Company NameScotland's International Development Alliance
Company StatusActive
Company NumberSC307352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2006(17 years, 8 months ago)
Previous NameNetwork Of International Development Organisations In Scotland

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Samantha Jane Ross
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleInternational Programme Director
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameDr Catherine Mary Ratcliff
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed05 September 2019(13 years after company formation)
Appointment Duration4 years, 7 months
RoleAid Worker
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMs Frances Mary Guy
StatusCurrent
Appointed18 August 2021(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Yankho Tamandani Mataya
Date of BirthMarch 1989 (Born 35 years ago)
NationalityMalawian
StatusCurrent
Appointed01 December 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCharity Worker
Country of ResidenceMalawi
Correspondence AddressP/Bag 364 Wateraid
P/Bag 364
Lilongwe
Malawi
Director NameMr Ben Robert Lamb Wilson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address7a MacDonald Street
Rutherglen
Glasgow
G73 2LP
Scotland
Director NameMr Phillip Chidawati
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityMalawian
StatusCurrent
Appointed01 December 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCharity Worker
Country of ResidenceMalawi
Correspondence AddressPlot No. 47/2/236 Challenges Malawi
PO Box 1169
Lilongwe
Malawi
Director NameMs Keeley Ann Hazelhurst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 11 Shiel Hall Medway
Rosewell
EH24 9EW
Scotland
Director NameMs Cicely Clarke
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address24 Northfield Avenue
Edinburgh
EH8 7PR
Scotland
Director NameMs Yulia Nesterova
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityRussian
StatusCurrent
Appointed01 December 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressFlat 51, 15 Ibroxholm Oval Flat 51
15 Ibroxholm Oval
Glasgow
G51 2TY
Scotland
Director NameMr Benjamin Peter Carey
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed29 November 2023(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence Address19/2 East Claremont Street
Edinburgh
EH7 4HT
Scotland
Director NameMr Christopher John Julian Hegarty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed29 November 2023(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Glenorchy Road
North Berwick
EH39 4PE
Scotland
Director NameMr Robert Scott Anderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMary Josephine Cullen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleAid Agency Manager
Correspondence Address66 Cardross Road
Dumbarton
G82 4JQ
Scotland
Director NameDavid Christison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2009)
RoleCharity Rep
Correspondence Address1 Largiemenoch
Whiting Bay
Isle Of Arran
KA27 8RJ
Scotland
Secretary NameGeorge Miles Rawlinson
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 August 2008)
RoleAdministrator
Correspondence AddressDiz, The Pinnacle
160 Bothwell Street
Glasgow
G2 7EA
Scotland
Director NameMs Kathryn Johnston Galloway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(4 years after company formation)
Appointment Duration1 year (resigned 20 September 2011)
RoleHead Of Christian Aid Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pentagon Centre 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameAnton Jon Immink
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Corn Hill Whins Of Milton
Stirling
Stirlingshire
FK7 8EW
Scotland
Director NameMr Derek Keir
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(5 years after company formation)
Appointment Duration1 year (resigned 20 September 2012)
RoleUmutima (Director, Teacher & Keynote Speaker)
Country of ResidenceScotland
Correspondence Address14 Whiteside Loan
Brightons
Falkirk
Central Region
FK2 0TB
Scotland
Director NameDr Julia Jahansoozi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed30 November 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2013)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressSecond Floor Thorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Secretary NameMs Gillian Wilson
StatusResigned
Appointed30 November 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressSecond Floor Thorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Patrick John Grady
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed20 September 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2015)
RoleAdvocacy Manager, Sciaf
Country of ResidenceScotland
Correspondence AddressSecond Floor Thorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameZoe Clements
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 September 2013)
RoleTeam Leader NHS 24/H.V.
