Company NameThera (Scotland)
Company StatusActive
Company NumberSC322014
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Feehan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAce Assistant
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Morag Elizabeth Margaret Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Sarah Jessica Morris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleHr Business Manager
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMrs Suzanne Elizabeth Langford-Commins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Denis Rowley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Thomas Jordan Allan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 2020(13 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Ian Paul Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMr Martin Pilkington
StatusCurrent
Appointed29 September 2023(16 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Katie Winn
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(16 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Glenn James Tunstall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(16 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleLeadership Consultant
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Francesca Anne Louise Fouin
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(16 years, 9 months after company formation)
Appointment Duration2 months
RoleSupport Manager
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Simon Laurence Conway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Jennifer Garrigan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMr Simon Laurence Conway
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Leigh David Gerhardt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillayre West Port
Falkland
Cupar
Fife
KY15 7BW
Scotland
Director NameMr Andrew Bright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLs6
Director NameDiane Michelle Rodger
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Victoria Gardens
Leeds
Yorkshire
LS18 4PH
Director NameMr James Thomas McCaffery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameCraig McGregor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameSteve Robertson
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Brian Robertson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2019)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Colin Buchanan Millar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameSimon Pearce-Madge
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Brian George Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameCorinne Maclaine
Date of BirthOctober 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2016(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2017)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMrs Anne Catherine Carruthers Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMrs Fiona Lynn Drury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2020)
RoleHead Of Delivery - Hr
Country of ResidenceScotland
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMs Tarnya Thompson
StatusResigned
Appointed02 September 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr John Gordon Stevenson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2023)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House, 69a George Street
Edinburgh
EH2 2JG
Scotland

Contact

Websitethera.co.uk

Location

Registered AddressMelrose House, 69a
George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£418,487
Gross Profit£28,308
Net Worth-£525,042
Cash£28,003
Current Liabilities£13,152

