Edinburgh
EH2 2ER
Scotland
Secretary Name | Mrs Lorraine Gillies |
---|---|
Status | Current |
Appointed | 08 January 2018(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Ms Cathy Barlow |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 10 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | National Community Safety Engagement Manager |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Miss Jennifer McOmish |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Safer Communities Officer |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Mr Peter James White |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Miss Basuli Basu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 May 2023(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Ms Gemma Munro Pirie Fraser |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2024(14 years, 12 months after company formation) |
Appointment Duration | 3 weeks |
Role | Improvement Lead |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Elizabeth Lumsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Community Safety Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Alick Irvine |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Police Superintendent |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Richard Foggo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Head Of Community Safety Unit |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Elizabeth Kay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Community Safety Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Mr Donald Geddes Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr John McKie Irons |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2014) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Maryton Cottages,Lawton Burrelton Perthshire PH13 9PW Scotland |
Secretary Name | Margaret Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2011) |
Role | Network Co Ordinator |
Correspondence Address | Office 6&7 Inglewood House Alloa FK10 2HU Scotland |
Secretary Name | Mrs Jacqueline Anne Doig |
---|---|
Status | Resigned |
Appointed | 14 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | 34b Thistle Street Lane North West Edinburgh EH2 1EA Scotland |
Director Name | Mrs Lorna Ascroft |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2013) |
Role | Policy Manager - Scottish Government |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Mark McCall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 2019) |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | Hayweight House Scvo 23 Lauriston Street Edinburgh EH3 9QD Scotland |
Director Name | Mr Grant Manders |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2015) |
Role | Police Superintendent |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Alistair Stirling Boyle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scotland |
Status | Resigned |
Appointed | 20 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 2013) |
Role | Deputy Assistant Chief Fire Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Neil Carnegie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2016) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 34b Thistle Street Lane North West Edinburgh EH2 1EA Scotland |
Director Name | Mr Ross Fraser Haggart |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2015) |
Role | Fire Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Ian Hanley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 September 2022) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Mr Robert Cowper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2015) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mrs Lorraine Gillies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2018) |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | 34b Thistle Street Lane North West Edinburgh EH2 1EA Scotland |
Director Name | Mrs Diane Kane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2018) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 34b Thistle Street Lane North West Edinburgh EH2 1EA Scotland |
Director Name | Mr Barry Thomson McEwan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2017) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34b Thistle Street Lane North West Edinburgh EH2 1EA Scotland |
Director Name | Ms Linda Cunningham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 24 April 2018) |
Role | Community Safety Officer |
Country of Residence | Scotland |
Correspondence Address | 34b Thistle Street Lane North West Edinburgh EH2 1EA Scotland |
Director Name | Mr John Touach McKenzie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2019) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | Hayweight House Scvo 23 Lauriston Street Edinburgh EH3 9QD Scotland |
Director Name | Mrs Shirley McLaren |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2022) |
Role | Community Safety Manager |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Ms Gemma Munro Pirie Fraser |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 September 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 March 2024) |
Role | Improvement Lead |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Mrs Cheryl Glen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2020) |
Role | Policy Advisor |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mrs Elizabeth Lumsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2021) |
Role | Community Safety Manager (Scotland) |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr David Duncan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2021) |
Role | Chief Superintendent, Police Service Of Scotland |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Miss Rona Gold |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Mr Stephen Jack |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2023) |
Role | Lifelong Learning Manager |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Miss Rebecca Evans |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2024) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
