Edinburgh
Lothian
EH6 6RR
Scotland
Director Name | Miss Shona Christine Sandison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Executry Paralegal |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Gregor Douglas Lamb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Secretary Name | Ms Shona Christine Sandison |
---|---|
Status | Current |
Appointed | 10 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Kirsty Jane Tomassi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Marketing & Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Miss Katharine Anne Williamson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Miss Gillian Sarah Reilly |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Angela Mary Thomson Duncan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Pamela Walinck Clilverd |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Bookings And Front Of House Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | George Lamont Ford Keegan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 91/44 Henderson Row Edinburgh EH3 5BH Scotland |
Director Name | Mr Charles Melville Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 (Gf1) Starbank Road Edinburgh Midlothian EH5 3BY Scotland |
Secretary Name | Mr Charles Melville Farquharson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 (Gf1) Starbank Road Edinburgh Midlothian EH5 3BY Scotland |
Director Name | Alexandrina Mary Gribble |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 60 Willowbrae Road Edinburgh Midlothian EH8 7HA Scotland |
Director Name | Beverly Louise Nicolson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 June 2008) |
Role | Education Officer |
Correspondence Address | Blairallan Kirkforthar Feus Markinch Fife KY7 6LR Scotland |
Director Name | Gordon Elliot Fraser |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 June 2008) |
Role | Scientific Officer |
Correspondence Address | 4 Thistle Place Edinburgh Midlothian EH11 1JH Scotland |
Director Name | Mrs Elizabeth Anne Boyle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2013) |
Role | Laboratory Technicial |
Country of Residence | Scotland |
Correspondence Address | C/O 6 Craigmount Park Edinburgh EH12 8EE Scotland |
Director Name | Miss Gillian Louise Bruce |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2019) |
Role | Retail Supervisor |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Dr Frederic Thomas Pender |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2014) |
Role | Medical Education |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Ms Patricia Alexandra Nisbet McKerrow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2017) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Secretary Name | Miss Shona Christine Sandison |
---|---|
Status | Resigned |
Appointed | 01 December 2014(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 28/4 Hutchison Place Edinburgh Midllothian EH14 1QJ Scotland |
Director Name | Ms Ciara Sarah McBrien |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 30 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2018) |
Role | Church Worker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Ms Gillian Sarah Reilly |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Ms Heather Elizabeth Thomson Anderson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2019) |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Secretary Name | Ms Ciara Sarah McBrien |
---|---|
Status | Resigned |
Appointed | 30 June 2015(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 13/2 Glengyle Terrace Edinburgfh Midlothian EH3 9LN Scotland |
Director Name | Ms Josephine Mellissa Heinemeier |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2018) |
Role | PR & Marketing Advisor |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Andrew John Knox |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2019) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Alex Arnott |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2019) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Heather Ridley |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2019) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Miss Fiona Mhairi Hunter |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2022) |
Role | Retail Assistant |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Ryan Johnston |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2021) |
Role | NHS Resource Coordinator |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Douglas James Anderson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Ross James Macpherson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2022) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Miss Caroline Louise Jess |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £93,176 |
Net Worth | £47,397 |
Cash | £57,549 |
Current Liabilities | £16,342 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
5 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
24 August 2023 | Director's details changed for Mrs Pamela Walinck Clilverd on 23 August 2023 (2 pages) |
24 August 2023 | Change of details for Mrs Pamela Walinck Clilverd as a person with significant control on 23 August 2023 (2 pages) |
27 July 2023 | Notification of Amy Elaine Macrae as a person with significant control on 4 July 2023 (2 pages) |
26 July 2023 | Appointment of Miss Amy Elaine Macrae as a director on 4 July 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
2 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mrs Pamela Walinck Clilverd as a director on 5 October 2022 (2 pages) |
1 November 2022 | Notification of Angela Mary Thomson Duncan as a person with significant control on 5 October 2022 (2 pages) |
