Edinburgh
Midlothian
EH5 3DG
Scotland
Director Name | Ms Marion Frances Sinclair |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Roull Road Edinburgh EH12 7JW Scotland |
Director Name | Mr Davinder Bedi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodbank Crescent Clarkston Glasgow East Renfrewshire G76 7DS Scotland |
Director Name | Ms Kathleen Lorna Gibb |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance And Operations Director |
Country of Residence | Scotland |
Correspondence Address | Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland |
Director Name | Ms Moira Fiona McParland |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Publishing Manager, Aps Group Ltd |
Country of Residence | Scotland |
Correspondence Address | 21 Tennant Street Edinburgh EH6 5NA Scotland |
Director Name | Ms Ann Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | National Galleries Of Scotland Bridge Lodge 70 Belford Rd Edinburgh EH4 3DE Scotland |
Director Name | Mr John Alexander Macpherson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Mitchelston Business Centre Bright Red Publishing Mitchelston Drive Kirkcaldy Fife KY1 3NU Scotland |
Director Name | Mr Gavin Hamish MacDougall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 543/2 Castlehill Edinburgh EH1 2ND Scotland |
Director Name | Ms Anna Isabelle Mary Glazier |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 December 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Marketing For Publishers |
Country of Residence | Scotland |
Correspondence Address | 12 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Ms Andrea Fiona Gudrun Joyce |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Rights Agent |
Country of Residence | Scotland |
Correspondence Address | 5/5 Eyre Crescent Edinburgh EH3 5ET Scotland |
Director Name | Ms Laura Wilkie |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 High Street Edinburgh EH1 1TE Scotland |
Director Name | Ms Gillian Macrosson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 December 2023(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Almondvale Way Navigation House Livingston EH54 6GA Scotland |
Director Name | Christian Maclean |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3a Tipperlin Road Edinburgh Midlothian EH10 5ET Scotland |
Secretary Name | Anne Lorraine Fannin Obe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Warrender Park Road Edinburgh Mid Lothian EH9 1DT Scotland |
Director Name | Mr Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2009) |
Role | Literary Agent |
Correspondence Address | 16 16 Meadow Way Orpington Kent BR6 8LS |
Director Name | Ms Kathleen Allison Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandyhill Road Tayport Fife DD6 9NX Scotland |
Director Name | Caroline Susan Gorham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Traquair Park West Edinburgh EH12 7AN Scotland |
Director Name | Mr Robert Angus Konstam |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2012) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 99a/2 St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland |
Director Name | Ernst Paul Kallus |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2012) |
Role | Vice President International Sales |
Country of Residence | United Kingdom |
Correspondence Address | 15a Buckingham Terrace Edinburgh Lothian EH4 3AA Scotland |
Director Name | Mr Anthony John Kinahan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2012) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Darkfaulds Cottage Blairgowrie PH10 6PY Scotland |
Director Name | Mr Ronald Blair Grosset |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 2014) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Academy Park The Gresham Publishing Company Limite Unit 4000, Gower Street Glasgow G51 1PR Scotland |
Director Name | Mr Keith Andrew Charters |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 November 2016) |
Role | Publisher And Author |
Country of Residence | Scotland |
Correspondence Address | 22 Strathwhillan Drive Hairmyres East Kilbride G75 8GT Scotland |
Director Name | Mrs Katharine Lockwood-Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2016) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 100/2 Spottiswoode Street Edinburgh Lothian EH9 1BY Scotland |
Director Name | Mr David John MacDonald |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2014) |
Role | Company Director (Publishing Services) |
Country of Residence | Scotland |
Correspondence Address | Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ Scotland |
Director Name | Mr Gavin Hamish MacDougall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2016) |
Role | Book Publisher |
Country of Residence | Scotland |
Correspondence Address | 543/2 Castlehill Royal Mile Edinburgh EH1 2ND Scotland |
Director Name | Ms Alison Sara Hunt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Peel Street Glasgow G11 5LX Scotland |
Director Name | Ms Fiona Janet Brownlee |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2019) |
Role | Publishing Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Clark Road Edinburgh EH5 3BD Scotland |
Director Name | Mr James Douglas Crawford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2020) |
Role | Publications Manager At Rcahms/Hs |
Country of Residence | Scotland |
Correspondence Address | 300c Colinton Road Edinburgh EH13 0LE Scotland |
Director Name | Ms Ann Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2016) |
Role | Senior Commissioning Editor |
Country of Residence | Scotland |
