Company NameBreak The Silence
Company StatusActive
Company NumberSC341157
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lynn Barbara Burns
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(7 years after company formation)
Appointment Duration9 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Marilyn Elizabeth McQuillan Cairns
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(7 years after company formation)
Appointment Duration9 years
RoleBusiness Mentor
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMs Vikki Amanda Binnie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCommunity Justice Partnership Manager
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMr Michael Malone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleAuthor, Life Coach
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMs Elaine Patricia Crichton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMs Katie Ralston
Date of BirthMay 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMs Noelle Marguerite Maye
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSafeguarding Training Officer
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMiss Keara Donnachie
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RolePR & Marketing Manager
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameEmma Donnelly
Date of BirthJuly 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RolePolicy Manager
Country of ResidenceEngland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMr Shaun William Alexander
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Elizabeth Ann Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Alison Campbell Tait
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleBusiness Liaison Officer
Country of ResidenceScotland
Correspondence Address21 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UF
Scotland
Director NameMs Nancy May
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleTenancy Support Worker
Correspondence Address35 Glencairn Terrace
Kilmaurs
Kilmarnock
Ayrshire
KA3 2SL
Scotland
Director NameMs Morag Gillies McClurg
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address13 Braehead Terrace
Kilmaurs
Ayrshire
KA3 2TP
Scotland
Director NameMr Brendan John Rooney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Greystone Avenue
Rutherglen
South Lanarkshire
G73 3SN
Scotland
Director NameMrs Kathleen Short
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address24 Forest Grove
Kilmarnock
Ayrshire
KA3 1UP
Scotland
Secretary NameMrs Kathleen Short
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address24 Forest Grove
Kilmarnock
Ayrshire
KA3 1UP
Scotland
Director NameAnne Morgan Reid
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 October 2019)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMs Lesley Dowdalls
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMachaith And Wylie 23 The Foregate
Kilmarnock
Ayrshire
KA1 1LU
Scotland
Director NameMr Trevor Mark Phillips
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2012)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFlat 3/7 161 High Street
Glasgow
G1 1QN
Scotland
Director NameMrs Margaret Campbell Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Old Rome Drive
Kilmarnock
Ayrshire
KA1 2RU
Scotland
Director NameMs Brenda Fulton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address84 Treeswoodhead Road
Kilmarnock
East Ayrshire
KA1 4PA
Scotland
Director NameMs Lorraine Fulton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 October 2015)
RoleAdministration Officer
Country of ResidenceScotland
Correspondence AddressCarlton House 11 Grange Place
Kilmarnock
East Ayrshire
KA1 2AB
Scotland
Secretary NameMrs Alison Campbell Tait
StatusResigned
Appointed26 October 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 October 2019)
RoleCompany Director
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMr Anthony John McCafferty
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2017)
RoleBusiness Liaison Officer
Country of ResidenceScotland
Correspondence AddressCarlton House 11 Grange Place
Kilmarnock
East Ayrshire
KA1 2AB
Scotland
Director NameMs Anita Lindsay
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 2021)
RoleNurse
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Anne Fraser
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Lesley Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2019)
RoleNurse
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Caroline Nicola Harrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2018(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Jacqueline Mary McIlvanney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameMrs Kathleen Marie McNamara
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 November 2019)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address16 College Wynd
Kilmarnock
East Ayrshire
KA1 1HN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.breakthesilence.com/
Telephone01563 559558
Telephone regionKilmarnock

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£204,334
Net Worth£125,796
Cash£126,616
Current Liabilities£820

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

4 October 2023Director's details changed for Emma Donnelly on 3 October 2023 (2 pages)
22 September 2023Director's details changed for Miss Keara Donnachie on 8 September 2023 (2 pages)
22 September 2023Director's details changed for Miss Keara Donnachie on 8 September 2023 (2 pages)
13 September 2023Appointment of Mrs Nicola Claire Buchanan as a director on 13 September 2023 (2 pages)
5 July 2023Full accounts made up to 31 March 2023 (34 pages)
25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
10 November 2022Statement of company's objects (2 pages)
12 October 2022Registered 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 2022Memorandum and Articles of Association (14 pages)
20 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2022Full accounts made up to 31 March 2022 (39 pages)
4 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Elizabeth Ann Kelly as a director on 30 April 2022 (1 page)
31 March 2022Appointment of Mr Shaun William Alexander as a director on 16 March 2022 (2 pages)
