Company NameWorking Rite
Company StatusActive
Company NumberSC343819
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2008(15 years, 10 months ago)
Previous NameWorking Rite C.I.C

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameAlexander Campbell
NationalityBritish
StatusCurrent
Appointed19 September 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address1a Unit 1&2
1a Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMrs Karina Good
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1a Unit 1&2
1a Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMs Margaret Ann McGeary
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 High Street
Biggar
ML12 6DL
Scotland
Director NameMs Ashley Topping
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Employee Relations
Country of ResidenceScotland
Correspondence Address62 Avalon Gardens
Linlithgow Bridge
Linlithgow
EH49 7PL
Scotland
Director NameMs Sara Louise Cook
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/3 110 Bell Street
Glasgow
G4 0AN
Scotland
Director NameMr Euan Douglas Chisholm
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleStrategy Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Bluebell Wood
Doune
FK16 6EF
Scotland
Director NameMs Rebecca Alexis Katherine Pierce
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleParticipation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCatchpell House 4 Carpet Lane
Edinburgh
EH6 6SS
Scotland
Director NameMs Karen Jill Lothian
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address27 Stoneyhill Avenue
Musselburgh
EH21 6SB
Scotland
Director NameAlexander Menzies Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleOrganisational Consultant
Country of ResidenceScotland
Correspondence Address136/5 Constitution Street
Leith
Edinburgh
EH6 6AJ
Scotland
Director NameAllan Craig Nicol
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleSelf-Employed Consultant
Correspondence Address32 Restalrig Terrace
Edinburgh
EH6 8EG
Scotland
Secretary NameAllan Craig Nicol
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Restalrig Terrace
Edinburgh
EH6 8EG
Scotland
Secretary NameAlexander Menzies Campbell
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address136/5 Constitution Street
Edinburgh
EH6 6AJ
Scotland
Director NameSimon McLean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 March 2011)
RoleSocial Care Manager
Country of ResidenceBritain
Correspondence Address109 Gilmore Place
Edinburgh
Lothian
EH3 9PP
Scotland
Director NameMs Cynthia Uma Shanmugalingam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2012)
RoleSenior Associate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square
London
E2 9PF
Director NameMichael Patrick Bernard Stevenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameChristopher Geoffrey David Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence AddressJamesfield Farmhouse
Newburgh
Fife
KY14 6EW
Scotland
Director NameHelen Lucy Forsyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2012)
RoleChief Executive Of A Housing Association
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owl House Blanerne
Duns
TD11 3PZ
Scotland
Director NameCllr Marie Agnes Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 13 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMr Gordon George Campbell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 September 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2013)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMr David Currie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BT
Scotland
Director NameMrs Christine Alice Gray
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMr Thomas Robert Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMr Steven Nicholas Marwick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2014)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BG
Scotland
Director NameMr Heinz Holsten
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2017)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BT
Scotland
Director NameMs Barbara Storch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2016)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BT
Scotland
Director NameMs Zoe Louise Whyatt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCatchpell House 4 Carpet Lane
Leith
Edinburgh
EH6 6SP
Scotland
Director NameMs Caroline McKiddie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed18 December 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2015)
RolePartnership Manager
Country of ResidenceEngland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BT
Scotland
Director NameMr Andrew John Hubbard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Constitution Street
Edinburgh
EH6 7BT
Scotland
