Company NameSocial Work Scotland Ltd.
Company StatusActive
Company NumberSC317274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2007(17 years, 1 month ago)
Previous NameAssociation Of Directors Of Social Work Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Michael Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(9 years, 1 month after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameAlison Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMrs Alison White
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence AddressSocial Work Scotland, Mansfield Traquair Centre 15
Edinburgh
EH3 6BB
Scotland
Secretary NameMr Joseph Benedict Farrugia
StatusCurrent
Appointed10 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Lynsey Anne Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Service
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMrs Caroline Anne Sinclair
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCswo
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr David Alexander Gibson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCswo
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr Michael John Burns
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCswo
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Alison Claire Bavidge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleNational Director
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr John Campbell Trainer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameDr George Varghese Palattiyil
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Social Work & Senior Lecturer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Joan Kane Tranent
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Social Work Officer & Chief Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameLeslie Hutchison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSenior Manager
Correspondence Address9 Murray Place
Perth
Perthshire
PH1 1BW
Scotland
Director NameBernadette Docherty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCorporate Director (Social Ser
Correspondence Address6 Bellevale Avenue
Ayr
Ayrshire
KA7 2RP
Scotland
Director NameDavid Crawford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleDirector Of Social Work
Correspondence Address109 Machanhill
Larkhall
Lanarkshire
ML9 2JZ
Scotland
Director NameMrs Irene Margaret Anne Cavanagh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence Address26 Larch Crescent
Doune
Perthshire
FK16 6JB
Scotland
Director NameSusan Brace
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleHead Of Strategic Planning & C
Correspondence Address13 Riselaw Road
Edinburgh
Midlothian
EH10 6HR
Scotland
Director NameProf Alan George Baird
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleDirector Of Social Work
Country of ResidenceScotland
Correspondence Address14 Affleck Gardens
Monikie, Broughty Ferry
Dundee
DD5 3QQ
Scotland
Secretary NameJames Dean
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Leighton Street
Glasgow
Lanarkshire
G20 9HQ
Scotland
Director NameLaura Friel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2010)
RoleHead Of Resources
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 50 Kelvin Drive
Glasgow
G20 8QN
Scotland
Director NameHarriet Dempster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleDirector Of Social Work
Country of ResidenceUnited Kingdom
Correspondence AddressMoorefield Teandalloch
By Beauly
IV4 7WA
Scotland
Director NameMr David Halleron Burke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 18 May 2011)
RoleChief Social Work Officer
Country of ResidenceUnited Kingdom
Correspondence Address67 Kingston Road
Bishopton
Renfrewshire
PA7 5BJ
Scotland
Secretary NameMr Ronald Paul
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 23 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Teviot Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3NA
Scotland
Director NameMr Timothy Samuel Kyle Armstrong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 May 2015)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressRavenswood New Road
Forfar
Angus
DD8 2AF
Scotland
Director NameMike Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 May 2013)
RoleStrategic Policy And Performance Manager
Country of ResidenceScotland
Correspondence AddressVerity House 19 Haymarket Yards
Edinburgh
EH12 5BH
Scotland
Director NameMrs Margaret Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2014)
RoleDirector Of Social Work Services
Country of ResidenceScotland
Correspondence Address5 Victoria Terrace
Dallatur
Glasgow
G68 0AQ
Scotland
Director NameMs Jackie Irvine
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2016)
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence AddressCouncil Offices Garshake Road
Dumbarton
G82 3PU
Scotland
Director NameMr Alistair Gaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2017)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address4th Floor, Hayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr David Peter Formstone
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed29 May 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleFieldwork Mgr - Adults, E Dunbartonshire Council
Country of ResidenceScotland
