Company NameThe Scottish Community Safety Network
Company StatusActive
Company NumberSC357649
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Ann Fehilly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed18 June 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Secretary NameMrs Lorraine Gillies
StatusCurrent
Appointed08 January 2018(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMs Cathy Barlow
Date of BirthOctober 1980 (Born 43 years ago)
NationalityWelsh
StatusCurrent
Appointed10 September 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleNational Community Safety Engagement Manager
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMiss Jennifer McOmish
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleSafer Communities Officer
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMr Peter James White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMiss Basuli Basu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed03 May 2023(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMs Gemma Munro Pirie Fraser
Date of BirthNovember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(14 years, 12 months after company formation)
Appointment Duration3 weeks
RoleImprovement Lead
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameElizabeth Lumsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCommunity Safety Manager
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameAlick Irvine
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RolePolice Superintendent
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameRichard Foggo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleHead Of Community Safety Unit
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameElizabeth Kay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCommunity Safety Manager
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMr Donald Geddes Urquhart
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr John McKie Irons
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2014)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address2 Maryton Cottages,Lawton
Burrelton
Perthshire
PH13 9PW
Scotland
Secretary NameMargaret Wallace
NationalityBritish
StatusResigned
Appointed21 September 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2011)
RoleNetwork Co Ordinator
Correspondence AddressOffice 6&7 Inglewood House
Alloa
FK10 2HU
Scotland
Secretary NameMrs Jacqueline Anne Doig
StatusResigned
Appointed14 February 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 2017)
RoleCompany Director
Correspondence Address34b Thistle Street Lane North West
Edinburgh
EH2 1EA
Scotland
Director NameMrs Lorna Ascroft
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2011(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 June 2013)
RolePolicy Manager - Scottish Government
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Mark McCall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2011(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 2019)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence AddressHayweight House Scvo
23 Lauriston Street
Edinburgh
EH3 9QD
Scotland
Director NameMr Grant Manders
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2015)
RolePolice Superintendent
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Alistair Stirling Boyle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScotland
StatusResigned
Appointed20 June 2012(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 16 June 2013)
RoleDeputy Assistant Chief Fire Officer
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Neil Carnegie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2016)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address34b Thistle Street Lane North West
Edinburgh
EH2 1EA
Scotland
Director NameMr Ross Fraser Haggart
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2015)
RoleFire Officer
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Ian Hanley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2022)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMr Robert Cowper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2015)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address2 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMrs Lorraine Gillies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2018)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence Address34b Thistle Street Lane North West
Edinburgh
EH2 1EA
Scotland
Director NameMrs Diane Kane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2018)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address34b Thistle Street Lane North West
Edinburgh
EH2 1EA
Scotland
Director NameMr Barry Thomson McEwan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2017)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address34b Thistle Street Lane North West
Edinburgh
EH2 1EA
Scotland
