Company NameThe Bohemians Lyric Opera Company
Company StatusActive
Company NumberSC294415
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 2005(18 years, 4 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Alison McGregor McKay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Shona Christine Sandison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleExecutry Paralegal
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Gregor Douglas Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMs Shona Christine Sandison
StatusCurrent
Appointed10 October 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Kirsty Jane Tomassi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleMarketing & Communications Manager
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Katharine Anne Williamson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Fundraiser
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Gillian Sarah Reilly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Angela Mary Thomson Duncan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Pamela Walinck Clilverd
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleBookings And Front Of House Manager
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameGeorge Lamont Ford Keegan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address91/44 Henderson Row
Edinburgh
EH3 5BH
Scotland
Director NameMr Charles Melville Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 (Gf1) Starbank Road
Edinburgh
Midlothian
EH5 3BY
Scotland
Secretary NameMr Charles Melville Farquharson
NationalityScottish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address30 (Gf1) Starbank Road
Edinburgh
Midlothian
EH5 3BY
Scotland
Director NameAlexandrina Mary Gribble
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Willowbrae Road
Edinburgh
Midlothian
EH8 7HA
Scotland
Director NameBeverly Louise Nicolson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 2008)
RoleEducation Officer
Correspondence AddressBlairallan
Kirkforthar Feus
Markinch
Fife
KY7 6LR
Scotland
Director NameGordon Elliot Fraser
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 2008)
RoleScientific Officer
Correspondence Address4 Thistle Place
Edinburgh
Midlothian
EH11 1JH
Scotland
Director NameMrs Elizabeth Anne Boyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2013)
RoleLaboratory Technicial
Country of ResidenceScotland
Correspondence AddressC/O 6 Craigmount Park
Edinburgh
EH12 8EE
Scotland
Director NameMiss Gillian Louise Bruce
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2019)
RoleRetail Supervisor
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameDr Frederic Thomas Pender
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2014)
RoleMedical Education
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMs Patricia Alexandra Nisbet McKerrow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 July 2017)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMiss Shona Christine Sandison
StatusResigned
Appointed01 December 2014(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address28/4 Hutchison Place
Edinburgh
Midllothian
EH14 1QJ
Scotland
Director NameMs Ciara Sarah McBrien
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityNorthern Irish
StatusResigned
Appointed30 June 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2018)
RoleChurch Worker
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMs Gillian Sarah Reilly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMs Heather Elizabeth Thomson Anderson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2019)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMs Ciara Sarah McBrien
StatusResigned
Appointed30 June 2015(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2015)
RoleCompany Director
Correspondence Address13/2 Glengyle Terrace
Edinburgfh
Midlothian
EH3 9LN
Scotland
Director NameMs Josephine Mellissa Heinemeier
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2018)
RolePR & Marketing Advisor
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Andrew John Knox
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2019)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Alex Arnott
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2019)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Heather Ridley
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2019)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Fiona Mhairi Hunter
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2022)
RoleRetail Assistant
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Ryan Johnston
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2021)
RoleNHS Resource Coordinator
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Douglas James Anderson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr Ross James Macpherson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2022)