Correspondence Address4th Floor, Hayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Lillian Elizabeth Cringles
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2019)
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Jacqueline Irvine
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2020)
RoleChief Social Work Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr Ben Joseph Farrugia
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(11 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr John George Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2023)
RoleCswo
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Nicola Jane Dinnie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland

Location

Registered AddressMansfield Traquair Centre
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£483,368
Gross Profit£328,550
Net Worth£225,795
Cash£387,826
Current Liabilities£178,334

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
19 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 December 2023Memorandum and Articles of Association (24 pages)
18 December 2023Termination of appointment of Nicola Jane Dinnie as a director on 8 December 2023 (1 page)
18 December 2023Termination of appointment of Kathryn Lindsay as a director on 8 December 2023 (1 page)
18 December 2023Termination of appointment of John George Campbell as a director on 8 December 2023 (1 page)
10 March 2023Appointment of Ms Joan Kane Tranent as a director on 19 December 2022 (2 pages)
10 March 2023Appointment of Mr John Campbell Trainer as a director on 19 November 2022 (2 pages)
10 March 2023Appointment of Dr George Varghese Palattiyil as a director on 9 December 2022 (2 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Jacqueline Margaret Pepper as a director on 9 December 2022 (1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
9 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 March 2022Appointment of Mr Joseph Benedict Farrugia as a secretary on 10 December 2021 (2 pages)
18 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 February 2022Memorandum and Articles of Association (24 pages)
21 January 2022Appointment of Mr David Alexander Gibson as a director on 10 January 2022 (2 pages)
21 January 2022Appointment of Ms Alison Claire Bavidge as a director on 10 January 2022 (2 pages)
21 January 2022Appointment of Ms Lynsey Anne Smith as a director on 10 January 2022 (2 pages)
21 January 2022Appointment of Mrs Caroline Anne Sinclair as a director on 10 January 2022 (2 pages)
21 January 2022Appointment of Ms Nicola Jane Dinnie as a director on 10 January 2022 (2 pages)
21 January 2022Appointment of Mr Michael John Burns as a director on 10 January 2022 (2 pages)
21 January 2022Appointment of Mr John George Campbell as a director on 10 January 2022 (2 pages)
21 January 2022Termination of appointment of Iain Ramsay as a director on 10 January 2022 (1 page)
30 December 2021Termination of appointment of Joanna Catherine Mary Macdonald as a director on 10 December 2021 (1 page)
30 December 2021Termination of appointment of James Maybee as a director on 10 December 2021 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (16 pages)
11 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 December 2020Appointment of Ms Alison White as a director on 24 November 2020 (2 pages)
23 December 2020Termination of appointment of Jacqueline Irvine as a director on 24 November 2020 (1 page)
17 December 2020Full accounts made up to 31 March 2020 (17 pages)
25 March 2020Notification of a person with significant control statement (2 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (3 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 December 2019Statement of company's objects (2 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
21 October 2019Appointment of James Maybee as a director on 17 October 2019 (2 pages)
18 October 2019Appointment of Iain Ramsay as a director on 17 October 2019 (2 pages)
17 October 2019Appointment of Alison Gordon as a director on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Jane Mary Martin as a director on 17 May 2019 (1 page)
17 October 2019Appointment of Jacqueline Margaret Pepper as a director on 17 October 2019 (2 pages)
12 August 2019Cessation of Jacqueline Irvine as a person with significant control on 17 May 2019 (1 page)
12 August 2019Termination of appointment of Lillian Cringles as a director on 12 August 2019 (1 page)
12 August 2019Termination of appointment of Ben Joseph Farrugia as a director on 12 August 2019 (1 page)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Ben Joseph Farrugia as a director on 2 November 2018 (2 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
5 October 2018Termination of appointment of Kate Rocks as a director on 18 May 2018 (1 page)
3 October 2018Termination of appointment of Susan Taylor as a director on 21 September 2018 (1 page)
1 June 2018Registered 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 2018Appointment of Ms Kathryn Lindsay as a director on 18 May 2018 (2 pages)
26 February 2018Cessation of Elaine Torrance as a person with significant control on 1 October 2017 (1 page)
26 February 2018Termination of appointment of Elaine Torrance as a director on 1 October 2017 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Notification of Jacqueline Irvine as a person with significant control on 26 February 2018 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
