Edinburgh
EH12 6NZ
Scotland
Director Name | Mr Hugh Ross Craig |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 May 2016) |
Role | Accounting Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Mr Michael William Albert Head |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 May 2016) |
Role | Retired Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rosslyn Crescent Edinburgh EH6 5AT Scotland |
Director Name | Mrs Margaret Jeffrey Cormack |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 May 2016) |
Role | Retired Bank Employee |
Country of Residence | Scotland |
Correspondence Address | 32/2 Rankeillor Street Edinburgh EH8 9HZ Scotland |
Secretary Name | Mr Ritchie Turnbull |
---|---|
Status | Closed |
Appointed | 16 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 May 2016) |
Role | Company Director |
Correspondence Address | 26b/4 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mrs Katharine Ann Barbour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 May 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 30/1 Bruntsfield Gardens Edinburgh EH10 4DZ Scotland |
Director Name | Mr Ian Lawson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 18 May 2016) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 26b/4 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Miss Erika Ishimaru |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 18 May 2016) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 2/11 Burns Place Edinburgh EH6 5QD Scotland |
Director Name | Scott George Thomson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 10 Taylor Green Livingston West Lothian EH54 8SY Scotland |
Director Name | Andrew Arthur Crawford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Milton Drive Edinburgh EH15 2JX Scotland |
Director Name | Claire Elisabeth Wolseley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Hillpark Rise Edinburgh Midlothian EH4 7BB Scotland |
Director Name | Amanda Reed Stewart |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Flat 1 1 Murieston Crescent Edinburgh Midlothian EH11 2LG Scotland |
Director Name | Susanne Horsburgh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Publications Manager |
Country of Residence | Scotland |
Correspondence Address | 116 Bonnyrigg Road Dalkeith Midlothian EH22 3HE Scotland |
Director Name | Rachel Louise Allan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 6 23 Orwell Place Edinburgh Midlothian EH11 2AD Scotland |
Secretary Name | Rachel Louise Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 6 23 Orwell Place Edinburgh Midlothian EH11 2AD Scotland |
Director Name | Miss Rae Ann Lamond |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2013) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Blacklaw Road Dunfermline KY11 4PG Scotland |
Director Name | Mr George Ross Allardyce Main |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2012) |
Role | Project Leader |
Country of Residence | Scotland |
Correspondence Address | Orchard Grove Auchincloch By Banknock Stirlingshire FK4 1UA Scotland |
Secretary Name | Mr Michael William Albert Head |
---|---|
Status | Resigned |
Appointed | 19 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 27 Rosslyn Crescent Edinburgh Midlothain EH6 5AT Scotland |
Director Name | Mr David McBain |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Baberton Mains Row Edinburgh EH14 3EH Scotland |
Website | www.edgas.org |
---|
Registered Address | 26b/4 St Johns Road Edinburgh EH12 6NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Year | 2013 |
---|---|
Turnover | £62,696 |
Net Worth | £115,438 |
Cash | £114,228 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 May 2016 | Resolutions
|
---|---|
18 May 2016 | Resolutions
|
10 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
10 March 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
26 November 2015 | Appointment of Mr Ian Lawson as a director on 28 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Ian Lawson as a director on 28 September 2015 (2 pages) |
16 November 2015 | Termination of appointment of Andrew Arthur Crawford as a director on 28 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Andrew Arthur Crawford as a director on 28 September 2015 (1 page) |
2 November 2015 | Termination of appointment of David Mcbain as a director on 28 September 2015 (1 page) |
2 November 2015 | Appointment of Miss Erika Ishimaru as a director on 28 September 2015 (2 pages) |
2 November 2015 | Appointment of Miss Erika Ishimaru as a director on 28 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 18 September 2015 no member list (9 pages) |
2 November 2015 | Termination of appointment of David Mcbain as a director on 28 September 2015 (1 page) |
2 November 2015 | Annual return made up to 18 September 2015 no member list (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
12 January 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
11 October 2014 | Appointment of Mrs Katharine Ann Barbour as a director on 1 October 2013 (2 pages) |
