Company NameThe Girls' Brigade In Scotland
Company StatusActive
Company NumberSC332331
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMs Mary Caroline Goodfellow
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleNational Director
Correspondence AddressFlat 4.01 10 Buchanan Street
Glasgow
G1 3LB
Scotland
Director NameMiss Gemma Dearie
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleStudent Nurse
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Christine Bappoo
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Jayne Samson Copeland
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleYouth Worker
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Janet Macleod
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Emma McNally
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Laura Jane Quilter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleDepute Head Teacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Karen Zeilinksi
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleNurse
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Mairi Dalgleish
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameRev Jonathan Fleming
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Aindrea Kirkhope
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAmbulance Control Officer
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Bebhionn Alanna Jordan Paterson
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSecondary School Music Teacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMorag Barnstaple
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Pegasus Avenue
Carluke
Lanarkshire
ML8 5TN
Scotland
Director NameMrs Anne Jamieson Hosie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address11 Castleview Drive
Stanley Green
Paisley
Renfrewshire
PA2 8ED
Scotland
Director NameElizabeth Bogle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2008)
RoleTeaching
Correspondence Address157 Machanhill
Meadows Estate
Larkhall
Lanarkshire
ML9 2JR
Scotland
Director NameAnne Goodlet
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2008)
RoleRetired
Correspondence Address19 Clochbar Avenue
Milngavie
Lanarkshire
G62 7JW
Scotland
Director NameSandra Hoey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 25 August 2014)
RoleCustomer Service Officer
Country of ResidenceUnited Kingdom
Correspondence Address67 Margaret Vale Drive
Larkhall
Lanarkshire
ML9 1EH
Scotland
Secretary NameMrs Gillian Agnew
StatusResigned
Appointed05 September 2009(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 10 September 2010)
RoleCompany Director
Correspondence Address67 Hazeldean Crescent
Wishaw
Lanarkshire
ML2 8RE
Scotland
Secretary NameMrs Janet (Jennifer) Major
StatusResigned
Appointed05 September 2009(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 2011)
RoleCompany Director
Correspondence Address28 Grampian Way
Bearsden
Glasgow
Lanarkshire
G61 4RA
Scotland
Secretary NameMrs Karen Scott
StatusResigned
Appointed05 September 2009(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 2011)
RoleCompany Director
Correspondence Address10 Gordon Avenue
Baillieston
Glasgow
Lanarkshire
G69 6HJ
Scotland
Director NameMiss Jennie Cochrane
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Gillian Agnew
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Margaret Cooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 September 2013)
RolePupil Support Teacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameRev William Charles Hewitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 2013)
RoleMinister
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Alistair Stewart Burrow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 09 September 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Claire Harris
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 September 2015)
RoleStudent Teacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Margaret Cooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 September 2021)
RolePupil Support Teacher
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Laura Baigrie
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 September 2018)
RoleCommunity Education Worker
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Kimberley Brown
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2015(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 2016)
RoleStudent
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Kirsty Craig
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 September 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Alexis Findlay
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2016(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 September 2021)
RoleNursery Teacher
Country of ResidenceScotland
Correspondence Address11a The Girls' Brigade In Scotland
Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Hayley Lindsay Crawford
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2017(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 September 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Elaine Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2018(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 October 2022)