26 June 2017Appointment of Ms Joanna Catherine Mary Macdonald as a director on 14 May 2017 (2 pages)
26 June 2017Appointment of Mrs Jacqueline Irvine as a director on 19 May 2017 (2 pages)
26 June 2017Appointment of Ms Joanna Catherine Mary Macdonald as a director on 14 May 2017 (2 pages)
26 June 2017Appointment of Ms Lillian Cringles as a director on 14 May 2017 (2 pages)
26 June 2017Appointment of Ms Jane Mary Martin as a director on 14 May 2017 (2 pages)
26 June 2017Appointment of Mrs Jacqueline Irvine as a director on 19 May 2017 (2 pages)
26 June 2017Appointment of Ms Lillian Cringles as a director on 14 May 2017 (2 pages)
26 June 2017Appointment of Ms Jane Mary Martin as a director on 14 May 2017 (2 pages)
26 May 2017Termination of appointment of Sean Mckendrick as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Alistair Gaw as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Sean Mckendrick as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Alistair Gaw as a director on 19 May 2017 (1 page)
29 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
23 March 2017Resolutions
  • RES13 ‐ Remits revised and appointment approved 21/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 March 2017Termination of appointment of Louise Long as a director on 24 February 2017 (1 page)
2 March 2017Termination of appointment of Louise Long as a director on 24 February 2017 (1 page)
2 March 2017Termination of appointment of David Peter Formstone as a director on 13 January 2017 (1 page)
2 March 2017Termination of appointment of David Peter Formstone as a director on 13 January 2017 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
1 December 2016Appointment of Ms Louise Long as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Louise Long as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Jackie Irvine as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Jackie Irvine as a director on 1 December 2016 (1 page)
22 September 2016Appointment of Ms Kate Rocks as a director on 20 May 2016 (2 pages)
22 September 2016Appointment of Ms Kate Rocks as a director on 20 May 2016 (2 pages)
5 September 2016Termination of appointment of Michael Burns as a director on 20 May 2016 (1 page)
5 September 2016Termination of appointment of Harry Stevenson as a director on 20 May 2016 (1 page)
5 September 2016Termination of appointment of Michael Burns as a director on 20 May 2016 (1 page)
5 September 2016Termination of appointment of Harry Stevenson as a director on 20 May 2016 (1 page)
26 April 2016Appointment of Mr Michael Brown as a director on 1 April 2016 (2 pages)
26 April 2016Appointment of Mr Michael Brown as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Sean Mckendrick as a director on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 26 February 2016 no member list (6 pages)
11 April 2016Annual return made up to 26 February 2016 no member list (6 pages)
11 April 2016Appointment of Mr Sean Mckendrick as a director on 1 April 2016 (2 pages)
10 December 2015Termination of appointment of Timothy Armstrong as a director on 29 May 2015 (1 page)
10 December 2015Termination of appointment of Sharon Wearing as a director on 12 October 2015 (1 page)
10 December 2015Termination of appointment of Anne Mcmillan as a director on 30 September 2015 (1 page)
10 December 2015Appointment of Mr David Peter Formstone as a director on 29 May 2015 (2 pages)
10 December 2015Termination of appointment of Timothy Armstrong as a director on 29 May 2015 (1 page)
10 December 2015Appointment of Ms Susan Taylor as a director on 29 May 2015 (2 pages)
10 December 2015Termination of appointment of Anne Mcmillan as a director on 30 September 2015 (1 page)
10 December 2015Appointment of Ms Susan Taylor as a director on 29 May 2015 (2 pages)
10 December 2015Appointment of Mr David Peter Formstone as a director on 29 May 2015 (2 pages)
10 December 2015Termination of appointment of Sharon Wearing as a director on 12 October 2015 (1 page)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 October 2015Termination of appointment of Alexander Hill Riddell as a director on 29 May 2015 (1 page)
8 October 2015Termination of appointment of Alexander Hill Riddell as a director on 29 May 2015 (1 page)
5 May 2015Appointment of Mr Alistair Gaw as a director on 13 January 2015 (2 pages)
5 May 2015Appointment of Mr Alistair Gaw as a director on 13 January 2015 (2 pages)
31 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 26 February 2015 no member list (9 pages)
31 March 2015Annual return made up to 26 February 2015 no member list (9 pages)
31 March 2015Registered 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 2014Termination of appointment of Margaret Anderson as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Margaret Anderson as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Margaret Anderson as a director on 4 December 2014 (1 page)
5 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
5 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
10 October 2014Director's details changed for Mr Tim Armstrong on 1 January 2014 (2 pages)