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Thorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Jill Bain
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2014)
RoleSupport Services Manager
Country of ResidenceScotland
Correspondence AddressSecond Floor Thorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMrs Kirsty Harper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSecond Floor Thorn House 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Douglas Blackwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(7 years after company formation)
Appointment Duration3 years (resigned 29 September 2016)
RoleProfessor
Country of ResidenceScotland
Correspondence Address4th Floor, Hayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Mark Chadwick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2020)
RoleProgramme Officer
Country of ResidenceScotland
Correspondence Address5 - 7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Peter Gerard Kelly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Hayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Simon MacDonald Anderson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 December 2021)
RoleResearcher
Country of ResidenceScotland
Correspondence Address5 - 7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Secretary NameMs Angela Jane Critchley Salmonson
StatusResigned
Appointed04 November 2015(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 2021)
RoleCompany Director
Correspondence Address5 - 7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameGeraldine Margaret Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2021)
RoleAdvocacy Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 - 7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameEsther Wanjiru Kamonji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2021)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address5 - 7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMs Agnes Mary Ngulube Holmes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2022)
RoleVoluntary Sector
Country of ResidenceScotland
Correspondence AddressCbc House Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Amy Blake
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 November 2023)
RoleCharity CEO
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameRuth Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 2019(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2021)
RoleHead Of Partnerships, Halo Trust
Country of ResidenceScotland
Correspondence Address5 - 7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websiteownershipoptions.org.uk

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£184,286
Net Worth£74,002
Cash£89,349
Current Liabilities£42,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 3 weeks ago)
Next Return Due6 September 2024 (4 months, 3 weeks from now)

Filing History

11 January 2021Termination of appointment of Mark Chadwick as a director on 2 December 2020 (1 page)
11 January 2021Termination of appointment of Penelope Sparrow as a director on 25 September 2020 (1 page)
31 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 June 2020Appointment of Alastair Strickland as a director on 5 September 2019 (2 pages)
3 June 2020Appointment of Ruth Jackson as a director on 5 September 2019 (2 pages)
2 June 2020Appointment of Mark O'donnell as a director on 4 December 2019 (2 pages)
28 May 2020Appointment of Dr Catherine Mary Ratcliff as a director on 5 September 2019 (2 pages)
4 May 2020Registered office address changed from 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 5 - 7 Montgomery Street Lane Edinburgh EH7 5JT on 4 May 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 August 2019Termination of appointment of Peter Gerard Kelly as a director on 12 June 2019 (1 page)
29 July 2019Appointment of Ms Amy Blake as a director on 5 December 2018 (2 pages)
8 July 2019Termination of appointment of Alexis Parfitt as a director on 5 December 2018 (1 page)
8 July 2019Appointment of Dr Samantha Jane Ross as a director on 5 December 2018 (2 pages)
8 July 2019Termination of appointment of Angus William Strathearn Nelson as a director on 5 December 2018 (1 page)
8 July 2019Termination of appointment of Jamie Morrison as a director on 5 December 2018 (1 page)
8 July 2019Termination of appointment of Linda Todd as a director on 5 December 2018 (1 page)
8 July 2019Appointment of Ms Penelope Sparrow as a director on 5 December 2018 (2 pages)
8 July 2019Termination of appointment of Lynne Elizabeth Paterson as a director on 5 December 2018 (1 page)
8 July 2019Termination of appointment of James Michael Wells as a director on 5 December 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 May 2017Company name changed network of international development organisations in scotland\certificate issued on 04/05/17
  • CONNOT ‐ Change of name notice
(5 pages)
4 May 2017Change of name with request to seek comments from relevant body (2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
(1 page)
4 May 2017Change of name with request to seek comments from relevant body (2 pages)
4 May 2017Company name changed network of international development organisations in scotland\certificate issued on 04/05/17
  • CONNOT ‐ Change of name notice