RoleProject Worker
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMiss Taylor Louise Bennett
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2019(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 September 2021)
RoleStudent
Country of ResidenceScotland
Correspondence Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameThe Girls' Brigade In Scotland (Corporation)
StatusResigned
Appointed05 September 2009(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2009)
Correspondence Address11a Woodside Crescent
Charing Cross
Glasgow
Lanarkshire
G3 7UL
Scotland

Contact

Websitegirls-brigade-scotland.org.uk
Telephone0131 3221765
Telephone regionEdinburgh

Location

Registered Address11a Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£466,952
Net Worth£898,017
Cash£251,380
Current Liabilities£217,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

25 October 2023Appointment of Miss Aindrea Kirkhope as a director on 9 September 2023 (2 pages)
25 October 2023Appointment of Rev Jonathan Fleming as a director on 9 September 2023 (2 pages)
25 October 2023Appointment of Miss Mairi Dalgleish as a director on 9 September 2023 (2 pages)
25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
25 October 2023Appointment of Miss Bebhionn Alanna Jordan Paterson as a director on 9 September 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
6 December 2022Termination of appointment of Elaine Brown as a director on 1 October 2022 (1 page)
6 December 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 December 2022Termination of appointment of Iona Quilter as a director on 1 October 2022 (1 page)
9 September 2022Total exemption full accounts made up to 31 March 2022 (30 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 October 2021Appointment of Ms Emma Mcnally as a director on 18 September 2021 (2 pages)
12 October 2021Termination of appointment of Aindrea Kirkhope as a director on 18 September 2021 (1 page)
12 October 2021Appointment of Mrs Christine Bappoo as a director on 18 September 2021 (2 pages)
12 October 2021Termination of appointment of Janet (Jennifer) Major as a director on 18 September 2021 (1 page)
12 October 2021Appointment of Mrs Janet Macleod as a director on 18 September 2021 (2 pages)
12 October 2021Appointment of Mrs Karen Zeilinksi as a director on 18 September 2021 (2 pages)
12 October 2021Termination of appointment of Margaret Cooper as a director on 18 September 2021 (1 page)
12 October 2021Termination of appointment of Fiona Macfarlane as a director on 18 September 2021 (1 page)
12 October 2021Appointment of Mrs Laura Jane Quilter as a director on 18 September 2021 (2 pages)
12 October 2021Termination of appointment of Taylor Louise Bennett as a director on 18 September 2021 (1 page)
12 October 2021Appointment of Ms Jayne Samson Copeland as a director on 18 September 2021 (2 pages)
12 October 2021Termination of appointment of Alexis Findlay as a director on 18 September 2021 (1 page)
11 October 2021Total exemption full accounts made up to 31 March 2021 (30 pages)
27 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 November 2020Termination of appointment of Barbara Ann Sweetin as a director on 19 September 2020 (1 page)
11 September 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 October 2019Appointment of Miss Aindrea Kirkhope as a director on 14 September 2019 (2 pages)
2 October 2019Appointment of Rev Barbara Ann Sweetin as a director on 14 September 2019 (2 pages)
2 October 2019Appointment of Miss Taylor Louise Bennett as a director on 14 September 2019 (2 pages)
2 October 2019Termination of appointment of Angus Morrison as a director on 14 September 2019 (1 page)
12 September 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
25 October 2018Appointment of Mrs Elaine Brown as a director on 15 September 2018 (2 pages)
25 October 2018Termination of appointment of Hayley Lindsay Crawford as a director on 15 September 2018 (1 page)
25 October 2018Termination of appointment of Laura Baigrie as a director on 15 September 2018 (1 page)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Audrey Tweedie as a director on 15 September 2018 (1 page)
25 October 2018Termination of appointment of Emma Mcnally as a director on 15 September 2018 (1 page)
25 October 2018Termination of appointment of June Mcintosh as a director on 18 September 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Appointment of Ms Hayley Lindsay Crawford as a director on 9 September 2017 (2 pages)
25 October 2017Termination of appointment of Kirsty Craig as a director on 9 September 2017 (1 page)
25 October 2017Appointment of Ms Iona Quilter as a director on 15 October 2017 (2 pages)
25 October 2017Termination of appointment of Kirsty Craig as a director on 9 September 2017 (1 page)
25 October 2017Appointment of Ms Fiona Macfarlane as a director on 9 September 2017 (2 pages)
25 October 2017Appointment of Ms Hayley Lindsay Crawford as a director on 9 September 2017 (2 pages)