Director NameElsa Lilias Critchley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 April 2021)
RolePeople Director
Country of ResidenceEngland
Correspondence Address28 Mostyn Road
London
SW19 3LJ
Director NameMiis Susan Miller
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 2021)
RoleOccupational Psychologist/Business Consultant
Country of ResidenceScotland
Correspondence Address4 Dochart Crescent
Polmont
Falkirk
FK2 0RE
Scotland
Director NameVictoria Jane Di Ciacca
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 December 2022)
RoleCompany Director/Business Analyst
Country of ResidenceScotland
Correspondence Address3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMs Kirsty Anderson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address35/1 Saughton Park
Edinburgh
EH12 5TG
Scotland
Director NameMr Euan McNair
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2021)
RoleTalent Acquisition And Employer Brand Specialist
Country of ResidenceScotland
Correspondence AddressCatchpell House 4 Carpet Lane
Leith
Edinburgh
EH6 6SP
Scotland
Director NameMs Ruth Elizabeth Forster
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address8/5 Constitution Street
Edinburgh
EH6 7BT
Scotland

Contact

Websiteworkingrite.co.uk
Email address[email protected]
Telephone0131 4761050
Telephone regionEdinburgh

Location

Registered Address1a Unit 1&2
1a Northinch Court
Glasgow
G14 0UG
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2013
Turnover£735,959
Net Worth-£72,707
Cash£12,688
Current Liabilities£31,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

16 November 2011Delivered on: 19 November 2011
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 January 2021Satisfaction of charge 1 in full (1 page)
27 October 2020Full accounts made up to 31 March 2020 (29 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 May 2020Appointment of Ms Margaret Ann Mcgeary as a director on 28 February 2020 (2 pages)
19 May 2020Appointment of Ms Ruth Elizabeth Forster as a director on 28 February 2020 (2 pages)
19 May 2020Appointment of Ms Ashley Topping as a director on 28 February 2020 (2 pages)
19 May 2020Appointment of Ms Sara Louise Cook as a director on 28 February 2020 (2 pages)
20 December 2019Termination of appointment of Zoe Louise Whyatt as a director on 29 November 2019 (1 page)
18 September 2019Full accounts made up to 31 March 2019 (26 pages)
5 August 2019Appointment of Ms Zoe Louise Whyatt as a director on 28 June 2019 (2 pages)
2 July 2019Termination of appointment of Zoe Louise Whyatt as a director on 27 June 2019 (1 page)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Kirsty Anderson as a director on 15 March 2019 (1 page)
1 April 2019Appointment of Mr Euan Mcnair as a director on 15 March 2019 (2 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (25 pages)
30 July 2018Notification of a person with significant control statement (2 pages)
30 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 June 2018Appointment of Mrs Karina Good as a director on 25 May 2018 (2 pages)
23 November 2017Registered office address changed from 1 Constitution Street Edinburgh EH6 7BT to Catchpell House 4 Carpet Lane Leith Edinburgh EH6 6SP on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 1 Constitution Street Edinburgh EH6 7BT to Catchpell House 4 Carpet Lane Leith Edinburgh EH6 6SP on 23 November 2017 (1 page)
6 November 2017Accounts for a small company made up to 31 March 2017 (27 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (27 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Director's details changed for Ms Kirsty Markie on 16 June 2017 (3 pages)
26 June 2017Director's details changed for Ms Kirsty Markie on 16 June 2017 (3 pages)
22 May 2017Termination of appointment of Heinz Holsten as a director on 4 May 2017 (1 page)
22 May 2017Termination of appointment of Heinz Holsten as a director on 4 May 2017 (1 page)
26 January 2017Appointment of Ms Kirsty Markie as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Ms Kirsty Markie as a director on 20 January 2017 (2 pages)
3 November 2016Full accounts made up to 31 March 2016 (27 pages)
3 November 2016Full accounts made up to 31 March 2016 (27 pages)
31 August 2016Termination of appointment of Michael Patrick Bernard Stevenson as a director on 23 June 2016 (1 page)
31 August 2016Termination of appointment of Barbara Storch as a director on 23 June 2016 (1 page)
31 August 2016Termination of appointment of Michael Patrick Bernard Stevenson as a director on 23 June 2016 (1 page)
31 August 2016Termination of appointment of Barbara Storch as a director on 23 June 2016 (1 page)
29 June 2016Annual return made up to 23 June 2016 no member list (7 pages)
29 June 2016Annual return made up to 23 June 2016 no member list (7 pages)