Website | www.safercommunitiesscotland.org/ |
---|---|
Telephone | 01259 724211 |
Telephone region | Alloa |
Registered Address | 83 Princes Street Princes Street Edinburgh EH2 2ER Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £306,770 |
Net Worth | £86,827 |
Cash | £85,427 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
27 June 2023 | Termination of appointment of Stephen Jack as a director on 15 June 2023 (1 page) |
---|---|
18 May 2023 | Appointment of Mr Peter James White as a director on 3 May 2023 (2 pages) |
18 May 2023 | Appointment of Miss Basuli Basu as a director on 3 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of John Wood as a director on 3 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
22 September 2022 | Termination of appointment of Ian Hanley as a director on 14 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Shirley Mclaren as a director on 14 September 2022 (1 page) |
9 May 2022 | Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland to 83 Princes Street Princes Street Edinburgh EH2 2ER on 9 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Karen Moir as a director on 5 May 2022 (1 page) |
25 April 2022 | Termination of appointment of Patricia Spacey as a director on 20 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Miss Rebecca Evans as a director on 18 January 2022 (2 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
18 October 2021 | Appointment of Mr Stewart Prodger as a director on 7 October 2021 (2 pages) |
16 September 2021 | Termination of appointment of Elizabeth Lumsden as a director on 15 September 2021 (1 page) |
7 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Miss Jennifer Mcomish as a director on 4 March 2021 (2 pages) |
14 April 2021 | Appointment of Mr Stephen Jack as a director on 1 October 2020 (2 pages) |
4 February 2021 | Termination of appointment of David Duncan as a director on 20 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Cheryl Glen as a director on 1 October 2020 (1 page) |
17 December 2020 | Appointment of Mrs Karen Moir as a director on 1 October 2020 (2 pages) |
17 December 2020 | Termination of appointment of Rona Gold as a director on 1 October 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
19 June 2020 | Registered office address changed from Hayweight House Scvo 23 Lauriston Street Edinburgh EH3 9QD Scotland to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 19 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 September 2019 | Appointment of Miss Rona Gold as a director on 16 September 2019 (2 pages) |
23 September 2019 | Appointment of Ms Cathy Barlow as a director on 10 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr David Duncan as a director on 10 September 2019 (2 pages) |
23 September 2019 | Appointment of Mrs Elizabeth Lumsden as a director on 10 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of John Touach Mckenzie as a director on 10 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Jennifer Mcomish as a director on 10 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Mark Mccall as a director on 10 September 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
29 May 2019 | Appointment of Mrs Patricia Spacey as a director on 16 May 2019 (2 pages) |
6 May 2019 | Termination of appointment of Stuart Stevens as a director on 6 May 2019 (1 page) |
10 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
10 April 2019 | Registered office address changed from 34B Thistle Street Lane North West Edinburgh EH2 1EA Scotland to Hayweight House Scvo 23 Lauriston Street Edinburgh EH3 9QD on 10 April 2019 (1 page) |
14 March 2019 | Appointment of Mr John Wood as a director on 14 March 2019 (2 pages) |
13 December 2018 | Appointment of Mrs Cheryl Glen as a director on 6 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Andrew Wilson as a director on 11 December 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
20 September 2018 | Appointment of Ms Gemma Munro Pirie Fraser as a director on 12 September 2018 (2 pages) |
9 August 2018 | Appointment of Mr Andrew Wilson as a director on 9 August 2018 (2 pages) |
5 July 2018 | Appointment of Mrs Shirley Mclaren as a director on 5 July 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Mrs Lorraine Gillies on 4 June 2018 (1 page) |
29 May 2018 | Appointment of Miss Jennifer Mcomish as a director on 29 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Diane Kane as a director on 10 May 2018 (1 page) |
24 April 2018 | Termination of appointment of Linda Cunningham as a director on 24 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr John Touach Mckenzie as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr John Touach Mckenzie as a director on 18 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Lorraine Gillies as a secretary on 8 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Lorraine Gillies as a secretary on 8 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Lorraine Gillies as a director on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Lorraine Gillies as a director on 10 January 2018 (1 page) |
17 October 2017 | Termination of appointment of Jacqueline Anne Doig as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Jacqueline Anne Doig as a secretary on 17 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
6 September 2017 | Termination of appointment of Martin Millar as a director on 24 August 2017 (1 page) |
6 September 2017 | Appointment of Ms Linda Cunningham as a director on 24 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of John Mckie Irons as a director on 24 August 2017 (1 page) |
6 September 2017 | Appointment of Ms Linda Cunningham as a director on 24 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Paul Richardson as a director on 24 August 2017 (1 page) |
6 September 2017 | Appointment of Mr Stuart Stevens as a director on 24 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Barry Thomson Mcewan as a director on 24 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Andrew Mckay Mitchell as a director on 24 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Paul Richardson as a director on 24 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Andrew Mckay Mitchell as a director on 24 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Barry Thomson Mcewan as a director on 24 August 2017 (1 page) |