(5 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
(1 page)
1 November 2016Appointment of Ms Agnes Mary Ngulube Holmes as a director on 29 September 2016 (2 pages)
1 November 2016Appointment of Ms Agnes Mary Ngulube Holmes as a director on 29 September 2016 (2 pages)
26 October 2016Termination of appointment of Douglas Blackwood as a director on 29 September 2016 (1 page)
26 October 2016Termination of appointment of Douglas Blackwood as a director on 29 September 2016 (1 page)
30 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
20 April 2016Registered office address changed from Second Floor Thorn House 5 Rose Street Edinburgh EH2 2PR to 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Second Floor Thorn House 5 Rose Street Edinburgh EH2 2PR to 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 20 April 2016 (1 page)
26 January 2016Appointment of Esther Wanjiru Kamonji as a director on 17 December 2015 (2 pages)
26 January 2016Appointment of Esther Wanjiru Kamonji as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Geraldine Margaret Hill as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Geraldine Margaret Hill as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Mr Angus William Strathearn Nelson as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Mr Angus William Strathearn Nelson as a director on 17 December 2015 (2 pages)
15 December 2015Appointment of Lynne Elizabeth Paterson as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Lynne Elizabeth Paterson as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Lynne Elizabeth Paterson as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Dina Pervez Sidhva as a director on 9 November 2015 (1 page)
1 December 2015Appointment of Ms Angela Jane Critchley Salmonson as a secretary on 4 November 2015 (2 pages)
1 December 2015Appointment of Ms Angela Jane Critchley Salmonson as a secretary on 4 November 2015 (2 pages)
1 December 2015Appointment of Ms Linda Todd as a director on 9 November 2015 (2 pages)
1 December 2015Appointment of Ms Linda Todd as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Lorna Gillian Mcdonald as a director on 9 November 2015 (1 page)
1 December 2015Appointment of Mr James Michael Wells as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Dina Pervez Sidhva as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Gillian Wilson as a secretary on 31 August 2015 (1 page)
1 December 2015Appointment of Ms Angela Jane Critchley Salmonson as a secretary on 4 November 2015 (2 pages)
1 December 2015Termination of appointment of Annie Lewis as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Annie Lewis as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Azra Sheikh as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Annie Lewis as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Azra Sheikh as a director on 9 November 2015 (1 page)
1 December 2015Appointment of Ms Linda Todd as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Gillian Wilson as a secretary on 31 August 2015 (1 page)
1 December 2015Appointment of Mr James Michael Wells as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Dina Pervez Sidhva as a director on 9 November 2015 (1 page)
1 December 2015Appointment of Mr James Michael Wells as a director on 9 November 2015 (2 pages)
1 December 2015Termination of appointment of Lorna Gillian Mcdonald as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Azra Sheikh as a director on 9 November 2015 (1 page)
1 December 2015Termination of appointment of Lorna Gillian Mcdonald as a director on 9 November 2015 (1 page)
31 August 2015Annual return made up to 23 August 2015 no member list (8 pages)
31 August 2015Annual return made up to 23 August 2015 no member list (8 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
12 May 2015Termination of appointment of Patrick Grady as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Patrick Grady as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Patrick Grady as a director on 8 May 2015 (1 page)
29 April 2015Appointment of Mr Simon Macdonald Anderson as a director on 21 November 2014 (2 pages)
29 April 2015Appointment of Mr Simon Macdonald Anderson as a director on 21 November 2014 (2 pages)
14 April 2015Appointment of Ms Dina Pervez Sidhva as a director on 2 February 2015 (2 pages)
14 April 2015Appointment of Ms Dina Pervez Sidhva as a director on 2 February 2015 (2 pages)
14 April 2015Appointment of Ms Dina Pervez Sidhva as a director on 2 February 2015 (2 pages)
30 March 2015Termination of appointment of Kirsty Harper as a director on 8 March 2015 (1 page)
30 March 2015Termination of appointment of Kirsty Harper as a director on 8 March 2015 (1 page)
30 March 2015Termination of appointment of Kirsty Harper as a director on 8 March 2015 (1 page)
25 November 2014Appointment of Mrs Alexis Parfitt as a director on 23 October 2014 (2 pages)
25 November 2014Appointment of Mrs Lorna Gillian Mcdonald as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Mrs Lorna Gillian Mcdonald as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Mrs Alexis Parfitt as a director on 23 October 2014 (2 pages)
17 November 2014Termination of appointment of Jill Bain as a director on 1 September 2014 (1 page)
17 November 2014Termination of appointment of Anton Jon Immink as a director on 23 October 2014 (1 page)
