1a Northinch Court
Glasgow
G14 0UG
Scotland
Director Name | Mrs Karina Good |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 May 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1a Unit 1&2 1a Northinch Court Glasgow G14 0UG Scotland |
Director Name | Ms Margaret Ann McGeary |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 High Street Biggar ML12 6DL Scotland |
Director Name | Ms Ashley Topping |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Employee Relations |
Country of Residence | Scotland |
Correspondence Address | 62 Avalon Gardens Linlithgow Bridge Linlithgow EH49 7PL Scotland |
Director Name | Ms Sara Louise Cook |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/3 110 Bell Street Glasgow G4 0AN Scotland |
Director Name | Mr Euan Douglas Chisholm |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Strategy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bluebell Wood Doune FK16 6EF Scotland |
Director Name | Ms Rebecca Alexis Katherine Pierce |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Participation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Catchpell House 4 Carpet Lane Edinburgh EH6 6SS Scotland |
Director Name | Ms Karen Jill Lothian |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Stoneyhill Avenue Musselburgh EH21 6SB Scotland |
Director Name | Alexander Menzies Campbell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Organisational Consultant |
Country of Residence | Scotland |
Correspondence Address | 136/5 Constitution Street Leith Edinburgh EH6 6AJ Scotland |
Director Name | Allan Craig Nicol |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Self-Employed Consultant |
Correspondence Address | 32 Restalrig Terrace Edinburgh EH6 8EG Scotland |
Secretary Name | Allan Craig Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Restalrig Terrace Edinburgh EH6 8EG Scotland |
Secretary Name | Alexander Menzies Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 136/5 Constitution Street Edinburgh EH6 6AJ Scotland |
Director Name | Simon McLean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 March 2011) |
Role | Social Care Manager |
Country of Residence | Britain |
Correspondence Address | 109 Gilmore Place Edinburgh Lothian EH3 9PP Scotland |
Director Name | Ms Cynthia Uma Shanmugalingam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2012) |
Role | Senior Associate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Victoria Park Square London E2 9PF |
Director Name | Michael Patrick Bernard Stevenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
Director Name | Christopher Geoffrey David Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2011) |
Role | Media Consultant |
Country of Residence | Scotland |
Correspondence Address | Jamesfield Farmhouse Newburgh Fife KY14 6EW Scotland |
Director Name | Helen Lucy Forsyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2012) |
Role | Chief Executive Of A Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | The Owl House Blanerne Duns TD11 3PZ Scotland |
Director Name | Cllr Marie Agnes Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 13 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Mr Gordon George Campbell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Mr David Currie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BT Scotland |
Director Name | Mrs Christine Alice Gray |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Mr Steven Nicholas Marwick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2014) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Mr Heinz Holsten |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2017) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BT Scotland |
Director Name | Ms Barbara Storch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2016) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BT Scotland |
Director Name | Ms Zoe Louise Whyatt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Catchpell House 4 Carpet Lane Leith Edinburgh EH6 6SP Scotland |
Director Name | Ms Caroline McKiddie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2015) |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BT Scotland |
Director Name | Mr Andrew John Hubbard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Constitution Street Edinburgh EH6 7BT Scotland |
Director Name | Elsa Lilias Critchley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 April 2021) |
Role | People Director |
Country of Residence | England |
Correspondence Address | 28 Mostyn Road London SW19 3LJ |
