Company NameScottish Community Development Centre
Company StatusActive
Company NumberSC361532
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2009(14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMs Fiona Evelyn Mackinnon Garven
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Snowdon Terrace
Seamill
West Kilbride
Ayrshire
KA23 9HN
Scotland
Director NameMr Andrew Nicholas Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleService Manager Children 1st
Country of ResidenceScotland
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameLisa Pattoni
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleSkills Development Scotland
Country of ResidenceScotland
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Geoffrey Arnold Whittam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleReader, Entrepreneurship
Country of ResidenceScotland
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMs Linda MacDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleInnovation And Learning Manager
Country of ResidenceScotland
Correspondence AddressSuite 305 Scdc, Suite 305 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameDr Louise Anne O'Kane
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(10 years, 8 months after company formation)
Appointment Duration4 years
RolePlanning And Engagement Officer
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Stuart Ross Hashagen
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressScottish Community Development Centre Wellington S
Glasgow
G2 6HJ
Scotland
Director NameMs Najimee Parveen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressScottish Community Development Centre Suite 305
Glasgow
G2 6HJ
Scotland
Director NameMr Paul Ballantyne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameAlison Seabrooke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address56 Chapel Walk
Riccall
York
North Yorkshire
YO19 6NU
Director NameAlison Wightman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleFacilitator
Country of ResidenceNorthern Ireland
Correspondence Address12 Sharman Park
Belfast
BT9 5HJ
Northern Ireland
Director NameMr Colin Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish - Welsh
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address50 Kelvin Drive
Glasgow
Lanarkshire
G20 8QN
Scotland
Director NameMr Stewart Macleod Murdoch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleLocal Government Chief Officer
Country of ResidenceScotland
Correspondence Address6 Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMs Joanna Mary Kennedy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleIndependent Consultant
Country of ResidenceScotland
Correspondence Address37 Kilmaurs Road
Edinburgh
EH16 5DB
Scotland
Director NameProf Andrew John Kendrick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleHigher Education
Country of ResidenceScotland
Correspondence Address1 Farquharson Way
Falkirk
Stirlingshire
FK1 5UG
Scotland
Director NamePaul Christopher Hillard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 13 September 2018)
RoleHousing Association Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardrossan High Road
West Kilbride
Ayrshire
KA23 9NY
Scotland
Director NameMr Graham Mark Finegold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maccow Street
London
EL1Y 8RQ
Director NameIan Michael Hepburn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 07 November 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address155 Spottiswoode Gardens
Mid Calder
West Lothian
EH53 0JY
Scotland
Director NameMrs Clare Catherine Fraser
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Cottage 9 Campsie Road
Torrance
Glasgow
G64 4BW
Scotland
Director NameSimon David Watson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2013)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Corstorphine Road
Edinburgh
EH12 7AR
Scotland
Director NameMr Andrew Lyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2015)
RoleConverger International Futures Forum
Country of ResidenceScotland
Correspondence AddressInternational Futures Forum The Boathouses, Hawkcr
Aberdour
Burntisland
Fife
KY3 0TZ
Scotland
Director NameMs Elisabeth McShane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2017)
RoleAssistant Director Developments Barnardos
Country of ResidenceScotland
Correspondence Address29 Bolivar Terrace
Glasgow
G42 9AT
Scotland
Director NameMr Alex De-Ruyter
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2014)
RoleDean Of International Hr Management
Country of ResidenceScotland
Correspondence AddressInternational Unit Glasgow Caledonian University C
Glasgow
G4 0BA
Scotland
Director NameMr David John Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Viewpark Drive
Burnside
Glasgow
G73 3QD
Scotland
Director NameMr Colm Bradley
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2014(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Community Places
2 Downshire Place
Belfast
BT2 7JQ
Northern Ireland
Director NameMs Elspeth Catriona Macarthur
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(5 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 29 Broughton Place
Edinburgh
EH1 3RW
Scotland
Director NameMs Angela Rosalie Morgan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2021)
RoleCheif Executive - Includem
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Gerard Hart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2021)
RoleDirector Of Protection, Disclosure Scotland
Country of ResidenceScotland
Correspondence AddressScdc, Suite 305, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMs Laura Wilson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2022)
RoleRegeneration Team Leader
Country of ResidenceScotland
Correspondence AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websitewww.scdc.org.uk
Email address[email protected]
Telephone0141 2481924
Telephone regionGlasgow

Location

Registered AddressSuite 305 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£537,166
Cash£530,569
Current Liabilities£68,888

