Edinburgh
Midlothian
EH1 3EP
Scotland
Director Name | Mr Murdo MacDonald Macleod |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Miss Serena Kelly Sutherland |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(9 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mrs Sue Isobel Maxwell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr John Patrick Rowan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr Jordan Sutherland |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr Ian Clark |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Consultant Psychiatrist And Medical Direct |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mrs Isobel Mg Bisland |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Dianne Millen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Francesca Howard |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Imogen Lambert |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Prof John Hartley Phillips |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Retired University Lecturer |
Correspondence Address | 46 Granby Road Edinburgh EH16 5NW Scotland |
Director Name | Mr Hugh Robertson Donald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Corstorphine House Avenue Edinburgh EH12 7AD Scotland |
Director Name | Mr Paul Enda Kenny |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2009) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cavers Garden Farm Denholm Hawick Roxburghshire TD9 8LN Scotland |
Director Name | Donal Giltinan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2008) |
Role | Retired |
Correspondence Address | 9 The Small Holdings Milliken Road Kilbarchan PA10 2AH Scotland |
Director Name | Eileen Campbell Brownlie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2008) |
Role | Mediator |
Country of Residence | Scotland |
Correspondence Address | 12 Dean Park Mews Edinburgh EH4 1ED Scotland |
Director Name | Peter Michael Gunnell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Erica Jane Nicholls |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 2009) |
Role | Civil Servant |
Correspondence Address | 22 Gilmour Road Edinburgh EH16 5NT Scotland |
Director Name | Elizabeth Lowther Batey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mrs Kathryn Colette Hubbard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2011) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | John George Hawkins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2014) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Dr Ewan James Gillon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2013) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 7 Belmont Crescent Edinburgh Midlothian EH12 6JE Scotland |
Director Name | Margaret Ellen Cairney |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2010) |
Role | Retired Bank Official |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr Gerard Michael Rooney |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr James Stephen Shepherd |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Ms Pamela Joan Gordon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Ms Fiona Anne Robertson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2012) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Miss Catherine Margaret Karlin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2014) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Johanna Quinney |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2017) |
Role | Parent Coach |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr Michael Vincent O'Donell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2019) |
Role | Head Of Hr And It |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Ms Nicola Joyce Gilchrist |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2022) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mrs Kirsty Lawrie Darwent |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 August 2023) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Mr Iain William Grimmond |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Director Name | Miss Shona Grace Manson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(16 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2023) |
Role | Team Leader Family Support |
Country of Residence | Scotland |
Correspondence Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.relationships-scotland.org.uk |
---|---|
Telephone | 0845 1192020 |
Telephone region | Unknown |
Registered Address | 18 York Place Edinburgh Midlothian EH1 3EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £811,585 |
Net Worth | £252,199 |
Cash | £275,333 |
Current Liabilities | £58,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
10 November 2023 | Accounts for a small company made up to 31 March 2023 (25 pages) |
---|---|
14 September 2023 | Termination of appointment of Kirsty Lawrie Darwent as a director on 29 August 2023 (1 page) |
25 April 2023 | Termination of appointment of Shona Grace Manson as a director on 31 March 2023 (1 page) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
14 November 2022 | Appointment of Francesca Howard as a director on 5 October 2022 (2 pages) |
14 November 2022 | Appointment of Imogen Lambert as a director on 5 October 2022 (2 pages) |
14 November 2022 | Appointment of Dianne Millen as a director on 5 October 2022 (2 pages) |
3 November 2022 | Termination of appointment of Robin James Waterston as a director on 5 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Jim Stephen as a director on 5 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Nicola Joyce Gilchrist as a director on 5 October 2022 (1 page) |
