Edinburgh
EH7 5JT
Scotland
Director Name | Yvonne Greeves |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Peter Andrew McColl |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Ms Julia Kristen Morton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 November 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Dr Ifeyinwa Rita Kanu |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 November 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Founder/Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Mark James Biggs |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 May 2023(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | University Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Trevor Andrew Civval |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Alan Douglas Donald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Lee Luis Fitzpatrick |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 May 2023(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Barry Logan Ayre |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4/2 Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Emma Hutton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 18/17 The Bond Johns Place Edinburgh Lothian EH6 7EN Scotland |
Secretary Name | Sheila Durie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Haldane Avenue Haddington East Lothian EH41 3PG Scotland |
Director Name | Mr Aidan Pia |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2014) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 10 Oakville Terrace Edinburgh Midlothian EH6 8DG Scotland |
Secretary Name | Mr Aidan Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2014) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 10 Oakville Terrace Edinburgh Midlothian EH6 8DG Scotland |
Director Name | Ms Jacqueline Bruce Dunsmuir |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | Tracey Ann Muirhead |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2010) |
Role | Learning Mgr |
Country of Residence | Scotland |
Correspondence Address | Corrieshalloch 60 Bath Street Kelty Fife KY4 0AG Scotland |
Director Name | Mr Neil McLean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Victoria Place Stirling FK8 2QT Scotland |
Director Name | Shelley Ann Louise Hague |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2012) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | Ms Lorna Lilian Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Copperfields 11 Ardendrain Kiltarlity Beauly Inverness Shire IV4 7HS Scotland |
Director Name | Mr Kevin James Lelland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 2015) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | Miss Ayeshah Khan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2011) |
Role | Training Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | Mr Luca Pornaro |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2012) |
Role | Business Development Officer |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | Mr Ian Clive Dommett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2018) |
Role | Marketing Communications Director |
Country of Residence | Scotland |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Ms Angela McCusker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/6 Montagu Terrace Montagu Terrace Edinburgh EH3 5QX Scotland |
Director Name | Mr Graham McLennan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Ms Kirsty Alexandra Burnham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2014) |
Role | Social Media |
Country of Residence | Scotland |
Correspondence Address | Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS Scotland |
Director Name | Mrs Michelle Elizabeth McCrindle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Anne Arundel Court Heathhall Dumfries DG1 3SL Scotland |
Director Name | Mr Martin Dorchester |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Airlie Street Alyth Blairgowrie Perthshire PH11 8AH Scotland |
Director Name | Miss Karen McGregor |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Ms Leona Kaye McDermid |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2021) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 4 High Street, Kemnay, Aberdeenshire High Street Kemnay Inverurie Aberdeenshire AB51 5NB Scotland |
Director Name | Ms Mary Bridget Glasgow |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2017) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Josiah Adam Lockhart |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr Chris Hellawell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Ruth Milliken |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2023) |
Role | Executive Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mrs Gael Campbell Drummond |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2024) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Website | www.firstport.org.uk/ |
---|---|
