Inverness
IV2 3DU
Scotland
Director Name | Mr Nicholas Louis Reginald Gubbins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Ceo Charity |
Country of Residence | Uniked Kingddom |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Brian William Weaver |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Ms Clarrie Mae Louise Murdoch |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Community Manager |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Secretary Name | Ms Pollyanna Chapman |
---|---|
Status | Current |
Appointed | 19 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Kathryn Critchley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Chief Executive, Social Firms |
Correspondence Address | 24b Cupar Road Auchtermuchty Fife KY14 7DD Scotland |
Director Name | Christopher Roger Higgins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 1 Lochend Inverness Inverness Shire IV3 8JZ Scotland |
Director Name | Mr Gerard Patrick Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Barrmill Road Beith Ayrshire Ka15 Ieu |
Secretary Name | Rosemary Jayne Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Colinton Road Edinburgh EH14 1AW Scotland |
Director Name | Mr David Owen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Development Officer |
Correspondence Address | Burnside, Kirton Balmacara Kyle Of Lochalsh Highland IV40 8EG Scotland |
Director Name | Mr Alan Munro Gartshore |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 55 Holm Park Inverness Inverness-Shire IV2 4XU Scotland |
Director Name | Evelyn Margaret Johnston |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 February 2006) |
Role | Social Justice Manager |
Correspondence Address | 9 Wester Links Fortrose Ross Shire IV10 8RZ Scotland |
Director Name | Mr Alexander Lindsay Walker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 January 2010) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat A Findhorn House Findhorn Forres Morayshire IV36 3YE Scotland |
Director Name | Ms Pollyanna Chapman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2008) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 3 Cradlehall Meadows Inverness Inverness Shire IV2 5GD Scotland |
Director Name | Malcolm Cairns Macaulay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ardalan Corry Orad Muir Of Ord Ross-Shire IV6 7TL Scotland |
Director Name | Leona Kaye McDermid |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2008) |
Role | CEO |
Correspondence Address | 26 Crimon Place Aberdeen Aberdeenshire AB10 1RX Scotland |
Director Name | Pauline Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Flat 1/3, 26 Calder Street Glasgow G41 7RU Scotland |
Director Name | Anne Marie Sobey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 2015) |
Role | Social Business Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9a Keose Isle Of Lewis Western Isles HS2 9JT Scotland |
Director Name | Dr Jennifer Mary Frances |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2017) |
Role | Academic Researcher |
Country of Residence | Scotland |
Correspondence Address | 6 Coulindoune Glenelg Kyle Ross Shire IV40 8JU Scotland |
Director Name | Jill Lucy Morrison |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2012) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Woodgrove Drive Inverness Highland IV2 5HP Scotland |
Secretary Name | Mrs Karen Fowlie Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 June 2023) |
Role | Admin & Finance Officer |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Ian Cooke |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EN Scotland |
Director Name | Ms Janice Lindsay Nicol |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2014) |
Role | Business Development Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 81a Castle Street Inverness IV2 3EA Scotland |
Director Name | Mr William Stewart Meikle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2015) |
Role | Commercial And Administrative Manager |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mrs Carol Langston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2016) |
Role | Education Department Head |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mr Rory Norman Dutton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 12 January 2015) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 81a Castle Street Inverness IV2 3EA Scotland |
Director Name | Mrs Kate Jane McKinley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2016) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mrs Denise Joan Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 September 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mrs Karen Fowlie Bruce |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 June 2023) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Ms Johanne McGregor Crawford |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 November 2023) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Director Name | Mrs Gillian Haston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Website | www.hisez.co.uk/ |
---|---|
Telephone | 01463 715533 |
Telephone region | Inverness |
Registered Address | 67a Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Albyn Housing Association 9.09% Ordinary |
---|---|
1 at £1 | Brian Weaver 9.09% Ordinary |
1 at £1 | David Owen 9.09% Ordinary |
1 at £1 | Dta Scotland 9.09% Ordinary |
1 at £1 | Highland Opportunity 9.09% Ordinary |
1 at £1 | Jennifer Frances 9.09% Ordinary |
1 at £1 | Karen Bruce 9.09% Ordinary |