1 November 2022 | Cessation of Caroline Louise Jess as a person with significant control on 5 October 2022 (1 page) |
1 November 2022 | Notification of Pamela Walinck Clilverd as a person with significant control on 5 October 2022 (2 pages) |
1 November 2022 | Appointment of Mrs Angela Mary Thomson Duncan as a director on 5 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mrs Angela Mary Thomson Duncan on 5 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Fiona Mhairi Hunter as a director on 5 October 2022 (1 page) |
1 November 2022 | Cessation of Ross James Macpherson as a person with significant control on 5 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Douglas James Anderson as a director on 5 October 2022 (1 page) |
1 November 2022 | Cessation of Fiona Mhairi Hunter as a person with significant control on 5 October 2022 (1 page) |
1 November 2022 | Cessation of Douglas James Anderson as a person with significant control on 5 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Ross James Macpherson as a director on 5 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Caroline Louise Jess as a director on 5 October 2022 (1 page) |
16 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
15 October 2021 | Notification of Katharine Anne Williamson as a person with significant control on 22 September 2021 (2 pages) |
15 October 2021 | Appointment of Miss Katharine Anne Williamson as a director on 22 September 2021 (2 pages) |
15 October 2021 | Notification of Gillian Sarah Reilly as a person with significant control on 22 September 2021 (2 pages) |
15 October 2021 | Appointment of Miss Gillian Sarah Reilly as a director on 22 September 2021 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
12 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
21 February 2021 | Termination of appointment of Kirsten Amanda Simpson as a director on 11 January 2021 (1 page) |
21 February 2021 | Termination of appointment of Ryan Johnston as a director on 11 January 2021 (1 page) |
21 February 2021 | Cessation of Ryan Johnston as a person with significant control on 11 January 2021 (1 page) |
21 February 2021 | Cessation of Kirsten Amanda Simpson as a person with significant control on 11 January 2021 (1 page) |
19 December 2020 | Notification of Caroline Louise Jess as a person with significant control on 30 November 2020 (2 pages) |
19 December 2020 | Appointment of Miss Caroline Louise Jess as a director on 30 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
14 June 2020 | Director's details changed for Miss Fiona Mhairi Hunter on 1 June 2020 (2 pages) |
14 June 2020 | Change of details for Miss Fiona Mhairi Hunter as a person with significant control on 1 June 2020 (2 pages) |
14 June 2020 | Change of details for Mr Gregor Douglas Lamb as a person with significant control on 1 April 2019 (2 pages) |
29 May 2020 | Director's details changed for Mr Gregor Douglas Lamb on 22 March 2019 (2 pages) |
27 December 2019 | Cessation of Andrew John Knox as a person with significant control on 13 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Andrew John Knox as a director on 13 December 2019 (1 page) |
3 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
15 August 2019 | Appointment of Mr Ryan Johnston as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Ross James Macpherson as a director on 31 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Gillian Louise Bruce as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Miss Kirsten Amanda Simpson as a director on 31 July 2019 (2 pages) |
14 August 2019 | Notification of Douglas James Anderson as a person with significant control on 31 July 2019 (2 pages) |
14 August 2019 | Notification of Kirsty Jane Tomassi as a person with significant control on 31 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Heather Ridley as a director on 31 July 2019 (1 page) |
14 August 2019 | Cessation of Heather Ridley as a person with significant control on 31 July 2019 (1 page) |
14 August 2019 | Cessation of Gillian Louise Bruce as a person with significant control on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Heather Elizabeth Thomson Anderson as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Gillian Sarah Reilly as a director on 31 July 2019 (1 page) |
14 August 2019 | Notification of Ryan Johnston as a person with significant control on 31 July 2019 (2 pages) |
14 August 2019 | Notification of Ross James Macpherson as a person with significant control on 31 July 2019 (2 pages) |
14 August 2019 | Cessation of Heather Elizabeth Thomson Anderson as a person with significant control on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Douglas James Anderson as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mrs Kirsty Jane Tomassi as a director on 31 July 2019 (2 pages) |
14 August 2019 | Cessation of Gillian Sarah Reilly as a person with significant control on 31 July 2019 (1 page) |
14 August 2019 | Notification of Kirsten Amanda Simpson as a person with significant control on 31 July 2019 (2 pages) |
25 June 2019 | Cessation of Alex Arnott as a person with significant control on 4 May 2019 (1 page) |
25 June 2019 | Termination of appointment of Alex Arnott as a director on 4 May 2019 (1 page) |
4 November 2018 | Notification of Heather Ridley as a person with significant control on 31 July 2018 (2 pages) |
4 November 2018 | Notification of Fiona Mhairi Hunter as a person with significant control on 31 July 2018 (2 pages) |
4 November 2018 | Notification of Alex Arnott as a person with significant control on 31 July 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 September 2018 | Termination of appointment of Ciara Sarah Mcbrien as a director on 31 July 2018 (1 page) |
