Edinburgh
EH3 6BB
Scotland
Director Name | Alison Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mrs Alison White |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Social Work Scotland, Mansfield Traquair Centre 15 Edinburgh EH3 6BB Scotland |
Secretary Name | Mr Joseph Benedict Farrugia |
---|---|
Status | Current |
Appointed | 10 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Lynsey Anne Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Service |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mrs Caroline Anne Sinclair |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Cswo |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr David Alexander Gibson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Cswo |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr Michael John Burns |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Cswo |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Alison Claire Bavidge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | National Director |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr John Campbell Trainer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Dr George Varghese Palattiyil |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Head Of Social Work & Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Joan Kane Tranent |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Social Work Officer & Chief Officer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Leslie Hutchison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 9 Murray Place Perth Perthshire PH1 1BW Scotland |
Director Name | Bernadette Docherty |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Corporate Director (Social Ser |
Correspondence Address | 6 Bellevale Avenue Ayr Ayrshire KA7 2RP Scotland |
Director Name | David Crawford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Director Of Social Work |
Correspondence Address | 109 Machanhill Larkhall Lanarkshire ML9 2JZ Scotland |
Director Name | Mrs Irene Margaret Anne Cavanagh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | 26 Larch Crescent Doune Perthshire FK16 6JB Scotland |
Director Name | Susan Brace |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Head Of Strategic Planning & C |
Correspondence Address | 13 Riselaw Road Edinburgh Midlothian EH10 6HR Scotland |
Director Name | Prof Alan George Baird |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Director Of Social Work |
Country of Residence | Scotland |
Correspondence Address | 14 Affleck Gardens Monikie, Broughty Ferry Dundee DD5 3QQ Scotland |
Secretary Name | James Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Leighton Street Glasgow Lanarkshire G20 9HQ Scotland |
Director Name | Laura Friel |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 2010) |
Role | Head Of Resources |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/2 50 Kelvin Drive Glasgow G20 8QN Scotland |
Director Name | Harriet Dempster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2010) |
Role | Director Of Social Work |
Country of Residence | United Kingdom |
Correspondence Address | Moorefield Teandalloch By Beauly IV4 7WA Scotland |
Director Name | Mr David Halleron Burke |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2011) |
Role | Chief Social Work Officer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kingston Road Bishopton Renfrewshire PA7 5BJ Scotland |
Secretary Name | Mr Ronald Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Teviot Avenue Bishopbriggs Glasgow Lanarkshire G64 3NA Scotland |
Director Name | Mr Timothy Samuel Kyle Armstrong |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2015) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Ravenswood New Road Forfar Angus DD8 2AF Scotland |
Director Name | Mike Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2013) |
Role | Strategic Policy And Performance Manager |
Country of Residence | Scotland |
Correspondence Address | Verity House 19 Haymarket Yards Edinburgh EH12 5BH Scotland |
Director Name | Mrs Margaret Anderson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2014) |
Role | Director Of Social Work Services |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Terrace Dallatur Glasgow G68 0AQ Scotland |
Director Name | Ms Jackie Irvine |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2016) |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Council Offices Garshake Road Dumbarton G82 3PU Scotland |
Director Name | Mr Alistair Gaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2017) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr David Peter Formstone |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Fieldwork Mgr - Adults, E Dunbartonshire Council |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Ms Lillian Elizabeth Cringles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2019) |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Jacqueline Irvine |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2020) |
Role | Chief Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr Ben Joseph Farrugia |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr John George Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2023) |