Correspondence Address | 48 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Ms Moira Anne Forsyth |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2019) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebrae Corry Road Muir Of Ord IV6 7TL Scotland |
Director Name | Mr Jonathan Luke Gallant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 November 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Ms Chani Joanne McBain |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 2017(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2023) |
Role | Head Of Sales And Marketing |
Country of Residence | Scotland |
Correspondence Address | 3 Violet Terrace Edinburgh EH11 1NZ Scotland |
Director Name | Ms Laura Florence Jones |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2022) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 8 Albany Lane Edinburgh EH1 3QP Scotland |
Director Name | Mr Samuel McDowell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 December 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2022) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 43/11 Warrender Park Terrace Edinburgh EH9 1EB Scotland |
Website | www.publishingscotland.org/ |
---|---|
Telephone | 0131 2286866 |
Telephone region | Edinburgh |
Registered Address | Scott House 10 South St. Andrew Street Edinburgh Lothian EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,554,548 |
Net Worth | £380,596 |
Cash | £252,895 |
Current Liabilities | £284,537 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
11 December 2023 | Appointment of Ms Gillian Macrosson as a director on 11 December 2023 (2 pages) |
---|---|
11 December 2023 | Termination of appointment of Chani Joanne Mcbain as a director on 11 December 2023 (1 page) |
29 November 2023 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
13 June 2023 | Appointment of Ms Laura Wilkie as a director on 12 June 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
21 February 2023 | Appointment of Ms Andrea Fiona Gudrun Joyce as a director on 16 February 2023 (2 pages) |
20 December 2022 | Appointment of Ms Anna Isabelle Mary Glazier as a director on 14 December 2022 (2 pages) |
20 December 2022 | Appointment of Mr Gavin Hamish Macdougall as a director on 14 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Miriam Elizabeth Gay Rune as a director on 14 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Laura Florence Jones as a director on 14 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Samuel Mcdowell as a director on 14 December 2022 (1 page) |
3 November 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 January 2022 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
29 December 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
3 December 2020 | Appointment of Mr John Alexander Macpherson as a director on 19 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of James Douglas Crawford as a director on 19 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Ms Ann Crawford as a director on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Miriam Elizabeth Gay Rune as a director on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Samuel Mcdowell as a director on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Laura Florence Jones as a director on 17 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Timothy Edward Wright as a director on 12 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Moira Anne Forsyth as a director on 12 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Fiona Janet Brownlee as a director on 12 December 2019 (1 page) |
4 October 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Ms Moira Fiona Mcparland as a director on 10 January 2019 (2 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
5 December 2018 | Termination of appointment of Jonathan Luke Gallant as a director on 29 November 2018 (1 page) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
19 December 2017 | Appointment of Ms Chani Joanne Mcbain as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Jonathan Luke Gallant as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Jonathan Luke Gallant as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Ms Chani Joanne Mcbain as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Mairi King Sutherland as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Mairi King Sutherland as a director on 19 December 2017 (1 page) |
16 May 2017 | Termination of appointment of Adrian John Searle as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Adrian John Searle as a director on 16 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
12 December 2016 | Appointment of Mr Adrian John Searle as a director on 8 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Kathleen Lorna Gibb as a director on 8 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Adrian John Searle as a director on 8 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Kathleen Lorna Gibb as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Timothy Edward Wright as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Timothy Edward Wright as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Ms Moira Anne Forsyth as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Ms Moira Anne Forsyth as a director on 8 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Keith Andrew Charters as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Katharine Lockwood-Holmes as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Ann Crawford as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Ann Crawford as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Gavin Hamish Macdougall as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Katharine Lockwood-Holmes as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Keith Andrew Charters as a director on 22 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Gavin Hamish Macdougall as a director on 22 November 2016 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