Director Name | Miis Susan Miller |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 2021) |
Role | Occupational Psychologist/Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Dochart Crescent Polmont Falkirk FK2 0RE Scotland |
Director Name | Victoria Jane Di Ciacca |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 December 2022) |
Role | Company Director/Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Ms Kirsty Anderson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 35/1 Saughton Park Edinburgh EH12 5TG Scotland |
Director Name | Mr Euan McNair |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2021) |
Role | Talent Acquisition And Employer Brand Specialist |
Country of Residence | Scotland |
Correspondence Address | Catchpell House 4 Carpet Lane Leith Edinburgh EH6 6SP Scotland |
Director Name | Ms Ruth Elizabeth Forster |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8/5 Constitution Street Edinburgh EH6 7BT Scotland |
Website | workingrite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4761050 |
Telephone region | Edinburgh |
Registered Address | 1a Unit 1&2 1a Northinch Court Glasgow G14 0UG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Year | 2013 |
---|---|
Turnover | £735,959 |
Net Worth | -£72,707 |
Cash | £12,688 |
Current Liabilities | £31,041 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
16 November 2011 | Delivered 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 |
---|
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
27 October 2020 | Full accounts made up to 31 March 2020 (29 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Ms Margaret Ann Mcgeary as a director on 28 February 2020 (2 pages) |
19 May 2020 | Appointment of Ms Ruth Elizabeth Forster as a director on 28 February 2020 (2 pages) |
19 May 2020 | Appointment of Ms Ashley Topping as a director on 28 February 2020 (2 pages) |
19 May 2020 | Appointment of Ms Sara Louise Cook as a director on 28 February 2020 (2 pages) |
20 December 2019 | Termination of appointment of Zoe Louise Whyatt as a director on 29 November 2019 (1 page) |
18 September 2019 | Full accounts made up to 31 March 2019 (26 pages) |
5 August 2019 | Appointment of Ms Zoe Louise Whyatt as a director on 28 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Zoe Louise Whyatt as a director on 27 June 2019 (1 page) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Kirsty Anderson as a director on 15 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Euan Mcnair as a director on 15 March 2019 (2 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
30 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 June 2018 | Appointment of Mrs Karina Good as a director on 25 May 2018 (2 pages) |
23 November 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (27 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
26 June 2017 | Director's details changed for Ms Kirsty Markie on 16 June 2017 (3 pages) |
26 June 2017 | Director's details changed for Ms Kirsty Markie on 16 June 2017 (3 pages) |
22 May 2017 | Termination of appointment of Heinz Holsten as a director on 4 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Heinz Holsten as a director on 4 May 2017 (1 page) |
26 January 2017 | Appointment of Ms Kirsty Markie as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Ms Kirsty Markie as a director on 20 January 2017 (2 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
31 August 2016 | Termination of appointment of Michael Patrick Bernard Stevenson as a director on 23 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Barbara Storch as a director on 23 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Michael Patrick Bernard Stevenson as a director on 23 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Barbara Storch as a director on 23 June 2016 (1 page) |
29 June 2016 | Annual return made up to 23 June 2016 no member list (7 pages) |
29 June 2016 | Annual return made up to 23 June 2016 no member list (7 pages) |
26 April 2016 | Appointment of Victoria Jane Di Ciacca as a director on 11 April 2016 (2 pages) |
26 April 2016 | Appointment of Elsa Lilias Critchley as a director on 11 April 2016 (2 pages) |
26 April 2016 | Appointment of Elsa Lilias Critchley as a director on 11 April 2016 (2 pages) |
26 April 2016 | Appointment of Victoria Jane Di Ciacca as a director on 11 April 2016 (2 pages) |
25 April 2016 | Appointment of Miss Susan Miller as a director on 11 April 2016 (2 pages) |
