Company NameRelationships Scotland
Company StatusActive
Company NumberSC297368
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2006(18 years, 2 months ago)
Previous NamesAndstrat Mediation and Counselling And Family Mediation Scotland

Business Activity

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

Directors

Secretary NameStuart James Valentine
NationalityBritish
StatusCurrent
Appointed30 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Murdo MacDonald Macleod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMiss Serena Kelly Sutherland
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMrs Sue Isobel Maxwell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr John Patrick Rowan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Jordan Sutherland
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleService Manager
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Ian Clark
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed06 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Consultant Psychiatrist And Medical Direct
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMrs Isobel Mg Bisland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameDianne Millen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameFrancesca Howard
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameImogen Lambert
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameProf John Hartley Phillips
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleRetired University Lecturer
Correspondence Address46 Granby Road
Edinburgh
EH16 5NW
Scotland
Director NameMr Hugh Robertson Donald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Corstorphine House Avenue
Edinburgh
EH12 7AD
Scotland
Director NameMr Paul Enda Kenny
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2009)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCavers Garden Farm Denholm
Hawick
Roxburghshire
TD9 8LN
Scotland
Director NameDonal Giltinan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2008)
RoleRetired
Correspondence Address9 The Small Holdings
Milliken Road
Kilbarchan
PA10 2AH
Scotland
Director NameEileen Campbell Brownlie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2008)
RoleMediator
Country of ResidenceScotland
Correspondence Address12 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Director NamePeter Michael Gunnell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameErica Jane Nicholls
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 2009)
RoleCivil Servant
Correspondence Address22 Gilmour Road
Edinburgh
EH16 5NT
Scotland
Director NameElizabeth Lowther Batey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMrs Kathryn Colette Hubbard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 September 2011)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameJohn George Hawkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2014)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameDr Ewan James Gillon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2013)
RolePsychologist
Country of ResidenceScotland
Correspondence Address7 Belmont Crescent
Edinburgh
Midlothian
EH12 6JE
Scotland
Director NameMargaret Ellen Cairney
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2010)
RoleRetired Bank Official
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Gerard Michael Rooney
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr James Stephen Shepherd
Date of BirthMarch 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2011(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMs Pamela Joan Gordon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMs Fiona Anne Robertson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 September 2012)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMiss Catherine Margaret Karlin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameJohanna Quinney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2017)
RoleParent Coach
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Michael Vincent O'Donell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2019)
RoleHead Of Hr And It
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMs Nicola Joyce Gilchrist
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 October 2022)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMrs Kirsty Lawrie Darwent
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2023)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMr Iain William Grimmond
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Director NameMiss Shona Grace Manson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(16 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2023)
RoleTeam Leader Family Support
Country of ResidenceScotland
Correspondence Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.relationships-scotland.org.uk
Telephone0845 1192020
Telephone regionUnknown

Location

Registered Address18 York Place
Edinburgh
Midlothian
EH1 3EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£811,585
Net Worth£252,199
Cash£275,333
Current Liabilities£58,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