26 April 2016Appointment of Victoria Jane Di Ciacca as a director on 11 April 2016 (2 pages)
26 April 2016Appointment of Elsa Lilias Critchley as a director on 11 April 2016 (2 pages)
26 April 2016Appointment of Elsa Lilias Critchley as a director on 11 April 2016 (2 pages)
26 April 2016Appointment of Victoria Jane Di Ciacca as a director on 11 April 2016 (2 pages)
25 April 2016Appointment of Miss Susan Miller as a director on 11 April 2016 (2 pages)
25 April 2016Appointment of Miss Susan Miller as a director on 11 April 2016 (2 pages)
11 January 2016Termination of appointment of David Currie as a director on 2 November 2015 (1 page)
11 January 2016Termination of appointment of David Currie as a director on 2 November 2015 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (23 pages)
30 December 2015Full accounts made up to 31 March 2015 (23 pages)
25 June 2015Annual return made up to 23 June 2015 no member list (5 pages)
25 June 2015Annual return made up to 23 June 2015 no member list (5 pages)
24 June 2015Termination of appointment of Caroline Mckiddie as a director on 29 April 2015 (1 page)
24 June 2015Termination of appointment of Andrew John Hubbard as a director on 29 April 2015 (1 page)
24 June 2015Termination of appointment of Caroline Mckiddie as a director on 29 April 2015 (1 page)
24 June 2015Termination of appointment of Andrew John Hubbard as a director on 29 April 2015 (1 page)
8 April 2015Registered office address changed from 1 Constitution Street Edinburgh EH6 7BG to 1 Constitution Street Edinburgh EH6 7BT on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Steven Nicholas Marwick as a director on 27 January 2014 (1 page)
8 April 2015Registered office address changed from 1 Constitution Street Edinburgh EH6 7BG to 1 Constitution Street Edinburgh EH6 7BT on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Steven Nicholas Marwick as a director on 27 January 2014 (1 page)
8 April 2015Registered office address changed from 1 Constitution Street Edinburgh EH6 7BG to 1 Constitution Street Edinburgh EH6 7BT on 8 April 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Full accounts made up to 31 March 2014 (22 pages)
13 August 2014Annual return made up to 23 June 2014 no member list (6 pages)
13 August 2014Annual return made up to 23 June 2014 no member list (6 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
20 January 2014Appointment of Ms Caroline Mckiddie as a director (2 pages)
20 January 2014Appointment of Ms Caroline Mckiddie as a director (2 pages)
9 January 2014Appointment of Mr Heinz Holsten as a director (2 pages)
9 January 2014Appointment of Ms Zoe Louise Whyatt as a director (2 pages)
9 January 2014Appointment of Mr Andrew John Hubbard as a director (2 pages)
9 January 2014Appointment of Ms Barbara Storch as a director (2 pages)
9 January 2014Appointment of Mr Andrew John Hubbard as a director (2 pages)
9 January 2014Appointment of Ms Zoe Louise Whyatt as a director (2 pages)
9 January 2014Appointment of Ms Barbara Storch as a director (2 pages)
9 January 2014Appointment of Mr Heinz Holsten as a director (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
6 November 2013Termination of appointment of Gordon Campbell as a director (1 page)
6 November 2013Termination of appointment of Gordon Campbell as a director (1 page)
6 November 2013Termination of appointment of Gordon Campbell as a director (1 page)
6 November 2013Termination of appointment of Gordon Campbell as a director (1 page)
2 July 2013Termination of appointment of Alexander Campbell as a secretary (1 page)
2 July 2013Annual return made up to 23 June 2013 no member list (5 pages)
2 July 2013Annual return made up to 23 June 2013 no member list (5 pages)
2 July 2013Termination of appointment of Alexander Campbell as a secretary (1 page)
23 May 2013Termination of appointment of Christine Gray as a director (1 page)
23 May 2013Termination of appointment of Christine Gray as a director (1 page)
25 January 2013Termination of appointment of Thomas Campbell as a director (1 page)
25 January 2013Termination of appointment of Thomas Campbell as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
19 December 2012Appointment of Mr Thomas Robert Campbell as a director (2 pages)
19 December 2012Appointment of Mr Thomas Robert Campbell as a director (2 pages)
14 December 2012Termination of appointment of Helen Forsyth as a director (1 page)
14 December 2012Appointment of Mr Steven Nicholas Marwick as a director (2 pages)
14 December 2012Appointment of Mrs Christine Alice Gray as a director (2 pages)
14 December 2012Termination of appointment of Helen Forsyth as a director (1 page)
14 December 2012Appointment of Mrs Christine Alice Gray as a director (2 pages)
14 December 2012Termination of appointment of Cynthia Shanmugalingam as a director (1 page)