25 April 2016 | Appointment of Miss Susan Miller as a director on 11 April 2016 (2 pages) |
11 January 2016 | Termination of appointment of David Currie as a director on 2 November 2015 (1 page) |
11 January 2016 | Termination of appointment of David Currie as a director on 2 November 2015 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
25 June 2015 | Annual return made up to 23 June 2015 no member list (5 pages) |
25 June 2015 | Annual return made up to 23 June 2015 no member list (5 pages) |
24 June 2015 | Termination of appointment of Caroline Mckiddie as a director on 29 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Andrew John Hubbard as a director on 29 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Caroline Mckiddie as a director on 29 April 2015 (1 page) |
24 June 2015 | Termination of appointment of Andrew John Hubbard as a director on 29 April 2015 (1 page) |
8 April 2015 | Registered 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 2015 | Termination of appointment of Steven Nicholas Marwick as a director on 27 January 2014 (1 page) |
8 April 2015 | Registered 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 2015 | Termination of appointment of Steven Nicholas Marwick as a director on 27 January 2014 (1 page) |
8 April 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (22 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
13 August 2014 | Annual return made up to 23 June 2014 no member list (6 pages) |
13 August 2014 | Annual return made up to 23 June 2014 no member list (6 pages) |
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
20 January 2014 | Appointment of Ms Caroline Mckiddie as a director (2 pages) |
20 January 2014 | Appointment of Ms Caroline Mckiddie as a director (2 pages) |
9 January 2014 | Appointment of Mr Heinz Holsten as a director (2 pages) |
9 January 2014 | Appointment of Ms Zoe Louise Whyatt as a director (2 pages) |
9 January 2014 | Appointment of Mr Andrew John Hubbard as a director (2 pages) |
9 January 2014 | Appointment of Ms Barbara Storch as a director (2 pages) |
9 January 2014 | Appointment of Mr Andrew John Hubbard as a director (2 pages) |
9 January 2014 | Appointment of Ms Zoe Louise Whyatt as a director (2 pages) |
9 January 2014 | Appointment of Ms Barbara Storch as a director (2 pages) |
9 January 2014 | Appointment of Mr Heinz Holsten as a director (2 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
6 November 2013 | Termination of appointment of Gordon Campbell as a director (1 page) |
6 November 2013 | Termination of appointment of Gordon Campbell as a director (1 page) |
6 November 2013 | Termination of appointment of Gordon Campbell as a director (1 page) |
6 November 2013 | Termination of appointment of Gordon Campbell as a director (1 page) |
2 July 2013 | Termination of appointment of Alexander Campbell as a secretary (1 page) |
2 July 2013 | Annual return made up to 23 June 2013 no member list (5 pages) |
2 July 2013 | Annual return made up to 23 June 2013 no member list (5 pages) |
2 July 2013 | Termination of appointment of Alexander Campbell as a secretary (1 page) |
23 May 2013 | Termination of appointment of Christine Gray as a director (1 page) |
23 May 2013 | Termination of appointment of Christine Gray as a director (1 page) |
25 January 2013 | Termination of appointment of Thomas Campbell as a director (1 page) |
25 January 2013 | Termination of appointment of Thomas Campbell as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 December 2012 | Appointment of Mr Thomas Robert Campbell as a director (2 pages) |
19 December 2012 | Appointment of Mr Thomas Robert Campbell as a director (2 pages) |
14 December 2012 | Termination of appointment of Helen Forsyth as a director (1 page) |
14 December 2012 | Appointment of Mr Steven Nicholas Marwick as a director (2 pages) |
14 December 2012 | Appointment of Mrs Christine Alice Gray as a director (2 pages) |
14 December 2012 | Termination of appointment of Helen Forsyth as a director (1 page) |
14 December 2012 | Appointment of Mrs Christine Alice Gray as a director (2 pages) |
14 December 2012 | Termination of appointment of Cynthia Shanmugalingam as a director (1 page) |
14 December 2012 | Appointment of Mr Steven Nicholas Marwick as a director (2 pages) |
14 December 2012 | Termination of appointment of Cynthia Shanmugalingam as a director (1 page) |
14 December 2012 | Termination of appointment of Cynthia Shanmugalingam as a director (1 page) |
14 December 2012 | Termination of appointment of Cynthia Shanmugalingam as a director (1 page) |