Role | Cswo |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Nicola Jane Dinnie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Registered Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £483,368 |
Gross Profit | £328,550 |
Net Worth | £225,795 |
Cash | £387,826 |
Current Liabilities | £178,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
19 December 2023 | Resolutions
|
19 December 2023 | Memorandum and Articles of Association (24 pages) |
18 December 2023 | Termination of appointment of Nicola Jane Dinnie as a director on 8 December 2023 (1 page) |
18 December 2023 | Termination of appointment of Kathryn Lindsay as a director on 8 December 2023 (1 page) |
18 December 2023 | Termination of appointment of John George Campbell as a director on 8 December 2023 (1 page) |
10 March 2023 | Appointment of Ms Joan Kane Tranent as a director on 19 December 2022 (2 pages) |
10 March 2023 | Appointment of Mr John Campbell Trainer as a director on 19 November 2022 (2 pages) |
10 March 2023 | Appointment of Dr George Varghese Palattiyil as a director on 9 December 2022 (2 pages) |
10 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of Jacqueline Margaret Pepper as a director on 9 December 2022 (1 page) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
9 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Mr Joseph Benedict Farrugia as a secretary on 10 December 2021 (2 pages) |
18 February 2022 | Resolutions
|
18 February 2022 | Resolutions
|
18 February 2022 | Memorandum and Articles of Association (24 pages) |
21 January 2022 | Appointment of Mr David Alexander Gibson as a director on 10 January 2022 (2 pages) |
21 January 2022 | Appointment of Ms Alison Claire Bavidge as a director on 10 January 2022 (2 pages) |
21 January 2022 | Appointment of Ms Lynsey Anne Smith as a director on 10 January 2022 (2 pages) |
21 January 2022 | Appointment of Mrs Caroline Anne Sinclair as a director on 10 January 2022 (2 pages) |
21 January 2022 | Appointment of Ms Nicola Jane Dinnie as a director on 10 January 2022 (2 pages) |
21 January 2022 | Appointment of Mr Michael John Burns as a director on 10 January 2022 (2 pages) |
21 January 2022 | Appointment of Mr John George Campbell as a director on 10 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Iain Ramsay as a director on 10 January 2022 (1 page) |
30 December 2021 | Termination of appointment of Joanna Catherine Mary Macdonald as a director on 10 December 2021 (1 page) |
30 December 2021 | Termination of appointment of James Maybee as a director on 10 December 2021 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
11 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 December 2020 | Appointment of Ms Alison White as a director on 24 November 2020 (2 pages) |
23 December 2020 | Termination of appointment of Jacqueline Irvine as a director on 24 November 2020 (1 page) |
17 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with updates (3 pages) |
29 January 2020 | Resolutions
|
12 December 2019 | Statement of company's objects (2 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
21 October 2019 | Appointment of James Maybee as a director on 17 October 2019 (2 pages) |
18 October 2019 | Appointment of Iain Ramsay as a director on 17 October 2019 (2 pages) |
17 October 2019 | Appointment of Alison Gordon as a director on 17 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Jane Mary Martin as a director on 17 May 2019 (1 page) |
17 October 2019 | Appointment of Jacqueline Margaret Pepper as a director on 17 October 2019 (2 pages) |
12 August 2019 | Cessation of Jacqueline Irvine as a person with significant control on 17 May 2019 (1 page) |
12 August 2019 | Termination of appointment of Lillian Cringles as a director on 12 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Ben Joseph Farrugia as a director on 12 August 2019 (1 page) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Ben Joseph Farrugia as a director on 2 November 2018 (2 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
5 October 2018 | Termination of appointment of Kate Rocks as a director on 18 May 2018 (1 page) |
3 October 2018 | Termination of appointment of Susan Taylor as a director on 21 September 2018 (1 page) |
1 June 2018 | Registered office address changed from 4th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 1 June 2018 (1 page) |
25 May 2018 | Appointment of Ms Kathryn Lindsay as a director on 18 May 2018 (2 pages) |
26 February 2018 | Cessation of Elaine Torrance as a person with significant control on 1 October 2017 (1 page) |
26 February 2018 | Termination of appointment of Elaine Torrance as a director on 1 October 2017 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Notification of Jacqueline Irvine as a person with significant control on 26 February 2018 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
26 June 2017 | Appointment of Ms Joanna Catherine Mary Macdonald as a director on 14 May 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Jacqueline Irvine as a director on 19 May 2017 (2 pages) |
26 June 2017 | Appointment of Ms Joanna Catherine Mary Macdonald as a director on 14 May 2017 (2 pages) |
26 June 2017 | Appointment of Ms Lillian Cringles as a director on 14 May 2017 (2 pages) |
26 June 2017 | Appointment of Ms Jane Mary Martin as a director on 14 May 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Jacqueline Irvine as a director on 19 May 2017 (2 pages) |