Telephone | 0131 2200511 |
Telephone region | Edinburgh |
Registered Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,110,093 |
Net Worth | £189,788 |
Cash | £181,826 |
Current Liabilities | £52,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
4 July 2011 | Delivered on: 14 July 2011 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
---|---|
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 November 2020 | Register inspection address has been changed from 42 Miller Street Glasgow G1 1DT Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT (1 page) |
6 January 2020 | Appointment of Mr Peter Andrew Mccoll as a director on 14 November 2019 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
19 November 2019 | Appointment of Ruth Milliken as a director on 14 November 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Peter James Bailey Shakeshaft as a director on 27 February 2019 (1 page) |
10 December 2018 | Registered office address changed from Glenorchy House 20 Union Street Edinburgh EH1 3LR Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 10 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 November 2018 | Notification of a person with significant control statement (2 pages) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
18 September 2018 | Termination of appointment of Lisa Tennant as a director on 14 September 2018 (1 page) |
28 June 2018 | Appointment of Mr Chris Hellawell as a director on 27 June 2018 (2 pages) |
28 June 2018 | Appointment of Yvonne Greaves as a director on 27 June 2018 (2 pages) |
28 June 2018 | Appointment of Mrs Ailsa Jane Raeburn as a director on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Angela Mccusker as a director on 27 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Ian Clive Dommett as a director on 27 June 2018 (1 page) |
28 June 2018 | Appointment of Dr Poonam Malik as a director on 27 June 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Mary Bridget Glasgow as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Mary Bridget Glasgow as a director on 11 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Josiah Adam Lockhart as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Josiah Adam Lockhart as a director on 1 November 2017 (2 pages) |
3 October 2017 | Termination of appointment of Karen Mcgregor as a director on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Karen Mcgregor as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Karen Mcgregor as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Karen Mcgregor as a director on 3 October 2017 (1 page) |
13 July 2017 | Full accounts made up to 31 March 2017 (24 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 June 2017 | Termination of appointment of Martin Dorchester as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Martin Dorchester as a director on 29 June 2017 (1 page) |
8 May 2017 | Appointment of Ms Mary Bridget Glasgow as a director on 28 March 2017 (2 pages) |
8 May 2017 | Appointment of Mr Nicolas David James White as a director on 28 March 2017 (2 pages) |
8 May 2017 | Appointment of Mr Nicolas David James White as a director on 28 March 2017 (2 pages) |
8 May 2017 | Appointment of Miss Lisa Tennant as a director on 28 March 2017 (2 pages) |
8 May 2017 | Appointment of Ms Mary Bridget Glasgow as a director on 28 March 2017 (2 pages) |
8 May 2017 | Appointment of Miss Lisa Tennant as a director on 28 March 2017 (2 pages) |
28 February 2017 | Satisfaction of charge 1 in full (4 pages) |
28 February 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2016 | Register inspection address has been changed from Cornerstone House 2 Melville Street Edinburgh EH3 7NS Scotland to 42 Miller Street Glasgow G1 1DT (1 page) |
5 December 2016 | Register inspection address has been changed from Cornerstone House 2 Melville Street Edinburgh EH3 7NS Scotland to 42 Miller Street Glasgow G1 1DT (1 page) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (4 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 August 2016 | Termination of appointment of Graham Mclennan as a director on 25 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Graham Mclennan as a director on 25 August 2016 (1 page) |
7 April 2016 | AA03 (3 pages) |
7 April 2016 | AA03 (3 pages) |
18 December 2015 | Termination of appointment of Kevin James Lelland as a director on 17 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Kevin James Lelland as a director on 17 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Cornerstone House 2 Melville Street Edinburgh Midlothian EH3 7NS to Glenorchy House 20 Union Street Edinburgh EH1 3LR on 18 December 2015 (1 page) |
4 December 2015 | Annual return made up to 3 December 2015 no member list (9 pages) |
4 December 2015 | Annual return made up to 3 December 2015 no member list (9 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 July 2015 | Termination of appointment of Michelle Elizabeth Mccrindle as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Michelle Elizabeth Mccrindle as a director on 14 July 2015 (1 page) |