16 March 2016 | Annual return made up to 1 March 2016 no member list (11 pages) |
16 March 2016 | Annual return made up to 1 March 2016 no member list (11 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 March 2016 | Memorandum and Articles of Association (15 pages) |
1 March 2016 | Memorandum and Articles of Association (15 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
25 March 2015 | Annual return made up to 1 March 2015 no member list (11 pages) |
25 March 2015 | Annual return made up to 1 March 2015 no member list (11 pages) |
25 March 2015 | Annual return made up to 1 March 2015 no member list (11 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
9 December 2014 | Appointment of Ms Ann Crawford as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Fiona Janet Brownlee Donald as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr James Douglas Crawford as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Fiona Janet Brownlee Donald as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr James Douglas Crawford as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Ann Crawford as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Ann Crawford as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Fiona Janet Brownlee Donald as a director on 3 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr James Douglas Crawford as a director on 3 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Francesca Gale Winskill as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Robert Michael Miller as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alison Sara Hunt as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Francesca Gale Winskill as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Francesca Gale Winskill as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alison Sara Hunt as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alison Sara Hunt as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Ronald Blair Grosset as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Robert Michael Miller as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Robert Michael Miller as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Ronald Blair Grosset as a director on 3 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Ronald Blair Grosset as a director on 3 December 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (12 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (12 pages) |
3 March 2014 | Director's details changed for Mr Ronald Blair Grosset on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Ronald Blair Grosset on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Ronald Blair Grosset on 3 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 no member list (12 pages) |
26 February 2014 | Termination of appointment of David Macdonald as a director (1 page) |
26 February 2014 | Termination of appointment of David Macdonald as a director (1 page) |
26 February 2014 | Appointment of Ms Mairi King Sutherland as a director (2 pages) |
26 February 2014 | Appointment of Ms Mairi King Sutherland as a director (2 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
6 March 2013 | Annual return made up to 1 March 2013 no member list (12 pages) |
6 March 2013 | Annual return made up to 1 March 2013 no member list (12 pages) |
6 March 2013 | Annual return made up to 1 March 2013 no member list (12 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
26 November 2012 | Appointment of Ms Francesca Gale Winskill as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Hamish Macdougall as a director (2 pages) |
26 November 2012 | Appointment of Mr Davinder Bedi as a director (2 pages) |
26 November 2012 | Termination of appointment of Anthony Kinahan as a director (1 page) |
26 November 2012 | Termination of appointment of Robert Konstam as a director (1 page) |
26 November 2012 | Appointment of Mr Davinder Bedi as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Hamish Macdougall as a director (2 pages) |
26 November 2012 | Appointment of Ms Francesca Gale Winskill as a director (2 pages) |
26 November 2012 | Termination of appointment of Caroline Gorham as a director (1 page) |
26 November 2012 | Appointment of Ms Alison Sara Hunt as a director (2 pages) |
26 November 2012 | Termination of appointment of Robert Konstam as a director (1 page) |
26 November 2012 | Termination of appointment of Caroline Gorham as a director (1 page) |
26 November 2012 | Appointment of Ms Alison Sara Hunt as a director (2 pages) |
26 November 2012 | Termination of appointment of Anthony Kinahan as a director (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 no member list (11 pages) |
1 March 2012 | Annual return made up to 1 March 2012 no member list (11 pages) |
1 March 2012 | Annual return made up to 1 March 2012 no member list (11 pages) |
30 January 2012 | Registered office address changed from Scottish Book Centre 137 Dundee Street Edinburgh EH11 1BG on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Scottish Book Centre 137 Dundee Street Edinburgh EH11 1BG on 30 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Ann Crawford as a director (1 page) |
23 January 2012 | Appointment of Mr David John Macdonald as a director (2 pages) |
23 January 2012 | Appointment of Mr David John Macdonald as a director (2 pages) |
23 January 2012 | Termination of appointment of Ann Crawford as a director (1 page) |
