Company NameFirst Port For Social Entrepreneurs Limited
Company StatusActive
Company NumberSC312802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 2006(17 years, 4 months ago)
Previous NameFirst Port For Social Entrepreneurs Scotland Limited

Business Activity

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

Directors

Director NameDr Poonam Malik
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameYvonne Greeves
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Peter Andrew McColl
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMs Julia Kristen Morton
Date of BirthJune 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed15 November 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameDr Ifeyinwa Rita Kanu
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed15 November 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleFounder/Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Mark James Biggs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed11 May 2023(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleUniversity Executive
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Trevor Andrew Civval
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Alan Douglas Donald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Lee Luis Fitzpatrick
Date of BirthDecember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed11 May 2023(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Barry Logan Ayre
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4/2 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameEmma Hutton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleBusiness Development Manager
Correspondence Address18/17 The Bond
Johns Place
Edinburgh
Lothian
EH6 7EN
Scotland
Secretary NameSheila Durie
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NameMr Aidan Pia
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address10 Oakville Terrace
Edinburgh
Midlothian
EH6 8DG
Scotland
Secretary NameMr Aidan Pia
NationalityBritish
StatusResigned
Appointed22 February 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address10 Oakville Terrace
Edinburgh
Midlothian
EH6 8DG
Scotland
Director NameMs Jacqueline Bruce Dunsmuir
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameTracey Ann Muirhead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2010)
RoleLearning Mgr
Country of ResidenceScotland
Correspondence AddressCorrieshalloch
60 Bath Street
Kelty
Fife
KY4 0AG
Scotland
Director NameMr Neil McLean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Victoria Place
Stirling
FK8 2QT
Scotland
Director NameShelley Ann Louise Hague
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2012)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameMs Lorna Lilian Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCopperfields
11 Ardendrain
Kiltarlity Beauly
Inverness Shire
IV4 7HS
Scotland
Director NameMr Kevin James Lelland
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2015)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameMiss Ayeshah Khan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2011)
RoleTraining Co-Ordinator
Country of ResidenceScotland
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameMr Luca Pornaro
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2012)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameMr Ian Clive Dommett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2012(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 June 2018)
RoleMarketing Communications Director
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMs Angela McCusker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/6 Montagu Terrace
Montagu Terrace
Edinburgh
EH3 5QX
Scotland
Director NameMr Graham McLennan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMs Kirsty Alexandra Burnham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2014)
RoleSocial Media
Country of ResidenceScotland
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
Midlothian
EH3 7NS
Scotland
Director NameMrs Michelle Elizabeth McCrindle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 July 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 Anne Arundel Court
Heathhall
Dumfries
DG1 3SL
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Airlie Street
Alyth
Blairgowrie
Perthshire
PH11 8AH
Scotland
Director NameMiss Karen McGregor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMs Leona Kaye McDermid
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2015(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2021)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address4 High Street, Kemnay, Aberdeenshire High Street
Kemnay
Inverurie
Aberdeenshire
AB51 5NB
Scotland
Director NameMs Mary Bridget Glasgow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2017)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressGlenorchy House 20 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameJosiah Adam Lockhart
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr Chris Hellawell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameRuth Milliken
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 November 2023)
RoleExecutive Assistant
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMrs Gael Campbell Drummond
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2024)
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland

Contact

Websitewww.firstport.org.uk/
Telephone0131 2200511
Telephone regionEdinburgh

Location

Registered Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£1,110,093
Net Worth£189,788
Cash£181,826
Current Liabilities£52,986