11 October 2014 | Director's details changed for Mr Michael William Albert Head on 1 October 2014 (2 pages) |
11 October 2014 | Director's details changed for Andrew Arthur Crawford on 1 October 2013 (2 pages) |
11 October 2014 | Director's details changed for Andrew Arthur Crawford on 1 October 2013 (2 pages) |
11 October 2014 | Director's details changed for Ritchie Turnbull on 30 September 2014 (2 pages) |
11 October 2014 | Secretary's details changed for Mr Ritchie Turnbull on 30 September 2014 (1 page) |
11 October 2014 | Director's details changed for Andrew Arthur Crawford on 1 October 2013 (2 pages) |
11 October 2014 | Director's details changed for Mr David Mcbain on 1 October 2014 (2 pages) |
11 October 2014 | Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland to 26B/4 St Johns Road Edinburgh EH12 6NZ on 11 October 2014 (1 page) |
11 October 2014 | Secretary's details changed for Mr Ritchie Turnbull on 30 September 2014 (1 page) |
11 October 2014 | Director's details changed for Mr David Mcbain on 1 October 2014 (2 pages) |
11 October 2014 | Director's details changed for Mrs Margaret Jeffrey Cormack on 1 October 2014 (2 pages) |
11 October 2014 | Director's details changed for Mrs Margaret Jeffrey Cormack on 1 October 2014 (2 pages) |
11 October 2014 | Director's details changed for Mr David Mcbain on 1 October 2014 (2 pages) |
11 October 2014 | Appointment of Mrs Katharine Ann Barbour as a director on 1 October 2013 (2 pages) |
11 October 2014 | Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland to 26B/4 St Johns Road Edinburgh EH12 6NZ on 11 October 2014 (1 page) |
11 October 2014 | Director's details changed for Mr Michael William Albert Head on 1 October 2014 (2 pages) |
11 October 2014 | Director's details changed for Mrs Margaret Jeffrey Cormack on 1 October 2014 (2 pages) |
11 October 2014 | Annual return made up to 18 September 2014 no member list (9 pages) |
11 October 2014 | Director's details changed for Ritchie Turnbull on 30 September 2014 (2 pages) |
11 October 2014 | Director's details changed for Mr Michael William Albert Head on 1 October 2014 (2 pages) |
11 October 2014 | Appointment of Mrs Katharine Ann Barbour as a director on 1 October 2013 (2 pages) |
11 October 2014 | Annual return made up to 18 September 2014 no member list (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
25 September 2013 | Annual return made up to 18 September 2013 no member list (6 pages) |
25 September 2013 | Annual return made up to 18 September 2013 no member list (6 pages) |
24 September 2013 | Director's details changed for Ritchie Turnbull on 16 September 2013 (2 pages) |
24 September 2013 | Appointment of Mr Ritchie Turnbull as a secretary (2 pages) |
24 September 2013 | Registered office address changed from C/O Rosslyn Crescent 27 Rosslyn Crescent Edinburgh Midlothain EH6 5AT Scotland on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from C/O Rosslyn Crescent 27 Rosslyn Crescent Edinburgh Midlothain EH6 5AT Scotland on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for Mr Michael William Albert Head on 31 December 2012 (2 pages) |
24 September 2013 | Termination of appointment of Rae Lamond as a director (1 page) |
24 September 2013 | Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland on 24 September 2013 (1 page) |
24 September 2013 | Appointment of Mr Ritchie Turnbull as a secretary (2 pages) |
24 September 2013 | Director's details changed for Mr Michael William Albert Head on 31 December 2012 (2 pages) |
24 September 2013 | Director's details changed for Ritchie Turnbull on 16 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Michael Head as a secretary (1 page) |
24 September 2013 | Termination of appointment of Rae Lamond as a director (1 page) |
24 September 2013 | Termination of appointment of Michael Head as a secretary (1 page) |
24 September 2013 | Termination of appointment of Rae Lamond as a director (1 page) |
24 September 2013 | Termination of appointment of Rae Lamond as a director (1 page) |
18 September 2012 | Termination of appointment of George Main as a director (1 page) |
18 September 2012 | Termination of appointment of George Main as a director (1 page) |
18 September 2012 | Appointment of Mr David Mcbain as a director (2 pages) |
18 September 2012 | Appointment of Mr David Mcbain as a director (2 pages) |
18 September 2012 | Annual return made up to 18 September 2012 no member list (8 pages) |
18 September 2012 | Annual return made up to 18 September 2012 no member list (8 pages) |
14 September 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 September 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 June 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
14 June 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
14 June 2012 | Annual return made up to 9 March 2012 no member list (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
24 October 2011 | Appointment of Mrs Margaret Jeffrey Cormack as a director (2 pages) |
24 October 2011 | Appointment of Mrs Margaret Jeffrey Cormack as a director (2 pages) |
24 October 2011 | Appointment of Mr Michael William Albert Head as a director (2 pages) |