Director NameMs Linda Cunningham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 24 April 2018)
RoleCommunity Safety Officer
Country of ResidenceScotland
Correspondence Address34b Thistle Street Lane North West
Edinburgh
EH2 1EA
Scotland
Director NameMr John Touach McKenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2019)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressHayweight House Scvo
23 Lauriston Street
Edinburgh
EH3 9QD
Scotland
Director NameMrs Shirley McLaren
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2022)
RoleCommunity Safety Manager
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMs Gemma Munro Pirie Fraser
Date of BirthNovember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed12 September 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 March 2024)
RoleImprovement Lead
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMrs Cheryl Glen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2020)
RolePolicy Advisor
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMrs Elizabeth Lumsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2021)
RoleCommunity Safety Manager (Scotland)
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr David Duncan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2021)
RoleChief Superintendent, Police Service Of Scotland
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMiss Rona Gold
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMr Stephen Jack
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2023)
RoleLifelong Learning Manager
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMiss Rebecca Evans
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2024)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address83 Princes Street Princes Street
Edinburgh
EH2 2ER
Scotland

Contact

Websitewww.safercommunitiesscotland.org/
Telephone01259 724211
Telephone regionAlloa

Location

Registered Address83 Princes Street
Princes Street
Edinburgh
EH2 2ER
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£306,770
Net Worth£86,827
Cash£85,427
Current Liabilities£900

Accounts

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

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

27 June 2023Termination of appointment of Stephen Jack as a director on 15 June 2023 (1 page)
18 May 2023Appointment of Mr Peter James White as a director on 3 May 2023 (2 pages)
18 May 2023Appointment of Miss Basuli Basu as a director on 3 May 2023 (2 pages)
18 May 2023Termination of appointment of John Wood as a director on 3 May 2023 (1 page)
4 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
22 September 2022Termination of appointment of Ian Hanley as a director on 14 September 2022 (1 page)
22 September 2022Termination of appointment of Shirley Mclaren as a director on 14 September 2022 (1 page)
9 May 2022Registered 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 2022Termination of appointment of Karen Moir as a director on 5 May 2022 (1 page)
25 April 2022Termination of appointment of Patricia Spacey as a director on 20 April 2022 (1 page)
8 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 January 2022Appointment of Miss Rebecca Evans as a director on 18 January 2022 (2 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
18 October 2021Appointment of Mr Stewart Prodger as a director on 7 October 2021 (2 pages)
16 September 2021Termination of appointment of Elizabeth Lumsden as a director on 15 September 2021 (1 page)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
28 April 2021Appointment of Miss Jennifer Mcomish as a director on 4 March 2021 (2 pages)
14 April 2021Appointment of Mr Stephen Jack as a director on 1 October 2020 (2 pages)
4 February 2021Termination of appointment of David Duncan as a director on 20 January 2021 (1 page)
28 January 2021Termination of appointment of Cheryl Glen as a director on 1 October 2020 (1 page)
17 December 2020Appointment of Mrs Karen Moir as a director on 1 October 2020 (2 pages)
17 December 2020Termination of appointment of Rona Gold as a director on 1 October 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
19 June 2020Registered 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 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Appointment of Miss Rona Gold as a director on 16 September 2019 (2 pages)
23 September 2019Appointment of Ms Cathy Barlow as a director on 10 September 2019 (2 pages)
23 September 2019Appointment of Mr David Duncan as a director on 10 September 2019 (2 pages)
23 September 2019Appointment of Mrs Elizabeth Lumsden as a director on 10 September 2019 (2 pages)
17 September 2019Termination of appointment of John Touach Mckenzie as a director on 10 September 2019 (1 page)
17 September 2019Termination of appointment of Jennifer Mcomish as a director on 10 September 2019 (1 page)
17 September 2019Termination of appointment of Mark Mccall as a director on 10 September 2019 (1 page)
