2016Appointment of Mr Malcolm James Clark as a director on 21 March 2016 (2 pages)
23 March 2016Annual return made up to 1 March 2016 no member list (7 pages)
23 March 2016Appointment of Mr Malcolm James Clark as a director on 21 March 2016 (2 pages)
11 January 2016Appointment of Mrs Corrine Mackay as a director on 12 October 2014 (2 pages)
11 January 2016Appointment of Mrs Corrine Mackay as a director on 12 October 2014 (2 pages)
29 October 2015Appointment of Miss Heather Robertson as a director on 12 October 2015 (2 pages)
29 October 2015Appointment of Miss Heather Robertson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mrs Caroline Paul as a director on 24 August 2015 (2 pages)
12 October 2015Appointment of Mrs Caroline Paul as a director on 24 August 2015 (2 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 September 2015Termination of appointment of Yvonne Isobel Hendry as a director on 21 September 2015 (1 page)
30 September 2015Termination of appointment of Yvonne Isobel Hendry as a director on 21 September 2015 (1 page)
15 April 2015Annual return made up to 1 March 2015 no member list (6 pages)
15 April 2015Annual return made up to 1 March 2015 no member list (6 pages)
15 April 2015Annual return made up to 1 March 2015 no member list (6 pages)
24 March 2015Director's details changed for Mrs Victoria Karen Kerris Denley-Spencer on 23 March 2015 (2 pages)
24 March 2015Appointment of Miss Emily Danser as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Miss Emily Danser as a director on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Victoria Karen Kerris Denley-Spencer on 23 March 2015 (2 pages)
16 February 2015Termination of appointment of Rosemary Smith as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Rosemary Smith as a director on 10 February 2015 (1 page)
15 December 2014Appointment of Mrs Yvonne Isobel Hendry as a director on 7 October 2014 (2 pages)
15 December 2014Appointment of Mrs Yvonne Isobel Hendry as a director on 7 October 2014 (2 pages)
15 December 2014Appointment of Mrs Lisa Jane Critchley as a director on 19 November 2014 (2 pages)
15 December 2014Appointment of Mrs Yvonne Isobel Hendry as a director on 7 October 2014 (2 pages)
15 December 2014Appointment of Mrs Lisa Jane Critchley as a director on 19 November 2014 (2 pages)
12 November 2014Termination of appointment of Naomi Watson as a secretary on 31 August 2014 (1 page)
12 November 2014Termination of appointment of Victoria Sarah Mackay as a director on 2 September 2014 (1 page)
12 November 2014Appointment of Mrs Rosemary Rachel Dorothy Anne Smith as a secretary on 8 October 2014 (2 pages)
12 November 2014Termination of appointment of Victoria Sarah Mackay as a director on 2 September 2014 (1 page)
12 November 2014Appointment of Mrs Rosemary Rachel Dorothy Anne Smith as a secretary on 8 October 2014 (2 pages)
12 November 2014Termination of appointment of Victoria Sarah Mackay as a director on 2 September 2014 (1 page)
12 November 2014Appointment of Mrs Rosemary Rachel Dorothy Anne Smith as a secretary on 8 October 2014 (2 pages)
12 November 2014Termination of appointment of Naomi Watson as a secretary on 31 August 2014 (1 page)
21 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
22 April 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages)
12 March 2014Appointment of Mrs Victoria Karen Kerris Denley-Spencer as a director (2 pages)
12 March 2014Appointment of Mrs Victoria Sarah Mackay as a director (3 pages)
12 March 2014Appointment of Mrs Victoria Sarah Mackay as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
12 March 2014Appointment of Mrs Victoria Sarah Mackay as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
12 March 2014Annual return made up to 1 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014.
(6 pages)
12 March 2014Annual return made up to 1 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014.
(6 pages)