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

16 May 2012Delivered on: 25 May 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 February 2024Register inspection address has been changed from Tc Young Merchants House 7 West George Street Glasgow G2 1BA Scotland to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA (1 page)
14 February 2024Register inspection address has been changed to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA (1 page)
26 January 2024Appointment of Ms Francesca Anne Louise Fouin as a director on 26 January 2024 (2 pages)
13 January 2024Appointment of Ms Katie Winn as a director on 31 December 2023 (2 pages)
12 January 2024Termination of appointment of Simon Laurence Conway as a director on 30 December 2023 (1 page)
10 January 2024Appointment of Mr Glenn James Tunstall as a director on 10 January 2024 (2 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (61 pages)
24 October 2023Termination of appointment of John Gordon Stevenson as a director on 18 October 2023 (1 page)
2 October 2023Appointment of Mr Martin Pilkington as a secretary on 29 September 2023 (2 pages)
30 June 2023Termination of appointment of Tarnya Thompson as a secretary on 30 June 2023 (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (60 pages)
4 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
13 January 2022Director's details changed for Miss Suzanne Elizabeth Abbate on 28 December 2021 (2 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (67 pages)
19 May 2021Termination of appointment of Anne Catherine Carruthers Jackson as a director on 12 May 2021 (1 page)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (48 pages)
2 November 2020Termination of appointment of Fiona Lynn Drury as a director on 23 October 2020 (1 page)
12 August 2020Appointment of Mr Ian Paul Richards as a director on 7 August 2020 (2 pages)
6 May 2020Appointment of Mr Thomas Jordan Allan as a director on 4 May 2020 (2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 April 2020Appointment of Mr John Gordon Stevenson as a director on 21 April 2020 (2 pages)
2 March 2020Appointment of Mr Denis Rowley as a director on 2 March 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (43 pages)
4 November 2019Termination of appointment of Brian Robertson as a director on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Simon Laurence Conway as a secretary on 2 September 2019 (1 page)
1 November 2019Appointment of Ms Tarnya Thompson as a secretary on 2 September 2019 (2 pages)
5 September 2019Appointment of Ms Suzanne Elizabeth Abbate as a director on 2 September 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Simon Pearce-Madge as a director on 31 March 2019 (1 page)
17 December 2018Accounts for a small company made up to 31 March 2018 (47 pages)
19 November 2018Appointment of Ms Sarah Jessica Morris as a director on 19 November 2018 (2 pages)
19 November 2018Appointment of Ms Morag Elizabeth Margaret Armstrong as a director on 30 October 2018 (2 pages)
20 September 2018Termination of appointment of Brian George Martin as a director on 18 September 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 January 2018Director's details changed for Simon Pearce on 9 January 2018 (4 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (48 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (48 pages)
9 October 2017Appointment of Fiona Lynn Drury as a director on 6 September 2017 (3 pages)
9 October 2017Appointment of Fiona Lynn Drury as a director on 6 September 2017 (3 pages)
18 August 2017Termination of appointment of Corinne Maclaine as a director on 20 July 2017 (2 pages)
18 August 2017Termination of appointment of Corinne Maclaine as a director on 20 July 2017 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
13 January 2017Full accounts made up to 31 March 2016 (42 pages)
13 January 2017Full accounts made up to 31 March 2016 (42 pages)
21 December 2016Appointment of Anne Catherine Carruthers Jackson as a director on 1 December 2016 (3 pages)
21 December 2016Appointment of Anne Catherine Carruthers Jackson as a director on 1 December 2016 (3 pages)
18 December 2016Appointment of Corinne Maclaine as a director on 1 December 2016 (3 pages)
18 December 2016Appointment of Mr Brian George Martin as a director on 1 December 2016 (3 pages)
18 December 2016Appointment of John Feehan as a director on 1 December 2016 (3 pages)
18 December 2016Appointment of Corinne Maclaine as a director on 1 December 2016 (3 pages)
18 December 2016Appointment of John Feehan as a director on 1 December 2016 (3 pages)
18 December 2016Appointment of Mr Brian George Martin as a director on 1 December 2016 (3 pages)
7 October 2016Termination of appointment of Steve Robertson as a director on 2 September 2016 (2 pages)
7 October 2016Termination of appointment of Steve Robertson as a director on 2 September 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (1 page)
29 April 2016Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (1 page)
29 April 2016Annual return made up to 24 April 2016 no member list (4 pages)
29 April 2016Annual return made up to 24 April 2016 no member list (4 pages)
29 April 2016Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (39 pages)
7 January 2016Full accounts made up to 31 March 2015 (39 pages)
15 December 2015Appointment of Simon Pearce as a director on 2 October 2015 (3 pages)
15 December 2015Appointment of Simon Pearce as a director on 2 October 2015 (3 pages)
6 October 2015Director's details changed for Ms Jennifer Garrigan on 1 August 2015 (3 pages)
6 October 2015Director's details changed for Ms Jennifer Garrigan on 1 August 2015 (3 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 July 2015Termination of appointment of Colin Buchanan Millar as a director on 1 May 2015 (2 pages)
16 July 2015Termination of appointment of Colin Buchanan Millar as a director on 1 May 2015 (2 pages)
16 July 2015Termination of appointment of Colin Buchanan Millar as a director on 1 May 2015 (2 pages)
16 July 2015Termination of appointment of Craig Mcgregor as a director on 29 May 2015 (2 pages)
16 July 2015Termination of appointment of Craig Mcgregor as a director on 29 May 2015 (2 pages)
14 May 2015Annual return made up to 24 April 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
(5 pages)
14 May 2015Annual return made up to 24 April 2015 no member list (5 pages)
14 May 2015Annual return made up to 24 April 2015 no member list (5 pages)
6 January 2015Full accounts made up to 31 March 2014 (38 pages)
6 January 2015Full accounts made up to 31 March 2014 (38 pages)
16 December 2014Termination of appointment of James Thomas Mccaffery as a director on 25 November 2014 (2 pages)
16 December 2014Termination of appointment of James Thomas Mccaffery as a director on 25 November 2014 (2 pages)
17 October 2014Appointment of Colin Buchanan Millar as a director on 23 September 2014 (3 pages)