25 September 2018 | Termination of appointment of Josephine Mellissa Heinemeier as a director on 31 July 2018 (1 page) |
25 September 2018 | Appointment of Mrs Heather Ridley as a director on 31 July 2018 (2 pages) |
25 September 2018 | Cessation of Ciara Sarah Mcbrien as a person with significant control on 31 July 2018 (1 page) |
25 September 2018 | Appointment of Ms Fiona Mhairi Hunter as a director on 31 July 2018 (2 pages) |
25 September 2018 | Appointment of Mrs Alex Arnott as a director on 31 July 2018 (2 pages) |
25 September 2018 | Cessation of Josephine Mellissa Heinemeier as a person with significant control on 31 July 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 August 2017 | Cessation of Patricia Alexandra Nisbet Mckerrow as a person with significant control on 25 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Patricia Alexandra Nisbet Mckerrow as a director on 25 July 2017 (1 page) |
22 August 2017 | Notification of Andrew John Knox as a person with significant control on 25 July 2017 (2 pages) |
22 August 2017 | Notification of Andrew John Knox as a person with significant control on 25 July 2017 (2 pages) |
22 August 2017 | Appointment of Mr Andrew John Knox as a director on 25 July 2017 (2 pages) |
22 August 2017 | Cessation of Patricia Alexandra Nisbet Mckerrow as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Andrew John Knox as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Patricia Alexandra Nisbet Mckerrow as a director on 25 July 2017 (1 page) |
22 August 2017 | Appointment of Mr Andrew John Knox as a director on 25 July 2017 (2 pages) |
22 August 2017 | Cessation of Patricia Alexandra Nisbet Mckerrow as a person with significant control on 25 July 2017 (1 page) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (12 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (12 pages) |
26 September 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
11 August 2016 | Termination of appointment of Kyla Helen Mcgregor Shirlaw as a director on 26 July 2016 (1 page) |
11 August 2016 | Appointment of Miss Josephine Mellissa Heinemeier as a director on 26 July 2016 (2 pages) |
11 August 2016 | Appointment of Miss Josephine Mellissa Heinemeier as a director on 26 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Kyla Helen Mcgregor Shirlaw as a director on 26 July 2016 (1 page) |
21 December 2015 | Director's details changed for Ms Heather Elizabeth Thomson Anderson on 30 June 2015 (2 pages) |
21 December 2015 | Director's details changed for Ms Ciara Sarah Mcbrien on 30 June 2015 (2 pages) |
21 December 2015 | Director's details changed for Ms Heather Elizabeth Thomson Anderson on 30 June 2015 (2 pages) |
21 December 2015 | Appointment of Ms Shona Christine Sandison as a secretary on 10 October 2014 (2 pages) |
21 December 2015 | Termination of appointment of Shona Christine Sandison as a director on 22 August 2013 (1 page) |
21 December 2015 | Director's details changed for Alison Mcgregor Mckay on 30 June 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Gregor Douglas Lamb on 1 July 2014 (2 pages) |
21 December 2015 | Director's details changed for Miss Shona Christine Sandison on 22 August 2013 (2 pages) |
21 December 2015 | Director's details changed for Miss Shona Christine Sandison on 22 August 2013 (2 pages) |
21 December 2015 | Termination of appointment of Ciara Sarah Mcbrien as a secretary on 30 June 2015 (1 page) |
21 December 2015 | Appointment of Ms Shona Christine Sandison as a secretary on 10 October 2014 (2 pages) |
21 December 2015 | Termination of appointment of Ciara Sarah Mcbrien as a secretary on 30 June 2015 (1 page) |
21 December 2015 | Director's details changed for Ms Gillian Sarah Reilly on 30 June 2015 (2 pages) |
21 December 2015 | Director's details changed for Ms Patricia Alexandra Nisbet Mckerrow on 1 July 2014 (2 pages) |
21 December 2015 | Termination of appointment of Shona Christine Sandison as a director on 22 August 2013 (1 page) |
21 December 2015 | Director's details changed for Ms Ciara Sarah Mcbrien on 30 June 2015 (2 pages) |
21 December 2015 | Director's details changed for Ms Gillian Sarah Reilly on 30 June 2015 (2 pages) |
21 December 2015 | Director's details changed for Ms Patricia Alexandra Nisbet Mckerrow on 1 July 2014 (2 pages) |
21 December 2015 | Director's details changed for Mr Gregor Douglas Lamb on 1 July 2014 (2 pages) |
21 December 2015 | Director's details changed for Alison Mcgregor Mckay on 30 June 2015 (2 pages) |
3 November 2015 | Annual return made up to 23 October 2015 no member list (11 pages) |
3 November 2015 | Annual return made up to 23 October 2015 no member list (11 pages) |
21 October 2015 | Director's details changed for Mr Gregor Douglas Lamb Lamb on 2 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Gregor Douglas Lamb Lamb on 2 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Ciara Sarah Mcbrien as a director on 30 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Ms Patricia Mckerrow on 2 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Heather Elizabeth Thomson Anderson on 2 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Ciara Sarah Mcbrien as a director on 30 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Ms Patricia Mckerrow on 2 October 2015 (2 pages) |
15 July 2015 | Termination of appointment of a director (1 page) |
15 July 2015 | Termination of appointment of a director (1 page) |
15 July 2015 | Termination of appointment of Shona Christine Sandison as a secretary on 30 June 2015 (1 page) |
15 July 2015 | Appointment of Ms Gillian Sarah Reilly as a director on 30 June 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Heather Elizabeth Thomson Anderson as a director on 30 June 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Heather Elizabeth Thomson Anderson as a director on 30 June 2015 (2 pages) |
