Company NameLothians Veterans' Centre Limited
Company StatusActive
Company NumberSC362801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2009(14 years, 9 months ago)
Previous NameThe Mark Wright Project

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christian Jetuah
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMs Emma Jayne Davies
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Alan Hill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Keith Stewart Coventry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestigator
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMrs Natalie Cutler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleFormer Wrns
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Kevin Dempsey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFormer Soldier
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMrs Grace Purdie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFormer Wrns
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Tom Wood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired Police Officer, Author
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameAgnes Muir Campbell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleLecturer
Correspondence Address37 Orrok Park
Edinburgh
EH16 5UW
Scotland
Director NameMr Henry Edgar Pearson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleRetired Quantity Surveyor
Country of ResidenceScotland
Correspondence Address24 Glen Turret
East Kilbride
Glasgow
G74 2JT
Scotland
Secretary NameJemima Wright
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address41 Hawk Crescent
Dalkeith
Midlothian
EH22 2RB
Scotland
Director NameMr Robert Mitchell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RolePrison Officer
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Andrew Brash
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2011)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address40/8 Hardengreen Business Park
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMs Fiona Jane MacDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2011)
RoleOpera Singer
Country of ResidenceScotland
Correspondence Address40/8 Hardengreen Business Park
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Colin Beattie Moreland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 2012)
RoleHead Of Assessment And Development
Country of ResidenceScotland
Correspondence Address40/8 Hardengreen Business Park
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Christopher Harris
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 19 January 2012)
RoleResearcher
Country of ResidenceScotland
Correspondence Address40/8 Hardengreen Business Park
Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Bruce Meldrum Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2016)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Thomas Vincent Stott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Charles Grant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 February 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Bill Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2014)
RoleCare Worker
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr John David Vernon Dent
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 February 2014)
RoleHead Sales And Marketing
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Robert Ian McFarlane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 November 2013)
RoleRetired Sales And Marketing Director
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameDavid John Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(5 years after company formation)
Appointment Duration10 months (resigned 04 June 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Huw Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 02 August 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Paul Andrew Hayllor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2017)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Alexander Dockar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2018)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Ben Shaw
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(8 years after company formation)
Appointment Duration2 years (resigned 10 August 2019)
RoleMedically Retired
Country of ResidenceUnited Kingdom
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Robert Montgomery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMs Maria Elizabeth Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2018)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Keith Paterson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(8 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 2018)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Tony Igoe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2020)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Malcolm Andrew Robertson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(8 years, 9 months after company formation)