31 March 2022Termination of appointment of Anne Fraser as a director on 14 March 2022 (1 page)
21 February 2022Appointment of Emma Donnelly as a director on 18 February 2022 (2 pages)
7 February 2022Appointment of Ms Katie Ralston as a director on 1 February 2022 (2 pages)
7 February 2022Appointment of Miss Keara Donnachie as a director on 1 February 2022 (2 pages)
7 February 2022Appointment of Ms Noelle Marguerite Maye as a director on 1 February 2022 (2 pages)
31 January 2022Director's details changed for Ms Elaine Patricia Crichton on 31 January 2022 (2 pages)
13 December 2021Full accounts made up to 31 March 2021 (33 pages)
12 November 2021Appointment of Ms Elaine Patricia Crichton as a director on 4 October 2021 (2 pages)
4 May 2021Termination of appointment of Anita Lindsay as a director on 21 April 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Jacqueline Mary Mcilvanney as a director on 11 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Alison Campbell Tait as a secretary on 25 October 2019 (1 page)
2 December 2019Termination of appointment of Kathleen Marie Mcnamara as a director on 25 November 2019 (1 page)
21 October 2019Termination of appointment of Anne Morgan Reid as a director on 14 October 2019 (1 page)
21 October 2019Termination of appointment of Caroline Nicola Harrison as a director on 10 October 2019 (1 page)
21 October 2019Termination of appointment of Lesley Wilson as a director on 13 October 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 February 2019Director's details changed for Mrs Anne Fraser on 10 February 2019 (2 pages)
13 February 2019Director's details changed for Mrs Elizabeth Ann Kelly on 10 February 2019 (2 pages)
13 February 2019Director's details changed for Ms Anita Lindsay on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Anne Morgan Reid on 10 February 2019 (2 pages)
8 November 2018Appointment of Mrs Kathleen Marie Mcnamara as a director on 7 November 2018 (2 pages)
7 August 2018Appointment of Mrs Jacqueline Mary Mcilvanney as a director on 6 August 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
14 May 2018Appointment of Mrs Caroline Nicola Harrison as a director on 7 May 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mrs Anne Fraser on 8 February 2018 (2 pages)
8 August 2017Appointment of Mr Michael Michael Malone as a director on 7 August 2017 (2 pages)
8 August 2017Appointment of Mr Michael Michael Malone as a director on 7 August 2017 (2 pages)
3 July 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 May 2017Appointment of Ms Vikki Binnie as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Ms Vikki Binnie as a director on 8 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Lesley Wilson on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Lesley Wilson on 1 May 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
23 February 2017Termination of appointment of Anthony John Mccafferty as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Anthony John Mccafferty as a director on 23 February 2017 (1 page)
6 September 2016Appointment of Mrs Lesley Wilson as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mrs Lesley Wilson as a director on 5 September 2016 (2 pages)
12 July 2016Appointment of Mrs Anne Fraser as a director on 20 June 2016 (2 pages)
12 July 2016Appointment of Mrs Anne Fraser as a director on 20 June 2016 (2 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (47 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (47 pages)
16 June 2016Termination of appointment of Margaret Campbell Brown as a director on 14 June 2016 (1 page)
16 June 2016Termination of appointment of Margaret Campbell Brown as a director on 14 June 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 April 2016Memorandum and Articles of Association (18 pages)
18 April 2016Memorandum and Articles of Association (18 pages)
11 April 2016Annual return made up to 10 April 2016 no member list (6 pages)
11 April 2016Annual return made up to 10 April 2016 no member list (6 pages)
19 February 2016Termination of appointment of Brenda Fulton as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Brenda Fulton as a director on 18 February 2016 (1 page)
11 February 2016Appointment of Ms Anita Lindsay as a director on 18 January 2016 (2 pages)
11 February 2016Appointment of Ms Anita Lindsay as a director on 18 January 2016 (2 pages)
1 February 2016Statement of company's objects (2 pages)
1 February 2016Statement of company's objects (2 pages)
18 December 2015Amended total exemption full accounts made up to 31 March 2015 (23 pages)
18 December 2015Amended total exemption full accounts made up to 31 March 2015 (23 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Appointment of Mr Anthony John Mccafferty as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Anthony John Mccafferty as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Anthony John Mccafferty as a director on 2 November 2015 (2 pages)
31 October 2015Termination of appointment of Lorraine Fulton as a director on 26 October 2015 (1 page)
31 October 2015Termination of appointment of Kathleen Short as a secretary on 26 October 2015 (1 page)
31 October 2015Termination of appointment of Kathleen Short as a secretary on 26 October 2015 (1 page)
31 October 2015Appointment of Mrs Alison Campbell Tait as a secretary on 26 October 2015 (2 pages)
31 October 2015Termination of appointment of Lorraine Fulton as a director on 26 October 2015 (1 page)
31 October 2015Appointment of Mrs Alison Campbell Tait as a secretary on 26 October 2015 (2 pages)
7 May 2015Annual return made up to 10 April 2015 no member list (7 pages)
7 May 2015Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mrs Marilyn Elizabeth Mcquillan Cairns as a director on 13 April 2015 (2 pages)
7 May 2015Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mrs Lynn Barbara Burns as a director on 13 April 2015 (2 pages)
7 May 2015Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mrs Lynn Barbara Burns as a director on 13 April 2015 (2 pages)
7 May 2015Appointment of Ms Lorraine Fulton as a director on 13 April 2015 (2 pages)
7 May 2015Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Ms Lorraine Fulton as a director on 13 April 2015 (2 pages)