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

4 July 2011Delivered 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

Filing History

19 December 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 November 2020Register 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 2020Appointment of Mr Peter Andrew Mccoll as a director on 14 November 2019 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (28 pages)
19 November 2019Appointment of Ruth Milliken as a director on 14 November 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Peter James Bailey Shakeshaft as a director on 27 February 2019 (1 page)
10 December 2018Registered 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 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 November 2018Notification of a person with significant control statement (2 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (26 pages)
18 September 2018Termination of appointment of Lisa Tennant as a director on 14 September 2018 (1 page)
28 June 2018Appointment of Mr Chris Hellawell as a director on 27 June 2018 (2 pages)
28 June 2018Appointment of Yvonne Greaves as a director on 27 June 2018 (2 pages)
28 June 2018Appointment of Mrs Ailsa Jane Raeburn as a director on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Angela Mccusker as a director on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Ian Clive Dommett as a director on 27 June 2018 (1 page)
28 June 2018Appointment of Dr Poonam Malik as a director on 27 June 2018 (2 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Termination of appointment of Mary Bridget Glasgow as a director on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Mary Bridget Glasgow as a director on 11 December 2017 (1 page)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Josiah Adam Lockhart as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Josiah Adam Lockhart as a director on 1 November 2017 (2 pages)
3 October 2017Termination of appointment of Karen Mcgregor as a director on 3 October 2017 (1 page)
3 October 2017Cessation of Karen Mcgregor as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Karen Mcgregor as a person with significant control on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Karen Mcgregor as a director on 3 October 2017 (1 page)
13 July 2017Full accounts made up to 31 March 2017 (24 pages)
13 July 2017Full accounts made up to 31 March 2017 (24 pages)
30 June 2017Termination of appointment of Martin Dorchester as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Martin Dorchester as a director on 29 June 2017 (1 page)
8 May 2017Appointment of Ms Mary Bridget Glasgow as a director on 28 March 2017 (2 pages)
8 May 2017Appointment of Mr Nicolas David James White as a director on 28 March 2017 (2 pages)
8 May 2017Appointment of Mr Nicolas David James White as a director on 28 March 2017 (2 pages)
8 May 2017Appointment of Miss Lisa Tennant as a director on 28 March 2017 (2 pages)
8 May 2017Appointment of Ms Mary Bridget Glasgow as a director on 28 March 2017 (2 pages)
8 May 2017Appointment of Miss Lisa Tennant as a director on 28 March 2017 (2 pages)
28 February 2017Satisfaction of charge 1 in full (4 pages)
28 February 2017Satisfaction of charge 1 in full (4 pages)
5 December 2016Register 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 2016Register 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 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
3 October 2016Full accounts made up to 31 March 2016 (22 pages)
3 October 2016Full accounts made up to 31 March 2016 (22 pages)
29 August 2016Termination of appointment of Graham Mclennan as a director on 25 August 2016 (1 page)
29 August 2016Termination of appointment of Graham Mclennan as a director on 25 August 2016 (1 page)
7 April 2016AA03 (3 pages)
7 April 2016AA03 (3 pages)
18 December 2015Termination of appointment of Kevin James Lelland as a director on 17 December 2015 (1 page)
18 December 2015Registered 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 2015Termination of appointment of Kevin James Lelland as a director on 17 December 2015 (1 page)
18 December 2015Registered 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 2015Annual return made up to 3 December 2015 no member list (9 pages)
4 December 2015Annual return made up to 3 December 2015 no member list (9 pages)
28 July 2015Full accounts made up to 31 March 2015 (19 pages)
28 July 2015Full accounts made up to 31 March 2015 (19 pages)
14 July 2015Termination of appointment of Michelle Elizabeth Mccrindle as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Michelle Elizabeth Mccrindle as a director on 14 July 2015 (1 page)
29 April 2015Appointment of Ms Leona Kaye Mcdermid as a director on 26 March 2015 (2 pages)
29 April 2015Appointment of Ms Leona Kaye Mcdermid as a director on 26 March 2015 (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 March 2015Appointment of Ms Karen Mcgregor as a director on 30 January 2015 (2 pages)
