Edinburgh
EH6 8NY
Scotland
Secretary Name | Ms Jessica Louise Wade |
---|---|
Status | Closed |
Appointed | 06 October 2011(4 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 247 Leith Walk Edinburgh EH6 8NY Scotland |
Director Name | Miss Emily Eileen Gaunt |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2017(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 April 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 247 Leith Walk Edinburgh EH6 8NY Scotland |
Director Name | Mrs Lisa Mallinson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 April 2023) |
Role | Giving Programmes Manager |
Country of Residence | Scotland |
Correspondence Address | 247 Leith Walk Edinburgh EH6 8NY Scotland |
Director Name | Mr Duncan Findlater |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 April 2023) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 247 Leith Walk Edinburgh EH6 8NY Scotland |
Director Name | Mr David William Shields |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 April 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 247 Leith Walk Edinburgh EH6 8NY Scotland |
Director Name | Florence Garabedian |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2f1, 43 Ashley Terrace Edinburgh EH11 1RY Scotland |
Director Name | Valerie Claire Goodwin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Scheme Coordinator |
Correspondence Address | 45 Dudley Avenue Edinburgh EH6 4PL Scotland |
Director Name | David James Adams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | East Auquhadlie Arnage Ellon Aberdeenshire AB41 8UX Scotland |
Secretary Name | David James Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | East Auquhadlie Arnage Ellon Aberdeenshire AB41 8UX Scotland |
Director Name | Mrs Donna Lorraine Cunningham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2010) |
Role | Acting Play Leader |
Country of Residence | United Kingdom |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mrs Mary Rose Elizabeth Grieve |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years after company formation) |
Appointment Duration | 3 years (resigned 02 October 2012) |
Role | House-Wife |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mr David John Drysdale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Secretary Name | Mr Christopher Eric Nicholls |
---|---|
Status | Resigned |
Appointed | 07 October 2009(2 years after company formation) |
Appointment Duration | 2 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Secretary Name | Mrs Mary-Rose Elizabeth Grieve |
---|---|
Status | Resigned |
Appointed | 10 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Ms Helen Fogarty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2011(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2012) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mr Robert Sean Raeside Bell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2011(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2012) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Ms Kathryn Elizabeth Howieson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mr Alasdair Duncan Frederick Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Dr Kasey Lowe McCall-Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2016) |
Role | Legal Consultant |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Ms Hannah Catherine Lister |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2013) |
Role | Campaign Organiser |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mrs Mairi Maclennan McReynolds |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 February 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 111 Oxgangs Road North Edinburgh EH14 1ED Scotland |
Director Name | Ms Rachel Margaret Atherton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 August 2013) |
Role | Development Coordinator |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Dr Rebecca Lisa Alderdice |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2016) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Ms Joana Margarida Elias Brito FerrÃO |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 February 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2017) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Miss Mercedes Roxanne Gordon-Regis |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2017) |
Role | Accountant (Trainee) |
Country of Residence | Scotland |
Correspondence Address | 108a - 110a Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mrs Morven Louise Leiper |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 2020) |
Role | Manager (Banking) |
Country of Residence | Scotland |
Correspondence Address | Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mr Alistair Strathearn MacDermid |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2020) |
Role | Operational Manager |