25 October 2017Appointment of Ms Iona Quilter as a director on 15 October 2017 (2 pages)
25 October 2017Termination of appointment of Alistair Stewart Burrow as a director on 9 September 2017 (1 page)
25 October 2017Termination of appointment of Alistair Stewart Burrow as a director on 9 September 2017 (1 page)
25 October 2017Appointment of Ms Fiona Macfarlane as a director on 9 September 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
12 July 2017Appointment of Mrs Alexis Findlay as a director on 10 September 2016 (2 pages)
12 July 2017Termination of appointment of Michelle Anne Macpherson as a director on 10 September 2016 (1 page)
12 July 2017Termination of appointment of Michelle Anne Macpherson as a director on 10 September 2016 (1 page)
12 July 2017Appointment of Mrs Alexis Findlay as a director on 10 September 2016 (2 pages)
12 October 2016Termination of appointment of Kimberley Brown as a director on 20 September 2016 (1 page)
12 October 2016Termination of appointment of Fiona Robertson as a director on 10 September 2016 (1 page)
12 October 2016Termination of appointment of Wendy Ann Joss as a director on 10 September 2016 (1 page)
12 October 2016Appointment of Miss June Mcintosh as a director on 10 September 2016 (2 pages)
12 October 2016Termination of appointment of Barbara Ann Sweetin as a director on 10 September 2016 (1 page)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
12 October 2016Termination of appointment of Ruth Mcneill as a director on 10 September 2016 (1 page)
12 October 2016Termination of appointment of Fiona Robertson as a director on 10 September 2016 (1 page)
12 October 2016Appointment of Miss Kirsty Craig as a director on 10 September 2016 (2 pages)
12 October 2016Termination of appointment of Kimberley Brown as a director on 20 September 2016 (1 page)
12 October 2016Appointment of Rev Dr Angus Morrison as a director on 10 September 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
12 October 2016Appointment of Miss June Mcintosh as a director on 10 September 2016 (2 pages)
12 October 2016Termination of appointment of Ruth Mcneill as a director on 10 September 2016 (1 page)
12 October 2016Termination of appointment of Barbara Ann Sweetin as a director on 10 September 2016 (1 page)
12 October 2016Appointment of Rev Dr Angus Morrison as a director on 10 September 2016 (2 pages)
12 October 2016Termination of appointment of Wendy Ann Joss as a director on 10 September 2016 (1 page)
12 October 2016Appointment of Miss Kirsty Craig as a director on 10 September 2016 (2 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (29 pages)
22 October 2015Annual return made up to 12 October 2015 no member list (8 pages)
22 October 2015Termination of appointment of Susan Elizabeth Kirkbride as a director on 19 September 2015 (1 page)
22 October 2015Appointment of Mrs Margaret Cooper as a director on 13 September 2014 (2 pages)
22 October 2015Annual return made up to 12 October 2015 no member list (8 pages)
22 October 2015Appointment of Miss Gemma Dearie as a director on 19 September 2015 (2 pages)
22 October 2015Termination of appointment of Susan Elizabeth Kirkbride as a director on 19 September 2015 (1 page)
22 October 2015Appointment of Mrs Janet (Jennifer) Major as a director on 13 September 2014 (2 pages)
22 October 2015Appointment of Mrs Audrey Tweedie as a director on 19 September 2015 (2 pages)
22 October 2015Termination of appointment of Christine Macfarlane as a director on 19 September 2015 (1 page)
22 October 2015Appointment of Mrs Margaret Cooper as a director on 13 September 2014 (2 pages)
22 October 2015Appointment of Miss Kimberley Brown as a director on 19 September 2015 (2 pages)
22 October 2015Termination of appointment of Christine Macfarlane as a director on 19 September 2015 (1 page)
22 October 2015Appointment of Miss Kimberley Brown as a director on 19 September 2015 (2 pages)
22 October 2015Appointment of Miss Emma Mcnally as a director on 19 September 2015 (2 pages)
22 October 2015Termination of appointment of Claire Harris as a director on 19 September 2015 (1 page)
22 October 2015Appointment of Mrs Janet (Jennifer) Major as a director on 13 September 2014 (2 pages)
22 October 2015Termination of appointment of Claire Harris as a director on 19 September 2015 (1 page)
22 October 2015Appointment of Miss Gemma Dearie as a director on 19 September 2015 (2 pages)
22 October 2015Appointment of Mrs Audrey Tweedie as a director on 19 September 2015 (2 pages)
22 October 2015Appointment of Miss Emma Mcnally as a director on 19 September 2015 (2 pages)
7 October 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
7 October 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
13 November 2014Termination of appointment of Heather Mcwhinnie as a director on 13 September 2014 (1 page)
13 November 2014Appointment of Ms Laura Baigrie as a director on 13 September 2014 (2 pages)
13 November 2014Termination of appointment of Sandra Hoey as a director on 25 August 2014 (1 page)
13 November 2014Appointment of Mrs Fiona Robertson as a director on 13 September 2014 (2 pages)