24 October 2011 | Appointment of Mr Michael William Albert Head as a director (2 pages) |
22 October 2011 | Termination of appointment of Susanne Horsburgh as a director (1 page) |
22 October 2011 | Appointment of Mr Michael William Albert Head as a secretary (1 page) |
22 October 2011 | Registered office address changed from Flat 6 23 Orwell Place Edinburgh Midlothian EH11 2AD on 22 October 2011 (1 page) |
22 October 2011 | Termination of appointment of Rachel Allan as a secretary (1 page) |
22 October 2011 | Registered office address changed from Flat 6 23 Orwell Place Edinburgh Midlothian EH11 2AD on 22 October 2011 (1 page) |
22 October 2011 | Termination of appointment of Rachel Allan as a secretary (1 page) |
22 October 2011 | Appointment of Mr Michael William Albert Head as a secretary (1 page) |
22 October 2011 | Termination of appointment of Rachel Allan as a director (1 page) |
22 October 2011 | Termination of appointment of Susanne Horsburgh as a director (1 page) |
22 October 2011 | Termination of appointment of Rachel Allan as a director (1 page) |
6 April 2011 | Appointment of Mr George Ross Allardyce Main as a director (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 no member list (9 pages) |
6 April 2011 | Appointment of Mr Hugh Ross Craig as a director (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 no member list (9 pages) |
6 April 2011 | Appointment of Mr Hugh Ross Craig as a director (2 pages) |
6 April 2011 | Annual return made up to 9 March 2011 no member list (9 pages) |
6 April 2011 | Appointment of Mr George Ross Allardyce Main as a director (2 pages) |
5 April 2011 | Appointment of Miss Rae Ann Lamond as a director (2 pages) |
5 April 2011 | Appointment of Miss Rae Ann Lamond as a director (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 October 2010 | Termination of appointment of Claire Wolseley as a director (1 page) |
7 October 2010 | Termination of appointment of Claire Wolseley as a director (1 page) |
7 October 2010 | Termination of appointment of Scott Thomson as a director (1 page) |
7 October 2010 | Termination of appointment of Scott Thomson as a director (1 page) |
6 April 2010 | Director's details changed for Amanda Reed Stewart on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Amanda Reed Stewart on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
6 April 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Amanda Reed Stewart on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Susanne Horsburgh on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Rachel Louise Allan on 5 April 2010 (2 pages) |
5 April 2010 | Termination of appointment of Amanda Stewart as a director (1 page) |
5 April 2010 | Director's details changed for Susanne Horsburgh on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Claire Elisabeth Wolseley on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Claire Elisabeth Wolseley on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Rachel Louise Allan on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Andrew Arthur Crawford on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Scott George Thomson on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Scott George Thomson on 5 April 2010 (2 pages) |
5 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
5 April 2010 | Director's details changed for Rachel Louise Allan on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Ritchie Turnbull on 5 April 2010 (2 pages) |
5 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
5 April 2010 | Director's details changed for Andrew Arthur Crawford on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Susanne Horsburgh on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Ritchie Turnbull on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Scott George Thomson on 5 April 2010 (2 pages) |
5 April 2010 | Termination of appointment of Amanda Stewart as a director (1 page) |
5 April 2010 | Director's details changed for Ritchie Turnbull on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Claire Elisabeth Wolseley on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Andrew Arthur Crawford on 5 April 2010 (2 pages) |
16 March 2009 | Director appointed andrew arthur crawford (2 pages) |
16 March 2009 | Director appointed susanne horsburgh (2 pages) |
16 March 2009 | Director appointed scott george thomson (2 pages) |
16 March 2009 | Director appointed scott george thomson (2 pages) |
16 March 2009 | Director appointed ritchie turnbull (2 pages) |
16 March 2009 | Director appointed ritchie turnbull (2 pages) |
16 March 2009 | Director appointed amanda reed stewart (2 pages) |
16 March 2009 | Director appointed amanda reed stewart (2 pages) |
16 March 2009 | Director appointed claire elisabeth wolseley (2 pages) |
16 March 2009 | Director appointed claire elisabeth wolseley (2 pages) |
16 March 2009 | Director appointed susanne horsburgh (2 pages) |
16 March 2009 | Director appointed andrew arthur crawford (2 pages) |
9 March 2009 | Incorporation (30 pages) |
9 March 2009 | Incorporation (30 pages) |