5 October 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
22 July 2022 | Director's details changed for Mrs Isobel Mg Bisland on 22 July 2022 (2 pages) |
22 July 2022 | Appointment of Miss Shona Grace Manson as a director on 29 June 2022 (2 pages) |
20 July 2022 | Appointment of Mrs Isobel Mg Bisland as a director on 29 June 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (25 pages) |
12 October 2021 | Appointment of Mr Ian Clark as a director on 6 October 2021 (2 pages) |
26 March 2021 | Termination of appointment of James Stephen Shepherd as a director on 24 March 2021 (1 page) |
23 February 2021 | Accounts for a small company made up to 31 March 2020 (25 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 January 2021 | Appointment of Mr Jordan Sutherland as a director on 7 October 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Michael Vincent O'donell as a director on 20 November 2019 (1 page) |
11 November 2019 | Appointment of Mr John Patrick Rowan as a director on 9 October 2019 (2 pages) |
19 September 2019 | Termination of appointment of Elspeth Moira Turner as a director on 21 August 2019 (1 page) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 November 2018 | Resolutions
|
21 September 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Barbara Jean Wright as a director on 11 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Barbara Jean Wright as a director on 11 October 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
10 May 2017 | Termination of appointment of Johanna Quinney as a director on 3 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Johanna Quinney as a director on 3 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
16 January 2017 | Appointment of Mr Iain William Grimmond as a director on 12 October 2016 (2 pages) |
16 January 2017 | Appointment of Mr Iain William Grimmond as a director on 12 October 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
26 July 2016 | Termination of appointment of John Stephen Richard Smith as a director on 25 May 2016 (1 page) |
26 July 2016 | Termination of appointment of John Stephen Richard Smith as a director on 25 May 2016 (1 page) |
2 March 2016 | Appointment of Ms Nicola Joyce Gilchrist as a director on 7 October 2015 (2 pages) |
2 March 2016 | Appointment of Ms Nicola Joyce Gilchrist as a director on 7 October 2015 (2 pages) |
29 February 2016 | Annual return made up to 17 February 2016 no member list (8 pages) |
29 February 2016 | Appointment of Mrs Sue Isobel Maxwell as a director on 7 October 2015 (2 pages) |
29 February 2016 | Annual return made up to 17 February 2016 no member list (8 pages) |
29 February 2016 | Appointment of Mrs Sue Isobel Maxwell as a director on 7 October 2015 (2 pages) |
22 February 2016 | Appointment of Dr Kirsty Lawrie Darwent as a director on 7 October 2015 (2 pages) |
22 February 2016 | Termination of appointment of Pamela Joan Gordon as a director on 7 October 2015 (1 page) |
22 February 2016 | Appointment of Dr Kirsty Lawrie Darwent as a director on 7 October 2015 (2 pages) |
22 February 2016 | Termination of appointment of Pamela Joan Gordon as a director on 7 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 June 2015 | Appointment of Miss Serena Kelly Sutherland as a director on 25 February 2015 (2 pages) |
22 June 2015 | Appointment of Miss Serena Kelly Sutherland as a director on 25 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (7 pages) |
7 January 2015 | Appointment of Mr Murdo Macdonald Macleod as a director on 8 October 2014 (2 pages) |
7 January 2015 | Appointment of Mr Murdo Macdonald Macleod as a director on 8 October 2014 (2 pages) |
7 January 2015 | Appointment of Mr Murdo Macdonald Macleod as a director on 8 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Catherine Margaret Karlin as a director on 8 October 2014 (1 page) |
10 November 2014 | Termination of appointment of John George Hawkins as a director on 8 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Catherine Margaret Karlin as a director on 8 October 2014 (1 page) |
10 November 2014 | Termination of appointment of John George Hawkins as a director on 8 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Catherine Margaret Karlin as a director on 8 October 2014 (1 page) |
10 November 2014 | Termination of appointment of John George Hawkins as a director on 8 October 2014 (1 page) |
7 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 February 2014 | Annual return made up to 17 February 2014 no member list (7 pages) |
17 February 2014 | Annual return made up to 17 February 2014 no member list (7 pages) |
4 December 2013 | Appointment of Ms Elspeth Moira Turner as a director (2 pages) |
4 December 2013 | Appointment of Ms Elspeth Moira Turner as a director (2 pages) |
9 September 2013 | Termination of appointment of Ewan Gillon as a director (1 page) |
9 September 2013 | Termination of appointment of Ewan Gillon as a director (1 page) |
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 June 2013 | Termination of appointment of Gerard Rooney as a director (1 page) |
28 June 2013 | Termination of appointment of Gerard Rooney as a director (1 page) |
27 March 2013 | Appointment of Mr Michael Vincent O'donell as a director (2 pages) |
27 March 2013 | Appointment of Mr Michael Vincent O'donell as a director (2 pages) |
18 February 2013 | Termination of appointment of Michael Shire as a director (1 page) |