RoleYouth Worker
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Caroline Louise Jess
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£93,176
Net Worth£47,397
Cash£57,549
Current Liabilities£16,342

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
5 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
24 August 2023Director's details changed for Mrs Pamela Walinck Clilverd on 23 August 2023 (2 pages)
24 August 2023Change of details for Mrs Pamela Walinck Clilverd as a person with significant control on 23 August 2023 (2 pages)
27 July 2023Notification of Amy Elaine Macrae as a person with significant control on 4 July 2023 (2 pages)
26 July 2023Appointment of Miss Amy Elaine Macrae as a director on 4 July 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
2 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
2 November 2022Appointment of Mrs Pamela Walinck Clilverd as a director on 5 October 2022 (2 pages)
1 November 2022Notification of Angela Mary Thomson Duncan as a person with significant control on 5 October 2022 (2 pages)
1 November 2022Cessation of Caroline Louise Jess as a person with significant control on 5 October 2022 (1 page)
1 November 2022Notification of Pamela Walinck Clilverd as a person with significant control on 5 October 2022 (2 pages)
1 November 2022Appointment of Mrs Angela Mary Thomson Duncan as a director on 5 October 2022 (2 pages)
1 November 2022Director's details changed for Mrs Angela Mary Thomson Duncan on 5 October 2022 (2 pages)
1 November 2022Termination of appointment of Fiona Mhairi Hunter as a director on 5 October 2022 (1 page)
1 November 2022Cessation of Ross James Macpherson as a person with significant control on 5 October 2022 (1 page)
1 November 2022Termination of appointment of Douglas James Anderson as a director on 5 October 2022 (1 page)
1 November 2022Cessation of Fiona Mhairi Hunter as a person with significant control on 5 October 2022 (1 page)
1 November 2022Cessation of Douglas James Anderson as a person with significant control on 5 October 2022 (1 page)
1 November 2022Termination of appointment of Ross James Macpherson as a director on 5 October 2022 (1 page)
1 November 2022Termination of appointment of Caroline Louise Jess as a director on 5 October 2022 (1 page)
16 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 October 2021Notification of Katharine Anne Williamson as a person with significant control on 22 September 2021 (2 pages)
15 October 2021Appointment of Miss Katharine Anne Williamson as a director on 22 September 2021 (2 pages)
15 October 2021Notification of Gillian Sarah Reilly as a person with significant control on 22 September 2021 (2 pages)
15 October 2021Appointment of Miss Gillian Sarah Reilly as a director on 22 September 2021 (2 pages)
14 October 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
12 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
21 February 2021Termination of appointment of Kirsten Amanda Simpson as a director on 11 January 2021 (1 page)
21 February 2021Termination of appointment of Ryan Johnston as a director on 11 January 2021 (1 page)
21 February 2021Cessation of Ryan Johnston as a person with significant control on 11 January 2021 (1 page)
21 February 2021Cessation of Kirsten Amanda Simpson as a person with significant control on 11 January 2021 (1 page)
19 December 2020Notification of Caroline Louise Jess as a person with significant control on 30 November 2020 (2 pages)
19 December 2020Appointment of Miss Caroline Louise Jess as a director on 30 November 2020 (2 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
14 June 2020Director's details changed for Miss Fiona Mhairi Hunter on 1 June 2020 (2 pages)
14 June 2020Change of details for Miss Fiona Mhairi Hunter as a person with significant control on 1 June 2020 (2 pages)
14 June 2020Change of details for Mr Gregor Douglas Lamb as a person with significant control on 1 April 2019 (2 pages)
29 May 2020Director's details changed for Mr Gregor Douglas Lamb on 22 March 2019 (2 pages)
27 December 2019Cessation of Andrew John Knox as a person with significant control on 13 December 2019 (1 page)
27 December 2019Termination of appointment of Andrew John Knox as a director on 13 December 2019 (1 page)
3 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
15 August 2019Appointment of Mr Ryan Johnston as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr Ross James Macpherson as a director on 31 July 2019 (2 pages)
14 August 2019Termination of appointment of Gillian Louise Bruce as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Miss Kirsten Amanda Simpson as a director on 31 July 2019 (2 pages)
14 August 2019Notification of Douglas James Anderson as a person with significant control on 31 July 2019 (2 pages)