10 October 2014Director's details changed for Mr Sandy Riddell on 1 January 2014 (2 pages)
10 October 2014Director's details changed for Mr Sandy Riddell on 1 January 2014 (2 pages)
10 October 2014Director's details changed for Mr Tim Armstrong on 1 January 2014 (2 pages)
10 October 2014Director's details changed for Mr Tim Armstrong on 1 January 2014 (2 pages)
10 October 2014Director's details changed for Mr Sandy Riddell on 1 January 2014 (2 pages)
16 July 2014Director's details changed for Mr Mike Burns on 16 July 2014 (2 pages)
16 July 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 July 2014Director's details changed for Mr Mike Burns on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Peter Macleod as a director on 22 May 2014 (1 page)
16 July 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 July 2014Termination of appointment of Peter Macleod as a director on 22 May 2014 (1 page)
16 July 2014Appointment of Ms Jackie Irvine as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Ms Jackie Irvine as a director on 16 July 2014 (2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2014Memorandum and Articles of Association (17 pages)
10 April 2014Memorandum and Articles of Association (17 pages)
2 April 2014Company name changed association of directors of social work LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed association of directors of social work LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Annual return made up to 26 February 2014 no member list (10 pages)
4 March 2014Annual return made up to 26 February 2014 no member list (10 pages)
28 November 2013Appointment of Ms Margaret Anderson as a director (2 pages)
28 November 2013Termination of appointment of Mike Brown as a director (1 page)
28 November 2013Appointment of Ms Anne Mcmillan as a director (2 pages)
28 November 2013Termination of appointment of Alfred Mcbride as a director (1 page)
28 November 2013Termination of appointment of Andrew Lowe as a director (1 page)
28 November 2013Termination of appointment of Ronald Paul as a secretary (1 page)
28 November 2013Termination of appointment of Ronald Paul as a director (1 page)
28 November 2013Appointment of Mr Harry Stevenson as a director (2 pages)
28 November 2013Termination of appointment of Andrew Lowe as a director (1 page)
28 November 2013Appointment of Ms Margaret Anderson as a director (2 pages)
28 November 2013Appointment of Mr Mike Burns as a director (2 pages)
28 November 2013Termination of appointment of Ronald Paul as a director (1 page)
28 November 2013Appointment of Mr Harry Stevenson as a director (2 pages)
28 November 2013Termination of appointment of Ronald Paul as a director (1 page)
28 November 2013Appointment of Ms Sharon Wearing as a director (2 pages)
28 November 2013Termination of appointment of Ronald Paul as a secretary (1 page)
28 November 2013Appointment of Mr Mike Burns as a director (2 pages)
28 November 2013Termination of appointment of Robert Peat as a director (1 page)
28 November 2013Termination of appointment of Alfred Mcbride as a director (1 page)
28 November 2013Termination of appointment of Robert Peat as a director (1 page)
28 November 2013Appointment of Ms Anne Mcmillan as a director (2 pages)
28 November 2013Termination of appointment of Mike Brown as a director (1 page)
28 November 2013Termination of appointment of Ronald Paul as a director (1 page)
28 November 2013Appointment of Ms Sharon Wearing as a director (2 pages)
18 June 2013Full accounts made up to 28 February 2013 (16 pages)
18 June 2013Full accounts made up to 28 February 2013 (16 pages)
11 March 2013Annual return made up to 26 February 2013 no member list (10 pages)
11 March 2013Annual return made up to 26 February 2013 no member list (10 pages)
30 July 2012Appointment of Elaine Torrance as a director (2 pages)
30 July 2012Appointment of Mike Brown as a director (2 pages)
30 July 2012Termination of appointment of Kenneth Leinster as a director (1 page)
30 July 2012Termination of appointment of Michelle Miller as a director (1 page)
30 July 2012Termination of appointment of Michelle Miller as a director (1 page)
30 July 2012Termination of appointment of Kenneth Leinster as a director (1 page)
30 July 2012Appointment of Elaine Torrance as a director (2 pages)
30 July 2012Appointment of Mike Brown as a director (2 pages)
19 July 2012Full accounts made up to 29 February 2012 (12 pages)
19 July 2012Full accounts made up to 29 February 2012 (12 pages)
21 March 2012Annual return made up to 26 February 2012 no member list (10 pages)
21 March 2012Annual return made up to 26 February 2012 no member list (10 pages)
21 July 2011Full accounts made up to 28 February 2011 (11 pages)
21 July 2011Full accounts made up to 28 February 2011 (11 pages)
21 June 2011Appointment of Director Peter Macleod as a director (2 pages)
21 June 2011Appointment of Mr Andrew Lowe as a director (2 pages)
21 June 2011Termination of appointment of Alan Baird as a director (1 page)
21 June 2011Appointment of Director Peter Macleod as a director (2 pages)
21 June 2011Termination of appointment of David Burke as a director (1 page)
21 June 2011Appointment of Mr Tim Armstrong as a director (2 pages)
21 June 2011Termination of appointment of Alan Baird as a director (1 page)
21 June 2011Appointment of Mr Andrew Lowe as a director (2 pages)