18 February 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
18 February 2013 | Termination of appointment of Fiona Robertson as a director (1 page) |
18 February 2013 | Termination of appointment of Michael Shire as a director (1 page) |
18 February 2013 | Termination of appointment of Fiona Robertson as a director (1 page) |
8 October 2012 | Appointment of Mr Robin James Waterston as a director (2 pages) |
8 October 2012 | Appointment of Mr Robin James Waterston as a director (2 pages) |
8 October 2012 | Appointment of Johanna Quinney as a director (2 pages) |
8 October 2012 | Appointment of Johanna Quinney as a director (2 pages) |
4 October 2012 | Termination of appointment of Peter Gunnell as a director (1 page) |
4 October 2012 | Termination of appointment of Peter Gunnell as a director (1 page) |
16 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 February 2012 | Annual return made up to 17 February 2012 no member list (8 pages) |
24 February 2012 | Annual return made up to 17 February 2012 no member list (8 pages) |
22 February 2012 | Termination of appointment of Kathryn Hubbard as a director (1 page) |
22 February 2012 | Termination of appointment of Elizabeth Batey as a director (1 page) |
22 February 2012 | Appointment of Miss Catherine Margaret Karlin as a director (2 pages) |
22 February 2012 | Termination of appointment of Kathryn Hubbard as a director (1 page) |
22 February 2012 | Appointment of Miss Catherine Margaret Karlin as a director (2 pages) |
22 February 2012 | Termination of appointment of Elizabeth Batey as a director (1 page) |
23 November 2011 | Appointment of Mr Gerard Michael Rooney as a director (2 pages) |
23 November 2011 | Appointment of Ms Pamela Joan Gordon as a director (2 pages) |
23 November 2011 | Appointment of Mr Gerard Michael Rooney as a director (2 pages) |
23 November 2011 | Appointment of Ms Pamela Joan Gordon as a director (2 pages) |
23 November 2011 | Appointment of Ms Fiona Anne Robertson as a director (2 pages) |
23 November 2011 | Appointment of Ms Fiona Anne Robertson as a director (2 pages) |
22 November 2011 | Appointment of Mr James Stephen Shepherd as a director (2 pages) |
22 November 2011 | Appointment of Mr James Stephen Shepherd as a director (2 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 July 2011 | Appointment of Mr Jim Stephen as a director (2 pages) |
20 July 2011 | Appointment of Mr Jim Stephen as a director (2 pages) |
9 March 2011 | Annual return made up to 17 February 2011 no member list (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 no member list (6 pages) |
10 September 2010 | Termination of appointment of Jenny Tidey as a director (1 page) |
10 September 2010 | Termination of appointment of Margaret Cairney as a director (1 page) |
10 September 2010 | Termination of appointment of Jenny Tidey as a director (1 page) |
10 September 2010 | Termination of appointment of Margaret Cairney as a director (1 page) |
6 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 June 2010 | Termination of appointment of Sheena Webster as a director (1 page) |
8 June 2010 | Termination of appointment of James Wallace as a director (1 page) |
8 June 2010 | Termination of appointment of James Wallace as a director (1 page) |
8 June 2010 | Termination of appointment of Sheena Webster as a director (1 page) |
29 March 2010 | Appointment of Dr Ewan Gillon as a director (1 page) |
29 March 2010 | Appointment of Dr Ewan Gillon as a director (1 page) |
10 March 2010 | Annual return made up to 17 February 2010 no member list (7 pages) |
10 March 2010 | Annual return made up to 17 February 2010 no member list (7 pages) |
5 March 2010 | Director's details changed for Sheena Wilson Kennedy Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Michael Gunnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Jean Wright on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kathryn Colette Hubbard on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Margaret Ellen Cairney on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Jean Wright on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John George Hawkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sheena Wilson Kennedy Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Michael Gunnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Michael Gunnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael John Shire on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John George Hawkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kathryn Colette Hubbard on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael John Shire on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John George Hawkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kathryn Colette Hubbard on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael John Shire on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Margaret Ellen Cairney on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sheena Wilson Kennedy Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Jean Wright on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Margaret Ellen Cairney on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 5 March 2010 (2 pages) |
26 February 2010 | Appointment of John Stephen Richard Smith as a director (3 pages) |
26 February 2010 | Appointment of John Stephen Richard Smith as a director (3 pages) |
18 February 2010 | Termination of appointment of Paul Kenny as a director (2 pages) |
