Company NameHisez C.I.C.
Company StatusActive
Company NumberSC290167
CategoryCommunity Interest Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Margaret Maclean-Yuille
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Nicholas Louis Reginald Gubbins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCeo Charity
Country of ResidenceUniked Kingddom
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Brian William Weaver
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMs Clarrie Mae Louise Murdoch
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCommunity Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Secretary NameMs Pollyanna Chapman
StatusCurrent
Appointed19 June 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameKathryn Critchley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleChief Executive, Social Firms
Correspondence Address24b Cupar Road
Auchtermuchty
Fife
KY14 7DD
Scotland
Director NameChristopher Roger Higgins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address1 Lochend
Inverness
Inverness Shire
IV3 8JZ
Scotland
Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Barrmill Road
Beith
Ayrshire
Ka15 Ieu
Secretary NameRosemary Jayne Chappell
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address115 Colinton Road
Edinburgh
EH14 1AW
Scotland
Director NameMr David Owen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 05 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameJohn Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleDevelopment Officer
Correspondence AddressBurnside, Kirton
Balmacara
Kyle Of Lochalsh
Highland
IV40 8EG
Scotland
Director NameMr Alan Munro Gartshore
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence Address55 Holm Park
Inverness
Inverness-Shire
IV2 4XU
Scotland
Director NameEvelyn Margaret Johnston
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 2006)
RoleSocial Justice Manager
Correspondence Address9 Wester Links
Fortrose
Ross Shire
IV10 8RZ
Scotland
Director NameMr Alexander Lindsay Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 January 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFlat A Findhorn House
Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Director NameMs Pollyanna Chapman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2008)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address3 Cradlehall Meadows
Inverness
Inverness Shire
IV2 5GD
Scotland
Director NameMalcolm Cairns Macaulay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArdalan Corry Orad
Muir Of Ord
Ross-Shire
IV6 7TL
Scotland
Director NameLeona Kaye McDermid
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2008)
RoleCEO
Correspondence Address26 Crimon Place
Aberdeen
Aberdeenshire
AB10 1RX
Scotland
Director NamePauline Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFlat 1/3, 26 Calder Street
Glasgow
G41 7RU
Scotland
Director NameAnne Marie Sobey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 February 2015)
RoleSocial Business Officer
Country of ResidenceUnited Kingdom
Correspondence Address9a Keose
Isle Of Lewis
Western Isles
HS2 9JT
Scotland
Director NameDr Jennifer Mary Frances
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2017)
RoleAcademic Researcher
Country of ResidenceScotland
Correspondence Address6 Coulindoune
Glenelg
Kyle
Ross Shire
IV40 8JU
Scotland
Director NameJill Lucy Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address14 Woodgrove Drive
Inverness
Highland
IV2 5HP
Scotland
Secretary NameMrs Karen Fowlie Bruce
NationalityBritish
StatusResigned
Appointed21 April 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 June 2023)
RoleAdmin & Finance Officer
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Ian Cooke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
EH3 7EN
Scotland
Director NameMs Janice Lindsay Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2014)
RoleBusiness Development Co-Ordinator
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
IV2 3EA
Scotland
Director NameMr William Stewart Meikle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2015)
RoleCommercial And Administrative Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Carol Langston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2016)
RoleEducation Department Head
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Rory Norman Dutton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 12 January 2015)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
IV2 3EA
Scotland
Director NameMrs Kate Jane McKinley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2016)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Denise Joan Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 September 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Karen Fowlie Bruce
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 June 2023)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMs Johanne McGregor Crawford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 November 2023)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Gillian Haston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland

Contact

Websitewww.hisez.co.uk/
Telephone01463 715533
Telephone regionInverness

Location

Registered Address67a Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Albyn Housing Association
9.09%
Ordinary
1 at £1Brian Weaver
9.09%
Ordinary
1 at £1David Owen
9.09%
Ordinary
1 at £1Dta Scotland
9.09%
Ordinary
1 at £1Highland Opportunity
9.09%
Ordinary
1 at £1Jennifer Frances
9.09%
Ordinary
1 at £1Karen Bruce
9.09%
Ordinary
1 at £1Karen Maclean-yuille
9.09%
Ordinary
1 at £1Kathryn Mckinley
9.09%
Ordinary
1 at £1Pollyanna Chapman
9.09%
Ordinary
1 at £1Social Firms Scotland
9.09%
Ordinary

Financials

Year2014
Turnover£207,478
Net Worth£80,428
Cash£84,338
Current Liabilities£20,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