Appointment Duration5 months (resigned 09 October 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMr Joseph Burns
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 14 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameCommander (Rn Rtd) Piers Barker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
Director NameMs Sylvia Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2020)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland

Location

Registered Address11 Eskdaill Court
Dalkeith
Midlothian
EH22 1AG
Scotland
ConstituencyMidlothian
WardDalkeith

Financials

Year2014
Net Worth£22,138
Cash£18,642
Current Liabilities£3,731

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
10 December 2020Termination of appointment of Sylvia Taylor as a director on 26 August 2020 (1 page)
2 December 2020Appointment of Mr Christian Jetuah as a director on 11 March 2019 (2 pages)
11 November 2020Appointment of Mrs Grace Purdie as a director on 22 October 2020 (2 pages)
11 November 2020Appointment of Mr Kevin Dempsey as a director on 22 October 2020 (2 pages)
10 November 2020Termination of appointment of John Williams as a director on 30 April 2020 (1 page)
10 November 2020Appointment of Mr Tom Wood as a director on 22 October 2020 (2 pages)
10 November 2020Termination of appointment of Piers Barker as a director on 1 October 2020 (1 page)
10 November 2020Termination of appointment of Tony Igoe as a director on 4 January 2020 (1 page)
10 November 2020Appointment of Mr Keith Stewart Coventry as a director on 1 March 2020 (2 pages)
10 November 2020Appointment of Mrs Natalie Cutler as a director on 1 March 2020 (2 pages)
10 November 2020Appointment of Mr Alan Hill as a director on 16 January 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
11 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
11 December 2019Appointment of Ms Emma Jayne Davies as a director on 25 September 2019 (2 pages)
19 November 2019Notification of Ian James Stewart as a person with significant control on 19 November 2019 (2 pages)
18 November 2019Cessation of Bruce Meldrum Smith as a person with significant control on 4 June 2019 (1 page)
21 August 2019Termination of appointment of Ben Shaw as a director on 10 August 2019 (1 page)
21 August 2019Appointment of Mr John Williams as a director on 8 August 2019 (2 pages)
21 August 2019Appointment of Ms Sylvia Taylor as a director on 1 May 2019 (2 pages)
26 July 2019Termination of appointment of Joseph Burns as a director on 14 July 2019 (1 page)
26 July 2019Termination of appointment of Robert Montgomery as a director on 19 February 2019 (1 page)
5 March 2019Appointment of Commander (Rn Rtd) Piers Barker as a director on 30 January 2019 (2 pages)
5 March 2019Appointment of Mr Joseph Burns as a director on 9 January 2019 (2 pages)
9 January 2019Amended total exemption full accounts made up to 31 March 2018 (19 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
5 November 2018Termination of appointment of Malcolm Robertson as a director on 9 October 2018 (1 page)
5 November 2018Termination of appointment of Helen-Marie Tuiwaiwai as a director on 15 October 2018 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Maria Elizabeth Martin as a director on 9 October 2018 (1 page)
7 June 2018Appointment of Ms Maria Elizabeth Martin as a director on 2 August 2017 (2 pages)
30 May 2018Termination of appointment of Alexander Dockar as a director on 31 January 2018 (1 page)
30 May 2018Appointment of Mr Malcolm Robertson as a director on 8 May 2018 (2 pages)
30 May 2018Termination of appointment of Keith Paterson as a director on 26 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Appointment of Mrs Helen-Marie Tuiwaiwai as a director on 2 August 2017 (2 pages)
6 November 2017Appointment of Mr Ben Shaw as a director on 2 August 2017 (2 pages)
6 November 2017Appointment of Mr Ben Shaw as a director on 2 August 2017 (2 pages)
6 November 2017Appointment of Mrs Helen-Marie Tuiwaiwai as a director on 2 August 2017 (2 pages)
6 November 2017Appointment of Mr Tony Igoe as a director on 2 August 2017 (2 pages)
6 November 2017Appointment of Mr Tony Igoe as a director on 2 August 2017 (2 pages)
3 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 November 2017Appointment of Mr Keith Paterson as a director on 2 August 2017 (2 pages)
3 November 2017Appointment of Mr Robert Montgomery as a director on 2 August 2017 (2 pages)
3 November 2017Appointment of Mr Robert Montgomery as a director on 2 August 2017 (2 pages)