12 September 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
29 May 2019Appointment of Mrs Patricia Spacey as a director on 16 May 2019 (2 pages)
6 May 2019Termination of appointment of Stuart Stevens as a director on 6 May 2019 (1 page)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 April 2019Registered 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 2019Appointment of Mr John Wood as a director on 14 March 2019 (2 pages)
13 December 2018Appointment of Mrs Cheryl Glen as a director on 6 December 2018 (2 pages)
12 December 2018Termination of appointment of Andrew Wilson as a director on 11 December 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
20 September 2018Appointment of Ms Gemma Munro Pirie Fraser as a director on 12 September 2018 (2 pages)
9 August 2018Appointment of Mr Andrew Wilson as a director on 9 August 2018 (2 pages)
5 July 2018Appointment of Mrs Shirley Mclaren as a director on 5 July 2018 (2 pages)
4 June 2018Secretary's details changed for Mrs Lorraine Gillies on 4 June 2018 (1 page)
29 May 2018Appointment of Miss Jennifer Mcomish as a director on 29 May 2018 (2 pages)
10 May 2018Termination of appointment of Diane Kane as a director on 10 May 2018 (1 page)
24 April 2018Termination of appointment of Linda Cunningham as a director on 24 April 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
18 January 2018Appointment of Mr John Touach Mckenzie as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr John Touach Mckenzie as a director on 18 January 2018 (2 pages)
17 January 2018Appointment of Mrs Lorraine Gillies as a secretary on 8 January 2018 (2 pages)
17 January 2018Appointment of Mrs Lorraine Gillies as a secretary on 8 January 2018 (2 pages)
10 January 2018Termination of appointment of Lorraine Gillies as a director on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Lorraine Gillies as a director on 10 January 2018 (1 page)
17 October 2017Termination of appointment of Jacqueline Anne Doig as a secretary on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Jacqueline Anne Doig as a secretary on 17 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
6 September 2017Termination of appointment of Martin Millar as a director on 24 August 2017 (1 page)
6 September 2017Appointment of Ms Linda Cunningham as a director on 24 August 2017 (2 pages)
6 September 2017Termination of appointment of John Mckie Irons as a director on 24 August 2017 (1 page)
6 September 2017Appointment of Ms Linda Cunningham as a director on 24 August 2017 (2 pages)
6 September 2017Termination of appointment of Paul Richardson as a director on 24 August 2017 (1 page)
6 September 2017Appointment of Mr Stuart Stevens as a director on 24 August 2017 (2 pages)
6 September 2017Termination of appointment of Barry Thomson Mcewan as a director on 24 August 2017 (1 page)
6 September 2017Termination of appointment of Andrew Mckay Mitchell as a director on 24 August 2017 (1 page)
6 September 2017Termination of appointment of Paul Richardson as a director on 24 August 2017 (1 page)
6 September 2017Termination of appointment of Andrew Mckay Mitchell as a director on 24 August 2017 (1 page)
6 September 2017Termination of appointment of Barry Thomson Mcewan as a director on 24 August 2017 (1 page)
6 September 2017Termination of appointment of John Mckie Irons as a director on 24 August 2017 (1 page)
6 September 2017Appointment of Mr Stuart Stevens as a director on 24 August 2017 (2 pages)
6 September 2017Termination of appointment of Martin Millar as a director on 24 August 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
14 July 2016Termination of appointment of Neil Carnegie as a director on 16 June 2016 (1 page)
14 July 2016Termination of appointment of Emma Jane Walker as a director on 16 June 2016 (1 page)
14 July 2016Appointment of Mr Barry Thomson Mcewan as a director on 16 June 2016 (2 pages)
14 July 2016Termination of appointment of Emma Jane Walker as a director on 16 June 2016 (1 page)
14 July 2016Termination of appointment of Neil Carnegie as a director on 16 June 2016 (1 page)
14 July 2016Appointment of Mr Barry Thomson Mcewan as a director on 16 June 2016 (2 pages)
14 July 2016Appointment of Mr John Mckie Irons as a director on 16 June 2016 (2 pages)
14 July 2016Appointment of Mr John Mckie Irons as a director on 16 June 2016 (2 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
6 June 2016Registered 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 2016Registered 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 2016Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (25 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 April 2016 (25 pages)
12 April 2016Appointment of Mr Martin Millar as a director on 18 June 2015 (2 pages)
12 April 2016Appointment of Mrs Ann Fehilly as a director on 18 June 2015 (2 pages)
12 April 2016Termination of appointment of Donald Geddes Urquhart as a director on 18 June 2015 (1 page)