26 June 2017 | Appointment of Ms Lillian Cringles as a director on 14 May 2017 (2 pages) |
26 June 2017 | Appointment of Ms Jane Mary Martin as a director on 14 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sean Mckendrick as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Alistair Gaw as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sean Mckendrick as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Alistair Gaw as a director on 19 May 2017 (1 page) |
29 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
23 March 2017 | Resolutions
|
2 March 2017 | Termination of appointment of Louise Long as a director on 24 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Louise Long as a director on 24 February 2017 (1 page) |
2 March 2017 | Termination of appointment of David Peter Formstone as a director on 13 January 2017 (1 page) |
2 March 2017 | Termination of appointment of David Peter Formstone as a director on 13 January 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 December 2016 | Appointment of Ms Louise Long as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Louise Long as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jackie Irvine as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Jackie Irvine as a director on 1 December 2016 (1 page) |
22 September 2016 | Appointment of Ms Kate Rocks as a director on 20 May 2016 (2 pages) |
22 September 2016 | Appointment of Ms Kate Rocks as a director on 20 May 2016 (2 pages) |
5 September 2016 | Termination of appointment of Michael Burns as a director on 20 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Harry Stevenson as a director on 20 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Michael Burns as a director on 20 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Harry Stevenson as a director on 20 May 2016 (1 page) |
26 April 2016 | Appointment of Mr Michael Brown as a director on 1 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Michael Brown as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Sean Mckendrick as a director on 1 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 26 February 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 26 February 2016 no member list (6 pages) |
11 April 2016 | Appointment of Mr Sean Mckendrick as a director on 1 April 2016 (2 pages) |
10 December 2015 | Termination of appointment of Timothy Armstrong as a director on 29 May 2015 (1 page) |
10 December 2015 | Termination of appointment of Sharon Wearing as a director on 12 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Anne Mcmillan as a director on 30 September 2015 (1 page) |
10 December 2015 | Appointment of Mr David Peter Formstone as a director on 29 May 2015 (2 pages) |
10 December 2015 | Termination of appointment of Timothy Armstrong as a director on 29 May 2015 (1 page) |
10 December 2015 | Appointment of Ms Susan Taylor as a director on 29 May 2015 (2 pages) |
10 December 2015 | Termination of appointment of Anne Mcmillan as a director on 30 September 2015 (1 page) |
10 December 2015 | Appointment of Ms Susan Taylor as a director on 29 May 2015 (2 pages) |
10 December 2015 | Appointment of Mr David Peter Formstone as a director on 29 May 2015 (2 pages) |
10 December 2015 | Termination of appointment of Sharon Wearing as a director on 12 October 2015 (1 page) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 October 2015 | Termination of appointment of Alexander Hill Riddell as a director on 29 May 2015 (1 page) |
8 October 2015 | Termination of appointment of Alexander Hill Riddell as a director on 29 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Alistair Gaw as a director on 13 January 2015 (2 pages) |
5 May 2015 | Appointment of Mr Alistair Gaw as a director on 13 January 2015 (2 pages) |
31 March 2015 | Registered office address changed from Verity House 19 Haymarket Yards Edinburgh EH12 5BH to 4Th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 4Th Floor Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 4Th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Verity House 19 Haymarket Yards Edinburgh EH12 5BH to 4Th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 26 February 2015 no member list (9 pages) |
31 March 2015 | Annual return made up to 26 February 2015 no member list (9 pages) |
31 March 2015 | Registered office address changed from 4Th Floor Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 4Th Floor, Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 31 March 2015 (1 page) |
4 December 2014 | Termination of appointment of Margaret Anderson as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Margaret Anderson as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Margaret Anderson as a director on 4 December 2014 (1 page) |
5 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
5 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
10 October 2014 | Director's details changed for Mr Tim Armstrong on 1 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Sandy Riddell on 1 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Sandy Riddell on 1 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Tim Armstrong on 1 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Tim Armstrong on 1 January 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Sandy Riddell on 1 January 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Mike Burns on 16 July 2014 (2 pages) |