11 May 2015Delivered on: 15 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over 67A castle street, inverness.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Termination of appointment of Johanne Mcgregor Crawford as a director on 13 November 2023 (1 page)
9 October 2023Termination of appointment of David Owen as a director on 5 October 2023 (1 page)
3 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
11 September 2023Confirmation statement made on 27 August 2023 with updates (5 pages)
11 September 2023Termination of appointment of Denise Joan Clark as a director on 4 September 2023 (1 page)
21 June 2023Appointment of Ms Pollyanna Chapman as a secretary on 19 June 2023 (2 pages)
21 June 2023Termination of appointment of Karen Fowlie Bruce as a director on 19 June 2023 (1 page)
21 June 2023Termination of appointment of Karen Fowlie Bruce as a secretary on 19 June 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
29 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
8 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
5 October 2020Director's details changed for Miss Clarrie Mae Loiuse Murdoch on 31 August 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
21 September 2020Termination of appointment of Gillian Haston as a director on 21 September 2020 (1 page)
31 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
31 August 2020Appointment of Miss Clarrie Mae Loiuse Murdoch as a director on 28 August 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
8 March 2019Secretary's details changed for Mrs Karen Fowlie Bruce on 1 March 2019 (1 page)
27 November 2018Appointment of Mrs Gillian Haston as a director on 21 November 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
3 September 2018Termination of appointment of Pollyanna Chapman as a director on 1 September 2018 (1 page)
3 September 2018Appointment of Mr Brian William Weaver as a director on 1 September 2018 (2 pages)
3 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
7 September 2017Purchase of own shares. (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Purchase of own shares. (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
7 July 2017Appointment of Mr Nicholas Louis Reginald Gubbins as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Nicholas Louis Reginald Gubbins as a director on 29 June 2017 (2 pages)
17 May 2017Termination of appointment of Jennifer Mary Frances as a director on 15 May 2017 (1 page)
17 May 2017Termination of appointment of Jennifer Mary Frances as a director on 15 May 2017 (1 page)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 May 2017Appointment of Ms Johanne Mcgregor Crawford as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Malcolm Cairns Macaulay as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Malcolm Cairns Macaulay as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Ms Johanne Mcgregor Crawford as a director on 10 May 2017 (2 pages)
23 November 2016Termination of appointment of Carol Langston as a director on 4 November 2016 (1 page)
23 November 2016Termination of appointment of Carol Langston as a director on 4 November 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Appointment of Mrs Karen Fowlie Bruce as a director on 29 July 2016 (2 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Appointment of Mrs Karen Fowlie Bruce as a director on 29 July 2016 (2 pages)
20 May 2016Termination of appointment of Kathryn Jane Mckinley as a director on 29 April 2016 (1 page)
20 May 2016Termination of appointment of Kathryn Jane Mckinley as a director on 29 April 2016 (1 page)
30 October 2015Termination of appointment of William Stewart Meikle as a director on 22 October 2015 (1 page)
30 October 2015Termination of appointment of William Stewart Meikle as a director on 22 October 2015 (1 page)
11 September 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 11
(10 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 11
(10 pages)
17 August 2015Statement of capital following an allotment of shares on 18 July 2014
  • GBP 11
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 18 July 2014
  • GBP 11
(3 pages)
15 May 2015Registration of charge SC2901670002, created on 11 May 2015 (6 pages)
15 May 2015Registration of charge SC2901670002, created on 11 May 2015 (6 pages)
29 April 2015Registered office address changed from 81a Castle Street Inverness IV2 3EA to 67a Castle Street Inverness IV2 3DU on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 81a Castle Street Inverness IV2 3EA to 67a Castle Street Inverness IV2 3DU on 29 April 2015 (1 page)
24 February 2015Termination of appointment of Anne Marie Sobey as a director on 13 February 2015 (1 page)
24 February 2015Termination of appointment of Anne Marie Sobey as a director on 13 February 2015 (1 page)
3 February 2015Registration of charge SC2901670001, created on 30 January 2015 (8 pages)
3 February 2015Registration of charge SC2901670001, created on 30 January 2015 (8 pages)
21 January 2015Termination of appointment of Rory Norman Dutton as a director on 12 January 2015 (1 page)
21 January 2015Termination of appointment of Rory Norman Dutton as a director on 12 January 2015 (1 page)
1 December 2014Appointment of Mr William Stewart Meikle as a director on 15 August 2014 (2 pages)
1 December 2014Appointment of Mr William Stewart Meikle as a director on 15 August 2014 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
(11 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
(11 pages)
28 August 2014Appointment of Mrs Carol Langston as a director on 15 August 2014 (2 pages)
28 August 2014Appointment of Mrs Carol Langston as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mrs Denise Joan Clark as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mrs Denise Joan Clark as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mrs Kathryn Jane Mckinley as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Ms Pollyanna Chapman as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of Ian Cooke as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Janice Lindsay Nicol as a director on 15 July 2014 (1 page)