14 December 2012Appointment of Mr Steven Nicholas Marwick as a director (2 pages)
14 December 2012Termination of appointment of Cynthia Shanmugalingam as a director (1 page)
14 December 2012Termination of appointment of Cynthia Shanmugalingam as a director (1 page)
14 December 2012Termination of appointment of Cynthia Shanmugalingam as a director (1 page)
25 September 2012Appointment of Mr Gordeon Campbell as a director (2 pages)
25 September 2012Appointment of Mr Gordeon Campbell as a director (2 pages)
24 September 2012Termination of appointment of Marie Burns as a director (1 page)
24 September 2012Appointment of Mr David Currie as a director (2 pages)
24 September 2012Appointment of Mr David Currie as a director (2 pages)
24 September 2012Termination of appointment of Marie Burns as a director (1 page)
6 August 2012Annual return made up to 23 June 2012 no member list (6 pages)
6 August 2012Secretary's details changed for Alexander Campbell on 28 November 2011 (1 page)
6 August 2012Secretary's details changed for Alexander Campbell on 28 November 2011 (1 page)
6 August 2012Annual return made up to 23 June 2012 no member list (6 pages)
9 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
9 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 December 2011Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011 (2 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 November 2011Appointment of Alexander Campbell as a secretary (3 pages)
14 November 2011Appointment of Alexander Campbell as a secretary (3 pages)
26 September 2011Termination of appointment of Alexander Campbell as a director (2 pages)
26 September 2011Termination of appointment of Alexander Campbell as a director (2 pages)
26 September 2011Appointment of Marie Burns as a director (3 pages)
26 September 2011Termination of appointment of Christopher Smith as a director (2 pages)
26 September 2011Termination of appointment of Christopher Smith as a director (2 pages)
26 September 2011Appointment of Marie Burns as a director (3 pages)
31 August 2011Change of name (3 pages)
31 August 2011Change of name (3 pages)
31 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
31 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
31 August 2011Company name changed working rite C.I.C\certificate issued on 31/08/11
  • CONNOT ‐
(41 pages)
31 August 2011Company name changed working rite C.I.C\certificate issued on 31/08/11
  • CONNOT ‐
(41 pages)
5 July 2011Annual return made up to 23 June 2011 no member list (7 pages)
5 July 2011Annual return made up to 23 June 2011 no member list (7 pages)
8 April 2011Appointment of Helen Lucy Forsyth as a director (3 pages)
8 April 2011Appointment of Helen Lucy Forsyth as a director (3 pages)
25 March 2011Termination of appointment of Simon Mclean as a director (2 pages)
25 March 2011Termination of appointment of Simon Mclean as a director (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
24 February 2011Registered office address changed from 136/5 Constitution Street Leith Edinburgh EH6 6AJ on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 136/5 Constitution Street Leith Edinburgh EH6 6AJ on 24 February 2011 (2 pages)
21 July 2010Appointment of Cynthia Uma Shanmugalingam as a director (3 pages)
21 July 2010Appointment of Michael Patrick Bernard Stevenson as a director (3 pages)
21 July 2010Appointment of Simon Mclean as a director (3 pages)
21 July 2010Appointment of Michael Patrick Bernard Stevenson as a director (3 pages)
21 July 2010Appointment of Cynthia Uma Shanmugalingam as a director (3 pages)
21 July 2010Appointment of Christopher Geoffrey David Smith as a director (3 pages)
21 July 2010Appointment of Christopher Geoffrey David Smith as a director (3 pages)
21 July 2010Appointment of Simon Mclean as a director (3 pages)
23 June 2010Annual return made up to 23 June 2010 no member list (2 pages)
23 June 2010Annual return made up to 23 June 2010 no member list (2 pages)
26 April 2010Termination of appointment of Allan Nicol as a director (4 pages)
26 April 2010Termination of appointment of Allan Nicol as a secretary (4 pages)
26 April 2010Appointment of Alexander Menzies Campbell as a secretary (5 pages)
26 April 2010Termination of appointment of Allan Nicol as a director (4 pages)
26 April 2010Appointment of Alexander Menzies Campbell as a secretary (5 pages)
26 April 2010Termination of appointment of Allan Nicol as a secretary (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (22 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (22 pages)
17 June 2009Annual return made up to 03/06/09 (2 pages)
17 June 2009Annual return made up to 03/06/09 (2 pages)
3 June 2008Incorporation of a Community Interest Company (34 pages)
3 June 2008Incorporation of a Community Interest Company (34 pages)