12 March 2014Appointment of Mrs Victoria Sarah Mackay as a director (3 pages)
12 March 2014Appointment of Mrs Victoria Karen Kerris Denley-Spencer as a director (2 pages)
12 March 2014Annual return made up to 1 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 22/04/2014.
(6 pages)
6 January 2014Termination of appointment of Sandra Mccaughey as a director (1 page)
6 January 2014Termination of appointment of Sandra Mccaughey as a director (1 page)
31 October 2013Termination of appointment of Louise Charlton as a director (1 page)
31 October 2013Termination of appointment of Louise Charlton as a director (1 page)
12 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 August 2013Appointment of Ms Sandra Clare Mccaughey as a director (2 pages)
22 August 2013Appointment of Ms Sandra Clare Mccaughey as a director (2 pages)
3 July 2013Termination of appointment of Susan Andrew as a director (1 page)
3 July 2013Termination of appointment of Susan Andrew as a director (1 page)
15 April 2013Annual return made up to 1 March 2013 no member list (6 pages)
15 April 2013Annual return made up to 1 March 2013 no member list (6 pages)
15 April 2013Annual return made up to 1 March 2013 no member list (6 pages)
29 January 2013Termination of appointment of Jemma Lowell as a director (1 page)
29 January 2013Termination of appointment of Deborah Letford as a director (1 page)
29 January 2013Termination of appointment of Michelle Foubister as a director (1 page)
29 January 2013Termination of appointment of Michelle Foubister as a director (1 page)
29 January 2013Termination of appointment of Deborah Letford as a director (1 page)
29 January 2013Termination of appointment of Jemma Lowell as a director (1 page)
3 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
26 April 2012Termination of appointment of Christina Logue as a director (1 page)
26 April 2012Termination of appointment of Christina Logue as a director (1 page)
26 April 2012Registered office address changed from Community Education Office Ackergill Street Wick KW1 4DT on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Community Education Office Ackergill Street Wick KW1 4DT on 26 April 2012 (1 page)
6 March 2012Annual return made up to 1 March 2012 no member list (8 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (8 pages)
6 March 2012Appointment of Mrs Jemma Baird Lowell as a director (2 pages)
6 March 2012Appointment of Mrs Jemma Baird Lowell as a director (2 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (8 pages)
21 December 2011Appointment of Mrs Michelle Alexandra Foubister as a director (2 pages)
21 December 2011Appointment of Mrs Michelle Alexandra Foubister as a director (2 pages)
13 December 2011Appointment of Mrs Christina Eliane Logue as a director (2 pages)
13 December 2011Appointment of Mrs Rosemary Smith as a director (2 pages)
13 December 2011Appointment of Miss Louise Charlton as a director (2 pages)
13 December 2011Appointment of Mrs Rosemary Smith as a director (2 pages)
13 December 2011Appointment of Ms Deborah Letford as a director (2 pages)
13 December 2011Appointment of Miss Louise Charlton as a director (2 pages)
13 December 2011Appointment of Mrs Christina Eliane Logue as a director (2 pages)
13 December 2011Appointment of Ms Deborah Letford as a director (2 pages)
12 December 2011Appointment of Mrs Susan Andrew as a director (2 pages)
12 December 2011Appointment of Mrs Susan Andrew as a director (2 pages)
28 November 2011Termination of appointment of Elizabeth Cook as a director (1 page)
28 November 2011Termination of appointment of Alison Begg as a director (1 page)
28 November 2011Termination of appointment of Giuseppina Cabrelli as a director (1 page)
28 November 2011Termination of appointment of Giuseppina Cabrelli as a director (1 page)
28 November 2011Termination of appointment of Elizabeth Cook as a director (1 page)
28 November 2011Termination of appointment of Alison Begg as a director (1 page)
25 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 March 2011Appointment of Mrs Giuseppina Cabrelli as a director (2 pages)
2 March 2011Appointment of Mrs Giuseppina Cabrelli as a director (2 pages)
1 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
1 March 2011Secretary's details changed for Naomi Watson on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Naomi Watson on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
1 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
1 March 2011Secretary's details changed for Naomi Watson on 1 March 2011 (2 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 July 2010Termination of appointment of Wendy Kelman as a director (1 page)
20 July 2010Appointment of Mrs Alison Little Begg as a director (2 pages)
20 July 2010Termination of appointment of Wendy Kelman as a director (1 page)
20 July 2010Appointment of Mrs Alison Little Begg as a director (2 pages)
8 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Elizabeth Mcleod Cook on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Wendy Kelman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Wendy Kelman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Wendy Kelman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Elizabeth Mcleod Cook on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
8 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Elizabeth Mcleod Cook on 8 March 2010 (2 pages)
3 March 2010Termination of appointment of Graeme Smith as a director (1 page)
3 March 2010Termination of appointment of Avril Miller as a director (1 page)
3 March 2010Termination of appointment of Avril Miller as a director (1 page)
3 March 2010Termination of appointment of Graeme Smith as a director (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 June 2009Secretary's change of particulars / naomi watson / 10/06/2009 (1 page)
10 June 2009Appointment terminated director karen mackay (1 page)
10 June 2009Appointment terminated director edna morrison (1 page)
10 June 2009Secretary's change of particulars / naomi watson / 10/06/2009 (1 page)
10 June 2009Appointment terminated director karen mackay (1 page)
10 June 2009Appointment terminated director edna morrison (1 page)
2 March 2009Annual return made up to 01/03/09 (4 pages)
2 March 2009Annual return made up to 01/03/09 (4 pages)
27 February 2009Director appointed wendy kelman (2 pages)
27 February 2009Director appointed wendy kelman (2 pages)
26 November 2008Director appointed graeme munro smith (2 pages)
26 November 2008Appointment terminated secretary libby cook (1 page)
26 November 2008Director appointed elizabeth mcleod cook (2 pages)
26 November 2008Director appointed elizabeth mcleod cook (2 pages)
26 November 2008Director appointed graeme munro smith (2 pages)
26 November 2008Secretary appointed naomi watson (2 pages)
26 November 2008Appointment terminated secretary libby cook (1 page)
26 November 2008Secretary appointed naomi watson (2 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 March 2008Annual return made up to 01/03/08 (3 pages)
11 March 2008Annual return made up to 01/03/08 (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 March 2007Annual return made up to 01/03/07 (5 pages)
8 March 2007Annual return made up to 01/03/07 (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
6 March 2006Annual return made up to 01/03/06 (5 pages)
6 March 2006Annual return made up to 01/03/06 (5 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN (1 page)
10 March 2005Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN (1 page)
1 March 2005Incorporation (24 pages)
1 March 2005Incorporation (24 pages)