Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director Name | Mrs Marilyn Elizabeth McQuillan Cairns |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(7 years after company formation) |
Appointment Duration | 9 years |
Role | Business Mentor |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Ms Vikki Amanda Binnie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Community Justice Partnership Manager |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mr Michael Malone |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 August 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Author, Life Coach |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Ms Elaine Patricia Crichton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Ms Katie Ralston |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Ms Noelle Marguerite Maye |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Safeguarding Training Officer |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Miss Keara Donnachie |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | PR & Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Emma Donnelly |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 February 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Policy Manager |
Country of Residence | England |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mr Shaun William Alexander |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Elizabeth Ann Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Alison Campbell Tait |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Business Liaison Officer |
Country of Residence | Scotland |
Correspondence Address | 21 Mount Avenue Kilmarnock Ayrshire KA1 1UF Scotland |
Director Name | Ms Nancy May |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Tenancy Support Worker |
Correspondence Address | 35 Glencairn Terrace Kilmaurs Kilmarnock Ayrshire KA3 2SL Scotland |
Director Name | Ms Morag Gillies McClurg |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Braehead Terrace Kilmaurs Ayrshire KA3 2TP Scotland |
Director Name | Mr Brendan John Rooney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Greystone Avenue Rutherglen South Lanarkshire G73 3SN Scotland |
Director Name | Mrs Kathleen Short |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Forest Grove Kilmarnock Ayrshire KA3 1UP Scotland |
Secretary Name | Mrs Kathleen Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Forest Grove Kilmarnock Ayrshire KA3 1UP Scotland |
Director Name | Anne Morgan Reid |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 October 2019) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Ms Lesley Dowdalls |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Machaith And Wylie 23 The Foregate Kilmarnock Ayrshire KA1 1LU Scotland |
Director Name | Mr Trevor Mark Phillips |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2012) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 3/7 161 High Street Glasgow G1 1QN Scotland |
Director Name | Mrs Margaret Campbell Brown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Old Rome Drive Kilmarnock Ayrshire KA1 2RU Scotland |
Director Name | Ms Brenda Fulton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 84 Treeswoodhead Road Kilmarnock East Ayrshire KA1 4PA Scotland |
Director Name | Ms Lorraine Fulton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 October 2015) |
Role | Administration Officer |
Country of Residence | Scotland |
Correspondence Address | Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB Scotland |
Secretary Name | Mrs Alison Campbell Tait |
---|---|
Status | Resigned |
Appointed | 26 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mr Anthony John McCafferty |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2017) |
Role | Business Liaison Officer |
Country of Residence | Scotland |
Correspondence Address | Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB Scotland |
Director Name | Ms Anita Lindsay |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 2021) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Anne Fraser |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Lesley Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2019) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Caroline Nicola Harrison |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2018(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Jacqueline Mary McIlvanney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Mrs Kathleen Marie McNamara |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2019) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(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 | 10 April 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.breakthesilence.com/ |
---|---|
Telephone | 01563 559558 |
Telephone region | Kilmarnock |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £204,334 |
Net Worth | £125,796 |
Cash | £126,616 |
Current Liabilities | £820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
4 October 2023 | Director's details changed for Emma Donnelly on 3 October 2023 (2 pages) |
---|---|
22 September 2023 | Director's details changed for Miss Keara Donnachie on 8 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Miss Keara Donnachie on 8 September 2023 (2 pages) |
13 September 2023 | Appointment of Mrs Nicola Claire Buchanan as a director on 13 September 2023 (2 pages) |
5 July 2023 | Full accounts made up to 31 March 2023 (34 pages) |
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
10 November 2022 | Statement of company's objects (2 pages) |
12 October 2022 | Registered office address changed from 16 College Wynd Kilmarnock East Ayrshire KA1 1HN Scotland to 11 Portland Road Kilmarnock KA1 2BT on 12 October 2022 (1 page) |
20 September 2022 | Memorandum and Articles of Association (14 pages) |
20 September 2022 | Resolutions
|
31 August 2022 | Full accounts made up to 31 March 2022 (39 pages) |
4 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Elizabeth Ann Kelly as a director on 30 April 2022 (1 page) |
31 March 2022 | Appointment of Mr Shaun William Alexander as a director on 16 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Anne Fraser as a director on 14 March 2022 (1 page) |