16 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 July 2014 | Director's details changed for Mr Mike Burns on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Peter Macleod as a director on 22 May 2014 (1 page) |
16 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 July 2014 | Termination of appointment of Peter Macleod as a director on 22 May 2014 (1 page) |
16 July 2014 | Appointment of Ms Jackie Irvine as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Jackie Irvine as a director on 16 July 2014 (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
10 April 2014 | Memorandum and Articles of Association (17 pages) |
10 April 2014 | Memorandum and Articles of Association (17 pages) |
2 April 2014 | Company name changed association of directors of social work LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed association of directors of social work LIMITED\certificate issued on 02/04/14
|
4 March 2014 | Annual return made up to 26 February 2014 no member list (10 pages) |
4 March 2014 | Annual return made up to 26 February 2014 no member list (10 pages) |
28 November 2013 | Appointment of Ms Margaret Anderson as a director (2 pages) |
28 November 2013 | Termination of appointment of Mike Brown as a director (1 page) |
28 November 2013 | Appointment of Ms Anne Mcmillan as a director (2 pages) |
28 November 2013 | Termination of appointment of Alfred Mcbride as a director (1 page) |
28 November 2013 | Termination of appointment of Andrew Lowe as a director (1 page) |
28 November 2013 | Termination of appointment of Ronald Paul as a secretary (1 page) |
28 November 2013 | Termination of appointment of Ronald Paul as a director (1 page) |
28 November 2013 | Appointment of Mr Harry Stevenson as a director (2 pages) |
28 November 2013 | Termination of appointment of Andrew Lowe as a director (1 page) |
28 November 2013 | Appointment of Ms Margaret Anderson as a director (2 pages) |
28 November 2013 | Appointment of Mr Mike Burns as a director (2 pages) |
28 November 2013 | Termination of appointment of Ronald Paul as a director (1 page) |
28 November 2013 | Appointment of Mr Harry Stevenson as a director (2 pages) |
28 November 2013 | Termination of appointment of Ronald Paul as a director (1 page) |
28 November 2013 | Appointment of Ms Sharon Wearing as a director (2 pages) |
28 November 2013 | Termination of appointment of Ronald Paul as a secretary (1 page) |
28 November 2013 | Appointment of Mr Mike Burns as a director (2 pages) |
28 November 2013 | Termination of appointment of Robert Peat as a director (1 page) |
28 November 2013 | Termination of appointment of Alfred Mcbride as a director (1 page) |
28 November 2013 | Termination of appointment of Robert Peat as a director (1 page) |
28 November 2013 | Appointment of Ms Anne Mcmillan as a director (2 pages) |
28 November 2013 | Termination of appointment of Mike Brown as a director (1 page) |
28 November 2013 | Termination of appointment of Ronald Paul as a director (1 page) |
28 November 2013 | Appointment of Ms Sharon Wearing as a director (2 pages) |
18 June 2013 | Full accounts made up to 28 February 2013 (16 pages) |
18 June 2013 | Full accounts made up to 28 February 2013 (16 pages) |
11 March 2013 | Annual return made up to 26 February 2013 no member list (10 pages) |
11 March 2013 | Annual return made up to 26 February 2013 no member list (10 pages) |
30 July 2012 | Appointment of Elaine Torrance as a director (2 pages) |
30 July 2012 | Appointment of Mike Brown as a director (2 pages) |
30 July 2012 | Termination of appointment of Kenneth Leinster as a director (1 page) |
30 July 2012 | Termination of appointment of Michelle Miller as a director (1 page) |
30 July 2012 | Termination of appointment of Michelle Miller as a director (1 page) |
30 July 2012 | Termination of appointment of Kenneth Leinster as a director (1 page) |
30 July 2012 | Appointment of Elaine Torrance as a director (2 pages) |
30 July 2012 | Appointment of Mike Brown as a director (2 pages) |
19 July 2012 | Full accounts made up to 29 February 2012 (12 pages) |
19 July 2012 | Full accounts made up to 29 February 2012 (12 pages) |
21 March 2012 | Annual return made up to 26 February 2012 no member list (10 pages) |
21 March 2012 | Annual return made up to 26 February 2012 no member list (10 pages) |
21 July 2011 | Full accounts made up to 28 February 2011 (11 pages) |
21 July 2011 | Full accounts made up to 28 February 2011 (11 pages) |
21 June 2011 | Appointment of Director Peter Macleod as a director (2 pages) |
21 June 2011 | Appointment of Mr Andrew Lowe as a director (2 pages) |
21 June 2011 | Termination of appointment of Alan Baird as a director (1 page) |
21 June 2011 | Appointment of Director Peter Macleod as a director (2 pages) |
21 June 2011 | Termination of appointment of David Burke as a director (1 page) |
21 June 2011 | Appointment of Mr Tim Armstrong as a director (2 pages) |
21 June 2011 | Termination of appointment of Alan Baird as a director (1 page) |
21 June 2011 | Appointment of Mr Andrew Lowe as a director (2 pages) |
21 June 2011 | Appointment of Mr Tim Armstrong as a director (2 pages) |
21 June 2011 | Termination of appointment of David Burke as a director (1 page) |