10 November 2023Accounts for a small company made up to 31 March 2023 (25 pages)
14 September 2023Termination of appointment of Kirsty Lawrie Darwent as a director on 29 August 2023 (1 page)
25 April 2023Termination of appointment of Shona Grace Manson as a director on 31 March 2023 (1 page)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
14 November 2022Appointment of Francesca Howard as a director on 5 October 2022 (2 pages)
14 November 2022Appointment of Imogen Lambert as a director on 5 October 2022 (2 pages)
14 November 2022Appointment of Dianne Millen as a director on 5 October 2022 (2 pages)
3 November 2022Termination of appointment of Robin James Waterston as a director on 5 October 2022 (1 page)
3 November 2022Termination of appointment of Jim Stephen as a director on 5 October 2022 (1 page)
3 November 2022Termination of appointment of Nicola Joyce Gilchrist as a director on 5 October 2022 (1 page)
5 October 2022Accounts for a small company made up to 31 March 2022 (25 pages)
22 July 2022Director's details changed for Mrs Isobel Mg Bisland on 22 July 2022 (2 pages)
22 July 2022Appointment of Miss Shona Grace Manson as a director on 29 June 2022 (2 pages)
20 July 2022Appointment of Mrs Isobel Mg Bisland as a director on 29 June 2022 (2 pages)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (25 pages)
12 October 2021Appointment of Mr Ian Clark as a director on 6 October 2021 (2 pages)
26 March 2021Termination of appointment of James Stephen Shepherd as a director on 24 March 2021 (1 page)
23 February 2021Accounts for a small company made up to 31 March 2020 (25 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Jordan Sutherland as a director on 7 October 2020 (2 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Michael Vincent O'donell as a director on 20 November 2019 (1 page)
11 November 2019Appointment of Mr John Patrick Rowan as a director on 9 October 2019 (2 pages)
19 September 2019Termination of appointment of Elspeth Moira Turner as a director on 21 August 2019 (1 page)
11 September 2019Accounts for a small company made up to 31 March 2019 (25 pages)
21 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (24 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
24 October 2017Termination of appointment of Barbara Jean Wright as a director on 11 October 2017 (1 page)
24 October 2017Termination of appointment of Barbara Jean Wright as a director on 11 October 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
10 May 2017Termination of appointment of Johanna Quinney as a director on 3 May 2017 (1 page)
10 May 2017Termination of appointment of Johanna Quinney as a director on 3 May 2017 (1 page)
23 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
16 January 2017Appointment of Mr Iain William Grimmond as a director on 12 October 2016 (2 pages)
16 January 2017Appointment of Mr Iain William Grimmond as a director on 12 October 2016 (2 pages)
23 September 2016Full accounts made up to 31 March 2016 (23 pages)
23 September 2016Full accounts made up to 31 March 2016 (23 pages)
26 July 2016Termination of appointment of John Stephen Richard Smith as a director on 25 May 2016 (1 page)
26 July 2016Termination of appointment of John Stephen Richard Smith as a director on 25 May 2016 (1 page)
2 March 2016Appointment of Ms Nicola Joyce Gilchrist as a director on 7 October 2015 (2 pages)
2 March 2016Appointment of Ms Nicola Joyce Gilchrist as a director on 7 October 2015 (2 pages)
29 February 2016Annual return made up to 17 February 2016 no member list (8 pages)
29 February 2016Appointment of Mrs Sue Isobel Maxwell as a director on 7 October 2015 (2 pages)
29 February 2016Annual return made up to 17 February 2016 no member list (8 pages)
29 February 2016Appointment of Mrs Sue Isobel Maxwell as a director on 7 October 2015 (2 pages)
22 February 2016Appointment of Dr Kirsty Lawrie Darwent as a director on 7 October 2015 (2 pages)
22 February 2016Termination of appointment of Pamela Joan Gordon as a director on 7 October 2015 (1 page)
22 February 2016Appointment of Dr Kirsty Lawrie Darwent as a director on 7 October 2015 (2 pages)
22 February 2016Termination of appointment of Pamela Joan Gordon as a director on 7 October 2015 (1 page)
2 October 2015Full accounts made up to 31 March 2015 (20 pages)
2 October 2015Full accounts made up to 31 March 2015 (20 pages)
22 June 2015Appointment of Miss Serena Kelly Sutherland as a director on 25 February 2015 (2 pages)
22 June 2015Appointment of Miss Serena Kelly Sutherland as a director on 25 February 2015 (2 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (7 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (7 pages)
7 January 2015Appointment of Mr Murdo Macdonald Macleod as a director on 8 October 2014 (2 pages)
7 January 2015Appointment of Mr Murdo Macdonald Macleod as a director on 8 October 2014 (2 pages)
7 January 2015Appointment of Mr Murdo Macdonald Macleod as a director on 8 October 2014 (2 pages)
10 November 2014Termination of appointment of Catherine Margaret Karlin as a director on 8 October 2014 (1 page)
10 November 2014Termination of appointment of John George Hawkins as a director on 8 October 2014 (1 page)
10 November 2014Termination of appointment of Catherine Margaret Karlin as a director on 8 October 2014 (1 page)
10 November 2014Termination of appointment of John George Hawkins as a director on 8 October 2014 (1 page)
10 November 2014Termination of appointment of Catherine Margaret Karlin as a director on 8 October 2014 (1 page)
10 November 2014Termination of appointment of John George Hawkins as a director on 8 October 2014 (1 page)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
16 September 2014Full accounts made up to 31 March 2014 (20 pages)
16 September 2014Full accounts made up to 31 March 2014 (20 pages)
17 February 2014Annual return made up to 17 February 2014 no member list (7 pages)
17 February 2014Annual return made up to 17 February 2014 no member list (7 pages)
4 December 2013Appointment of Ms Elspeth Moira Turner as a director (2 pages)