Country of Residence | Scotland |
Correspondence Address | Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Ms Ruth Mary Lewis |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2019) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Miss Catriona Lesley Melton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mrs Christina Early |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2022) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Miss Joanna Louise McCalman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 January 2022) |
Role | Family Support Lead |
Country of Residence | Scotland |
Correspondence Address | Room S3 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.hsew.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 517476 |
Telephone region | Guiseley |
Registered Address | 247 Leith Walk Edinburgh EH6 8NY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Net Worth | £36,947 |
Cash | £37,157 |
Current Liabilities | £210 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 January 2021 | Appointment of Miss Joanna Louise Mccalman as a director on 11 January 2021 (2 pages) |
---|---|
5 January 2021 | Appointment of Mr Duncan Findlater as a director on 5 January 2021 (2 pages) |
10 December 2020 | Appointment of Mrs Christina Early as a director on 8 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Jennifer Purves as a director on 8 December 2020 (1 page) |
8 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
17 July 2020 | Termination of appointment of Alistair Strathearn Macdermid as a director on 17 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Morven Louise Leiper as a director on 17 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Dinah Williamson as a director on 17 July 2020 (1 page) |
9 March 2020 | Appointment of Mrs Lisa Mallinson as a director on 3 March 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Mrs Catherine Jane Robertson as a director on 3 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Catriona Lesley Melton as a director on 3 September 2019 (1 page) |
15 July 2019 | Termination of appointment of Ruth Lewis as a director on 9 July 2019 (1 page) |
20 March 2019 | Registered office address changed from 111 Oxgangs Road North Edinburgh EH14 1ED Scotland to Room S3 525 Ferry Road Edinburgh EH5 2FF on 20 March 2019 (1 page) |
20 February 2019 | Termination of appointment of Mairi Maclennan Mcreynolds as a director on 5 February 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
2 November 2018 | Termination of appointment of Ann Smith Rowe as a director on 29 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Miss Catriona Lesley Melton as a director on 4 September 2018 (2 pages) |
16 July 2018 | Termination of appointment of June Elizabeth Strachan as a director on 16 July 2018 (1 page) |
8 December 2017 | Appointment of Miss Emily Eileen Gaunt as a director on 5 December 2017 (2 pages) |
8 December 2017 | Appointment of Miss Emily Eileen Gaunt as a director on 5 December 2017 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Ms Ann Smith Rowe as a director on 5 September 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Dinah Williamson as a director on 5 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mrs Dinah Williamson as a director on 5 September 2017 (2 pages) |
5 October 2017 | Appointment of Ms Ann Smith Rowe as a director on 5 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Ellen Anderson Stewart as a director on 5 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Ellen Anderson Stewart as a director on 5 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 108a - 110a Gorgie Road Edinburgh EH11 2NP to 111 Oxgangs Road North Edinburgh EH14 1ED on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 108a - 110a Gorgie Road Edinburgh EH11 2NP to 111 Oxgangs Road North Edinburgh EH14 1ED on 13 September 2017 (1 page) |
19 July 2017 | Appointment of Ms Ruth Lewis as a director on 7 June 2017 (2 pages) |
19 July 2017 | Appointment of Ms Ruth Lewis as a director on 7 June 2017 (2 pages) |
14 July 2017 | Appointment of Ms Jennifer Purves as a director on 7 July 2017 (2 pages) |
14 July 2017 | Appointment of Ms Jennifer Purves as a director on 7 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Morven Clare Pinkerton as a director on 7 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Mercedes Roxanne Gordon-Regis as a director on 7 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Morven Clare Pinkerton as a director on 7 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Mercedes Roxanne Gordon-Regis as a director on 7 June 2017 (1 page) |
23 May 2017 | Termination of appointment of Joana Margarida Elias Brito Ferrão as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Joana Margarida Elias Brito Ferrão as a director on 23 May 2017 (1 page) |