14 August 2019Notification of Kirsty Jane Tomassi as a person with significant control on 31 July 2019 (2 pages)
14 August 2019Termination of appointment of Heather Ridley as a director on 31 July 2019 (1 page)
14 August 2019Cessation of Heather Ridley as a person with significant control on 31 July 2019 (1 page)
14 August 2019Cessation of Gillian Louise Bruce as a person with significant control on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Heather Elizabeth Thomson Anderson as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Gillian Sarah Reilly as a director on 31 July 2019 (1 page)
14 August 2019Notification of Ryan Johnston as a person with significant control on 31 July 2019 (2 pages)
14 August 2019Notification of Ross James Macpherson as a person with significant control on 31 July 2019 (2 pages)
14 August 2019Cessation of Heather Elizabeth Thomson Anderson as a person with significant control on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Douglas James Anderson as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mrs Kirsty Jane Tomassi as a director on 31 July 2019 (2 pages)
14 August 2019Cessation of Gillian Sarah Reilly as a person with significant control on 31 July 2019 (1 page)
14 August 2019Notification of Kirsten Amanda Simpson as a person with significant control on 31 July 2019 (2 pages)
25 June 2019Cessation of Alex Arnott as a person with significant control on 4 May 2019 (1 page)
25 June 2019Termination of appointment of Alex Arnott as a director on 4 May 2019 (1 page)
4 November 2018Notification of Heather Ridley as a person with significant control on 31 July 2018 (2 pages)
4 November 2018Notification of Fiona Mhairi Hunter as a person with significant control on 31 July 2018 (2 pages)
4 November 2018Notification of Alex Arnott as a person with significant control on 31 July 2018 (2 pages)
4 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 September 2018Termination of appointment of Ciara Sarah Mcbrien as a director on 31 July 2018 (1 page)
25 September 2018Termination of appointment of Josephine Mellissa Heinemeier as a director on 31 July 2018 (1 page)
25 September 2018Appointment of Mrs Heather Ridley as a director on 31 July 2018 (2 pages)
25 September 2018Cessation of Ciara Sarah Mcbrien as a person with significant control on 31 July 2018 (1 page)
25 September 2018Appointment of Ms Fiona Mhairi Hunter as a director on 31 July 2018 (2 pages)
25 September 2018Appointment of Mrs Alex Arnott as a director on 31 July 2018 (2 pages)
25 September 2018Cessation of Josephine Mellissa Heinemeier as a person with significant control on 31 July 2018 (1 page)
17 July 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 August 2017Cessation of Patricia Alexandra Nisbet Mckerrow as a person with significant control on 25 July 2017 (1 page)
22 August 2017Termination of appointment of Patricia Alexandra Nisbet Mckerrow as a director on 25 July 2017 (1 page)
22 August 2017Notification of Andrew John Knox as a person with significant control on 25 July 2017 (2 pages)
22 August 2017Notification of Andrew John Knox as a person with significant control on 25 July 2017 (2 pages)
22 August 2017Appointment of Mr Andrew John Knox as a director on 25 July 2017 (2 pages)
22 August 2017Cessation of Patricia Alexandra Nisbet Mckerrow as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Andrew John Knox as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Patricia Alexandra Nisbet Mckerrow as a director on 25 July 2017 (1 page)
22 August 2017Appointment of Mr Andrew John Knox as a director on 25 July 2017 (2 pages)
22 August 2017Cessation of Patricia Alexandra Nisbet Mckerrow as a person with significant control on 25 July 2017 (1 page)
28 October 2016Confirmation statement made on 23 October 2016 with updates (12 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (12 pages)
26 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
26 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
11 August 2016Termination of appointment of Kyla Helen Mcgregor Shirlaw as a director on 26 July 2016 (1 page)
11 August 2016Appointment of Miss Josephine Mellissa Heinemeier as a director on 26 July 2016 (2 pages)
11 August 2016Appointment of Miss Josephine Mellissa Heinemeier as a director on 26 July 2016 (2 pages)
11 August 2016Termination of appointment of Kyla Helen Mcgregor Shirlaw as a director on 26 July 2016 (1 page)
21 December 2015Director's details changed for Ms Heather Elizabeth Thomson Anderson on 30 June 2015 (2 pages)
21 December 2015Director's details changed for Ms Ciara Sarah Mcbrien on 30 June 2015 (2 pages)
21 December 2015Director's details changed for Ms Heather Elizabeth Thomson Anderson on 30 June 2015 (2 pages)