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (47 pages)
12 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Fiona Evelyn Mackinnon Garven as a secretary on 31 January 2022 (1 page)
6 February 2023Appointment of Ms Susan Paxton as a secretary on 31 January 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (48 pages)
14 December 2022Termination of appointment of Laura Wilson as a director on 30 November 2022 (1 page)
24 August 2022Appointment of Ms Najimee Parveen as a director on 4 August 2022 (2 pages)
16 August 2022Appointment of Mr Paul Ballantyne as a director on 4 August 2022 (2 pages)
16 August 2022Appointment of Mr Stuart Ross Hashagen as a director on 2 August 2022 (2 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Angela Rosalie Morgan as a director on 12 December 2021 (1 page)
19 January 2022Termination of appointment of Gerard Hart as a director on 16 January 2021 (1 page)
17 January 2022Accounts for a small company made up to 31 March 2021 (52 pages)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
13 November 2020Accounts for a small company made up to 31 March 2020 (48 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 July 2020Appointment of Ms Louise O'kane as a director on 12 March 2020 (2 pages)
20 February 2020Director's details changed for Lisa Pattoni on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Dr Geoffrey Arnold Whittam on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Andrew Nicholas Jackson on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Ms Angela Rosalie Morgan on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Ms Laura Wilson on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Colm Bradley as a director on 10 October 2019 (1 page)
28 October 2019Accounts for a small company made up to 31 March 2019 (49 pages)
31 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 November 2018Notification of a person with significant control statement (2 pages)
24 October 2018Termination of appointment of Paul Christopher Hillard as a director on 13 September 2018 (1 page)
24 October 2018Appointment of Ms Laura Wilson as a director on 13 September 2018 (2 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (46 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
8 May 2018Appointment of Ms Linda Macdonald as a director on 23 January 2018 (2 pages)
19 April 2018Termination of appointment of Elisabeth Mcshane as a director on 7 November 2017 (1 page)
19 April 2018Termination of appointment of Ian Michael Hepburn as a director on 7 November 2017 (1 page)
15 November 2017Accounts for a small company made up to 31 March 2017 (44 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (44 pages)
13 September 2017Director's details changed for Mr Andrew Nicholas Jackson on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Andrew Nicholas Jackson on 13 September 2017 (2 pages)
27 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
9 May 2017Director's details changed for Lisa Pattoni on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Lisa Pattoni on 9 May 2017 (2 pages)
19 October 2016Full accounts made up to 31 March 2016 (47 pages)
19 October 2016Full accounts made up to 31 March 2016 (47 pages)
17 August 2016Appointment of Dr Geoffery Whittam as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Dr Geoffery Whittam as a director on 8 August 2016 (2 pages)
8 August 2016Annual return made up to 22 June 2016 no member list (7 pages)
8 August 2016Annual return made up to 22 June 2016 no member list (7 pages)
22 March 2016Termination of appointment of Andrew Lyon as a director on 25 November 2015 (1 page)
22 March 2016Termination of appointment of Andrew Lyon as a director on 25 November 2015 (1 page)
22 March 2016Termination of appointment of Andrew Lyon as a director on 25 November 2015 (1 page)
22 March 2016Termination of appointment of Andrew Lyon as a director on 25 November 2015 (1 page)
17 March 2016Termination of appointment of David John Anderson as a director on 25 November 2015 (1 page)
17 March 2016Termination of appointment of David John Anderson as a director on 25 November 2015 (1 page)
17 March 2016Appointment of Mr Gerard Hart as a director on 18 February 2016 (2 pages)
17 March 2016Termination of appointment of David John Anderson as a director on 25 November 2015 (1 page)
17 March 2016Appointment of Mr Gerard Hart as a director on 18 February 2016 (2 pages)
17 March 2016Appointment of Lisa Pattoni as a director on 18 February 2016 (2 pages)
17 March 2016Termination of appointment of David John Anderson as a director on 25 November 2015 (1 page)
17 March 2016Appointment of Lisa Pattoni as a director on 18 February 2016 (2 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 September 2015Memorandum and Articles of Association (27 pages)
18 September 2015Memorandum and Articles of Association (27 pages)
16 September 2015Appointment of Ms Angela Rosalie Morgan as a director on 9 September 2015 (2 pages)
16 September 2015Termination of appointment of Clare Catherine Fraser as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Elspeth Catriona Macarthur as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Clare Catherine Fraser as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Elspeth Catriona Macarthur as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Clare Catherine Fraser as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Clare Catherine Fraser as a director on 9 September 2015 (1 page)
16 September 2015Appointment of Ms Angela Rosalie Morgan as a director on 9 September 2015 (2 pages)
15 September 2015Full accounts made up to 31 March 2015 (41 pages)
15 September 2015Full accounts made up to 31 March 2015 (41 pages)
10 August 2015Annual return made up to 22 June 2015 no member list (11 pages)
10 August 2015Annual return made up to 22 June 2015 no member list (11 pages)
1 October 2014Appointment of Ms Elspeth Catriona Macarthur as a director on 16 September 2014 (2 pages)
1 October 2014Appointment of Ms Elspeth Catriona Macarthur as a director on 16 September 2014 (2 pages)