18 March 2011 | Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5XZ on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 26 February 2011 no member list (10 pages) |
18 March 2011 | Annual return made up to 26 February 2011 no member list (10 pages) |
18 March 2011 | Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5XZ on 18 March 2011 (1 page) |
13 September 2010 | Appointment of Mr Robert Peat as a director (2 pages) |
13 September 2010 | Appointment of Mr Robert Peat as a director (2 pages) |
7 September 2010 | Termination of appointment of Harriet Dempster as a director (1 page) |
7 September 2010 | Appointment of Mr Kenneth Leinster as a director (2 pages) |
7 September 2010 | Termination of appointment of Harriet Dempster as a director (1 page) |
7 September 2010 | Termination of appointment of Laura Friel as a director (1 page) |
7 September 2010 | Appointment of Mr Kenneth Leinster as a director (2 pages) |
7 September 2010 | Termination of appointment of Laura Friel as a director (1 page) |
6 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
6 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
2 March 2010 | Director's details changed for Mr David Burke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David Burke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Laura Friel on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David Burke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sandy Riddell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alan Baird on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Ronald Paul on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Harriet Dempster on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Harriet Dempster on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alfred Mcbride on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michelle Miller on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Ronald Paul on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sandy Riddell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alan Baird on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Mr Sandy Riddell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Laura Friel on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michelle Miller on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Harriet Dempster on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alfred Mcbride on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 no member list (6 pages) |
2 March 2010 | Director's details changed for Alan Baird on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Alfred Mcbride on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michelle Miller on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Laura Friel on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Ronald Paul on 2 March 2010 (2 pages) |
15 June 2009 | Director appointed mr alfred mcbride (1 page) |
15 June 2009 | Director appointed mr alfred mcbride (1 page) |
10 June 2009 | Appointment terminated director susan brace (1 page) |
10 June 2009 | Appointment terminated director bernadette docherty (1 page) |
10 June 2009 | Appointment terminated director susan brace (1 page) |
10 June 2009 | Appointment terminated director bernadette docherty (1 page) |
21 May 2009 | Full accounts made up to 28 February 2009 (12 pages) |
21 May 2009 | Full accounts made up to 28 February 2009 (12 pages) |
18 May 2009 | Annual return made up to 26/02/09 (5 pages) |
18 May 2009 | Annual return made up to 26/02/09 (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o cosla offices rosebery house 9 haymarket terrace edinburgh EH12 5XZ (1 page) |
3 June 2008 | Director appointed laura friel (1 page) |
3 June 2008 | Director appointed mr david burke (1 page) |
3 June 2008 | Appointment terminated secretary james dean (1 page) |
3 June 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
3 June 2008 | Director appointed mr sandy riddell (1 page) |
3 June 2008 | Director appointed harriet dempster (1 page) |
3 June 2008 | Appointment terminated director david crawford (1 page) |
3 June 2008 | Appointment terminated director irene cavanagh (1 page) |
3 June 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
3 June 2008 | Secretary appointed mr ronald paul (1 page) |
3 June 2008 | Director appointed mr david burke (1 page) |
3 June 2008 | Director appointed mr sandy riddell (1 page) |
3 June 2008 | Appointment terminated director david crawford (1 page) |
3 June 2008 | Annual return made up to 26/02/08 (4 pages) |
3 June 2008 | Appointment terminated director leslie hutchison (1 page) |
3 June 2008 | Secretary appointed mr ronald paul (1 page) |
3 June 2008 | Appointment terminated director irene cavanagh (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o cosla offices rosebery house 9 haymarket terrace edinburgh EH12 5XZ (1 page) |
3 June 2008 | Appointment terminated director leslie hutchison (1 page) |
3 June 2008 | Director appointed laura friel (1 page) |
3 June 2008 | Appointment terminated secretary james dean (1 page) |
3 June 2008 | Annual return made up to 26/02/08 (4 pages) |
3 June 2008 | Director appointed harriet dempster (1 page) |
26 February 2007 | Incorporation (32 pages) |
26 February 2007 | Incorporation (32 pages) |