21 December 2015Appointment of Ms Shona Christine Sandison as a secretary on 10 October 2014 (2 pages)
21 December 2015Termination of appointment of Shona Christine Sandison as a director on 22 August 2013 (1 page)
21 December 2015Director's details changed for Alison Mcgregor Mckay on 30 June 2015 (2 pages)
21 December 2015Director's details changed for Mr Gregor Douglas Lamb on 1 July 2014 (2 pages)
21 December 2015Director's details changed for Miss Shona Christine Sandison on 22 August 2013 (2 pages)
21 December 2015Director's details changed for Miss Shona Christine Sandison on 22 August 2013 (2 pages)
21 December 2015Termination of appointment of Ciara Sarah Mcbrien as a secretary on 30 June 2015 (1 page)
21 December 2015Appointment of Ms Shona Christine Sandison as a secretary on 10 October 2014 (2 pages)
21 December 2015Termination of appointment of Ciara Sarah Mcbrien as a secretary on 30 June 2015 (1 page)
21 December 2015Director's details changed for Ms Gillian Sarah Reilly on 30 June 2015 (2 pages)
21 December 2015Director's details changed for Ms Patricia Alexandra Nisbet Mckerrow on 1 July 2014 (2 pages)
21 December 2015Termination of appointment of Shona Christine Sandison as a director on 22 August 2013 (1 page)
21 December 2015Director's details changed for Ms Ciara Sarah Mcbrien on 30 June 2015 (2 pages)
21 December 2015Director's details changed for Ms Gillian Sarah Reilly on 30 June 2015 (2 pages)
21 December 2015Director's details changed for Ms Patricia Alexandra Nisbet Mckerrow on 1 July 2014 (2 pages)
21 December 2015Director's details changed for Mr Gregor Douglas Lamb on 1 July 2014 (2 pages)
21 December 2015Director's details changed for Alison Mcgregor Mckay on 30 June 2015 (2 pages)
3 November 2015Annual return made up to 23 October 2015 no member list (11 pages)
3 November 2015Annual return made up to 23 October 2015 no member list (11 pages)
21 October 2015Director's details changed for Mr Gregor Douglas Lamb Lamb on 2 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Gregor Douglas Lamb Lamb on 2 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages)
21 October 2015Appointment of Ms Ciara Sarah Mcbrien as a director on 30 June 2015 (2 pages)
21 October 2015Director's details changed for Ms Patricia Mckerrow on 2 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages)
21 October 2015Appointment of Ms Ciara Sarah Mcbrien as a director on 30 June 2015 (2 pages)
21 October 2015Director's details changed for Ms Patricia Mckerrow on 2 October 2015 (2 pages)
15 July 2015Termination of appointment of a director (1 page)
15 July 2015Termination of appointment of a director (1 page)
15 July 2015Termination of appointment of Shona Christine Sandison as a secretary on 30 June 2015 (1 page)
15 July 2015Appointment of Ms Gillian Sarah Reilly as a director on 30 June 2015 (2 pages)
15 July 2015Appointment of Mrs Heather Elizabeth Thomson Anderson as a director on 30 June 2015 (2 pages)
15 July 2015Appointment of Mrs Heather Elizabeth Thomson Anderson as a director on 30 June 2015 (2 pages)
15 July 2015Appointment of Ms Gillian Sarah Reilly as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Elizabeth Anne Boyle as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Elizabeth Anne Boyle as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Shona Christine Sandison as a secretary on 30 June 2015 (1 page)
15 July 2015Appointment of Ms Ciara Sarah Mcbrien as a secretary on 30 June 2015 (2 pages)
15 July 2015Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 15 July 2015 (2 pages)
15 July 2015Appointment of Ms Ciara Sarah Mcbrien as a secretary on 30 June 2015 (2 pages)
9 July 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
9 July 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
12 January 2015Annual return made up to 13 December 2014 no member list (11 pages)
12 January 2015Annual return made up to 13 December 2014 no member list (11 pages)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages)
19 December 2014Appointment of Miss Shona Christine Sandison as a secretary on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Marlene Helen Stewart as a director on 1 July 2014 (1 page)
19 December 2014Termination of appointment of Alexandrina Mary Gribble as a director on 1 July 2014 (1 page)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Alexandrina Mary Gribble as a director on 1 July 2014 (1 page)
19 December 2014Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages)
19 December 2014Appointment of Miss Shona Christine Sandison as a secretary on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Marlene Helen Stewart as a director on 1 July 2014 (1 page)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages)
19 December 2014Appointment of Miss Kyla Shirlaw as a director (2 pages)