17 October 2014Appointment of Colin Buchanan Millar as a director on 23 September 2014 (3 pages)
18 June 2014Appointment of Brian Robertson as a director (3 pages)
18 June 2014Appointment of Brian Robertson as a director (3 pages)
15 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
15 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
15 May 2014Appointment of Mr Brian Robertson as a director (2 pages)
15 May 2014Annual return made up to 24 April 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
(5 pages)
15 May 2014Appointment of Mr Brian Robertson as a director (2 pages)
24 March 2014Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014 (3 pages)
24 March 2014Termination of appointment of Andrew Bright as a director (2 pages)
24 March 2014Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014 (3 pages)
24 March 2014Termination of appointment of Andrew Bright as a director (2 pages)
24 March 2014Appointment of Steve Robertson as a director (3 pages)
24 March 2014Appointment of Steve Robertson as a director (3 pages)
31 December 2013Full accounts made up to 31 March 2013 (37 pages)
31 December 2013Full accounts made up to 31 March 2013 (37 pages)
22 August 2013Registered office address changed from Town House West Green Culross Dunfermline Fife KY12 8JH on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from Town House West Green Culross Dunfermline Fife KY12 8JH on 22 August 2013 (2 pages)
23 July 2013Director's details changed for Mr Simon Laurence Conway on 15 July 2013 (3 pages)
23 July 2013Director's details changed for Mr Simon Laurence Conway on 15 July 2013 (3 pages)
8 May 2013Annual return made up to 24 April 2013 no member list (6 pages)
8 May 2013Annual return made up to 24 April 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2021 under section 1088 of the Companies Act 2006
(6 pages)
8 May 2013Annual return made up to 24 April 2013 no member list (6 pages)
25 March 2013Appointment of Craig Mcgregor as a director (3 pages)
25 March 2013Appointment of Craig Mcgregor as a director (3 pages)
25 February 2013Registered office address changed from Jubilee House (Suite 4) Saltire Centre Glenrothes Fife KY6 2AH on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Jubilee House (Suite 4) Saltire Centre Glenrothes Fife KY6 2AH on 25 February 2013 (2 pages)
4 February 2013Appointment of James Thomas Mccaffery as a director (3 pages)
4 February 2013Appointment of James Thomas Mccaffery as a director (3 pages)
31 December 2012Full accounts made up to 31 March 2012 (37 pages)
31 December 2012Full accounts made up to 31 March 2012 (37 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2012Annual return made up to 24 April 2012 no member list (5 pages)
15 May 2012Termination of appointment of Diane Rodger as a director (1 page)
15 May 2012Annual return made up to 24 April 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2021 under section 1088 of the Companies Act 2006
(5 pages)
15 May 2012Annual return made up to 24 April 2012 no member list (5 pages)
15 May 2012Termination of appointment of Diane Rodger as a director (1 page)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 January 2012Full accounts made up to 31 March 2011 (12 pages)
19 January 2012Full accounts made up to 31 March 2011 (12 pages)
7 November 2011Appointment of Diane Michelle Rodger as a director (3 pages)
7 November 2011Appointment of Diane Michelle Rodger as a director (3 pages)
16 August 2011Termination of appointment of Leigh Gerhardt as a director (2 pages)
16 August 2011Termination of appointment of Leigh Gerhardt as a director (2 pages)
28 April 2011Annual return made up to 24 April 2011 no member list (6 pages)
28 April 2011Annual return made up to 24 April 2011 no member list (6 pages)
28 April 2011Annual return made up to 24 April 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2021 under section 1088 of the Companies Act 2006
(6 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
4 May 2010Director's details changed for Andrew Bright on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
4 May 2010Director's details changed for Mr Simon Laurence Conway on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Leigh David Gerhardt on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Leigh David Gerhardt on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Simon Laurence Conway on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Jennifer Garrigan on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2021 under section 1088 of the Companies Act 2006
(4 pages)
4 May 2010Director's details changed for Jennifer Garrigan on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Andrew Bright on 24 April 2010 (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2010Memorandum and Articles of Association (38 pages)
3 March 2010Memorandum and Articles of Association (38 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
14 August 2009Registered office changed on 14/08/2009 from 1 earl grey street edinburgh EH3 9EE (1 page)
14 August 2009Registered office changed on 14/08/2009 from 1 earl grey street edinburgh EH3 9EE (1 page)
13 August 2009Director appointed andrew bright (2 pages)
13 August 2009Director appointed andrew bright
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 August 2009Director appointed andrew bright (2 pages)
27 July 2009Director appointed leigh david gerhardt (2 pages)
27 July 2009Director appointed leigh david gerhardt (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 6 the business centre stuart house eskmills musselburgh east lothian EH21 7PB (1 page)
2 June 2009Registered office changed on 02/06/2009 from 6 the business centre stuart house eskmills musselburgh east lothian EH21 7PB (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(68 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(68 pages)
8 May 2009Director and secretary's change of particulars / simon conway / 08/05/2009 (1 page)
8 May 2009Annual return made up to 24/04/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
(2 pages)
8 May 2009Annual return made up to 24/04/09 (2 pages)
8 May 2009Annual return made up to 24/04/09 (2 pages)
8 May 2009Director and secretary's change of particulars / simon conway / 08/05/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
16 March 2009Registered office changed on 16/03/2009 from princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 April 2008Annual return made up to 24/04/08 (2 pages)
29 April 2008Annual return made up to 24/04/08 (2 pages)
29 April 2008Annual return made up to 24/04/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
(2 pages)
24 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 April 2007Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19.04.2021 under section 1088 of the Companies Act 2006
(45 pages)
24 April 2007Incorporation (45 pages)
24 April 2007Incorporation (45 pages)