21 March 2017 | Appointment of Mr Alistair Strathearn Macdermid as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Alistair Strathearn Macdermid as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Ms June Elizabeth Strachan as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Ms June Elizabeth Strachan as a director on 15 March 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 October 2016 | Appointment of Mrs Morven Louise Leiper as a director on 1 June 2016 (2 pages) |
8 October 2016 | Appointment of Miss Mercedes Roxanne Gordon-Regis as a director on 1 June 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
8 October 2016 | Appointment of Mrs Morven Louise Leiper as a director on 1 June 2016 (2 pages) |
8 October 2016 | Appointment of Miss Mercedes Roxanne Gordon-Regis as a director on 1 June 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
6 October 2016 | Termination of appointment of Kasey Lowe Mccall-Smith as a director on 28 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Alasdair Duncan Frederick Mackenzie as a director on 30 December 2015 (1 page) |
6 October 2016 | Termination of appointment of Rebecca Lisa Alderdice as a director on 28 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Rebecca Lisa Alderdice as a director on 28 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Kasey Lowe Mccall-Smith as a director on 28 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Alasdair Duncan Frederick Mackenzie as a director on 30 December 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Annual return made up to 25 September 2015 no member list (6 pages) |
1 October 2015 | Annual return made up to 25 September 2015 no member list (6 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 September 2014 | Annual return made up to 25 September 2014 no member list (6 pages) |
29 September 2014 | Annual return made up to 25 September 2014 no member list (6 pages) |
10 March 2014 | Appointment of Ms Joana Margarida Elias Brito Ferrão as a director (2 pages) |
10 March 2014 | Appointment of Ms Joana Margarida Elias Brito Ferrão as a director (2 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Appointment of Dr Ellen Anderson Stewart as a director (2 pages) |
7 October 2013 | Appointment of Dr Ellen Anderson Stewart as a director (2 pages) |
1 October 2013 | Annual return made up to 25 September 2013 no member list (5 pages) |
1 October 2013 | Termination of appointment of Hannah Lister as a director (1 page) |
1 October 2013 | Termination of appointment of Hannah Lister as a director (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 no member list (5 pages) |
20 August 2013 | Termination of appointment of Rachel Atherton as a director (1 page) |
20 August 2013 | Termination of appointment of Rachel Atherton as a director (1 page) |
3 June 2013 | Appointment of Mrs Morven Clare Pinkerton as a director (2 pages) |
3 June 2013 | Appointment of Mrs Morven Clare Pinkerton as a director (2 pages) |
21 January 2013 | Termination of appointment of Kathryn Howieson as a director (1 page) |
21 January 2013 | Termination of appointment of Kathryn Howieson as a director (1 page) |
19 December 2012 | Appointment of Dr Rebecca Lisa Alderdice as a director (2 pages) |
19 December 2012 | Appointment of Ms Rachel Margaret Atherton as a director (2 pages) |
19 December 2012 | Appointment of Ms Rachel Margaret Atherton as a director (2 pages) |
19 December 2012 | Appointment of Dr Rebecca Lisa Alderdice as a director (2 pages) |
4 December 2012 | Termination of appointment of Christopher Nicholls as a director (1 page) |
4 December 2012 | Termination of appointment of Christopher Nicholls as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
3 October 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
3 October 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
3 October 2012 | Termination of appointment of Mary Rose Grieve as a director (1 page) |
3 October 2012 | Termination of appointment of Mary Rose Grieve as a director (1 page) |
2 October 2012 | Appointment of Miss Mairi Maclennan Mcreynolds as a director (2 pages) |
2 October 2012 | Appointment of Miss Mairi Maclennan Mcreynolds as a director (2 pages) |
1 October 2012 | Appointment of Ms Hannah Catherine Lister as a director (2 pages) |
1 October 2012 | Appointment of Ms Hannah Catherine Lister as a director (2 pages) |
25 June 2012 | Appointment of Dr. Kasey Lowe Mccall-Smith as a director (2 pages) |
25 June 2012 | Appointment of Dr. Kasey Lowe Mccall-Smith as a director (2 pages) |
3 May 2012 | Appointment of Ms Kathryn Elizabeth Howieson as a director (2 pages) |
3 May 2012 | Appointment of Ms Kathryn Elizabeth Howieson as a director (2 pages) |
2 May 2012 | Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director (2 pages) |
2 May 2012 | Appointment of Mr Alasdair Duncan Frederick Mackenzie as a director (2 pages) |