18 August 2014Appointment of Ms Pollyanna Chapman as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mrs Kathryn Jane Mckinley as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mr Rory Norman Dutton as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of Janice Lindsay Nicol as a director on 15 July 2014 (1 page)
18 August 2014Appointment of Mr Rory Norman Dutton as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mrs Karen Margaret Maclean-Yuille as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of a director (1 page)
18 August 2014Appointment of Mrs Karen Margaret Maclean-Yuille as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of a director (1 page)
18 August 2014Termination of appointment of Ian Cooke as a director on 15 August 2014 (1 page)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Purchase of own shares. (3 pages)
19 September 2013Director's details changed for Mr David Owen on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr David Owen on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 106
(9 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 106
(9 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
20 September 2012Director's details changed for David Owen on 27 August 2012 (2 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
20 September 2012Director's details changed for David Owen on 27 August 2012 (2 pages)
16 July 2012Termination of appointment of Jill Morrison as a director (1 page)
16 July 2012Termination of appointment of Jill Morrison as a director (1 page)
3 April 2012Appointment of Ms Janice Lindsay Nicol as a director (2 pages)
3 April 2012Termination of appointment of Pauline Graham as a director (1 page)
3 April 2012Termination of appointment of Pauline Graham as a director (1 page)
3 April 2012Appointment of Ms Janice Lindsay Nicol as a director (2 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (11 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (11 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
14 September 2010Director's details changed for Jill Lucy Morrison on 27 August 2010 (2 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (11 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (11 pages)
14 September 2010Director's details changed for Dr Jennifer Mary Frances on 27 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Jennifer Mary Frances on 27 August 2010 (2 pages)
14 September 2010Director's details changed for David Owen on 27 August 2010 (2 pages)
14 September 2010Director's details changed for Jill Lucy Morrison on 27 August 2010 (2 pages)
14 September 2010Director's details changed for David Owen on 27 August 2010 (2 pages)
27 January 2010Appointment of Mr Ian Cooke as a director (2 pages)
27 January 2010Termination of appointment of Alexander Walker as a director (1 page)
27 January 2010Termination of appointment of Alexander Walker as a director (1 page)
27 January 2010Appointment of Mr Ian Cooke as a director (2 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
28 August 2009Return made up to 27/08/09; full list of members (7 pages)
28 August 2009Return made up to 27/08/09; full list of members (7 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
30 July 2009Memorandum and Articles of Association (25 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
30 July 2009Memorandum and Articles of Association (25 pages)
24 April 2009Director appointed anne marie sobey (2 pages)
24 April 2009Director appointed anne marie sobey (2 pages)
24 April 2009Director appointed jill lucy morrison (2 pages)
24 April 2009Director appointed dr jennifer mary frances (2 pages)
24 April 2009Director appointed dr jennifer mary frances (2 pages)
24 April 2009Director appointed jill lucy morrison (2 pages)
21 April 2009Appointment terminated secretary rosemary chappell (1 page)
21 April 2009Secretary appointed mrs karen fowlie bruce (1 page)
21 April 2009Secretary appointed mrs karen fowlie bruce (1 page)
21 April 2009Appointment terminated secretary rosemary chappell (1 page)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 August 2008Return made up to 27/08/08; full list of members (6 pages)
27 August 2008Return made up to 27/08/08; full list of members (6 pages)
21 July 2008Director appointed pauline graham (2 pages)
21 July 2008Director appointed pauline graham (2 pages)
14 July 2008Appointment terminated director leona mcdermid (1 page)
14 July 2008Appointment terminated director leona mcdermid (1 page)
9 July 2008Appointment terminated director alan gartshore (1 page)
9 July 2008Appointment terminated director alan gartshore (1 page)
1 July 2008Appointment terminated director pollyanna chapman (1 page)
1 July 2008Appointment terminated director pollyanna chapman (1 page)
20 September 2007Return made up to 12/09/07; full list of members (5 pages)
20 September 2007Return made up to 12/09/07; full list of members (5 pages)
28 August 2007Registered office changed on 28/08/07 from: 54 manor place edinburgh EH3 7EH (1 page)
28 August 2007Registered office changed on 28/08/07 from: 54 manor place edinburgh EH3 7EH (1 page)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
29 September 2006Return made up to 12/09/06; full list of members (5 pages)
29 September 2006Return made up to 12/09/06; full list of members (5 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
15 March 2006Ad 15/12/05-01/03/06 £ si 4@1=4 £ ic 104/108 (2 pages)
15 March 2006Ad 15/12/05-01/03/06 £ si 4@1=4 £ ic 104/108 (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
19 December 2005Ad 01/11/05-05/12/05 £ si 3@1=3 £ ic 101/104 (2 pages)
19 December 2005Ad 01/11/05-05/12/05 £ si 3@1=3 £ ic 101/104 (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
22 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 September 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 September 2005Incorporation of a Community Interest Company (53 pages)
12 September 2005Incorporation of a Community Interest Company (53 pages)