29 April 2015 | Appointment of Ms Leona Kaye Mcdermid as a director on 26 March 2015 (2 pages) |
29 April 2015 | Appointment of Ms Leona Kaye Mcdermid as a director on 26 March 2015 (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
31 March 2015 | Appointment of Ms Karen Mcgregor as a director on 30 January 2015 (2 pages) |
31 March 2015 | Appointment of Ms Karen Mcgregor as a director on 30 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Peter James Bailey Shakeshaft as a director on 16 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Peter James Bailey Shakeshaft as a director on 16 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (8 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (8 pages) |
3 December 2014 | Annual return made up to 3 December 2014 no member list (8 pages) |
14 October 2014 | Termination of appointment of Jacqueline Bruce Dunsmuir as a director on 29 September 2014 (1 page) |
14 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 October 2014 | Termination of appointment of Jacqueline Bruce Dunsmuir as a director on 29 September 2014 (1 page) |
11 June 2014 | Termination of appointment of Aidan Pia as a director (1 page) |
11 June 2014 | Termination of appointment of Aidan Pia as a secretary (1 page) |
11 June 2014 | Termination of appointment of Aidan Pia as a director (1 page) |
11 June 2014 | Termination of appointment of Aidan Pia as a secretary (1 page) |
11 June 2014 | Termination of appointment of Kirsty Burnham as a director (1 page) |
11 June 2014 | Termination of appointment of Kirsty Burnham as a director (1 page) |
6 June 2014 | Auditor's resignation (1 page) |
6 June 2014 | Auditor's resignation (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 November 2013 | Annual return made up to 17 November 2013 no member list (10 pages) |
17 November 2013 | Annual return made up to 17 November 2013 no member list (10 pages) |
6 November 2013 | Appointment of Mr Martin Dorchester as a director (2 pages) |
6 November 2013 | Appointment of Mr Martin Dorchester as a director (2 pages) |
9 October 2013 | Termination of appointment of Barry Ayre as a director (1 page) |
9 October 2013 | Appointment of Ms Michelle Mccrindle as a director (2 pages) |
9 October 2013 | Appointment of Ms Michelle Mccrindle as a director (2 pages) |
9 October 2013 | Termination of appointment of Barry Ayre as a director (1 page) |
13 December 2012 | Appointment of Ms Angela Mccusker as a director (2 pages) |
13 December 2012 | Appointment of Ms Angela Mccusker as a director (2 pages) |
29 November 2012 | Annual return made up to 23 November 2012 no member list (8 pages) |
29 November 2012 | Annual return made up to 23 November 2012 no member list (8 pages) |
1 November 2012 | Appointment of Mr Ian Clive Dommett as a director (2 pages) |
1 November 2012 | Appointment of Mr Ian Clive Dommett as a director (2 pages) |
31 October 2012 | Termination of appointment of Shelley Hague as a director (1 page) |
31 October 2012 | Termination of appointment of Neil Mclean as a director (1 page) |
31 October 2012 | Termination of appointment of Neil Mclean as a director (1 page) |
31 October 2012 | Termination of appointment of Shelley Hague as a director (1 page) |
4 October 2012 | Appointment of Mr Graham Mclennan as a director (2 pages) |
4 October 2012 | Appointment of Ms Kirsty Alexandra Burnham as a director (2 pages) |
4 October 2012 | Appointment of Mr Graham Mclennan as a director (2 pages) |
4 October 2012 | Appointment of Ms Kirsty Alexandra Burnham as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 March 2012 | Termination of appointment of Luca Pornaro as a director (1 page) |
12 March 2012 | Termination of appointment of Luca Pornaro as a director (1 page) |
28 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 November 2011 | Annual return made up to 23 November 2011 no member list (9 pages) |
23 November 2011 | Annual return made up to 23 November 2011 no member list (9 pages) |
26 September 2011 | Termination of appointment of Ayeshah Khan as a director (1 page) |
26 September 2011 | Termination of appointment of Ayeshah Khan as a director (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 December 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 28 November 2010 no member list (9 pages) |
8 December 2010 | Annual return made up to 28 November 2010 no member list (9 pages) |
8 December 2010 | Director's details changed for Shelley Ann Louise Hague on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Shelley Ann Louise Hague on 7 December 2010 (2 pages) |
8 December 2010 | Register inspection address has been changed from 54 Manor Place Edinburgh Midlothian EH3 7EH Scotland (1 page) |
8 December 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Shelley Ann Louise Hague on 7 December 2010 (2 pages) |