13 November 2014Termination of appointment of Sandra Hoey as a director on 25 August 2014 (1 page)
13 November 2014Annual return made up to 12 October 2014 no member list (7 pages)
13 November 2014Termination of appointment of Heather Mcwhinnie as a director on 13 September 2014 (1 page)
13 November 2014Termination of appointment of Marianne Mccafferty as a director on 25 September 2014 (1 page)
13 November 2014Termination of appointment of Marianne Mccafferty as a director on 25 September 2014 (1 page)
13 November 2014Appointment of Ms Laura Baigrie as a director on 13 September 2014 (2 pages)
13 November 2014Annual return made up to 12 October 2014 no member list (7 pages)
13 November 2014Appointment of Mrs Fiona Robertson as a director on 13 September 2014 (2 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
10 December 2013Full accounts made up to 31 March 2013 (25 pages)
10 December 2013Full accounts made up to 31 March 2013 (25 pages)
3 December 2013Annual return made up to 12 October 2013 no member list (8 pages)
3 December 2013Termination of appointment of Elizabeth Miller as a director (1 page)
3 December 2013Termination of appointment of William Hewitt as a director (1 page)
3 December 2013Termination of appointment of Margaret Cooper as a director (1 page)
3 December 2013Termination of appointment of Jennie Cochrane as a director (1 page)
3 December 2013Appointment of Rev Barbara Ann Sweetin as a director (2 pages)
3 December 2013Termination of appointment of William Hewitt as a director (1 page)
3 December 2013Appointment of Miss Ruth Mcneill as a director (2 pages)
3 December 2013Termination of appointment of Elizabeth Miller as a director (1 page)
3 December 2013Annual return made up to 12 October 2013 no member list (8 pages)
3 December 2013Termination of appointment of Jennie Cochrane as a director (1 page)
3 December 2013Termination of appointment of Margaret Cooper as a director (1 page)
3 December 2013Appointment of Miss Ruth Mcneill as a director (2 pages)
3 December 2013Appointment of Rev Barbara Ann Sweetin as a director (2 pages)
30 April 2013Secretary's details changed for Ms Caroline Goodfellow on 30 April 2013 (1 page)
30 April 2013Secretary's details changed for Ms Caroline Goodfellow on 30 April 2013 (1 page)
1 March 2013Annual return made up to 12 October 2012 no member list (9 pages)
1 March 2013Annual return made up to 12 October 2012 no member list (9 pages)
11 December 2012Termination of appointment of Gillian Agnew as a director (1 page)
11 December 2012Appointment of Rev Susan Kirkbride as a director (2 pages)
11 December 2012Termination of appointment of Janet Major as a director (1 page)
11 December 2012Appointment of Miss Christine Macfarlane as a director (2 pages)
11 December 2012Appointment of Rev Susan Kirkbride as a director (2 pages)
11 December 2012Termination of appointment of Gillian Agnew as a director (1 page)
11 December 2012Appointment of Miss Claire Harris as a director (2 pages)
11 December 2012Termination of appointment of Janet Major as a director (1 page)
11 December 2012Appointment of Miss Claire Harris as a director (2 pages)
11 December 2012Appointment of Miss Christine Macfarlane as a director (2 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
26 October 2011Appointment of Mrs Michelle Anne Macpherson as a director (2 pages)
26 October 2011Appointment of Ms Wendy Ann Joss as a director (2 pages)
26 October 2011Annual return made up to 12 October 2011 no member list (9 pages)
26 October 2011Appointment of Mrs Marianne Mccafferty as a director (2 pages)
26 October 2011Appointment of Mrs Margaret Cooper as a director (2 pages)
26 October 2011Appointment of Mrs Margaret Cooper as a director (2 pages)
26 October 2011Director's details changed for Mrs Janet (Jennifer) Major on 26 October 2011 (2 pages)
26 October 2011Appointment of Mrs Marianne Mccafferty as a director (2 pages)
26 October 2011Annual return made up to 12 October 2011 no member list (9 pages)
26 October 2011Appointment of Miss Heather Mcwhinnie as a director (2 pages)
26 October 2011Appointment of Mrs Michelle Anne Macpherson as a director (2 pages)
26 October 2011Director's details changed for Mrs Janet (Jennifer) Major on 26 October 2011 (2 pages)
26 October 2011Appointment of Miss Heather Mcwhinnie as a director (2 pages)
26 October 2011Appointment of Ms Wendy Ann Joss as a director (2 pages)
25 October 2011Termination of appointment of Morag Barnstaple as a director (1 page)
25 October 2011Termination of appointment of Gillian Agnew as a secretary (1 page)
25 October 2011Termination of appointment of Anne Hosie as a director (1 page)
25 October 2011Termination of appointment of Janet (Jennifer) Major as a secretary (1 page)
25 October 2011Appointment of Mrs Janet (Jennifer) Major as a director (2 pages)
25 October 2011Appointment of Mrs Gillian Agnew as a director (2 pages)
25 October 2011Appointment of Rev William Charles Hewitt as a director (2 pages)
25 October 2011Appointment of Mrs Janet (Jennifer) Major as a director (2 pages)