7 May 2015Appointment of Mrs Marilyn Elizabeth Mcquillan Cairns as a director on 13 April 2015 (2 pages)
7 May 2015Termination of appointment of Alison Campbell Tait as a director on 7 May 2015 (1 page)
7 May 2015Annual return made up to 10 April 2015 no member list (7 pages)
8 December 2014Amended total exemption full accounts made up to 31 March 2014 (9 pages)
8 December 2014Amended total exemption full accounts made up to 31 March 2014 (9 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Appointment of Mrs Margaret Campbell Brown as a director (2 pages)
17 April 2014Appointment of Ms Brenda Fulton as a director (2 pages)
17 April 2014Appointment of Ms Brenda Fulton as a director (2 pages)
17 April 2014Appointment of Mrs Margaret Campbell Brown as a director (2 pages)
17 April 2014Annual return made up to 10 April 2014 no member list (7 pages)
17 April 2014Annual return made up to 10 April 2014 no member list (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 November 2013Termination of appointment of Kathleen Short as a director (1 page)
28 November 2013Termination of appointment of Kathleen Short as a director (1 page)
20 September 2013Statement of company's objects (2 pages)
20 September 2013Memorandum and Articles of Association (18 pages)
20 September 2013Memorandum and Articles of Association (18 pages)
20 September 2013Statement of company's objects (2 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
16 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 June 2012Termination of appointment of Trevor Phillips as a director (1 page)
18 June 2012Termination of appointment of Trevor Phillips as a director (1 page)
2 June 2012Termination of appointment of Lesley Dowdalls as a director (1 page)
2 June 2012Termination of appointment of Lesley Dowdalls as a director (1 page)
16 April 2012Annual return made up to 10 April 2012 no member list (8 pages)
16 April 2012Annual return made up to 10 April 2012 no member list (8 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Appointment of Mr Trevor Mark Phillips as a director (2 pages)
18 April 2011Appointment of Mr Trevor Mark Phillips as a director (2 pages)
18 April 2011Appointment of Ms Lesley Dowdalls as a director (2 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (8 pages)
18 April 2011Termination of appointment of Morag Mcclurg as a director (1 page)
18 April 2011Appointment of Ms Lesley Dowdalls as a director (2 pages)
18 April 2011Termination of appointment of Morag Mcclurg as a director (1 page)
18 April 2011Annual return made up to 10 April 2011 no member list (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 May 2010Registered office address changed from Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB on 4 May 2010 (1 page)
4 May 2010Annual return made up to 10 April 2010 no member list (5 pages)
4 May 2010Registered office address changed from Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB on 4 May 2010 (1 page)
4 May 2010Annual return made up to 10 April 2010 no member list (5 pages)
4 May 2010Registered office address changed from Carlton House 11 Grange Place Kilmarnock East Ayrshire KA1 2AB on 4 May 2010 (1 page)
30 April 2010Director's details changed for Ms Morag Gillies Mcclurg on 10 April 2010 (2 pages)
30 April 2010Termination of appointment of Brendan Rooney as a director (1 page)
30 April 2010Termination of appointment of Brendan Rooney as a director (1 page)
30 April 2010Director's details changed for Ms Alison Campbell Tait on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Kathleen Short on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Kathleen Short on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Elizabeth Ann Kelly on 10 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mrs Kathleen Short on 10 April 2010 (1 page)
30 April 2010Secretary's details changed for Mrs Kathleen Short on 10 April 2010 (1 page)
30 April 2010Director's details changed for Ms Alison Campbell Tait on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Elizabeth Ann Kelly on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Morag Gillies Mcclurg on 10 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 November 2009Appointment of Anne Morgan Reid as a director (3 pages)
24 November 2009Appointment of Anne Morgan Reid as a director (3 pages)
8 June 2009Appointment terminated director nancy may (1 page)
8 June 2009Appointment terminated director nancy may (1 page)
8 June 2009Annual return made up to 10/04/09 (3 pages)
8 June 2009Annual return made up to 10/04/09 (3 pages)
21 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 55 titchfield street kilmarnock KA1 1QS (1 page)
5 January 2009Registered office changed on 05/01/2009 from 55 titchfield street kilmarnock KA1 1QS (1 page)
24 April 2008Appointment terminate, director logged form (1 page)
24 April 2008Appointment terminate, director logged form (1 page)
24 April 2008Director appointed ms morag gillies mcclurg (1 page)
24 April 2008Director appointed ms morag gillies mcclurg (1 page)
22 April 2008Director appointed mr brendan rooney (1 page)
22 April 2008Director appointed mr brendan rooney (1 page)
22 April 2008Director appointed ms elizabeth ann kelly (1 page)
22 April 2008Director appointed ms elizabeth ann kelly (1 page)
21 April 2008Director appointed ms nancy may (1 page)
21 April 2008Secretary appointed ms kathleen short (1 page)
21 April 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
21 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
21 April 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
21 April 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
21 April 2008Director appointed ms kathleen short (1 page)
21 April 2008Director appointed ms nancy may (1 page)
21 April 2008Director appointed ms kathleen short (1 page)
21 April 2008Director appointed ms alison campbell tait (1 page)
21 April 2008Director appointed ms alison campbell tait (1 page)
21 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
21 April 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
21 April 2008Secretary appointed ms kathleen short (1 page)
10 April 2008Incorporation (22 pages)
10 April 2008Incorporation (22 pages)