21 February 2022 | Appointment of Emma Donnelly as a director on 18 February 2022 (2 pages) |
7 February 2022 | Appointment of Ms Katie Ralston as a director on 1 February 2022 (2 pages) |
7 February 2022 | Appointment of Miss Keara Donnachie as a director on 1 February 2022 (2 pages) |
7 February 2022 | Appointment of Ms Noelle Marguerite Maye as a director on 1 February 2022 (2 pages) |
31 January 2022 | Director's details changed for Ms Elaine Patricia Crichton on 31 January 2022 (2 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
12 November 2021 | Appointment of Ms Elaine Patricia Crichton as a director on 4 October 2021 (2 pages) |
4 May 2021 | Termination of appointment of Anita Lindsay as a director on 21 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Jacqueline Mary Mcilvanney as a director on 11 January 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Alison Campbell Tait as a secretary on 25 October 2019 (1 page) |
2 December 2019 | Termination of appointment of Kathleen Marie Mcnamara as a director on 25 November 2019 (1 page) |
21 October 2019 | Termination of appointment of Anne Morgan Reid as a director on 14 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Caroline Nicola Harrison as a director on 10 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Lesley Wilson as a director on 13 October 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mrs Anne Fraser on 10 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mrs Elizabeth Ann Kelly on 10 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Ms Anita Lindsay on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Anne Morgan Reid on 10 February 2019 (2 pages) |
8 November 2018 | Appointment of Mrs Kathleen Marie Mcnamara as a director on 7 November 2018 (2 pages) |
7 August 2018 | Appointment of Mrs Jacqueline Mary Mcilvanney as a director on 6 August 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
14 May 2018 | Appointment of Mrs Caroline Nicola Harrison as a director on 7 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mrs Anne Fraser on 8 February 2018 (2 pages) |
8 August 2017 | Appointment of Mr Michael Michael Malone as a director on 7 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Michael Michael Malone as a director on 7 August 2017 (2 pages) |
3 July 2017 | Registered office address changed from C/O Break the Silence Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB to 16 College Wynd Kilmarnock East Ayrshire KA1 1HN on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from C/O Break the Silence Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB to 16 College Wynd Kilmarnock East Ayrshire KA1 1HN on 3 July 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 May 2017 | Appointment of Ms Vikki Binnie as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Ms Vikki Binnie as a director on 8 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Lesley Wilson on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Lesley Wilson on 1 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
23 February 2017 | Termination of appointment of Anthony John Mccafferty as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Anthony John Mccafferty as a director on 23 February 2017 (1 page) |
6 September 2016 | Appointment of Mrs Lesley Wilson as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Lesley Wilson as a director on 5 September 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Anne Fraser as a director on 20 June 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Anne Fraser as a director on 20 June 2016 (2 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (47 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (47 pages) |
16 June 2016 | Termination of appointment of Margaret Campbell Brown as a director on 14 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Margaret Campbell Brown as a director on 14 June 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Memorandum and Articles of Association (18 pages) |
18 April 2016 | Memorandum and Articles of Association (18 pages) |
11 April 2016 | Annual return made up to 10 April 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 10 April 2016 no member list (6 pages) |
19 February 2016 | Termination of appointment of Brenda Fulton as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Brenda Fulton as a director on 18 February 2016 (1 page) |
11 February 2016 | Appointment of Ms Anita Lindsay as a director on 18 January 2016 (2 pages) |
11 February 2016 | Appointment of Ms Anita Lindsay as a director on 18 January 2016 (2 pages) |
1 February 2016 | Statement of company's objects (2 pages) |
1 February 2016 | Statement of company's objects (2 pages) |
18 December 2015 | Amended total exemption full accounts made up to 31 March 2015 (23 pages) |
18 December 2015 | Amended total exemption full accounts made up to 31 March 2015 (23 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Appointment of Mr Anthony John Mccafferty as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Anthony John Mccafferty as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Anthony John Mccafferty as a director on 2 November 2015 (2 pages) |
31 October 2015 | Termination of appointment of Lorraine Fulton as a director on 26 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Kathleen Short as a secretary on 26 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Kathleen Short as a secretary on 26 October 2015 (1 page) |
31 October 2015 | Appointment of Mrs Alison Campbell Tait as a secretary on 26 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Lorraine Fulton as a director on 26 October 2015 (1 page) |
31 October 2015 | Appointment of Mrs Alison Campbell Tait as a secretary on 26 October 2015 (2 pages) |
7 May 2015 | Annual return made up to 10 April 2015 no member list (7 pages) |
7 May 2015 | Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Marilyn Elizabeth Mcquillan Cairns as a director on 13 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Lynn Barbara Burns as a director on 13 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Lynn Barbara Burns as a director on 13 April 2015 (2 pages) |