1 October 2014Appointment of Mr Colm Bradley as a director on 16 September 2014 (2 pages)
1 October 2014Appointment of Mr Colm Bradley as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Mr Andrew Nicholas Jackson as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Mr David John Anderson as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Mr David John Anderson as a director on 16 September 2014 (2 pages)
30 September 2014Appointment of Mr Andrew Nicholas Jackson as a director on 16 September 2014 (2 pages)
24 September 2014Termination of appointment of Stewart Macleod Murdoch as a director on 16 September 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (35 pages)
24 September 2014Termination of appointment of Alex De-Ruyter as a director on 16 September 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (35 pages)
24 September 2014Termination of appointment of Stewart Macleod Murdoch as a director on 16 September 2014 (1 page)
24 September 2014Termination of appointment of Alex De-Ruyter as a director on 16 September 2014 (1 page)
30 June 2014Annual return made up to 22 June 2014 no member list (9 pages)
30 June 2014Annual return made up to 22 June 2014 no member list (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Termination of appointment of Alison Wightman as a director (1 page)
8 October 2013Termination of appointment of Elspeth Macarthur as a director (1 page)
8 October 2013Termination of appointment of Elspeth Macarthur as a director (1 page)
8 October 2013Termination of appointment of Alison Wightman as a director (1 page)
6 August 2013Annual return made up to 22 June 2013 no member list (11 pages)
6 August 2013Annual return made up to 22 June 2013 no member list (11 pages)
2 April 2013Director's details changed for Mr Alex De-Ruyter on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Alex De-Ruyter on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Alex De-Ruyter on 2 April 2013 (2 pages)
26 March 2013Appointment of Mr Alex De-Ruyter as a director (2 pages)
26 March 2013Appointment of Mr Alex De-Ruyter as a director (2 pages)
21 March 2013Appointment of Mr Andrew Lyon as a director (2 pages)
21 March 2013Termination of appointment of Colin Williams as a director (1 page)
21 March 2013Termination of appointment of Simon Watson as a director (1 page)
21 March 2013Appointment of Ms Elisabeth Mcshane as a director (2 pages)
21 March 2013Termination of appointment of Simon Watson as a director (1 page)
21 March 2013Termination of appointment of Colin Williams as a director (1 page)
21 March 2013Appointment of Ms Elisabeth Mcshane as a director (2 pages)
21 March 2013Appointment of Mr Andrew Lyon as a director (2 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
26 June 2012Annual return made up to 22 June 2012 no member list (10 pages)
26 June 2012Annual return made up to 22 June 2012 no member list (10 pages)
26 June 2012Termination of appointment of Alison Seabrooke as a director (1 page)
26 June 2012Termination of appointment of Alison Seabrooke as a director (1 page)
11 January 2012Termination of appointment of Graham Finegold as a director (1 page)
11 January 2012Termination of appointment of Graham Finegold as a director (1 page)
14 October 2011Full accounts made up to 31 March 2011 (19 pages)
14 October 2011Full accounts made up to 31 March 2011 (19 pages)
28 June 2011Annual return made up to 22 June 2011 no member list (12 pages)
28 June 2011Annual return made up to 22 June 2011 no member list (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 December 2010Previous accounting period extended from 30 March 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period extended from 30 March 2010 to 31 March 2010 (1 page)
14 December 2010Previous accounting period shortened from 30 June 2010 to 30 March 2010 (1 page)
14 December 2010Previous accounting period shortened from 30 June 2010 to 30 March 2010 (1 page)
4 August 2010Director's details changed for Graham Mark Finegold on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Graham Mark Finegold on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Graham Mark Finegold on 1 August 2010 (2 pages)
13 July 2010Director's details changed for Alison Wightman on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Graham Mark Finegold on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Graham Mark Finegold on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 22 June 2010 no member list (7 pages)
13 July 2010Director's details changed for Alison Wightman on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Alison Wightman on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Graham Mark Finegold on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 22 June 2010 no member list (7 pages)
17 February 2010Appointment of Graham Mark Finegold as a director (2 pages)
17 February 2010Appointment of Graham Mark Finegold as a director (2 pages)
16 February 2010Appointment of Paul Christopher Hillard as a director (2 pages)
16 February 2010Appointment of Paul Christopher Hillard as a director (2 pages)
25 January 2010Appointment of Ian Michael Hepburn as a director (3 pages)
25 January 2010Appointment of Ian Michael Hepburn as a director (3 pages)
25 January 2010Appointment of Simon David Watson as a director (3 pages)
25 January 2010Termination of appointment of Joanna Kennedy as a director (2 pages)
25 January 2010Termination of appointment of Andrew Kendrick as a director (2 pages)
25 January 2010Appointment of Simon David Watson as a director (3 pages)
25 January 2010Appointment of Elspeth Catriona Macarthur as a director (3 pages)
25 January 2010Termination of appointment of Andrew Kendrick as a director (2 pages)
25 January 2010Appointment of Elspeth Catriona Macarthur as a director (3 pages)
25 January 2010Appointment of Clare Catherine Fraser as a director (3 pages)
25 January 2010Termination of appointment of Joanna Kennedy as a director (2 pages)
25 January 2010Appointment of Clare Catherine Fraser as a director (3 pages)
22 June 2009Incorporation (40 pages)
22 June 2009Incorporation (40 pages)