19 December 2014Appointment of Miss Shona Christine Sandison as a secretary on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages)
19 December 2014Appointment of Miss Kyla Shirlaw as a director (2 pages)
19 December 2014Termination of appointment of George Lamont Ford Keegan as a director on 1 July 2014 (1 page)
19 December 2014Termination of appointment of George Lamont Ford Keegan as a director on 1 July 2014 (1 page)
19 December 2014Appointment of Miss Shona Christine Sandison as a director on 22 August 2013 (2 pages)
19 December 2014Termination of appointment of George Lamont Ford Keegan as a director on 1 July 2014 (1 page)
19 December 2014Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 10 November 2014 (2 pages)
19 December 2014Termination of appointment of Charles Melville Farquharson as a director on 10 October 2014 (1 page)
19 December 2014Termination of appointment of Alexandrina Mary Gribble as a director on 1 July 2014 (1 page)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Charles Melville Farquharson as a director on 10 October 2014 (1 page)
19 December 2014Termination of appointment of Marlene Helen Stewart as a director on 1 July 2014 (1 page)
19 December 2014Appointment of Miss Shona Christine Sandison as a director on 22 August 2013 (2 pages)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 10 November 2014 (2 pages)
19 December 2014Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Caroline Jane Robertson as a director on 10 October 2014 (1 page)
12 December 2014Termination of appointment of Caroline Jane Robertson as a director on 10 October 2014 (1 page)
12 December 2014Termination of appointment of Frederic Thomas Pender as a director on 1 July 2014 (1 page)
12 December 2014Termination of appointment of Frederic Thomas Pender as a director on 1 July 2014 (1 page)
12 December 2014Termination of appointment of Charles Melville Farquharson as a secretary on 10 October 2014 (1 page)
12 December 2014Termination of appointment of Charles Melville Farquharson as a secretary on 10 October 2014 (1 page)
12 December 2014Termination of appointment of Frederic Thomas Pender as a director on 1 July 2014 (1 page)
18 July 2014Appointment of Ms Patricia Mckerrow as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Ms Patricia Mckerrow as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Ms Patricia Mckerrow as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Gregor Douglas Lamb Lamb as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Gregor Douglas Lamb Lamb as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mrs Elizabeth Anne Boyle as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mrs Elizabeth Anne Boyle as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mrs Elizabeth Anne Boyle as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Gregor Douglas Lamb Lamb as a director on 1 July 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
24 June 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
13 January 2014Registered office address changed from C/O 6 Craigmount Park Edinburgh EH12 8EE on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from C/O 6 Craigmount Park Edinburgh EH12 8EE on 13 January 2014 (2 pages)
13 December 2013Annual return made up to 13 December 2013 no member list (9 pages)
13 December 2013Annual return made up to 13 December 2013 no member list (9 pages)
27 August 2013Appointment of Dr Frederic Thomas Pender as a director (2 pages)
27 August 2013Appointment of Dr Frederic Thomas Pender as a director (2 pages)
20 August 2013Termination of appointment of Elizabeth Boyle as a director (1 page)
20 August 2013Appointment of Ms Shona Christine Sandison as a director (2 pages)
20 August 2013Termination of appointment of Elizabeth Boyle as a director (1 page)
20 August 2013Appointment of Ms Shona Christine Sandison as a director (2 pages)
12 June 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
12 June 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
19 December 2012Director's details changed for Ms Kyla Helen Mvgregor Shirlaw on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Ms Kyla Helen Mvgregor Shirlaw on 19 December 2012 (2 pages)
19 December 2012Appointment of Ms Kyla Helen Mvgregor Shirlaw as a director (2 pages)
19 December 2012Appointment of Ms Kyla Helen Mvgregor Shirlaw as a director (2 pages)
17 December 2012Annual return made up to 13 December 2012 no member list (8 pages)
17 December 2012Annual return made up to 13 December 2012 no member list (8 pages)
11 July 2012Appointment of Mr Charles Melville Farquharson as a director (2 pages)
11 July 2012Appointment of Mr Charles Melville Farquharson as a director (2 pages)
14 June 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
14 June 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