31 March 2015Appointment of Ms Karen Mcgregor as a director on 30 January 2015 (2 pages)
8 January 2015Appointment of Mr Peter James Bailey Shakeshaft as a director on 16 December 2014 (2 pages)
8 January 2015Appointment of Mr Peter James Bailey Shakeshaft as a director on 16 December 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 no member list (8 pages)
3 December 2014Annual return made up to 3 December 2014 no member list (8 pages)
3 December 2014Annual return made up to 3 December 2014 no member list (8 pages)
14 October 2014Termination of appointment of Jacqueline Bruce Dunsmuir as a director on 29 September 2014 (1 page)
14 October 2014Full accounts made up to 31 March 2014 (19 pages)
14 October 2014Full accounts made up to 31 March 2014 (19 pages)
14 October 2014Termination of appointment of Jacqueline Bruce Dunsmuir as a director on 29 September 2014 (1 page)
11 June 2014Termination of appointment of Aidan Pia as a director (1 page)
11 June 2014Termination of appointment of Aidan Pia as a secretary (1 page)
11 June 2014Termination of appointment of Aidan Pia as a director (1 page)
11 June 2014Termination of appointment of Aidan Pia as a secretary (1 page)
11 June 2014Termination of appointment of Kirsty Burnham as a director (1 page)
11 June 2014Termination of appointment of Kirsty Burnham as a director (1 page)
6 June 2014Auditor's resignation (1 page)
6 June 2014Auditor's resignation (1 page)
27 November 2013Full accounts made up to 31 March 2013 (19 pages)
27 November 2013Full accounts made up to 31 March 2013 (19 pages)
17 November 2013Annual return made up to 17 November 2013 no member list (10 pages)
17 November 2013Annual return made up to 17 November 2013 no member list (10 pages)
6 November 2013Appointment of Mr Martin Dorchester as a director (2 pages)
6 November 2013Appointment of Mr Martin Dorchester as a director (2 pages)
9 October 2013Termination of appointment of Barry Ayre as a director (1 page)
9 October 2013Appointment of Ms Michelle Mccrindle as a director (2 pages)
9 October 2013Appointment of Ms Michelle Mccrindle as a director (2 pages)
9 October 2013Termination of appointment of Barry Ayre as a director (1 page)
13 December 2012Appointment of Ms Angela Mccusker as a director (2 pages)
13 December 2012Appointment of Ms Angela Mccusker as a director (2 pages)
29 November 2012Annual return made up to 23 November 2012 no member list (8 pages)
29 November 2012Annual return made up to 23 November 2012 no member list (8 pages)
1 November 2012Appointment of Mr Ian Clive Dommett as a director (2 pages)
1 November 2012Appointment of Mr Ian Clive Dommett as a director (2 pages)
31 October 2012Termination of appointment of Shelley Hague as a director (1 page)
31 October 2012Termination of appointment of Neil Mclean as a director (1 page)
31 October 2012Termination of appointment of Neil Mclean as a director (1 page)
31 October 2012Termination of appointment of Shelley Hague as a director (1 page)
4 October 2012Appointment of Mr Graham Mclennan as a director (2 pages)
4 October 2012Appointment of Ms Kirsty Alexandra Burnham as a director (2 pages)
4 October 2012Appointment of Mr Graham Mclennan as a director (2 pages)
4 October 2012Appointment of Ms Kirsty Alexandra Burnham as a director (2 pages)
2 July 2012Full accounts made up to 31 March 2012 (19 pages)
2 July 2012Full accounts made up to 31 March 2012 (19 pages)
12 March 2012Termination of appointment of Luca Pornaro as a director (1 page)
12 March 2012Termination of appointment of Luca Pornaro as a director (1 page)
28 November 2011Full accounts made up to 31 March 2011 (19 pages)
28 November 2011Full accounts made up to 31 March 2011 (19 pages)
23 November 2011Annual return made up to 23 November 2011 no member list (9 pages)
23 November 2011Annual return made up to 23 November 2011 no member list (9 pages)
26 September 2011Termination of appointment of Ayeshah Khan as a director (1 page)
26 September 2011Termination of appointment of Ayeshah Khan as a director (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2010Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2010 (2 pages)
8 December 2010Annual return made up to 28 November 2010 no member list (9 pages)
8 December 2010Annual return made up to 28 November 2010 no member list (9 pages)
8 December 2010Director's details changed for Shelley Ann Louise Hague on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Shelley Ann Louise Hague on 7 December 2010 (2 pages)
8 December 2010Register inspection address has been changed from 54 Manor Place Edinburgh Midlothian EH3 7EH Scotland (1 page)
8 December 2010Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Shelley Ann Louise Hague on 7 December 2010 (2 pages)