1 May 2012 | Termination of appointment of Helen Fogarty as a director (1 page) |
1 May 2012 | Termination of appointment of Helen Fogarty as a director (1 page) |
13 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 February 2012 | Termination of appointment of Robert Bell as a director (1 page) |
5 February 2012 | Termination of appointment of Robert Bell as a director (1 page) |
10 October 2011 | Annual return made up to 25 September 2011 no member list (3 pages) |
10 October 2011 | Annual return made up to 25 September 2011 no member list (3 pages) |
9 October 2011 | Appointment of Ms Jessica Louise Wade as a director (2 pages) |
9 October 2011 | Appointment of Ms Helen Fogarty as a director (2 pages) |
9 October 2011 | Appointment of Ms Jessica Louise Wade as a director (2 pages) |
9 October 2011 | Appointment of Ms Jessica Louise Wade as a secretary (1 page) |
9 October 2011 | Appointment of Ms Jessica Louise Wade as a secretary (1 page) |
9 October 2011 | Appointment of Ms Helen Fogarty as a director (2 pages) |
6 October 2011 | Termination of appointment of David Drysdale as a director (1 page) |
6 October 2011 | Termination of appointment of Mary-Rose Grieve as a secretary (1 page) |
6 October 2011 | Termination of appointment of Donna Cunningham as a director (1 page) |
6 October 2011 | Termination of appointment of Mary-Rose Grieve as a secretary (1 page) |
6 October 2011 | Appointment of Mr Robert Sean Raeside Bell as a director (2 pages) |
6 October 2011 | Termination of appointment of Donna Cunningham as a director (1 page) |
6 October 2011 | Appointment of Mr Robert Sean Raeside Bell as a director (2 pages) |
6 October 2011 | Termination of appointment of David Drysdale as a director (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Company name changed home-start edinburgh south central\certificate issued on 11/11/10
|
11 November 2010 | Company name changed home-start edinburgh south central\certificate issued on 11/11/10
|
14 October 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
14 October 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
14 October 2010 | Termination of appointment of Valerie Goodwin as a director (1 page) |
14 October 2010 | Termination of appointment of Valerie Goodwin as a director (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
31 March 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
31 March 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
14 December 2009 | Appointment of Mrs Mary-Rose Elizabeth Grieve as a secretary (1 page) |
14 December 2009 | Termination of appointment of Christopher Nicholls as a secretary (1 page) |
14 December 2009 | Termination of appointment of Christopher Nicholls as a secretary (1 page) |
14 December 2009 | Appointment of Mrs Mary-Rose Elizabeth Grieve as a secretary (1 page) |
2 November 2009 | Appointment of Mr David John Drysdale as a director (2 pages) |
2 November 2009 | Appointment of Mr David John Drysdale as a director (2 pages) |
2 November 2009 | Termination of appointment of Florence Garabedian as a director (1 page) |
2 November 2009 | Termination of appointment of David Adams as a director (1 page) |
2 November 2009 | Termination of appointment of David Adams as a director (1 page) |
2 November 2009 | Termination of appointment of Florence Garabedian as a director (1 page) |
30 October 2009 | Appointment of Mrs Donna Lorraine Cunningham as a director (2 pages) |
30 October 2009 | Appointment of Mrs Donna Lorraine Cunningham as a director (2 pages) |
22 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
22 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
13 October 2009 | Appointment of Mr Christopher Eric Nicholls as a secretary (1 page) |
13 October 2009 | Appointment of Mr Christopher Eric Nicholls as a director (2 pages) |
13 October 2009 | Appointment of Mr Christopher Eric Nicholls as a director (2 pages) |
13 October 2009 | Termination of appointment of David Adams as a secretary (1 page) |
13 October 2009 | Appointment of Mr Christopher Eric Nicholls as a secretary (1 page) |
13 October 2009 | Termination of appointment of David Adams as a secretary (1 page) |
9 October 2009 | Appointment of Mrs Mary Rose Elizabeth Grieve as a director (2 pages) |
9 October 2009 | Appointment of Mrs Mary Rose Elizabeth Grieve as a director (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 March 2009 | Annual return made up to 25/09/08 (3 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 35 guthrie street edinburgh EH1 1JG (1 page) |
2 March 2009 | Annual return made up to 25/09/08 (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 35 guthrie street edinburgh EH1 1JG (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
25 September 2007 | Incorporation (21 pages) |
25 September 2007 | Incorporation (21 pages) |