Wick
Caithness
KW1 4NN
Scotland
Director Name | Mrs Julie Marker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Miss Stephanie Patricia Remers |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Community Projects Officer |
Country of Residence | Scotland |
Correspondence Address | Hillcrest, Weydale Weydale Thurso KW14 8YN Scotland |
Director Name | Mr James Fraser Kelman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(17 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Harrold Cottages Reiss Wick KW1 4RU Scotland |
Secretary Name | Mrs Fiona Carlisle |
---|---|
Status | Current |
Appointed | 13 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 12 Kirk Lane Wick Caithness KW1 4NN Scotland |
Director Name | Ms Donna Lee Orbell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(18 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Heather Sutherland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Nursery Practitioner |
Country of Residence | Scotland |
Correspondence Address | 3 Grant Street Grant Street Wick KW1 5AY Scotland |
Director Name | Mrs Charlotte Garscadden |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Childminder |
Country of Residence | United Kingdom |
Correspondence Address | Torvean Torvean, Lybster, Caithness, Kw3 6bx Lybster KW3 6BX Scotland |
Director Name | Diane Inrig |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Senior Clerical Assistant |
Correspondence Address | Clairedon School Lane Staxigoe Wick Caithness KW1 4QU Scotland |
Director Name | Mrs Alison Little Begg |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Tower Square Ackergill Wick Caithness KW1 4RN Scotland |
Director Name | Mrs Karen Mackay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 40 Louisburgh Street Wick Caithness KW1 4NS Scotland |
Secretary Name | Libby Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Senior Home-Start Coordinator |
Correspondence Address | 12 Brown Place Wick Caithness KW1 5QQ Scotland |
Director Name | Mr William Neil Fernie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 March Road Wick Caithness KW1 5TY Scotland |
Director Name | Elizabeth McLeod Cook |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Brown Place Wick Caithness KW1 5QQ Scotland |
Secretary Name | Naomi Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2014) |
Role | Scheme Co-Ordinator |
Correspondence Address | Cuan Aille Brough Dunnet Thurso Caithness KW14 8YE Scotland |
Director Name | Wendy Kelman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2010) |
Role | Nursery Nurse Health |
Country of Residence | Scotland |
Correspondence Address | Eastside Church Street Halkirk Caithness KW12 6YD Scotland |
Director Name | Mrs Giuseppina Cabrelli |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Community Education Office Ackergill Street Wick KW1 4DT Scotland |
Director Name | Mrs Alison Little Begg |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2010(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Community Education Office Ackergill Street Wick KW1 4DT Scotland |
Director Name | Mrs Michelle Alexandra Foubister |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2012) |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Miss Louise Charlton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2013) |
Role | Director -Aisling Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Ms Deborah Letford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 September 2012) |
Role | Educational Psychologist |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Christina Eliane Logue |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2012) |
Role | Business And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Community Education Office Ackergill Street Wick KW1 4DT Scotland |
Director Name | Mrs Jemma Baird Lowell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2013) |
Role | European Project Assistant |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Susan Andrew |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2013) |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Ms Sandra Clare McCaughey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 December 2013) |
Role | Not Specified |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Victoria Sarah Mackay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Victoria Karen Kerris Denley-Spencer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Yvonne Isobel Hendry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 2015) |
Role | Community Services Officer |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Secretary Name | Mrs Rosemary Rachel Dorothy Anne Smith |
---|---|
Status | Resigned |
Appointed | 08 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2022) |
Role | Company Director |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Ms Corrine Marjory Mackay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2016) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Lisa Jane Critchley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Miss Emily Danser |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2015(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2017) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mr Malcolm James Clark |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2016(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Miss Ema Leask |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2020) |
Role | On Train Hospitality Host |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB Scotland |
Director Name | Mrs Susan Deborah Hawes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2022) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | Stevenson House 10 Harbour Terrace Wick Caithness KW1 5HB 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 | www.homestartcaithness.org.uk |
---|---|
Telephone | 01955 609163 |
Telephone region | Wick |
Registered Address | 12 Kirk Lane Wick Caithness KW1 4NN Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
Year | 2014 |
---|---|
Turnover | £88,465 |
Net Worth | £27,209 |
Cash | £28,483 |
Current Liabilities | £1,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Ema Leask as a director on 7 January 2020 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
26 September 2019 | Termination of appointment of Sheena Ann Millington as a director on 20 September 2019 (1 page) |