8 December 2010Register inspection address has been changed from 54 Manor Place Edinburgh Midlothian EH3 7EH Scotland (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Termination of appointment of Callum Smith as a director (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Termination of appointment of Callum Smith as a director (1 page)
14 October 2010Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH on 14 October 2010 (1 page)
1 September 2010Appointment of Mr Luca Pornaro as a director (2 pages)
1 September 2010Appointment of Mr Luca Pornaro as a director (2 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
1 June 2010Appointment of Mr Callum Smith as a director (2 pages)
1 June 2010Appointment of Mr Callum Smith as a director (2 pages)
28 May 2010Termination of appointment of Tracey Muirhead as a director (1 page)
28 May 2010Termination of appointment of Tracey Muirhead as a director (1 page)
27 May 2010Director's details changed for Jacqueline Bruce Dunsmuir on 26 March 2010 (2 pages)
27 May 2010Director's details changed for Jacqueline Bruce Dunsmuir on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Jacqueline Bruce Dunsmuir on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Jacqueline Bruce Dunsmuir on 25 March 2010 (2 pages)
3 March 2010Appointment of Miss Ayeshah Khan as a director (2 pages)
3 March 2010Appointment of Mr Kevin James Lelland as a director (2 pages)
3 March 2010Appointment of Miss Ayeshah Khan as a director (2 pages)
3 March 2010Appointment of Mr Kevin James Lelland as a director (2 pages)
7 December 2009Director's details changed for Aidan Pia on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Barry Logan Ayre on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Aidan Pia on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Tracey Ann Muirhead on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Shelley Ann Louise Hague on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Tracey Ann Muirhead on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Tracey Ann Muirhead on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Barry Logan Ayre on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 28 November 2009 no member list (6 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Aidan Pia on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Shelley Ann Louise Hague on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Barry Logan Ayre on 7 December 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Annual return made up to 28 November 2009 no member list (6 pages)
7 December 2009Director's details changed for Shelley Ann Louise Hague on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Jacqueline Bruce Dunsmuir on 7 December 2009 (2 pages)
1 June 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
1 June 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
26 May 2009Appointment terminated director lorna campbell (1 page)
26 May 2009Appointment terminated director lorna campbell (1 page)
26 May 2009Director's change of particulars / shelley hague / 13/05/2009 (1 page)
26 May 2009Director's change of particulars / shelley hague / 13/05/2009 (1 page)
28 November 2008Annual return made up to 28/11/08 (4 pages)
28 November 2008Annual return made up to 28/11/08 (4 pages)
11 November 2008Appointment terminated director rodney stares (1 page)
11 November 2008Appointment terminated director rodney stares (1 page)
19 August 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
19 August 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
22 May 2008Director appointed neil mclean (2 pages)
22 May 2008Director appointed lorna lilian campbell (2 pages)
22 May 2008Director appointed shelly ann louise hague (2 pages)
22 May 2008Director appointed neil mclean (2 pages)
22 May 2008Director appointed lorna lilian campbell (2 pages)
22 May 2008Director appointed shelly ann louise hague (2 pages)
21 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
21 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
12 May 2008Director appointed jacqueline dunsmuir (2 pages)
12 May 2008Appointment terminated director steven whitton (1 page)
12 May 2008Director appointed jacqueline dunsmuir (2 pages)
12 May 2008Appointment terminated director keith simpson (1 page)
12 May 2008Director appointed tracey ann muirhead (2 pages)
12 May 2008Director appointed tracey ann muirhead (2 pages)
12 May 2008Appointment terminated director keith simpson (1 page)
12 May 2008Appointment terminated director steven whitton (1 page)
14 December 2007Registered office changed on 14/12/07 from: c/o senscot 54 manor place edinburgh lothian EH3 7EH (1 page)
14 December 2007Annual return made up to 30/11/07 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: c/o senscot 54 manor place edinburgh lothian EH3 7EH (1 page)
14 December 2007Annual return made up to 30/11/07 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Director's particulars changed (1 page)
30 November 2006Incorporation (36 pages)
30 November 2006Incorporation (36 pages)