4 December 2013Appointment of Ms Elspeth Moira Turner as a director (2 pages)
9 September 2013Termination of appointment of Ewan Gillon as a director (1 page)
9 September 2013Termination of appointment of Ewan Gillon as a director (1 page)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
15 August 2013Full accounts made up to 31 March 2013 (20 pages)
28 June 2013Termination of appointment of Gerard Rooney as a director (1 page)
28 June 2013Termination of appointment of Gerard Rooney as a director (1 page)
27 March 2013Appointment of Mr Michael Vincent O'donell as a director (2 pages)
27 March 2013Appointment of Mr Michael Vincent O'donell as a director (2 pages)
18 February 2013Termination of appointment of Michael Shire as a director (1 page)
18 February 2013Annual return made up to 17 February 2013 no member list (7 pages)
18 February 2013Annual return made up to 17 February 2013 no member list (7 pages)
18 February 2013Termination of appointment of Fiona Robertson as a director (1 page)
18 February 2013Termination of appointment of Michael Shire as a director (1 page)
18 February 2013Termination of appointment of Fiona Robertson as a director (1 page)
8 October 2012Appointment of Mr Robin James Waterston as a director (2 pages)
8 October 2012Appointment of Mr Robin James Waterston as a director (2 pages)
8 October 2012Appointment of Johanna Quinney as a director (2 pages)
8 October 2012Appointment of Johanna Quinney as a director (2 pages)
4 October 2012Termination of appointment of Peter Gunnell as a director (1 page)
4 October 2012Termination of appointment of Peter Gunnell as a director (1 page)
16 August 2012Full accounts made up to 31 March 2012 (20 pages)
16 August 2012Full accounts made up to 31 March 2012 (20 pages)
24 February 2012Annual return made up to 17 February 2012 no member list (8 pages)
24 February 2012Annual return made up to 17 February 2012 no member list (8 pages)
22 February 2012Termination of appointment of Kathryn Hubbard as a director (1 page)
22 February 2012Termination of appointment of Elizabeth Batey as a director (1 page)
22 February 2012Appointment of Miss Catherine Margaret Karlin as a director (2 pages)
22 February 2012Termination of appointment of Kathryn Hubbard as a director (1 page)
22 February 2012Appointment of Miss Catherine Margaret Karlin as a director (2 pages)
22 February 2012Termination of appointment of Elizabeth Batey as a director (1 page)
23 November 2011Appointment of Mr Gerard Michael Rooney as a director (2 pages)
23 November 2011Appointment of Ms Pamela Joan Gordon as a director (2 pages)
23 November 2011Appointment of Mr Gerard Michael Rooney as a director (2 pages)
23 November 2011Appointment of Ms Pamela Joan Gordon as a director (2 pages)
23 November 2011Appointment of Ms Fiona Anne Robertson as a director (2 pages)
23 November 2011Appointment of Ms Fiona Anne Robertson as a director (2 pages)
22 November 2011Appointment of Mr James Stephen Shepherd as a director (2 pages)
22 November 2011Appointment of Mr James Stephen Shepherd as a director (2 pages)
18 October 2011Full accounts made up to 31 March 2011 (20 pages)
18 October 2011Full accounts made up to 31 March 2011 (20 pages)
20 July 2011Appointment of Mr Jim Stephen as a director (2 pages)
20 July 2011Appointment of Mr Jim Stephen as a director (2 pages)
9 March 2011Annual return made up to 17 February 2011 no member list (6 pages)
9 March 2011Annual return made up to 17 February 2011 no member list (6 pages)
10 September 2010Termination of appointment of Jenny Tidey as a director (1 page)
10 September 2010Termination of appointment of Margaret Cairney as a director (1 page)
10 September 2010Termination of appointment of Jenny Tidey as a director (1 page)
10 September 2010Termination of appointment of Margaret Cairney as a director (1 page)
6 September 2010Full accounts made up to 31 March 2010 (19 pages)
6 September 2010Full accounts made up to 31 March 2010 (19 pages)
8 June 2010Termination of appointment of Sheena Webster as a director (1 page)
8 June 2010Termination of appointment of James Wallace as a director (1 page)
8 June 2010Termination of appointment of James Wallace as a director (1 page)
8 June 2010Termination of appointment of Sheena Webster as a director (1 page)
29 March 2010Appointment of Dr Ewan Gillon as a director (1 page)
29 March 2010Appointment of Dr Ewan Gillon as a director (1 page)
10 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
10 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
5 March 2010Director's details changed for Sheena Wilson Kennedy Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Michael Gunnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Jean Wright on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kathryn Colette Hubbard on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Margaret Ellen Cairney on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Jean Wright on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John George Hawkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sheena Wilson Kennedy Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Michael Gunnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Michael Gunnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael John Shire on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John George Hawkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kathryn Colette Hubbard on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael John Shire on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John George Hawkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kathryn Colette Hubbard on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael John Shire on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Margaret Ellen Cairney on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sheena Wilson Kennedy Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Jean Wright on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Margaret Ellen Cairney on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 5 March 2010 (2 pages)