6 September 2017 | Termination of appointment of John Mckie Irons as a director on 24 August 2017 (1 page) |
6 September 2017 | Appointment of Mr Stuart Stevens as a director on 24 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Martin Millar as a director on 24 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
14 July 2016 | Termination of appointment of Neil Carnegie as a director on 16 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Emma Jane Walker as a director on 16 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Barry Thomson Mcewan as a director on 16 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Emma Jane Walker as a director on 16 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Neil Carnegie as a director on 16 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Barry Thomson Mcewan as a director on 16 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr John Mckie Irons as a director on 16 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr John Mckie Irons as a director on 16 June 2016 (2 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
6 June 2016 | Registered office address changed from 2 Hill Street Edinburgh EH2 3JZ to 34B Thistle Street Lane North West Edinburgh EH2 1EA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 2 Hill Street Edinburgh EH2 3JZ to 34B Thistle Street Lane North West Edinburgh EH2 1EA on 6 June 2016 (1 page) |
14 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (25 pages) |
14 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (25 pages) |
12 April 2016 | Appointment of Mr Martin Millar as a director on 18 June 2015 (2 pages) |
12 April 2016 | Appointment of Mrs Ann Fehilly as a director on 18 June 2015 (2 pages) |
12 April 2016 | Termination of appointment of Donald Geddes Urquhart as a director on 18 June 2015 (1 page) |
12 April 2016 | Annual return made up to 2 April 2016 no member list
|
12 April 2016 | Appointment of Mr Paul Richardson as a director on 18 June 2015 (2 pages) |
12 April 2016 | Appointment of Mrs Diane Kane as a director on 18 June 2015 (2 pages) |
12 April 2016 | Appointment of Mr Paul Richardson as a director on 18 June 2015 (2 pages) |
12 April 2016 | Termination of appointment of Ann Williams as a director on 18 June 2015 (1 page) |
12 April 2016 | Termination of appointment of Elizabeth Kay as a director on 18 June 2015 (1 page) |
12 April 2016 | Termination of appointment of Robert Cowper as a director on 10 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Ann Williams as a director on 18 June 2015 (1 page) |
12 April 2016 | Termination of appointment of Ross Fraser Haggart as a director on 18 June 2015 (1 page) |
12 April 2016 | Termination of appointment of Ross Fraser Haggart as a director on 18 June 2015 (1 page) |
12 April 2016 | Termination of appointment of Elizabeth Kay as a director on 18 June 2015 (1 page) |
12 April 2016 | Appointment of Mrs Ann Fehilly as a director on 18 June 2015 (2 pages) |
12 April 2016 | Termination of appointment of Robert Cowper as a director on 10 December 2015 (1 page) |
12 April 2016 | Appointment of Mrs Diane Kane as a director on 18 June 2015 (2 pages) |
12 April 2016 | Termination of appointment of Grant Manders as a director on 10 July 2015 (1 page) |
12 April 2016 | Annual return made up to 2 April 2016 no member list
|
12 April 2016 | Termination of appointment of Grant Manders as a director on 10 July 2015 (1 page) |
12 April 2016 | Appointment of Mr Martin Millar as a director on 18 June 2015 (2 pages) |
12 April 2016 | Termination of appointment of Donald Geddes Urquhart as a director on 18 June 2015 (1 page) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (9 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (9 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (9 pages) |
10 November 2014 | Appointment of Mrs Lorraine Gillies as a director on 16 October 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Lorraine Gillies as a director on 16 October 2014 (2 pages) |
21 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
21 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 July 2014 | Director's details changed for Kay Elizabeth on 2 April 2014 (3 pages) |
29 July 2014 | Appointment of Mrs Ann Williams as a director on 19 June 2014 (2 pages) |
29 July 2014 | Director's details changed for Kay Elizabeth on 2 April 2014 (3 pages) |
29 July 2014 | Appointment of Mrs Ann Williams as a director on 19 June 2014 (2 pages) |
29 July 2014 | Director's details changed for Kay Elizabeth on 2 April 2014 (3 pages) |
4 July 2014 | Appointment of Miss Emma Jane Walker as a director (2 pages) |
4 July 2014 | Termination of appointment of Kathleen Rigby as a director (1 page) |
4 July 2014 | Termination of appointment of John Irons as a director (1 page) |
4 July 2014 | Appointment of Miss Emma Jane Walker as a director (2 pages) |
4 July 2014 | Appointment of Mr Robert Cowper as a director (2 pages) |
4 July 2014 | Termination of appointment of Donald Urquhart as a secretary (1 page) |
4 July 2014 | Termination of appointment of Kathleen Rigby as a director (1 page) |
4 July 2014 | Termination of appointment of John Irons as a director (1 page) |
4 July 2014 | Appointment of Mr Ian Hanley as a director (2 pages) |
4 July 2014 | Termination of appointment of Donald Urquhart as a secretary (1 page) |
4 July 2014 | Appointment of Mr Robert Cowper as a director (2 pages) |
4 July 2014 | Appointment of Mr Ian Hanley as a director (2 pages) |
16 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
16 April 2014 | Termination of appointment of Alistair Boyle as a director (1 page) |
16 April 2014 | Termination of appointment of Alistair Boyle as a director (1 page) |
16 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
16 April 2014 | Appointment of Mr Ross Fraser Haggart as a director (2 pages) |