21 June 2011Appointment of Mr Tim Armstrong as a director (2 pages)
21 June 2011Termination of appointment of David Burke as a director (1 page)
18 March 2011Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5XZ on 18 March 2011 (1 page)
18 March 2011Annual return made up to 26 February 2011 no member list (10 pages)
18 March 2011Annual return made up to 26 February 2011 no member list (10 pages)
18 March 2011Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5XZ on 18 March 2011 (1 page)
13 September 2010Appointment of Mr Robert Peat as a director (2 pages)
13 September 2010Appointment of Mr Robert Peat as a director (2 pages)
7 September 2010Termination of appointment of Harriet Dempster as a director (1 page)
7 September 2010Appointment of Mr Kenneth Leinster as a director (2 pages)
7 September 2010Termination of appointment of Harriet Dempster as a director (1 page)
7 September 2010Termination of appointment of Laura Friel as a director (1 page)
7 September 2010Appointment of Mr Kenneth Leinster as a director (2 pages)
7 September 2010Termination of appointment of Laura Friel as a director (1 page)
6 September 2010Full accounts made up to 28 February 2010 (14 pages)
6 September 2010Full accounts made up to 28 February 2010 (14 pages)
2 March 2010Director's details changed for Mr David Burke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr David Burke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Laura Friel on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr David Burke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sandy Riddell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Baird on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Ronald Paul on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Harriet Dempster on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Harriet Dempster on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alfred Mcbride on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michelle Miller on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Ronald Paul on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Sandy Riddell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Baird on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Mr Sandy Riddell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Laura Friel on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michelle Miller on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Harriet Dempster on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alfred Mcbride on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 no member list (6 pages)
2 March 2010Director's details changed for Alan Baird on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alfred Mcbride on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michelle Miller on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Laura Friel on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Ronald Paul on 2 March 2010 (2 pages)
15 June 2009Director appointed mr alfred mcbride (1 page)
15 June 2009Director appointed mr alfred mcbride (1 page)
10 June 2009Appointment terminated director susan brace (1 page)
10 June 2009Appointment terminated director bernadette docherty (1 page)
10 June 2009Appointment terminated director susan brace (1 page)
10 June 2009Appointment terminated director bernadette docherty (1 page)
21 May 2009Full accounts made up to 28 February 2009 (12 pages)
21 May 2009Full accounts made up to 28 February 2009 (12 pages)
18 May 2009Annual return made up to 26/02/09 (5 pages)
18 May 2009Annual return made up to 26/02/09 (5 pages)
3 June 2008Registered office changed on 03/06/2008 from c/o cosla offices rosebery house 9 haymarket terrace edinburgh EH12 5XZ (1 page)
3 June 2008Director appointed laura friel (1 page)
3 June 2008Director appointed mr david burke (1 page)
3 June 2008Appointment terminated secretary james dean (1 page)
3 June 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
3 June 2008Director appointed mr sandy riddell (1 page)
3 June 2008Director appointed harriet dempster (1 page)
3 June 2008Appointment terminated director david crawford (1 page)
3 June 2008Appointment terminated director irene cavanagh (1 page)
3 June 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
3 June 2008Secretary appointed mr ronald paul (1 page)
3 June 2008Director appointed mr david burke (1 page)
3 June 2008Director appointed mr sandy riddell (1 page)
3 June 2008Appointment terminated director david crawford (1 page)
3 June 2008Annual return made up to 26/02/08 (4 pages)
3 June 2008Appointment terminated director leslie hutchison (1 page)
3 June 2008Secretary appointed mr ronald paul (1 page)
3 June 2008Appointment terminated director irene cavanagh (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o cosla offices rosebery house 9 haymarket terrace edinburgh EH12 5XZ (1 page)
3 June 2008Appointment terminated director leslie hutchison (1 page)
3 June 2008Director appointed laura friel (1 page)
3 June 2008Appointment terminated secretary james dean (1 page)
3 June 2008Annual return made up to 26/02/08 (4 pages)
3 June 2008Director appointed harriet dempster (1 page)
26 February 2007Incorporation (32 pages)
26 February 2007Incorporation (32 pages)