26 February 2010Appointment of John Stephen Richard Smith as a director (3 pages)
26 February 2010Appointment of John Stephen Richard Smith as a director (3 pages)
18 February 2010Termination of appointment of Paul Kenny as a director (2 pages)
18 February 2010Director's details changed for Barbara Jean Wright on 15 February 2010 (3 pages)
18 February 2010Director's details changed for John George Hawkins on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Sheena Wilson Kennedy Webster on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Peter Michael Gunnell on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Michael John Shire on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Peter Michael Gunnell on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Barbara Jean Wright on 15 February 2010 (3 pages)
18 February 2010Secretary's details changed for Stuart James Valentine on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Margaret Ellen Cairney on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Elizabeth Lowther Batey on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Sheena Wilson Kennedy Webster on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Michael John Shire on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Kathryn Colette Hubbard on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 15 February 2010 (3 pages)
18 February 2010Termination of appointment of Paul Kenny as a director (2 pages)
18 February 2010Director's details changed for Margaret Ellen Cairney on 15 February 2010 (3 pages)
18 February 2010Director's details changed for John George Hawkins on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Lord Wallace of Tankerness James Robert Wallace on 15 February 2010 (3 pages)
18 February 2010Secretary's details changed for Stuart James Valentine on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Kathryn Colette Hubbard on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Elizabeth Lowther Batey on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Mrs Jenny Mary Tidey on 15 February 2010 (3 pages)
18 February 2010Director's details changed for Mrs Jenny Mary Tidey on 15 February 2010 (3 pages)
9 October 2009Appointment of Margaret Ellen Cairney as a director (1 page)
9 October 2009Appointment of Margaret Ellen Cairney as a director (1 page)
8 October 2009Full accounts made up to 31 March 2009 (19 pages)
8 October 2009Full accounts made up to 31 March 2009 (19 pages)
7 April 2009Director appointed john george hawkins (2 pages)
7 April 2009Director appointed john george hawkins (2 pages)
19 March 2009Director's change of particulars / paul kenny / 13/10/2008 (1 page)
19 March 2009Annual return made up to 17/02/09 (5 pages)
19 March 2009Director's change of particulars / paul kenny / 13/10/2008 (1 page)
19 March 2009Annual return made up to 17/02/09 (5 pages)
5 March 2009Director appointed sheena wilson kennedy webster (2 pages)
5 March 2009Director appointed sheena wilson kennedy webster (2 pages)
2 March 2009Appointment terminated director erica nicholls (1 page)
2 March 2009Appointment terminated director erica nicholls (1 page)
14 October 2008Director appointed kathryn colette hubbard (2 pages)
14 October 2008Director appointed kathryn colette hubbard (2 pages)
8 October 2008Director appointed elizabeth lowther (beth) batey (2 pages)
8 October 2008Director appointed elizabeth lowther (beth) batey (2 pages)
7 October 2008Director appointed michael john shire (2 pages)
7 October 2008Director appointed michael john shire (2 pages)
1 October 2008Director appointed jenny mary tidey (2 pages)
1 October 2008Director appointed erica jane nicholls (2 pages)
1 October 2008Director appointed jenny mary tidey (2 pages)
1 October 2008Director appointed erica jane nicholls (2 pages)
24 September 2008Appointment terminated director hugh donald (1 page)
24 September 2008Appointment terminated director hugh donald (1 page)
24 September 2008Appointment terminated director eileen brownlie (1 page)
24 September 2008Appointment terminated director donal giltinan (1 page)
24 September 2008Appointment terminated director donal giltinan (1 page)
24 September 2008Appointment terminated director eileen brownlie (1 page)
19 September 2008Full accounts made up to 31 March 2008 (11 pages)
19 September 2008Full accounts made up to 31 March 2008 (11 pages)
1 September 2008Director appointed peter michael gunnell (2 pages)
1 September 2008Director appointed peter michael gunnell (2 pages)
8 May 2008Director appointed lord wallace of tancerness james robert wallace (2 pages)
8 May 2008Director appointed lord wallace of tancerness james robert wallace (2 pages)
10 April 2008Company name changed counselling and family mediation scotland\certificate issued on 10/04/08 (2 pages)
10 April 2008Company name changed counselling and family mediation scotland\certificate issued on 10/04/08 (2 pages)
12 March 2008Appointment terminated secretary anderson strathern ws (1 page)
12 March 2008Appointment terminated secretary anderson strathern ws (1 page)
5 March 2008Annual return made up to 17/02/08 (4 pages)
5 March 2008Annual return made up to 17/02/08 (4 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
8 November 2007Registered office changed on 08/11/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
8 November 2007Registered office changed on 08/11/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
30 October 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
30 October 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Memorandum and Articles of Association (20 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2007Memorandum and Articles of Association (20 pages)
27 June 2007Company name changed andstrat mediation\certificate issued on 27/06/07 (3 pages)
27 June 2007Company name changed andstrat mediation\certificate issued on 27/06/07 (3 pages)
16 March 2007Annual return made up to 17/02/07 (2 pages)
16 March 2007Annual return made up to 17/02/07 (2 pages)
17 February 2006Incorporation (30 pages)
17 February 2006Incorporation (30 pages)