12 April 2016Annual return made up to 2 April 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/04/2016
(6 pages)
12 April 2016Appointment of Mr Paul Richardson as a director on 18 June 2015 (2 pages)
12 April 2016Appointment of Mrs Diane Kane as a director on 18 June 2015 (2 pages)
12 April 2016Appointment of Mr Paul Richardson as a director on 18 June 2015 (2 pages)
12 April 2016Termination of appointment of Ann Williams as a director on 18 June 2015 (1 page)
12 April 2016Termination of appointment of Elizabeth Kay as a director on 18 June 2015 (1 page)
12 April 2016Termination of appointment of Robert Cowper as a director on 10 December 2015 (1 page)
12 April 2016Termination of appointment of Ann Williams as a director on 18 June 2015 (1 page)
12 April 2016Termination of appointment of Ross Fraser Haggart as a director on 18 June 2015 (1 page)
12 April 2016Termination of appointment of Ross Fraser Haggart as a director on 18 June 2015 (1 page)
12 April 2016Termination of appointment of Elizabeth Kay as a director on 18 June 2015 (1 page)
12 April 2016Appointment of Mrs Ann Fehilly as a director on 18 June 2015 (2 pages)
12 April 2016Termination of appointment of Robert Cowper as a director on 10 December 2015 (1 page)
12 April 2016Appointment of Mrs Diane Kane as a director on 18 June 2015 (2 pages)
12 April 2016Termination of appointment of Grant Manders as a director on 10 July 2015 (1 page)
12 April 2016Annual return made up to 2 April 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/04/2016
(6 pages)
12 April 2016Termination of appointment of Grant Manders as a director on 10 July 2015 (1 page)
12 April 2016Appointment of Mr Martin Millar as a director on 18 June 2015 (2 pages)
12 April 2016Termination of appointment of Donald Geddes Urquhart as a director on 18 June 2015 (1 page)
18 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (9 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (9 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (9 pages)
10 November 2014Appointment of Mrs Lorraine Gillies as a director on 16 October 2014 (2 pages)
10 November 2014Appointment of Mrs Lorraine Gillies as a director on 16 October 2014 (2 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 July 2014Director's details changed for Kay Elizabeth on 2 April 2014 (3 pages)
29 July 2014Appointment of Mrs Ann Williams as a director on 19 June 2014 (2 pages)
29 July 2014Director's details changed for Kay Elizabeth on 2 April 2014 (3 pages)
29 July 2014Appointment of Mrs Ann Williams as a director on 19 June 2014 (2 pages)
29 July 2014Director's details changed for Kay Elizabeth on 2 April 2014 (3 pages)
4 July 2014Appointment of Miss Emma Jane Walker as a director (2 pages)
4 July 2014Termination of appointment of Kathleen Rigby as a director (1 page)
4 July 2014Termination of appointment of John Irons as a director (1 page)
4 July 2014Appointment of Miss Emma Jane Walker as a director (2 pages)
4 July 2014Appointment of Mr Robert Cowper as a director (2 pages)
4 July 2014Termination of appointment of Donald Urquhart as a secretary (1 page)
4 July 2014Termination of appointment of Kathleen Rigby as a director (1 page)
4 July 2014Termination of appointment of John Irons as a director (1 page)
4 July 2014Appointment of Mr Ian Hanley as a director (2 pages)
4 July 2014Termination of appointment of Donald Urquhart as a secretary (1 page)
4 July 2014Appointment of Mr Robert Cowper as a director (2 pages)
4 July 2014Appointment of Mr Ian Hanley as a director (2 pages)
16 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
16 April 2014Termination of appointment of Alistair Boyle as a director (1 page)
16 April 2014Termination of appointment of Alistair Boyle as a director (1 page)
16 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
16 April 2014Appointment of Mr Ross Fraser Haggart as a director (2 pages)
16 April 2014Appointment of Mr Ross Fraser Haggart as a director (2 pages)
16 April 2014Annual return made up to 2 April 2014 no member list (8 pages)
16 April 2014Appointment of Mr Neil Carnegie as a director (2 pages)
16 April 2014Termination of appointment of Lorna Ascroft as a director (1 page)
16 April 2014Termination of appointment of Lorna Ascroft as a director (1 page)
16 April 2014Appointment of Mr Neil Carnegie as a director (2 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
16 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
16 April 2013Annual return made up to 2 April 2013 no member list (8 pages)
16 October 2012Termination of appointment of Lewis Ramsay as a director (1 page)
16 October 2012Appointment of Mrs Kathleen Rigby as a director (2 pages)
16 October 2012Appointment of Mr Alistair Stirling Boyle as a director (2 pages)
16 October 2012Termination of appointment of Lewis Ramsay as a director (1 page)
16 October 2012Termination of appointment of Elizabeth Lumsden as a director (1 page)