26 September 2019 | Appointment of Mrs Julie Marker as a director on 18 September 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Memorandum and Articles of Association (13 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mrs Joanne Scott as a director on 30 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Victoria Karen Kerris Denley-Spencer as a director on 30 January 2018 (1 page) |
15 February 2018 | Appointment of Mrs Sheena Ann Millington as a director on 30 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Heather Robertson as a director on 30 January 2018 (1 page) |
15 February 2018 | Appointment of Miss Ema Leask as a director on 30 January 2018 (2 pages) |
15 February 2018 | Appointment of Mrs Susan Deborah Hawes as a director on 30 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Malcolm James Clark as a director on 30 January 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
18 January 2017 | Appointment of Mr David Ian Smith as a director on 17 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr David Ian Smith as a director on 17 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Niall Colvin Hunter Smith as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Niall Colvin Hunter Smith as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Lisa Jane Critchley as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Emily Danser as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Emily Danser as a director on 10 January 2017 (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
23 May 2016 | Termination of appointment of Corrine Mackay as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Caroline Paul as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Caroline Paul as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Corrine Mackay as a director on 20 May 2016 (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 no member list (7 pages) |
23 March 2016 | Appointment of Mr Malcolm James Clark as a director on 21 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 1 March 2016 no member list (7 pages) |
23 March 2016 | Appointment of Mr Malcolm James Clark as a director on 21 March 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Corrine Mackay as a director on 12 October 2014 (2 pages) |
11 January 2016 | Appointment of Mrs Corrine Mackay as a director on 12 October 2014 (2 pages) |
29 October 2015 | Appointment of Miss Heather Robertson as a director on 12 October 2015 (2 pages) |
29 October 2015 | Appointment of Miss Heather Robertson as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Caroline Paul as a director on 24 August 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Caroline Paul as a director on 24 August 2015 (2 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 September 2015 | Termination of appointment of Yvonne Isobel Hendry as a director on 21 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Yvonne Isobel Hendry as a director on 21 September 2015 (1 page) |
15 April 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
24 March 2015 | Director's details changed for Mrs Victoria Karen Kerris Denley-Spencer on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Miss Emily Danser as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Miss Emily Danser as a director on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Victoria Karen Kerris Denley-Spencer on 23 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Rosemary Smith as a director on 10 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Rosemary Smith as a director on 10 February 2015 (1 page) |
15 December 2014 | Appointment of Mrs Yvonne Isobel Hendry as a director on 7 October 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Yvonne Isobel Hendry as a director on 7 October 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Lisa Jane Critchley as a director on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Yvonne Isobel Hendry as a director on 7 October 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Lisa Jane Critchley as a director on 19 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Naomi Watson as a secretary on 31 August 2014 (1 page) |
12 November 2014 | Termination of appointment of Victoria Sarah Mackay as a director on 2 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Rosemary Rachel Dorothy Anne Smith as a secretary on 8 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Victoria Sarah Mackay as a director on 2 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Rosemary Rachel Dorothy Anne Smith as a secretary on 8 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Victoria Sarah Mackay as a director on 2 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Rosemary Rachel Dorothy Anne Smith as a secretary on 8 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Naomi Watson as a secretary on 31 August 2014 (1 page) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
22 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
12 March 2014 | Appointment of Mrs Victoria Karen Kerris Denley-Spencer as a director (2 pages) |
12 March 2014 | Appointment of Mrs Victoria Sarah Mackay as a director (3 pages) |
12 March 2014 | Appointment of Mrs Victoria Sarah Mackay as a director
|
12 March 2014 | Appointment of Mrs Victoria Sarah Mackay as a director
|
12 March 2014 | Annual return made up to 1 March 2014 no member list
|
12 March 2014 | Annual return made up to 1 March 2014 no member list
|
12 March 2014 | Appointment of Mrs Victoria Sarah Mackay as a director (3 pages) |
12 March 2014 | Appointment of Mrs Victoria Karen Kerris Denley-Spencer as a director (2 pages) |
12 March 2014 | Annual return made up to 1 March 2014 no member list
|
6 January 2014 | Termination of appointment of Sandra Mccaughey as a director (1 page) |
6 January 2014 | Termination of appointment of Sandra Mccaughey as a director (1 page) |
31 October 2013 | Termination of appointment of Louise Charlton as a director (1 page) |
31 October 2013 | Termination of appointment of Louise Charlton as a director (1 page) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 August 2013 | Appointment of Ms Sandra Clare Mccaughey as a director (2 pages) |
22 August 2013 | Appointment of Ms Sandra Clare Mccaughey as a director (2 pages) |
3 July 2013 | Termination of appointment of Susan Andrew as a director (1 page) |
3 July 2013 | Termination of appointment of Susan Andrew as a director (1 page) |
15 April 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
