Edinburgh
Midlothian
EH11 2JY
Scotland
Director Name | Stephanie Jane Knight |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crumble Moon Cottage Carfrae Farm Oxton Lauder Scottish Borders TD2 6RD Scotland |
Director Name | Laura Louise Thompson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(same day as company formation) |
Role | Principal Teacher Of Drama |
Country of Residence | Scotland |
Correspondence Address | 10 Henderson Terrace Edinburgh Midlothian EH11 2JY Scotland |
Director Name | Mrs Alice Musamba |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 25 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 226/1 Ferry Road Edinburgh EH5 3AD Scotland |
Director Name | Ms Monique Lara Lise Campbell |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Community Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | Studio F43, Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Dr Lizzie Eldridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(15 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Studio F43, Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Nancy Alexandra Osborn |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Post Graduate Student |
Correspondence Address | 14/10 Cambusnethan Street Edinburgh EH7 5UA Scotland |
Director Name | Dr Eurig Scandrett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Leuchie North Lodge North Berwick East Lothian EH39 5NT Scotland |
Director Name | Kathryn Laura Jukes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Communications Officer |
Country of Residence | Scotland |
Correspondence Address | 74 Inverleith Row Edinburgh Midlothian EH3 5LT Scotland |
Director Name | Ms Lynne Clark |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Paisley Gardens Edinburgh EH8 7JN Scotland |
Secretary Name | Nancy Alexandra Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14/10 Cambusnethan Street Edinburgh EH7 5UA Scotland |
Director Name | Ms Lucy Vaughan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2011) |
Role | Arts Educator |
Country of Residence | Scotland |
Correspondence Address | 55 Lilyhill Terrace Edinburgh Lothian EH8 7DR Scotland |
Director Name | Mrs Fay Young |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 April 2023) |
Role | Freelance Writer And Editor |
Country of Residence | Scotland |
Correspondence Address | 14 East Claremont Street Edinburgh Midlothian EH7 4JP Scotland |
Director Name | Cllr Nicholas Charles Gardner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2021) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Studio F43, Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Ben Pawson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2015) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 25/4 Eyre Place Edinburgh EH3 5EX Scotland |
Director Name | Mrs Kate Tregaskis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 20/3 Harrison Gardens Edinburgh EH11 1SQ Scotland |
Website | activeinquiry.co.uk |
---|---|
Telephone | 07 714321629 |
Telephone region | Mobile |
Registered Address | Studio F43, Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Net Worth | £6,835 |
Cash | £17,932 |
Current Liabilities | £12,045 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
27 October 2023 | Appointment of Dr Lizzie Eldridge as a director on 25 October 2023 (2 pages) |
---|---|
16 October 2023 | Termination of appointment of Lynne Clark as a director on 10 October 2023 (1 page) |
25 April 2023 | Termination of appointment of Fay Young as a director on 24 April 2023 (1 page) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
3 November 2021 | Appointment of Ms Monique Lara Lise Campbell as a director on 3 November 2021 (2 pages) |
31 August 2021 | Termination of appointment of Nicholas Charles Gardner as a director on 30 August 2021 (1 page) |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
10 September 2019 | Registered office address changed from 10 Henderson Terrace Edinburgh EH11 2JY to Studio F43, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 10 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
1 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Kathryn Laura Jukes as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Kate Tregaskis as a director on 1 May 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 May 2016 | Annual return made up to 14 April 2016 no member list (10 pages) |
10 May 2016 | Annual return made up to 14 April 2016 no member list (10 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 December 2015 | Appointment of Mrs Kate Tregaskis as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Kate Tregaskis as a director on 1 December 2015 (2 pages) |
20 April 2015 | Termination of appointment of Ben Pawson as a director on 23 January 2015 (1 page) |
20 April 2015 | Annual return made up to 14 April 2015 no member list (10 pages) |
20 April 2015 | Termination of appointment of Ben Pawson as a director on 23 January 2015 (1 page) |
20 April 2015 | Annual return made up to 14 April 2015 no member list (10 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 May 2014 | Annual return made up to 14 April 2014 no member list (10 pages) |
12 May 2014 | Annual return made up to 14 April 2014 no member list (10 pages) |
12 May 2014 | Director's details changed for Ms Lynne Clark on 17 May 2013 (2 pages) |
12 May 2014 | Director's details changed for Ms Lynne Clark on 17 May 2013 (2 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
25 November 2013 | Appointment of Mrs Alice Musamba as a director (2 pages) |
25 November 2013 | Appointment of Mr Ben Pawson as a director (2 pages) |
25 November 2013 | Appointment of Mr Ben Pawson as a director (2 pages) |
25 November 2013 | Appointment of Mrs Alice Musamba as a director (2 pages) |
28 May 2013 | Termination of appointment of Eurig Scandrett as a director (1 page) |
28 May 2013 | Annual return made up to 14 April 2013 no member list (8 pages) |
28 May 2013 | Annual return made up to 14 April 2013 no member list (8 pages) |
28 May 2013 | Termination of appointment of Eurig Scandrett as a director (1 page) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
14 August 2012 | Appointment of Nicholas Charles Gardner as a director (2 pages) |
14 August 2012 | Appointment of Nicholas Charles Gardner as a director (2 pages) |
18 April 2012 | Annual return made up to 14 April 2012 no member list (8 pages) |
18 April 2012 | Annual return made up to 14 April 2012 no member list (8 pages) |
18 April 2012 | Termination of appointment of Lucy Vaughan as a director (1 page) |
18 April 2012 | Termination of appointment of Lucy Vaughan as a director (1 page) |
21 October 2011 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
21 October 2011 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
24 May 2011 | Annual return made up to 14 April 2011 no member list (9 pages) |
24 May 2011 | Annual return made up to 14 April 2011 no member list (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
23 November 2010 | Registered office address changed from Flat 3F2 38 Fowler Terrace Edinburgh EH11 1DA on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Laura Louise Thompson on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Flat 3F2 38 Fowler Terrace Edinburgh EH11 1DA on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Gavin Stewart Crichton on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Laura Louise Thompson on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Gavin Stewart Crichton on 23 November 2010 (2 pages) |
12 May 2010 | Appointment of Mrs Fay Young as a director (2 pages) |
12 May 2010 | Appointment of Mrs Fay Young as a director (2 pages) |
10 May 2010 | Director's details changed for Gavin Stewart Crichton on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Eurig Scandrett on 14 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Ms Lynne Clark on 14 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Ms Lucy Vaughan on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ms Lucy Vaughan on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ms Lynne Clark on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Gavin Stewart Crichton on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Kathryn Laura Jukes on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Laura Louise Thompson on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Eurig Scandrett on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Kathryn Laura Jukes on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Laura Louise Thompson on 14 April 2010 (2 pages) |
10 March 2010 | Termination of appointment of Nancy Osborn as a secretary (1 page) |
10 March 2010 | Termination of appointment of Nancy Osborn as a secretary (1 page) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 September 2009 | Appointment terminated director nancy osborn (1 page) |
17 September 2009 | Director appointed ms lucy vaughan (1 page) |
17 September 2009 | Director appointed ms lucy vaughan (1 page) |
17 September 2009 | Appointment terminated director nancy osborn (1 page) |
6 May 2009 | Annual return made up to 14/04/09 (4 pages) |
6 May 2009 | Annual return made up to 14/04/09 (4 pages) |
14 April 2008 | Incorporation of a Community Interest Company (48 pages) |
14 April 2008 | Incorporation of a Community Interest Company (48 pages) |