23 January 2012 | Termination of appointment of Kathleen Brown as a director (1 page) |
23 January 2012 | Termination of appointment of Keith Whittles as a director (1 page) |
23 January 2012 | Termination of appointment of Ernst Kallus as a director (1 page) |
23 January 2012 | Appointment of Ms Katharine Lockwood-Holmes as a director (2 pages) |
23 January 2012 | Director's details changed for Marion Frances Webster on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Marion Frances Webster on 23 January 2012 (2 pages) |
23 January 2012 | Appointment of Ms Katharine Lockwood-Holmes as a director (2 pages) |
23 January 2012 | Termination of appointment of Kathleen Brown as a director (1 page) |
23 January 2012 | Termination of appointment of Keith Whittles as a director (1 page) |
23 January 2012 | Termination of appointment of Ernst Kallus as a director (1 page) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
7 April 2011 | Section 519 (1 page) |
7 April 2011 | Section 519 (1 page) |
14 March 2011 | Annual return made up to 1 March 2011 no member list (13 pages) |
14 March 2011 | Director's details changed for Mr Ronald Blair Grosset on 14 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 1 March 2011 no member list (13 pages) |
14 March 2011 | Annual return made up to 1 March 2011 no member list (13 pages) |
14 March 2011 | Director's details changed for Mr Ronald Blair Grosset on 14 March 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Ronald Blair Sinclair on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Ronald Blair Sinclair on 16 February 2011 (2 pages) |
16 February 2011 | Appointment of Mr Keith Andrew Charters as a director (2 pages) |
16 February 2011 | Appointment of Mr Keith Andrew Charters as a director (2 pages) |
14 February 2011 | Appointment of Mr Ronald Blair Sinclair as a director (2 pages) |
14 February 2011 | Termination of appointment of Christian Maclean as a director (1 page) |
14 February 2011 | Appointment of Mr Ronald Blair Sinclair as a director (2 pages) |
14 February 2011 | Termination of appointment of Christian Maclean as a director (1 page) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
29 March 2010 | Director's details changed for Ann Crawford on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ernst Paul Kallus on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Keith Howard Whittles on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 no member list (7 pages) |
29 March 2010 | Annual return made up to 1 March 2010 no member list (7 pages) |
29 March 2010 | Termination of appointment of Edward Bell as a director (1 page) |
29 March 2010 | Director's details changed for Ms Kathleen Allison Brown on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Robert Angus Konstam on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Caroline Susan Gorham on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Simon Thomas David Brown on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ann Crawford on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Kathleen Allison Brown on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ernst Paul Kallus on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 no member list (7 pages) |
29 March 2010 | Termination of appointment of Edward Bell as a director (1 page) |
29 March 2010 | Director's details changed for Marion Frances Webster on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Keith Howard Whittles on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Caroline Susan Gorham on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Robert Angus Konstam on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Marion Frances Webster on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Simon Thomas David Brown on 29 March 2010 (2 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
20 January 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
14 September 2009 | Director appointed anthony kinahan (2 pages) |
14 September 2009 | Director appointed anthony kinahan (2 pages) |
5 March 2009 | Annual return made up to 01/03/09 (5 pages) |
5 March 2009 | Annual return made up to 01/03/09 (5 pages) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
3 December 2008 | Director appointed ernst kallus (2 pages) |
3 December 2008 | Director appointed ernst kallus (2 pages) |
11 November 2008 | Director appointed mr edward bell (2 pages) |
11 November 2008 | Director appointed mr edward bell (2 pages) |
18 September 2008 | Director appointed robert angus konstam (2 pages) |
18 September 2008 | Director appointed robert angus konstam (2 pages) |
16 September 2008 | Appointment terminated secretary anne obe (1 page) |
16 September 2008 | Appointment terminated secretary anne obe (1 page) |
16 September 2008 | Director appointed ms kathleen allison brown (1 page) |
16 September 2008 | Appointment terminated director anne obe (1 page) |
16 September 2008 | Appointment terminated director anne obe (1 page) |
16 September 2008 | Director appointed ms kathleen allison brown (1 page) |
15 September 2008 | Annual return made up to 01/03/08 (4 pages) |
15 September 2008 | Annual return made up to 01/03/08 (4 pages) |
10 September 2008 | Director appointed marion frances webster (2 pages) |
10 September 2008 | Director appointed marion frances webster (2 pages) |
10 September 2008 | Director appointed caroline gorham (2 pages) |
10 September 2008 | Director appointed caroline gorham (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (9 pages) |
23 October 2007 | New director appointed (9 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
1 March 2007 | Incorporation (22 pages) |
1 March 2007 | Incorporation (22 pages) |