1 at £1 | Karen Maclean-yuille 9.09% Ordinary |
1 at £1 | Kathryn Mckinley 9.09% Ordinary |
1 at £1 | Pollyanna Chapman 9.09% Ordinary |
1 at £1 | Social Firms Scotland 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £207,478 |
Net Worth | £80,428 |
Cash | £84,338 |
Current Liabilities | £20,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
11 May 2015 | Delivered 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 2015 | Delivered on: 3 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 November 2023 | Termination of appointment of Johanne Mcgregor Crawford as a director on 13 November 2023 (1 page) |
---|---|
9 October 2023 | Termination of appointment of David Owen as a director on 5 October 2023 (1 page) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
11 September 2023 | Confirmation statement made on 27 August 2023 with updates (5 pages) |
11 September 2023 | Termination of appointment of Denise Joan Clark as a director on 4 September 2023 (1 page) |
21 June 2023 | Appointment of Ms Pollyanna Chapman as a secretary on 19 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Karen Fowlie Bruce as a director on 19 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Karen Fowlie Bruce as a secretary on 19 June 2023 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
29 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
8 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
5 October 2020 | Director's details changed for Miss Clarrie Mae Loiuse Murdoch on 31 August 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
21 September 2020 | Termination of appointment of Gillian Haston as a director on 21 September 2020 (1 page) |
31 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
31 August 2020 | Appointment of Miss Clarrie Mae Loiuse Murdoch as a director on 28 August 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
8 March 2019 | Secretary's details changed for Mrs Karen Fowlie Bruce on 1 March 2019 (1 page) |
27 November 2018 | Appointment of Mrs Gillian Haston as a director on 21 November 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
3 September 2018 | Termination of appointment of Pollyanna Chapman as a director on 1 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Brian William Weaver as a director on 1 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
7 September 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
7 July 2017 | Appointment of Mr Nicholas Louis Reginald Gubbins as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Nicholas Louis Reginald Gubbins as a director on 29 June 2017 (2 pages) |
17 May 2017 | Termination of appointment of Jennifer Mary Frances as a director on 15 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Jennifer Mary Frances as a director on 15 May 2017 (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
11 May 2017 | Appointment of Ms Johanne Mcgregor Crawford as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Malcolm Cairns Macaulay as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Malcolm Cairns Macaulay as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Ms Johanne Mcgregor Crawford as a director on 10 May 2017 (2 pages) |
23 November 2016 | Termination of appointment of Carol Langston as a director on 4 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Carol Langston as a director on 4 November 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mrs Karen Fowlie Bruce as a director on 29 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mrs Karen Fowlie Bruce as a director on 29 July 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kathryn Jane Mckinley as a director on 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Kathryn Jane Mckinley as a director on 29 April 2016 (1 page) |
30 October 2015 | Termination of appointment of William Stewart Meikle as a director on 22 October 2015 (1 page) |
30 October 2015 | Termination of appointment of William Stewart Meikle as a director on 22 October 2015 (1 page) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 August 2015 | Statement of capital following an allotment of shares on 18 July 2014
|
17 August 2015 | Statement of capital following an allotment of shares on 18 July 2014
|
15 May 2015 | Registration of charge SC2901670002, created on 11 May 2015 (6 pages) |
15 May 2015 | Registration of charge SC2901670002, created on 11 May 2015 (6 pages) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Anne Marie Sobey as a director on 13 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Anne Marie Sobey as a director on 13 February 2015 (1 page) |
3 February 2015 | Registration of charge SC2901670001, created on 30 January 2015 (8 pages) |
3 February 2015 | Registration of charge SC2901670001, created on 30 January 2015 (8 pages) |
21 January 2015 | Termination of appointment of Rory Norman Dutton as a director on 12 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Rory Norman Dutton as a director on 12 January 2015 (1 page) |
1 December 2014 | Appointment of Mr William Stewart Meikle as a director on 15 August 2014 (2 pages) |
1 December 2014 | Appointment of Mr William Stewart Meikle as a director on 15 August 2014 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Appointment of Mrs Carol Langston as a director on 15 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Carol Langston as a director on 15 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Denise Joan Clark as a director on 15 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Denise Joan Clark as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Kathryn Jane Mckinley as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Ms Pollyanna Chapman as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Ian Cooke as a director on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Janice Lindsay Nicol as a director on 15 July 2014 (1 page) |