8 December 2010 | Register inspection address has been changed from 54 Manor Place Edinburgh Midlothian EH3 7EH Scotland (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Termination of appointment of Callum Smith as a director (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Termination of appointment of Callum Smith as a director (1 page) |
14 October 2010 | Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH on 14 October 2010 (1 page) |
1 September 2010 | Appointment of Mr Luca Pornaro as a director (2 pages) |
1 September 2010 | Appointment of Mr Luca Pornaro as a director (2 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 June 2010 | Appointment of Mr Callum Smith as a director (2 pages) |
1 June 2010 | Appointment of Mr Callum Smith as a director (2 pages) |
28 May 2010 | Termination of appointment of Tracey Muirhead as a director (1 page) |
28 May 2010 | Termination of appointment of Tracey Muirhead as a director (1 page) |
27 May 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 26 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jacqueline Bruce Dunsmuir on 25 March 2010 (2 pages) |
3 March 2010 | Appointment of Miss Ayeshah Khan as a director (2 pages) |
3 March 2010 | Appointment of Mr Kevin James Lelland as a director (2 pages) |
3 March 2010 | Appointment of Miss Ayeshah Khan as a director (2 pages) |
3 March 2010 | Appointment of Mr Kevin James Lelland as a director (2 pages) |
7 December 2009 | Director's details changed for Aidan Pia on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Barry Logan Ayre on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Aidan Pia on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Tracey Ann Muirhead on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Shelley Ann Louise Hague on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Tracey Ann Muirhead on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Tracey Ann Muirhead on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Barry Logan Ayre on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 28 November 2009 no member list (6 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Aidan Pia on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Shelley Ann Louise Hague on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Barry Logan Ayre on 7 December 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Annual return made up to 28 November 2009 no member list (6 pages) |
7 December 2009 | Director's details changed for Shelley Ann Louise Hague on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2009 (2 pages) |
1 June 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
1 June 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
26 May 2009 | Appointment terminated director lorna campbell (1 page) |
26 May 2009 | Appointment terminated director lorna campbell (1 page) |
26 May 2009 | Director's change of particulars / shelley hague / 13/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / shelley hague / 13/05/2009 (1 page) |
28 November 2008 | Annual return made up to 28/11/08 (4 pages) |
28 November 2008 | Annual return made up to 28/11/08 (4 pages) |
11 November 2008 | Appointment terminated director rodney stares (1 page) |
11 November 2008 | Appointment terminated director rodney stares (1 page) |
19 August 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
19 August 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
22 May 2008 | Director appointed neil mclean (2 pages) |
22 May 2008 | Director appointed lorna lilian campbell (2 pages) |
22 May 2008 | Director appointed shelly ann louise hague (2 pages) |
22 May 2008 | Director appointed neil mclean (2 pages) |
22 May 2008 | Director appointed lorna lilian campbell (2 pages) |
22 May 2008 | Director appointed shelly ann louise hague (2 pages) |
21 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
21 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
12 May 2008 | Director appointed jacqueline dunsmuir (2 pages) |
12 May 2008 | Appointment terminated director steven whitton (1 page) |
12 May 2008 | Director appointed jacqueline dunsmuir (2 pages) |
12 May 2008 | Appointment terminated director keith simpson (1 page) |
12 May 2008 | Director appointed tracey ann muirhead (2 pages) |
12 May 2008 | Director appointed tracey ann muirhead (2 pages) |
12 May 2008 | Appointment terminated director keith simpson (1 page) |
12 May 2008 | Appointment terminated director steven whitton (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: c/o senscot 54 manor place edinburgh lothian EH3 7EH (1 page) |
14 December 2007 | Annual return made up to 30/11/07 (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: c/o senscot 54 manor place edinburgh lothian EH3 7EH (1 page) |
14 December 2007 | Annual return made up to 30/11/07 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
30 November 2006 | Incorporation (36 pages) |
30 November 2006 | Incorporation (36 pages) |