25 October 2011Termination of appointment of Janet (Jennifer) Major as a secretary (1 page)
25 October 2011Termination of appointment of Gillian Agnew as a secretary (1 page)
25 October 2011Termination of appointment of Karen Scott as a secretary (1 page)
25 October 2011Appointment of Mrs Gillian Agnew as a director (2 pages)
25 October 2011Termination of appointment of Karen Scott as a secretary (1 page)
25 October 2011Appointment of Mr Alistair Stewart Burrow as a director (2 pages)
25 October 2011Appointment of Rev William Charles Hewitt as a director (2 pages)
25 October 2011Termination of appointment of Morag Barnstaple as a director (1 page)
25 October 2011Appointment of Mr Alistair Stewart Burrow as a director (2 pages)
25 October 2011Termination of appointment of Anne Hosie as a director (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
15 November 2010Termination of appointment of Nancy Petrie as a director (1 page)
15 November 2010Termination of appointment of Eleanor Mcmahon as a director (1 page)
15 November 2010Termination of appointment of Susan Simpson as a director (1 page)
15 November 2010Annual return made up to 12 October 2010 no member list (7 pages)
15 November 2010Termination of appointment of Susan Simpson as a director (1 page)
15 November 2010Appointment of Miss Jennie Cochrane as a director (2 pages)
15 November 2010Termination of appointment of Eleanor Mcmahon as a director (1 page)
15 November 2010Termination of appointment of Marianne Mccafferty as a director (1 page)
15 November 2010Appointment of Miss Jennie Cochrane as a director (2 pages)
15 November 2010Termination of appointment of Marianne Mccafferty as a director (1 page)
15 November 2010Termination of appointment of Nancy Petrie as a director (1 page)
15 November 2010Annual return made up to 12 October 2010 no member list (7 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
14 May 2010Director's details changed for Morag Barnstaple on 12 October 2009 (1 page)
14 May 2010Director's details changed for Nancy Petrie on 12 October 2009 (1 page)
14 May 2010Termination of appointment of The Girls' Brigade in Scotland as a secretary (1 page)
14 May 2010Director's details changed for Nancy Petrie on 12 October 2009 (1 page)
14 May 2010Director's details changed for Marianne Mccafferty on 12 October 2009 (1 page)
14 May 2010Director's details changed for Elizabeth Miller on 12 October 2009 (1 page)
14 May 2010Director's details changed for Marianne Mccafferty on 12 October 2009 (1 page)
14 May 2010Director's details changed for Anne Jamieson Hosie on 12 October 2009 (1 page)
14 May 2010Director's details changed for Anne Jamieson Hosie on 12 October 2009 (1 page)
14 May 2010Termination of appointment of The Girls' Brigade in Scotland as a secretary (1 page)
14 May 2010Director's details changed for Sandra Hoey on 12 October 2009 (1 page)
14 May 2010Director's details changed for Susan Simpson on 12 October 2009 (1 page)
14 May 2010Director's details changed for Morag Barnstaple on 12 October 2009 (1 page)
14 May 2010Director's details changed for Susan Simpson on 12 October 2009 (1 page)
14 May 2010Director's details changed for Elizabeth Miller on 12 October 2009 (1 page)
14 May 2010Director's details changed for Sandra Hoey on 12 October 2009 (1 page)
12 October 2009Annual return made up to 12 October 2009 no member list (7 pages)
12 October 2009Annual return made up to 12 October 2009 no member list (7 pages)
6 October 2009Termination of appointment of Janie Reddick as a director (1 page)
6 October 2009Appointment of Mrs Karen Scott as a secretary (1 page)
6 October 2009Appointment of Mrs Janet (Jennifer) Major as a secretary (1 page)
6 October 2009Appointment of The Girls' Brigade in Scotland as a secretary (1 page)
6 October 2009Appointment of Mrs Karen Scott as a secretary (1 page)
6 October 2009Appointment of Mrs Gillian Agnew as a secretary (1 page)
6 October 2009Appointment of The Girls' Brigade in Scotland as a secretary (1 page)
6 October 2009Appointment of Mrs Janet (Jennifer) Major as a secretary (1 page)
6 October 2009Termination of appointment of Janie Reddick as a director (1 page)
6 October 2009Appointment of Mrs Gillian Agnew as a secretary (1 page)
13 August 2009Full accounts made up to 31 March 2009 (20 pages)
13 August 2009Full accounts made up to 31 March 2009 (20 pages)
8 December 2008Annual return made up to 12/10/08 (5 pages)
8 December 2008Secretary's change of particulars / caroline goodfellow / 01/01/2008 (2 pages)
8 December 2008Annual return made up to 12/10/08 (5 pages)
8 December 2008Secretary's change of particulars / caroline goodfellow / 01/01/2008 (2 pages)
5 December 2008Appointment terminated director elizabeth bogle (1 page)
5 December 2008Appointment terminated director elizabeth bogle (1 page)
5 December 2008Appointment terminated director anne goodlet (1 page)
5 December 2008Appointment terminated director anne goodlet (1 page)
7 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
7 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
12 October 2007Incorporation (38 pages)
12 October 2007Incorporation (38 pages)