15 July 2015 | Appointment of Ms Gillian Sarah Reilly as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Elizabeth Anne Boyle as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Elizabeth Anne Boyle as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Shona Christine Sandison as a secretary on 30 June 2015 (1 page) |
15 July 2015 | Appointment of Ms Ciara Sarah Mcbrien as a secretary on 30 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Ms Ciara Sarah Mcbrien as a secretary on 30 June 2015 (2 pages) |
9 July 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
9 July 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
12 January 2015 | Annual return made up to 13 December 2014 no member list (11 pages) |
12 January 2015 | Annual return made up to 13 December 2014 no member list (11 pages) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Miss Shona Christine Sandison as a secretary on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Marlene Helen Stewart as a director on 1 July 2014 (1 page) |
19 December 2014 | Termination of appointment of Alexandrina Mary Gribble as a director on 1 July 2014 (1 page) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Alexandrina Mary Gribble as a director on 1 July 2014 (1 page) |
19 December 2014 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Miss Shona Christine Sandison as a secretary on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Marlene Helen Stewart as a director on 1 July 2014 (1 page) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Miss Kyla Shirlaw as a director (2 pages) |
19 December 2014 | Appointment of Miss Shona Christine Sandison as a secretary on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Miss Kyla Shirlaw as a director (2 pages) |
19 December 2014 | Termination of appointment of George Lamont Ford Keegan as a director on 1 July 2014 (1 page) |
19 December 2014 | Termination of appointment of George Lamont Ford Keegan as a director on 1 July 2014 (1 page) |
19 December 2014 | Appointment of Miss Shona Christine Sandison as a director on 22 August 2013 (2 pages) |
19 December 2014 | Termination of appointment of George Lamont Ford Keegan as a director on 1 July 2014 (1 page) |
19 December 2014 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 10 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Charles Melville Farquharson as a director on 10 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Alexandrina Mary Gribble as a director on 1 July 2014 (1 page) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Charles Melville Farquharson as a director on 10 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Marlene Helen Stewart as a director on 1 July 2014 (1 page) |
19 December 2014 | Appointment of Miss Shona Christine Sandison as a director on 22 August 2013 (2 pages) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 10 November 2014 (2 pages) |
19 December 2014 | Director's details changed for Alison Mcgregor Mckay on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Ms Kyla Helen Mcgregor Shirlaw on 1 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Caroline Jane Robertson as a director on 10 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Caroline Jane Robertson as a director on 10 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Frederic Thomas Pender as a director on 1 July 2014 (1 page) |
12 December 2014 | Termination of appointment of Frederic Thomas Pender as a director on 1 July 2014 (1 page) |
12 December 2014 | Termination of appointment of Charles Melville Farquharson as a secretary on 10 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Charles Melville Farquharson as a secretary on 10 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Frederic Thomas Pender as a director on 1 July 2014 (1 page) |
18 July 2014 | Appointment of Ms Patricia Mckerrow as a director on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Patricia Mckerrow as a director on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Patricia Mckerrow as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Gregor Douglas Lamb Lamb as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Gregor Douglas Lamb Lamb as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Elizabeth Anne Boyle as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Elizabeth Anne Boyle as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Elizabeth Anne Boyle as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Gregor Douglas Lamb Lamb as a director on 1 July 2014 (2 pages) |
24 June 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
24 June 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
13 January 2014 | Registered office address changed from C/O 6 Craigmount Park Edinburgh EH12 8EE on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from C/O 6 Craigmount Park Edinburgh EH12 8EE on 13 January 2014 (2 pages) |
13 December 2013 | Annual return made up to 13 December 2013 no member list (9 pages) |
13 December 2013 | Annual return made up to 13 December 2013 no member list (9 pages) |
27 August 2013 | Appointment of Dr Frederic Thomas Pender as a director (2 pages) |
27 August 2013 | Appointment of Dr Frederic Thomas Pender as a director (2 pages) |
20 August 2013 | Termination of appointment of Elizabeth Boyle as a director (1 page) |
20 August 2013 | Appointment of Ms Shona Christine Sandison as a director (2 pages) |
20 August 2013 | Termination of appointment of Elizabeth Boyle as a director (1 page) |
20 August 2013 | Appointment of Ms Shona Christine Sandison as a director (2 pages) |