7 May 2015 | Appointment of Ms Lorraine Fulton as a director on 13 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Ms Lorraine Fulton as a director on 13 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Marilyn Elizabeth Mcquillan Cairns as a director on 13 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 10 April 2015 no member list (7 pages) |
8 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Appointment of Mrs Margaret Campbell Brown as a director (2 pages) |
17 April 2014 | Appointment of Ms Brenda Fulton as a director (2 pages) |
17 April 2014 | Appointment of Ms Brenda Fulton as a director (2 pages) |
17 April 2014 | Appointment of Mrs Margaret Campbell Brown as a director (2 pages) |
17 April 2014 | Annual return made up to 10 April 2014 no member list (7 pages) |
17 April 2014 | Annual return made up to 10 April 2014 no member list (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 November 2013 | Termination of appointment of Kathleen Short as a director (1 page) |
28 November 2013 | Termination of appointment of Kathleen Short as a director (1 page) |
20 September 2013 | Statement of company's objects (2 pages) |
20 September 2013 | Memorandum and Articles of Association (18 pages) |
20 September 2013 | Memorandum and Articles of Association (18 pages) |
20 September 2013 | Statement of company's objects (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
16 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
16 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 June 2012 | Termination of appointment of Trevor Phillips as a director (1 page) |
18 June 2012 | Termination of appointment of Trevor Phillips as a director (1 page) |
2 June 2012 | Termination of appointment of Lesley Dowdalls as a director (1 page) |
2 June 2012 | Termination of appointment of Lesley Dowdalls as a director (1 page) |
16 April 2012 | Annual return made up to 10 April 2012 no member list (8 pages) |
16 April 2012 | Annual return made up to 10 April 2012 no member list (8 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 April 2011 | Appointment of Mr Trevor Mark Phillips as a director (2 pages) |
18 April 2011 | Appointment of Mr Trevor Mark Phillips as a director (2 pages) |
18 April 2011 | Appointment of Ms Lesley Dowdalls as a director (2 pages) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (8 pages) |
18 April 2011 | Termination of appointment of Morag Mcclurg as a director (1 page) |
18 April 2011 | Appointment of Ms Lesley Dowdalls as a director (2 pages) |
18 April 2011 | Termination of appointment of Morag Mcclurg as a director (1 page) |
18 April 2011 | Annual return made up to 10 April 2011 no member list (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 May 2010 | Registered office address changed from Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
4 May 2010 | Registered office address changed from Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
4 May 2010 | Registered office address changed from Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB on 4 May 2010 (1 page) |
30 April 2010 | Director's details changed for Ms Morag Gillies Mcclurg on 10 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Brendan Rooney as a director (1 page) |
30 April 2010 | Termination of appointment of Brendan Rooney as a director (1 page) |
30 April 2010 | Director's details changed for Ms Alison Campbell Tait on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Kathleen Short on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Kathleen Short on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Elizabeth Ann Kelly on 10 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mrs Kathleen Short on 10 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mrs Kathleen Short on 10 April 2010 (1 page) |
30 April 2010 | Director's details changed for Ms Alison Campbell Tait on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Elizabeth Ann Kelly on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Morag Gillies Mcclurg on 10 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Appointment of Anne Morgan Reid as a director (3 pages) |
24 November 2009 | Appointment of Anne Morgan Reid as a director (3 pages) |
8 June 2009 | Appointment terminated director nancy may (1 page) |
8 June 2009 | Appointment terminated director nancy may (1 page) |
8 June 2009 | Annual return made up to 10/04/09 (3 pages) |
8 June 2009 | Annual return made up to 10/04/09 (3 pages) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 55 titchfield street kilmarnock KA1 1QS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 55 titchfield street kilmarnock KA1 1QS (1 page) |
24 April 2008 | Appointment terminate, director logged form (1 page) |
24 April 2008 | Appointment terminate, director logged form (1 page) |
24 April 2008 | Director appointed ms morag gillies mcclurg (1 page) |
24 April 2008 | Director appointed ms morag gillies mcclurg (1 page) |
22 April 2008 | Director appointed mr brendan rooney (1 page) |
22 April 2008 | Director appointed mr brendan rooney (1 page) |
22 April 2008 | Director appointed ms elizabeth ann kelly (1 page) |
22 April 2008 | Director appointed ms elizabeth ann kelly (1 page) |
21 April 2008 | Director appointed ms nancy may (1 page) |
21 April 2008 | Secretary appointed ms kathleen short (1 page) |
21 April 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
21 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
21 April 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
21 April 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
21 April 2008 | Director appointed ms kathleen short (1 page) |
21 April 2008 | Director appointed ms nancy may (1 page) |
21 April 2008 | Director appointed ms kathleen short (1 page) |
21 April 2008 | Director appointed ms alison campbell tait (1 page) |
21 April 2008 | Director appointed ms alison campbell tait (1 page) |
21 April 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
21 April 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
21 April 2008 | Secretary appointed ms kathleen short (1 page) |
10 April 2008 | Incorporation (22 pages) |
10 April 2008 | Incorporation (22 pages) |