4 January 2012Annual return made up to 13 December 2011 no member list (8 pages)
4 January 2012Annual return made up to 13 December 2011 no member list (8 pages)
12 September 2011Appointment of Miss Gillian Louise Bruce as a director (2 pages)
12 September 2011Appointment of Miss Caroline Jane Robertson as a director (2 pages)
12 September 2011Appointment of Miss Caroline Jane Robertson as a director (2 pages)
12 September 2011Appointment of Miss Gillian Louise Bruce as a director (2 pages)
21 June 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 June 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
24 January 2011Annual return made up to 13 December 2010 no member list (6 pages)
24 January 2011Annual return made up to 13 December 2010 no member list (6 pages)
29 November 2010Termination of appointment of Robert Whike as a director (1 page)
29 November 2010Termination of appointment of Robert Whike as a director (1 page)
13 August 2010Appointment of Mrs Elizabeth Anne Boyle as a director (2 pages)
13 August 2010Appointment of Mrs Elizabeth Anne Boyle as a director (2 pages)
3 August 2010Termination of appointment of John Smith as a director (1 page)
3 August 2010Termination of appointment of John Smith as a director (1 page)
11 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
11 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
3 May 2010Termination of appointment of Peter Tomassi as a director (1 page)
3 May 2010Termination of appointment of Peter Tomassi as a director (1 page)
21 February 2010Annual return made up to 13 December 2009 no member list (6 pages)
21 February 2010Annual return made up to 13 December 2009 no member list (6 pages)
21 February 2010Director's details changed for Alison Mcgregor Mckay on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Alexandrina Mary Gribble on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Marlene Helen Stewart on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Peter Tomassi on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Robert Nelson Whike on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Marlene Helen Stewart on 21 February 2010 (2 pages)
21 February 2010Director's details changed for John Alexander Smith on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Alison Mcgregor Mckay on 21 February 2010 (2 pages)
21 February 2010Director's details changed for George Lamont Ford Keegan on 21 February 2010 (2 pages)
21 February 2010Director's details changed for John Alexander Smith on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Alexandrina Mary Gribble on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Peter Tomassi on 21 February 2010 (2 pages)
21 February 2010Director's details changed for George Lamont Ford Keegan on 21 February 2010 (2 pages)
21 February 2010Director's details changed for Robert Nelson Whike on 21 February 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
22 July 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
14 January 2009Annual return made up to 13/12/08 (4 pages)
14 January 2009Annual return made up to 13/12/08 (4 pages)
6 June 2008Appointment terminated director beverly nicolson (1 page)
6 June 2008Appointment terminated director gordon fraser (1 page)
6 June 2008Appointment terminated director charles farquharson (1 page)
6 June 2008Appointment terminated director charles farquharson (1 page)
6 June 2008Appointment terminated director gordon fraser (1 page)
6 June 2008Appointment terminated director beverly nicolson (1 page)
5 June 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
5 June 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
17 April 2008Director's change of particulars / george keegan / 12/12/2007 (1 page)
17 April 2008Director's change of particulars / george keegan / 12/12/2007 (1 page)
31 December 2007Annual return made up to 13/12/07 (3 pages)
31 December 2007Annual return made up to 13/12/07 (3 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
11 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
11 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (2 pages)
10 May 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
10 May 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
11 January 2007Annual return made up to 13/12/06 (5 pages)
11 January 2007Annual return made up to 13/12/06 (5 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
26 January 2006Registered office changed on 26/01/06 from: 6 craigmount park edinburgh EH12 8EE (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 6 craigmount park edinburgh EH12 8EE (1 page)
26 January 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
26 January 2006Director's particulars changed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Director resigned (1 page)
13 December 2005Incorporation (20 pages)
13 December 2005Incorporation (20 pages)