18 August 2014 | Appointment of Ms Pollyanna Chapman as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Kathryn Jane Mckinley as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Rory Norman Dutton as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Janice Lindsay Nicol as a director on 15 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Rory Norman Dutton as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Karen Margaret Maclean-Yuille as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of a director (1 page) |
18 August 2014 | Appointment of Mrs Karen Margaret Maclean-Yuille as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of a director (1 page) |
18 August 2014 | Termination of appointment of Ian Cooke as a director on 15 August 2014 (1 page) |
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
19 September 2013 | Director's details changed for Mr David Owen on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr David Owen on 19 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Director's details changed for David Owen on 27 August 2012 (2 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Director's details changed for David Owen on 27 August 2012 (2 pages) |
16 July 2012 | Termination of appointment of Jill Morrison as a director (1 page) |
16 July 2012 | Termination of appointment of Jill Morrison as a director (1 page) |
3 April 2012 | Appointment of Ms Janice Lindsay Nicol as a director (2 pages) |
3 April 2012 | Termination of appointment of Pauline Graham as a director (1 page) |
3 April 2012 | Termination of appointment of Pauline Graham as a director (1 page) |
3 April 2012 | Appointment of Ms Janice Lindsay Nicol as a director (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (11 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (11 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (22 pages) |
14 September 2010 | Director's details changed for Jill Lucy Morrison on 27 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (11 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (11 pages) |
14 September 2010 | Director's details changed for Dr Jennifer Mary Frances on 27 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Jennifer Mary Frances on 27 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Owen on 27 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Jill Lucy Morrison on 27 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David Owen on 27 August 2010 (2 pages) |
27 January 2010 | Appointment of Mr Ian Cooke as a director (2 pages) |
27 January 2010 | Termination of appointment of Alexander Walker as a director (1 page) |
27 January 2010 | Termination of appointment of Alexander Walker as a director (1 page) |
27 January 2010 | Appointment of Mr Ian Cooke as a director (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (7 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (7 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (25 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (25 pages) |
24 April 2009 | Director appointed anne marie sobey (2 pages) |
24 April 2009 | Director appointed anne marie sobey (2 pages) |
24 April 2009 | Director appointed jill lucy morrison (2 pages) |
24 April 2009 | Director appointed dr jennifer mary frances (2 pages) |
24 April 2009 | Director appointed dr jennifer mary frances (2 pages) |
24 April 2009 | Director appointed jill lucy morrison (2 pages) |
21 April 2009 | Appointment terminated secretary rosemary chappell (1 page) |
21 April 2009 | Secretary appointed mrs karen fowlie bruce (1 page) |
21 April 2009 | Secretary appointed mrs karen fowlie bruce (1 page) |
21 April 2009 | Appointment terminated secretary rosemary chappell (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (6 pages) |
21 July 2008 | Director appointed pauline graham (2 pages) |
21 July 2008 | Director appointed pauline graham (2 pages) |
14 July 2008 | Appointment terminated director leona mcdermid (1 page) |
14 July 2008 | Appointment terminated director leona mcdermid (1 page) |
9 July 2008 | Appointment terminated director alan gartshore (1 page) |
9 July 2008 | Appointment terminated director alan gartshore (1 page) |
1 July 2008 | Appointment terminated director pollyanna chapman (1 page) |
1 July 2008 | Appointment terminated director pollyanna chapman (1 page) |
20 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 54 manor place edinburgh EH3 7EH (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 54 manor place edinburgh EH3 7EH (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
15 March 2006 | Ad 15/12/05-01/03/06 £ si 4@1=4 £ ic 104/108 (2 pages) |
15 March 2006 | Ad 15/12/05-01/03/06 £ si 4@1=4 £ ic 104/108 (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
19 December 2005 | Ad 01/11/05-05/12/05 £ si 3@1=3 £ ic 101/104 (2 pages) |
19 December 2005 | Ad 01/11/05-05/12/05 £ si 3@1=3 £ ic 101/104 (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 September 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 September 2005 | Incorporation of a Community Interest Company (53 pages) |
12 September 2005 | Incorporation of a Community Interest Company (53 pages) |