17 November 2014Appointment of Mr Mark Chadwick as a director on 23 October 2014 (2 pages)
17 November 2014Appointment of Mr Peter Kelly as a director on 23 October 2014 (2 pages)
17 November 2014Appointment of Mr Mark Chadwick as a director on 23 October 2014 (2 pages)
17 November 2014Termination of appointment of Lisa Maclean as a director on 23 October 2014 (1 page)
17 November 2014Termination of appointment of Jill Bain as a director on 1 September 2014 (1 page)
17 November 2014Appointment of Mr Peter Kelly as a director on 23 October 2014 (2 pages)
17 November 2014Termination of appointment of Anton Jon Immink as a director on 23 October 2014 (1 page)
17 November 2014Termination of appointment of Lisa Maclean as a director on 23 October 2014 (1 page)
17 November 2014Termination of appointment of Jill Bain as a director on 1 September 2014 (1 page)
11 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
11 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 September 2014Annual return made up to 23 August 2014 no member list (8 pages)
4 September 2014Annual return made up to 23 August 2014 no member list (8 pages)
25 November 2013Termination of appointment of Julia Jahansoozi as a director (1 page)
25 November 2013Termination of appointment of Julia Jahansoozi as a director (1 page)
7 October 2013Appointment of Mrs Kirsty Harper as a director (2 pages)
7 October 2013Appointment of Mr Douglas Blackwood as a director (2 pages)
7 October 2013Appointment of Mr Douglas Blackwood as a director (2 pages)
7 October 2013Appointment of Ms Jill Bain as a director (2 pages)
7 October 2013Appointment of Mrs Kirsty Harper as a director (2 pages)
7 October 2013Appointment of Ms Jill Bain as a director (2 pages)
4 October 2013Termination of appointment of Linda Todd as a director (1 page)
4 October 2013Termination of appointment of Linda Todd as a director (1 page)
4 October 2013Termination of appointment of Zoe Clements as a director (1 page)
4 October 2013Termination of appointment of Zoe Clements as a director (1 page)
18 September 2013Annual return made up to 23 August 2013 no member list (9 pages)
18 September 2013Annual return made up to 23 August 2013 no member list (9 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
12 November 2012Appointment of Ms Azra Sheikh as a director (2 pages)
12 November 2012Appointment of Ms Azra Sheikh as a director (2 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2012Appointment of Zoe Clements as a director (2 pages)
24 October 2012Appointment of Mr Patrick Grady as a director (2 pages)
24 October 2012Appointment of Mr Patrick Grady as a director (2 pages)
24 October 2012Appointment of Zoe Clements as a director (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 October 2012Termination of appointment of Elysabeth Reed as a director (1 page)
8 October 2012Termination of appointment of Elysabeth Reed as a director (1 page)
8 October 2012Termination of appointment of Derek Keir as a director (1 page)
8 October 2012Termination of appointment of Derek Keir as a director (1 page)
14 September 2012Appointment of Mr Jamie Morrison as a director (2 pages)
14 September 2012Appointment of Dr Julia Jahansoozi as a director (2 pages)
14 September 2012Annual return made up to 23 August 2012 no member list (7 pages)
14 September 2012Appointment of Mr Jamie Morrison as a director (2 pages)
14 September 2012Appointment of Dr Julia Jahansoozi as a director (2 pages)
14 September 2012Annual return made up to 23 August 2012 no member list (7 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
16 December 2011Appointment of Derek Keir as a director (3 pages)
16 December 2011Appointment of Anton Jon Immink as a director (3 pages)
16 December 2011Appointment of Derek Keir as a director (3 pages)
16 December 2011Appointment of Anton Jon Immink as a director (3 pages)
13 December 2011Appointment of Ms Gillian Wilson as a secretary (1 page)
13 December 2011Appointment of Ms Gillian Wilson as a secretary (1 page)
17 November 2011Termination of appointment of Kathy Galloway as a director (1 page)
17 November 2011Termination of appointment of Kathy Galloway as a director (1 page)
17 November 2011Termination of appointment of Christopher Maclullich as a director (1 page)
17 November 2011Termination of appointment of Dorothy Mcintosh as a director (1 page)
17 November 2011Termination of appointment of Mukami Mccrum as a director (1 page)
17 November 2011Termination of appointment of Dorothy Mcintosh as a director (1 page)
17 November 2011Termination of appointment of Christopher Maclullich as a director (1 page)
17 November 2011Termination of appointment of Mukami Mccrum as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
7 September 2011Annual return made up to 23 August 2011 no member list (9 pages)
7 September 2011Annual return made up to 23 August 2011 no member list (9 pages)
7 September 2011Registered office address changed from Third Floor Thorn House 5 Rose Street Edinburgh EH2 2PR on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Third Floor Thorn House 5 Rose Street Edinburgh EH2 2PR on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Third Floor Thorn House 5 Rose Street Edinburgh EH2 2PR on 7 September 2011 (1 page)