25 September 2012 | Appointment of Mr Gordeon Campbell as a director (2 pages) |
25 September 2012 | Appointment of Mr Gordeon Campbell as a director (2 pages) |
24 September 2012 | Termination of appointment of Marie Burns as a director (1 page) |
24 September 2012 | Appointment of Mr David Currie as a director (2 pages) |
24 September 2012 | Appointment of Mr David Currie as a director (2 pages) |
24 September 2012 | Termination of appointment of Marie Burns as a director (1 page) |
6 August 2012 | Annual return made up to 23 June 2012 no member list (6 pages) |
6 August 2012 | Secretary's details changed for Alexander Campbell on 28 November 2011 (1 page) |
6 August 2012 | Secretary's details changed for Alexander Campbell on 28 November 2011 (1 page) |
6 August 2012 | Annual return made up to 23 June 2012 no member list (6 pages) |
9 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
9 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 December 2011 | Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011 (2 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 November 2011 | Appointment of Alexander Campbell as a secretary (3 pages) |
14 November 2011 | Appointment of Alexander Campbell as a secretary (3 pages) |
26 September 2011 | Termination of appointment of Alexander Campbell as a director (2 pages) |
26 September 2011 | Termination of appointment of Alexander Campbell as a director (2 pages) |
26 September 2011 | Appointment of Marie Burns as a director (3 pages) |
26 September 2011 | Termination of appointment of Christopher Smith as a director (2 pages) |
26 September 2011 | Termination of appointment of Christopher Smith as a director (2 pages) |
26 September 2011 | Appointment of Marie Burns as a director (3 pages) |
31 August 2011 | Change of name (3 pages) |
31 August 2011 | Change of name (3 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Company name changed working rite C.I.C\certificate issued on 31/08/11
|
31 August 2011 | Company name changed working rite C.I.C\certificate issued on 31/08/11
|
5 July 2011 | Annual return made up to 23 June 2011 no member list (7 pages) |
5 July 2011 | Annual return made up to 23 June 2011 no member list (7 pages) |
8 April 2011 | Appointment of Helen Lucy Forsyth as a director (3 pages) |
8 April 2011 | Appointment of Helen Lucy Forsyth as a director (3 pages) |
25 March 2011 | Termination of appointment of Simon Mclean as a director (2 pages) |
25 March 2011 | Termination of appointment of Simon Mclean as a director (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
24 February 2011 | Registered office address changed from 136/5 Constitution Street Leith Edinburgh EH6 6AJ on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from 136/5 Constitution Street Leith Edinburgh EH6 6AJ on 24 February 2011 (2 pages) |
21 July 2010 | Appointment of Cynthia Uma Shanmugalingam as a director (3 pages) |
21 July 2010 | Appointment of Michael Patrick Bernard Stevenson as a director (3 pages) |
21 July 2010 | Appointment of Simon Mclean as a director (3 pages) |
21 July 2010 | Appointment of Michael Patrick Bernard Stevenson as a director (3 pages) |
21 July 2010 | Appointment of Cynthia Uma Shanmugalingam as a director (3 pages) |
21 July 2010 | Appointment of Christopher Geoffrey David Smith as a director (3 pages) |
21 July 2010 | Appointment of Christopher Geoffrey David Smith as a director (3 pages) |
21 July 2010 | Appointment of Simon Mclean as a director (3 pages) |
23 June 2010 | Annual return made up to 23 June 2010 no member list (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 no member list (2 pages) |
26 April 2010 | Termination of appointment of Allan Nicol as a director (4 pages) |
26 April 2010 | Termination of appointment of Allan Nicol as a secretary (4 pages) |
26 April 2010 | Appointment of Alexander Menzies Campbell as a secretary (5 pages) |
26 April 2010 | Termination of appointment of Allan Nicol as a director (4 pages) |
26 April 2010 | Appointment of Alexander Menzies Campbell as a secretary (5 pages) |
26 April 2010 | Termination of appointment of Allan Nicol as a secretary (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (22 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (22 pages) |
17 June 2009 | Annual return made up to 03/06/09 (2 pages) |
17 June 2009 | Annual return made up to 03/06/09 (2 pages) |
3 June 2008 | Incorporation of a Community Interest Company (34 pages) |
3 June 2008 | Incorporation of a Community Interest Company (34 pages) |