29 January 2013 | Termination of appointment of Jemma Lowell as a director (1 page) |
29 January 2013 | Termination of appointment of Deborah Letford as a director (1 page) |
29 January 2013 | Termination of appointment of Michelle Foubister as a director (1 page) |
29 January 2013 | Termination of appointment of Michelle Foubister as a director (1 page) |
29 January 2013 | Termination of appointment of Deborah Letford as a director (1 page) |
29 January 2013 | Termination of appointment of Jemma Lowell as a director (1 page) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 April 2012 | Termination of appointment of Christina Logue as a director (1 page) |
26 April 2012 | Termination of appointment of Christina Logue as a director (1 page) |
26 April 2012 | Registered office address changed from Community Education Office Ackergill Street Wick KW1 4DT on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Community Education Office Ackergill Street Wick KW1 4DT on 26 April 2012 (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 no member list (8 pages) |
6 March 2012 | Annual return made up to 1 March 2012 no member list (8 pages) |
6 March 2012 | Appointment of Mrs Jemma Baird Lowell as a director (2 pages) |
6 March 2012 | Appointment of Mrs Jemma Baird Lowell as a director (2 pages) |
6 March 2012 | Annual return made up to 1 March 2012 no member list (8 pages) |
21 December 2011 | Appointment of Mrs Michelle Alexandra Foubister as a director (2 pages) |
21 December 2011 | Appointment of Mrs Michelle Alexandra Foubister as a director (2 pages) |
13 December 2011 | Appointment of Mrs Christina Eliane Logue as a director (2 pages) |
13 December 2011 | Appointment of Mrs Rosemary Smith as a director (2 pages) |
13 December 2011 | Appointment of Miss Louise Charlton as a director (2 pages) |
13 December 2011 | Appointment of Mrs Rosemary Smith as a director (2 pages) |
13 December 2011 | Appointment of Ms Deborah Letford as a director (2 pages) |
13 December 2011 | Appointment of Miss Louise Charlton as a director (2 pages) |
13 December 2011 | Appointment of Mrs Christina Eliane Logue as a director (2 pages) |
13 December 2011 | Appointment of Ms Deborah Letford as a director (2 pages) |
12 December 2011 | Appointment of Mrs Susan Andrew as a director (2 pages) |
12 December 2011 | Appointment of Mrs Susan Andrew as a director (2 pages) |
28 November 2011 | Termination of appointment of Elizabeth Cook as a director (1 page) |
28 November 2011 | Termination of appointment of Alison Begg as a director (1 page) |
28 November 2011 | Termination of appointment of Giuseppina Cabrelli as a director (1 page) |
28 November 2011 | Termination of appointment of Giuseppina Cabrelli as a director (1 page) |
28 November 2011 | Termination of appointment of Elizabeth Cook as a director (1 page) |
28 November 2011 | Termination of appointment of Alison Begg as a director (1 page) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 March 2011 | Appointment of Mrs Giuseppina Cabrelli as a director (2 pages) |
2 March 2011 | Appointment of Mrs Giuseppina Cabrelli as a director (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
1 March 2011 | Secretary's details changed for Naomi Watson on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Naomi Watson on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
1 March 2011 | Secretary's details changed for Naomi Watson on 1 March 2011 (2 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 July 2010 | Termination of appointment of Wendy Kelman as a director (1 page) |
20 July 2010 | Appointment of Mrs Alison Little Begg as a director (2 pages) |
20 July 2010 | Termination of appointment of Wendy Kelman as a director (1 page) |
20 July 2010 | Appointment of Mrs Alison Little Begg as a director (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Elizabeth Mcleod Cook on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Wendy Kelman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Wendy Kelman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Wendy Kelman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Elizabeth Mcleod Cook on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Elizabeth Mcleod Cook on 8 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Graeme Smith as a director (1 page) |
3 March 2010 | Termination of appointment of Avril Miller as a director (1 page) |
3 March 2010 | Termination of appointment of Avril Miller as a director (1 page) |
3 March 2010 | Termination of appointment of Graeme Smith as a director (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 June 2009 | Secretary's change of particulars / naomi watson / 10/06/2009 (1 page) |
10 June 2009 | Appointment terminated director karen mackay (1 page) |
10 June 2009 | Appointment terminated director edna morrison (1 page) |
10 June 2009 | Secretary's change of particulars / naomi watson / 10/06/2009 (1 page) |
10 June 2009 | Appointment terminated director karen mackay (1 page) |
10 June 2009 | Appointment terminated director edna morrison (1 page) |
2 March 2009 | Annual return made up to 01/03/09 (4 pages) |
2 March 2009 | Annual return made up to 01/03/09 (4 pages) |
27 February 2009 | Director appointed wendy kelman (2 pages) |
27 February 2009 | Director appointed wendy kelman (2 pages) |
26 November 2008 | Director appointed graeme munro smith (2 pages) |
26 November 2008 | Appointment terminated secretary libby cook (1 page) |
26 November 2008 | Director appointed elizabeth mcleod cook (2 pages) |
26 November 2008 | Director appointed elizabeth mcleod cook (2 pages) |
26 November 2008 | Director appointed graeme munro smith (2 pages) |
26 November 2008 | Secretary appointed naomi watson (2 pages) |
26 November 2008 | Appointment terminated secretary libby cook (1 page) |
26 November 2008 | Secretary appointed naomi watson (2 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 March 2008 | Annual return made up to 01/03/08 (3 pages) |
11 March 2008 | Annual return made up to 01/03/08 (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 March 2007 | Annual return made up to 01/03/07 (5 pages) |
8 March 2007 | Annual return made up to 01/03/07 (5 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
6 March 2006 | Annual return made up to 01/03/06 (5 pages) |
6 March 2006 | Annual return made up to 01/03/06 (5 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 March 2005 | Incorporation (24 pages) |
1 March 2005 | Incorporation (24 pages) |