16 October 2012Appointment of Mr Alistair Stirling Boyle as a director (2 pages)
16 October 2012Appointment of Mrs Kathleen Rigby as a director (2 pages)
16 October 2012Termination of appointment of Alick Irvine as a director (1 page)
16 October 2012Termination of appointment of Elizabeth Lumsden as a director (1 page)
16 October 2012Termination of appointment of Alick Irvine as a director (1 page)
29 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
13 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
13 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
13 December 2011Appointment of Mrs Lorna Ascroft as a director (2 pages)
13 December 2011Appointment of Mr Andrew Mckay Mitchell as a director (2 pages)
13 December 2011Appointment of Mr Andrew Mckay Mitchell as a director (2 pages)
13 December 2011Appointment of Mr Mark Mccall as a director (2 pages)
13 December 2011Appointment of Mr Grant Manders as a director (2 pages)
13 December 2011Appointment of Mr Grant Manders as a director (2 pages)
13 December 2011Appointment of Mrs Lorna Ascroft as a director (2 pages)
13 December 2011Appointment of Mr Mark Mccall as a director (2 pages)
12 December 2011Termination of appointment of Richard Foggo as a director (1 page)
12 December 2011Termination of appointment of Richard Foggo as a director (1 page)
9 June 2011Registered office address changed from Office 6&7 Inglewood House Alloa FK10 2HU on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Office 6&7 Inglewood House Alloa FK10 2HU on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Office 6&7 Inglewood House Alloa FK10 2HU on 9 June 2011 (1 page)
7 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 April 2011Annual return made up to 2 April 2011 no member list (7 pages)
18 April 2011Annual return made up to 2 April 2011 no member list (7 pages)
18 April 2011Annual return made up to 2 April 2011 no member list (7 pages)
18 February 2011Appointment of Mrs Jacqueline Anne Doig as a secretary (1 page)
18 February 2011Termination of appointment of Margaret Wallace as a secretary (1 page)
18 February 2011Appointment of Mrs Jacqueline Anne Doig as a secretary (1 page)
18 February 2011Termination of appointment of Margaret Wallace as a secretary (1 page)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 April 2010Director's details changed for Elizabeth Lumsden on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 no member list (5 pages)
26 April 2010Director's details changed for Elizabeth Lumsden on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Lewis Ramsay on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 no member list (5 pages)
26 April 2010Director's details changed for Kay Elizabeth on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Alick Irvine on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Richard Foggo on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Margaret Wallace on 2 April 2010 (1 page)
26 April 2010Secretary's details changed for Margaret Wallace on 2 April 2010 (1 page)
26 April 2010Director's details changed for John Ross on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Alick Irvine on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Richard Foggo on 2 April 2010 (2 pages)
26 April 2010Director's details changed for John Ross on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Richard Foggo on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Lewis Ramsay on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Kay Elizabeth on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Donald Geddes Urquhart on 2 April 2010 (1 page)
26 April 2010Director's details changed for Alick Irvine on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 no member list (5 pages)
26 April 2010Director's details changed for John Ross on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Margaret Wallace on 2 April 2010 (1 page)
26 April 2010Director's details changed for Elizabeth Lumsden on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Lewis Ramsay on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Donald Geddes Urquhart on 2 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr Donald Geddes Urquhart on 2 April 2010 (1 page)
26 April 2010Director's details changed for Kay Elizabeth on 2 April 2010 (2 pages)
18 February 2010Appointment of Lewis Ramsay as a director (3 pages)
18 February 2010Appointment of Lewis Ramsay as a director (3 pages)
28 January 2010Termination of appointment of Neil Turnbull as a director (1 page)
28 January 2010Termination of appointment of Neil Turnbull as a director (1 page)
29 September 2009Director appointed john ross (3 pages)
29 September 2009Secretary appointed margaret wallace (2 pages)
29 September 2009Secretary appointed margaret wallace (2 pages)
29 September 2009Director appointed john ross (3 pages)
2 April 2009Incorporation (39 pages)
2 April 2009Incorporation (39 pages)