3 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 November 2017Appointment of Mr Keith Paterson as a director on 2 August 2017 (2 pages)
13 October 2017Termination of appointment of Paul Andrew Hayllor as a director on 2 August 2017 (1 page)
13 October 2017Termination of appointment of Paul Andrew Hayllor as a director on 2 August 2017 (1 page)
13 October 2017Termination of appointment of Huw Bell as a director on 2 August 2017 (1 page)
13 October 2017Termination of appointment of Huw Bell as a director on 2 August 2017 (1 page)
9 February 2017Termination of appointment of Lee Allan Wilson as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Lee Allan Wilson as a director on 31 January 2017 (1 page)
2 January 2017Termination of appointment of Bruce Meldrum Smith as a director on 10 October 2016 (1 page)
2 January 2017Termination of appointment of Bruce Meldrum Smith as a director on 10 October 2016 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 19 August 2015 no member list (6 pages)
19 August 2015Annual return made up to 19 August 2015 no member list (6 pages)
18 June 2015Appointment of Mr Paul Andrew Hayllor as a director on 12 November 2014 (2 pages)
18 June 2015Appointment of Mr Alexander Dockar as a director on 28 November 2014 (2 pages)
18 June 2015Appointment of Mr Alexander Dockar as a director on 28 November 2014 (2 pages)
18 June 2015Appointment of Mr Lee Allan Wilson as a director on 24 March 2015 (2 pages)
18 June 2015Appointment of Mr Paul Andrew Hayllor as a director on 12 November 2014 (2 pages)
18 June 2015Appointment of Mr Lee Allan Wilson as a director on 24 March 2015 (2 pages)
4 June 2015Termination of appointment of David Walker as a director on 7 December 2014 (1 page)
4 June 2015Termination of appointment of David John Hughes as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Walker as a director on 7 December 2014 (1 page)
4 June 2015Termination of appointment of David John Hughes as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Walker as a director on 7 December 2014 (1 page)
4 June 2015Termination of appointment of David John Hughes as a director on 4 June 2015 (1 page)
6 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-05
  • RES15 ‐ Change company name resolution on 2014-10-05
(1 page)
6 February 2015Company name changed the mark wright project\certificate issued on 06/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-05
(1 page)
6 February 2015Company name changed the mark wright project\certificate issued on 06/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
11 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-05
(1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Appointment of Mr Huw Bell as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Mr Huw Bell as a director on 6 August 2014 (2 pages)
19 August 2014Termination of appointment of Thomas Vincent Stott as a director on 26 July 2014 (1 page)
19 August 2014Appointment of Mr David Hughes as a director on 5 August 2014 (2 pages)
19 August 2014Appointment of Mr David Walker as a director on 10 August 2014 (2 pages)
19 August 2014Appointment of Mr David Walker as a director on 10 August 2014 (2 pages)
19 August 2014Appointment of Mr David Hughes as a director on 5 August 2014 (2 pages)
19 August 2014Appointment of Mr David Hughes as a director on 5 August 2014 (2 pages)
19 August 2014Annual return made up to 19 August 2014 no member list (3 pages)
19 August 2014Termination of appointment of Thomas Vincent Stott as a director on 26 July 2014 (1 page)
19 August 2014Annual return made up to 19 August 2014 no member list (3 pages)
16 June 2014Termination of appointment of Jemima Wright as a secretary (1 page)
16 June 2014Termination of appointment of Bill Brown as a director (1 page)
16 June 2014Termination of appointment of Robert Wright as a director (1 page)
16 June 2014Termination of appointment of Robert Wright as a director (1 page)
16 June 2014Termination of appointment of Robert Mitchell as a director (1 page)
16 June 2014Termination of appointment of Robert Mitchell as a director (1 page)
16 June 2014Termination of appointment of Jemima Wright as a secretary (1 page)
16 June 2014Termination of appointment of Bill Brown as a director (1 page)
28 May 2014Termination of appointment of Margaret Thompson as a director (1 page)
28 May 2014Termination of appointment of Margaret Thompson as a director (1 page)
29 April 2014Termination of appointment of Robert Mcfarlane as a director (1 page)
29 April 2014Termination of appointment of Charles Grant as a director (1 page)
29 April 2014Termination of appointment of Robert Mcfarlane as a director (1 page)
29 April 2014Termination of appointment of John Dent as a director (1 page)
29 April 2014Termination of appointment of Charles Grant as a director (1 page)