12 June 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
12 June 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
19 December 2012 | Director's details changed for Ms Kyla Helen Mvgregor Shirlaw on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Ms Kyla Helen Mvgregor Shirlaw on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Ms Kyla Helen Mvgregor Shirlaw as a director (2 pages) |
19 December 2012 | Appointment of Ms Kyla Helen Mvgregor Shirlaw as a director (2 pages) |
17 December 2012 | Annual return made up to 13 December 2012 no member list (8 pages) |
17 December 2012 | Annual return made up to 13 December 2012 no member list (8 pages) |
11 July 2012 | Appointment of Mr Charles Melville Farquharson as a director (2 pages) |
11 July 2012 | Appointment of Mr Charles Melville Farquharson as a director (2 pages) |
14 June 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
14 June 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
4 January 2012 | Annual return made up to 13 December 2011 no member list (8 pages) |
4 January 2012 | Annual return made up to 13 December 2011 no member list (8 pages) |
12 September 2011 | Appointment of Miss Gillian Louise Bruce as a director (2 pages) |
12 September 2011 | Appointment of Miss Caroline Jane Robertson as a director (2 pages) |
12 September 2011 | Appointment of Miss Caroline Jane Robertson as a director (2 pages) |
12 September 2011 | Appointment of Miss Gillian Louise Bruce as a director (2 pages) |
21 June 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 June 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
24 January 2011 | Annual return made up to 13 December 2010 no member list (6 pages) |
24 January 2011 | Annual return made up to 13 December 2010 no member list (6 pages) |
29 November 2010 | Termination of appointment of Robert Whike as a director (1 page) |
29 November 2010 | Termination of appointment of Robert Whike as a director (1 page) |
13 August 2010 | Appointment of Mrs Elizabeth Anne Boyle as a director (2 pages) |
13 August 2010 | Appointment of Mrs Elizabeth Anne Boyle as a director (2 pages) |
3 August 2010 | Termination of appointment of John Smith as a director (1 page) |
3 August 2010 | Termination of appointment of John Smith as a director (1 page) |
11 June 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 June 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
3 May 2010 | Termination of appointment of Peter Tomassi as a director (1 page) |
3 May 2010 | Termination of appointment of Peter Tomassi as a director (1 page) |
21 February 2010 | Annual return made up to 13 December 2009 no member list (6 pages) |
21 February 2010 | Annual return made up to 13 December 2009 no member list (6 pages) |
21 February 2010 | Director's details changed for Alison Mcgregor Mckay on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Alexandrina Mary Gribble on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Marlene Helen Stewart on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Peter Tomassi on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Robert Nelson Whike on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Marlene Helen Stewart on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for John Alexander Smith on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Alison Mcgregor Mckay on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for George Lamont Ford Keegan on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for John Alexander Smith on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Alexandrina Mary Gribble on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Peter Tomassi on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for George Lamont Ford Keegan on 21 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Robert Nelson Whike on 21 February 2010 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
22 July 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 January 2009 | Annual return made up to 13/12/08 (4 pages) |
14 January 2009 | Annual return made up to 13/12/08 (4 pages) |
6 June 2008 | Appointment terminated director beverly nicolson (1 page) |
6 June 2008 | Appointment terminated director gordon fraser (1 page) |
6 June 2008 | Appointment terminated director charles farquharson (1 page) |
6 June 2008 | Appointment terminated director charles farquharson (1 page) |
6 June 2008 | Appointment terminated director gordon fraser (1 page) |
6 June 2008 | Appointment terminated director beverly nicolson (1 page) |
5 June 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
5 June 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
17 April 2008 | Director's change of particulars / george keegan / 12/12/2007 (1 page) |
17 April 2008 | Director's change of particulars / george keegan / 12/12/2007 (1 page) |
31 December 2007 | Annual return made up to 13/12/07 (3 pages) |
31 December 2007 | Annual return made up to 13/12/07 (3 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
11 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 July 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (2 pages) |
10 May 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
10 May 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
11 January 2007 | Annual return made up to 13/12/06 (5 pages) |
11 January 2007 | Annual return made up to 13/12/06 (5 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 6 craigmount park edinburgh EH12 8EE (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 6 craigmount park edinburgh EH12 8EE (1 page) |
26 January 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
13 December 2005 | Incorporation (20 pages) |
13 December 2005 | Incorporation (20 pages) |