16 April 2014 | Appointment of Mr Ross Fraser Haggart as a director (2 pages) |
16 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
16 April 2014 | Appointment of Mr Neil Carnegie as a director (2 pages) |
16 April 2014 | Termination of appointment of Lorna Ascroft as a director (1 page) |
16 April 2014 | Termination of appointment of Lorna Ascroft as a director (1 page) |
16 April 2014 | Appointment of Mr Neil Carnegie as a director (2 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
16 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
16 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
16 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
16 October 2012 | Termination of appointment of Lewis Ramsay as a director (1 page) |
16 October 2012 | Appointment of Mrs Kathleen Rigby as a director (2 pages) |
16 October 2012 | Appointment of Mr Alistair Stirling Boyle as a director (2 pages) |
16 October 2012 | Termination of appointment of Lewis Ramsay as a director (1 page) |
16 October 2012 | Termination of appointment of Elizabeth Lumsden as a director (1 page) |
16 October 2012 | Appointment of Mr Alistair Stirling Boyle as a director (2 pages) |
16 October 2012 | Appointment of Mrs Kathleen Rigby as a director (2 pages) |
16 October 2012 | Termination of appointment of Alick Irvine as a director (1 page) |
16 October 2012 | Termination of appointment of Elizabeth Lumsden as a director (1 page) |
16 October 2012 | Termination of appointment of Alick Irvine as a director (1 page) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 April 2012 | Annual return made up to 2 April 2012 no member list (8 pages) |
13 April 2012 | Annual return made up to 2 April 2012 no member list (8 pages) |
13 April 2012 | Annual return made up to 2 April 2012 no member list (8 pages) |
13 December 2011 | Appointment of Mrs Lorna Ascroft as a director (2 pages) |
13 December 2011 | Appointment of Mr Andrew Mckay Mitchell as a director (2 pages) |
13 December 2011 | Appointment of Mr Andrew Mckay Mitchell as a director (2 pages) |
13 December 2011 | Appointment of Mr Mark Mccall as a director (2 pages) |
13 December 2011 | Appointment of Mr Grant Manders as a director (2 pages) |
13 December 2011 | Appointment of Mr Grant Manders as a director (2 pages) |
13 December 2011 | Appointment of Mrs Lorna Ascroft as a director (2 pages) |
13 December 2011 | Appointment of Mr Mark Mccall as a director (2 pages) |
12 December 2011 | Termination of appointment of Richard Foggo as a director (1 page) |
12 December 2011 | Termination of appointment of Richard Foggo as a director (1 page) |
9 June 2011 | Registered office address changed from Office 6&7 Inglewood House Alloa FK10 2HU on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Office 6&7 Inglewood House Alloa FK10 2HU on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Office 6&7 Inglewood House Alloa FK10 2HU on 9 June 2011 (1 page) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 April 2011 | Annual return made up to 2 April 2011 no member list (7 pages) |
18 April 2011 | Annual return made up to 2 April 2011 no member list (7 pages) |
18 April 2011 | Annual return made up to 2 April 2011 no member list (7 pages) |
18 February 2011 | Appointment of Mrs Jacqueline Anne Doig as a secretary (1 page) |
18 February 2011 | Termination of appointment of Margaret Wallace as a secretary (1 page) |
18 February 2011 | Appointment of Mrs Jacqueline Anne Doig as a secretary (1 page) |
18 February 2011 | Termination of appointment of Margaret Wallace as a secretary (1 page) |
21 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Elizabeth Lumsden on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for Elizabeth Lumsden on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lewis Ramsay on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for Kay Elizabeth on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Alick Irvine on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Foggo on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Margaret Wallace on 2 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Margaret Wallace on 2 April 2010 (1 page) |
26 April 2010 | Director's details changed for John Ross on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Alick Irvine on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Foggo on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Ross on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard Foggo on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lewis Ramsay on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Kay Elizabeth on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Donald Geddes Urquhart on 2 April 2010 (1 page) |
26 April 2010 | Director's details changed for Alick Irvine on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 2 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for John Ross on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Margaret Wallace on 2 April 2010 (1 page) |
26 April 2010 | Director's details changed for Elizabeth Lumsden on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lewis Ramsay on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Donald Geddes Urquhart on 2 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Donald Geddes Urquhart on 2 April 2010 (1 page) |
26 April 2010 | Director's details changed for Kay Elizabeth on 2 April 2010 (2 pages) |
18 February 2010 | Appointment of Lewis Ramsay as a director (3 pages) |
18 February 2010 | Appointment of Lewis Ramsay as a director (3 pages) |
28 January 2010 | Termination of appointment of Neil Turnbull as a director (1 page) |
28 January 2010 | Termination of appointment of Neil Turnbull as a director (1 page) |
29 September 2009 | Director appointed john ross (3 pages) |
29 September 2009 | Secretary appointed margaret wallace (2 pages) |
29 September 2009 | Secretary appointed margaret wallace (2 pages) |
29 September 2009 | Director appointed john ross (3 pages) |
2 April 2009 | Incorporation (39 pages) |
2 April 2009 | Incorporation (39 pages) |