2 August 2011Appointment of Ms Kathy Galloway as a director (2 pages)
2 August 2011Appointment of Ms Kathy Galloway as a director (2 pages)
29 July 2011Appointment of Ms Dorothy Jean Mcintosh as a director (2 pages)
29 July 2011Appointment of Mr Chris Maclullich as a director (2 pages)
29 July 2011Appointment of Mr Chris Maclullich as a director (2 pages)
29 July 2011Appointment of Ms Dorothy Jean Mcintosh as a director (2 pages)
1 June 2011Termination of appointment of Neil Thin as a director (1 page)
1 June 2011Termination of appointment of Catherine Ratcliff as a director (1 page)
1 June 2011Termination of appointment of Catherine Ratcliff as a director (1 page)
1 June 2011Termination of appointment of Neil Thin as a director (1 page)
15 November 2010Termination of appointment of Alex Page as a director (1 page)
15 November 2010Termination of appointment of Alex Page as a director (1 page)
13 October 2010Annual return made up to 23 August 2010 no member list (9 pages)
13 October 2010Director's details changed for Catherine Mary Ratcliff on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Elysabeth Hannah Reed on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Alex William Mark Page on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Linda Todd on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Catherine Mary Ratcliff on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Annie Lewis on 23 August 2010 (2 pages)
13 October 2010Annual return made up to 23 August 2010 no member list (9 pages)
13 October 2010Director's details changed for Ms Mukami Mccrum on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Neil Thin on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Elysabeth Hannah Reed on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Annie Lewis on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Ms Mukami Mccrum on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Miss Lisa Maclean on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Alex William Mark Page on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Neil Thin on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Linda Todd on 23 August 2010 (2 pages)
13 October 2010Director's details changed for Miss Lisa Maclean on 23 August 2010 (2 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
15 December 2009Appointment of Annie Lewis as a director (3 pages)
15 December 2009Appointment of Annie Lewis as a director (3 pages)
25 November 2009Appointment of Linda Todd as a director (3 pages)
25 November 2009Appointment of Linda Todd as a director (3 pages)
3 November 2009Termination of appointment of Mhairi Owens as a director (1 page)
3 November 2009Termination of appointment of David Christison as a director (1 page)
3 November 2009Termination of appointment of Judith Robertson as a director (1 page)
3 November 2009Termination of appointment of David Christison as a director (1 page)
3 November 2009Termination of appointment of Mhairi Owens as a director (1 page)
3 November 2009Termination of appointment of Judith Robertson as a director (1 page)
3 November 2009Termination of appointment of Mary Cullen as a director (1 page)
3 November 2009Termination of appointment of Mary Cullen as a director (1 page)
15 October 2009Appointment of Catherine Mary Ratcliff as a director (2 pages)
15 October 2009Appointment of Catherine Mary Ratcliff as a director (2 pages)
14 October 2009Appointment of Elysabeth Hannah Reed as a director (2 pages)
14 October 2009Appointment of Elysabeth Hannah Reed as a director (2 pages)
17 September 2009Appointment terminated secretary george rawlinson (1 page)
17 September 2009Annual return made up to 23/08/09 (4 pages)
17 September 2009Appointment terminated secretary george rawlinson (1 page)
17 September 2009Annual return made up to 23/08/09 (4 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
16 March 2009Director appointed ms mukami mccrum (1 page)
16 March 2009Director appointed ms mhairi katherine owens (1 page)
16 March 2009Director appointed ms mukami mccrum (1 page)
16 March 2009Director appointed ms mhairi katherine owens (1 page)
12 February 2009Director's change of particulars / alex page / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / alex page / 12/02/2009 (1 page)
15 September 2008Annual return made up to 23/08/08 (4 pages)
15 September 2008Annual return made up to 23/08/08 (4 pages)
11 September 2008Director appointed miss lisa maclean (1 page)
11 September 2008Director appointed miss lisa maclean (1 page)
4 September 2008Director appointed mr neil thin (1 page)
4 September 2008Director appointed mr neil thin (1 page)
28 August 2008Appointment terminated director jennifer schwarz (1 page)
28 August 2008Appointment terminated director george rawlinson (1 page)
28 August 2008Appointment terminated director george rawlinson (1 page)
28 August 2008Appointment terminated director jennifer schwarz (1 page)
1 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
28 August 2007Annual return made up to 23/08/07 (2 pages)
28 August 2007Annual return made up to 23/08/07 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
16 March 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
16 March 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Incorporation (30 pages)
23 August 2006Incorporation (30 pages)