18 February 2010 | Director's details changed for Barbara Jean Wright on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for John George Hawkins on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Sheena Wilson Kennedy Webster on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Peter Michael Gunnell on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Michael John Shire on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Peter Michael Gunnell on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Barbara Jean Wright on 15 February 2010 (3 pages) |
18 February 2010 | Secretary's details changed for Stuart James Valentine on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Margaret Ellen Cairney on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Elizabeth Lowther Batey on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Sheena Wilson Kennedy Webster on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Michael John Shire on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Kathryn Colette Hubbard on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 15 February 2010 (3 pages) |
18 February 2010 | Termination of appointment of Paul Kenny as a director (2 pages) |
18 February 2010 | Director's details changed for Margaret Ellen Cairney on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for John George Hawkins on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 15 February 2010 (3 pages) |
18 February 2010 | Secretary's details changed for Stuart James Valentine on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Kathryn Colette Hubbard on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Elizabeth Lowther Batey on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Mrs Jenny Mary Tidey on 15 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Mrs Jenny Mary Tidey on 15 February 2010 (3 pages) |
9 October 2009 | Appointment of Margaret Ellen Cairney as a director (1 page) |
9 October 2009 | Appointment of Margaret Ellen Cairney as a director (1 page) |
8 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 April 2009 | Director appointed john george hawkins (2 pages) |
7 April 2009 | Director appointed john george hawkins (2 pages) |
19 March 2009 | Director's change of particulars / paul kenny / 13/10/2008 (1 page) |
19 March 2009 | Annual return made up to 17/02/09 (5 pages) |
19 March 2009 | Director's change of particulars / paul kenny / 13/10/2008 (1 page) |
19 March 2009 | Annual return made up to 17/02/09 (5 pages) |
5 March 2009 | Director appointed sheena wilson kennedy webster (2 pages) |
5 March 2009 | Director appointed sheena wilson kennedy webster (2 pages) |
2 March 2009 | Appointment terminated director erica nicholls (1 page) |
2 March 2009 | Appointment terminated director erica nicholls (1 page) |
14 October 2008 | Director appointed kathryn colette hubbard (2 pages) |
14 October 2008 | Director appointed kathryn colette hubbard (2 pages) |
8 October 2008 | Director appointed elizabeth lowther (beth) batey (2 pages) |
8 October 2008 | Director appointed elizabeth lowther (beth) batey (2 pages) |
7 October 2008 | Director appointed michael john shire (2 pages) |
7 October 2008 | Director appointed michael john shire (2 pages) |
1 October 2008 | Director appointed jenny mary tidey (2 pages) |
1 October 2008 | Director appointed erica jane nicholls (2 pages) |
1 October 2008 | Director appointed jenny mary tidey (2 pages) |
1 October 2008 | Director appointed erica jane nicholls (2 pages) |
24 September 2008 | Appointment terminated director hugh donald (1 page) |
24 September 2008 | Appointment terminated director hugh donald (1 page) |
24 September 2008 | Appointment terminated director eileen brownlie (1 page) |
24 September 2008 | Appointment terminated director donal giltinan (1 page) |
24 September 2008 | Appointment terminated director donal giltinan (1 page) |
24 September 2008 | Appointment terminated director eileen brownlie (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 September 2008 | Director appointed peter michael gunnell (2 pages) |
1 September 2008 | Director appointed peter michael gunnell (2 pages) |
8 May 2008 | Director appointed lord wallace of tancerness james robert wallace (2 pages) |
8 May 2008 | Director appointed lord wallace of tancerness james robert wallace (2 pages) |
10 April 2008 | Company name changed counselling and family mediation scotland\certificate issued on 10/04/08 (2 pages) |
10 April 2008 | Company name changed counselling and family mediation scotland\certificate issued on 10/04/08 (2 pages) |
12 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
12 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
5 March 2008 | Annual return made up to 17/02/08 (4 pages) |
5 March 2008 | Annual return made up to 17/02/08 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
30 October 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
30 October 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Memorandum and Articles of Association (20 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Memorandum and Articles of Association (20 pages) |
27 June 2007 | Company name changed andstrat mediation\certificate issued on 27/06/07 (3 pages) |
27 June 2007 | Company name changed andstrat mediation\certificate issued on 27/06/07 (3 pages) |
16 March 2007 | Annual return made up to 17/02/07 (2 pages) |
16 March 2007 | Annual return made up to 17/02/07 (2 pages) |
17 February 2006 | Incorporation (30 pages) |
17 February 2006 | Incorporation (30 pages) |