29 April 2014Termination of appointment of John Dent as a director (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Termination of appointment of Linda Wight as a director (1 page)
7 November 2013Termination of appointment of Linda Wight as a director (1 page)
26 August 2013Annual return made up to 17 July 2013 no member list (7 pages)
26 August 2013Annual return made up to 17 July 2013 no member list (7 pages)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2013Appointment of Mr Robert Ian Mcfarlane as a director (2 pages)
26 July 2013Appointment of Mr Robert Ian Mcfarlane as a director (2 pages)
8 May 2013Appointment of Mr Bruce Smith as a director (2 pages)
8 May 2013Appointment of Mr Bruce Smith as a director (2 pages)
8 May 2013Appointment of Mr Charles Grant as a director (2 pages)
8 May 2013Appointment of Mr Bill Brown as a director (2 pages)
8 May 2013Director's details changed for Mr Thomas Vincent Sott on 7 May 2013 (2 pages)
8 May 2013Appointment of Mr Charles Grant as a director (2 pages)
8 May 2013Director's details changed for Mr Thomas Vincent Sott on 7 May 2013 (2 pages)
8 May 2013Appointment of Mr Bill Brown as a director (2 pages)
8 May 2013Appointment of Mr John David Vernon Dent as a director (2 pages)
8 May 2013Appointment of Mr John David Vernon Dent as a director (2 pages)
8 May 2013Appointment of Mrs Margaret Thompson as a director (2 pages)
8 May 2013Appointment of Mrs Margaret Thompson as a director (2 pages)
8 May 2013Director's details changed for Mr Thomas Vincent Sott on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from C/O Mr Robert Wright 40/8 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Mr Robert Wright 40/8 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Mr Robert Wright 40/8 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland on 7 May 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Appointment of Mr Thomas Vincent Sott as a director (2 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (4 pages)
17 July 2012Appointment of Mr Thomas Vincent Sott as a director (2 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (4 pages)
26 April 2012Appointment of Mrs Linda Wight as a director (2 pages)
26 April 2012Appointment of Mrs Linda Wight as a director (2 pages)
24 April 2012Termination of appointment of Jemima Wright as a director (1 page)
24 April 2012Termination of appointment of Jemima Wright as a director (1 page)
30 January 2012Termination of appointment of Christopher Harris as a director (1 page)
30 January 2012Termination of appointment of Christopher Harris as a director (1 page)
16 January 2012Termination of appointment of Colin Moreland as a director (1 page)
16 January 2012Termination of appointment of Colin Moreland as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Appointment of Mr Chris Harris as a director (2 pages)
17 October 2011Appointment of Mr Colin Beattie Moreland as a director (2 pages)
17 October 2011Appointment of Mrs Jemima Wright as a director (2 pages)
17 October 2011Appointment of Mrs Jemima Wright as a director (2 pages)
17 October 2011Appointment of Mr Colin Beattie Moreland as a director (2 pages)
17 October 2011Appointment of Mr Chris Harris as a director (2 pages)
30 August 2011Registered office address changed from C/O Mr Andrew Brash 40/8 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland on 30 August 2011 (1 page)
30 August 2011Annual return made up to 17 July 2011 no member list (5 pages)
30 August 2011Registered office address changed from C/O Mr Andrew Brash 40/8 Hardengreen Business Park Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland on 30 August 2011 (1 page)
30 August 2011Annual return made up to 17 July 2011 no member list (5 pages)
29 August 2011Termination of appointment of Fiona Macdonald as a director (1 page)
29 August 2011Termination of appointment of Henry Pearson as a director (1 page)
29 August 2011Termination of appointment of Fiona Macdonald as a director (1 page)
29 August 2011Termination of appointment of Henry Pearson as a director (1 page)
27 May 2011Termination of appointment of Andrew Brash as a director (1 page)
27 May 2011Termination of appointment of Andrew Brash as a director (1 page)
6 April 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
6 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (5 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (5 pages)
20 July 2010Registered office address changed from 41 Hawk Crescent Dalkeith Midlothian EH22 2RB on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr Henry Edgar Pearson on 17 July 2010 (2 pages)
20 July 2010Registered office address changed from 41 Hawk Crescent Dalkeith Midlothian EH22 2RB on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr Henry Edgar Pearson on 17 July 2010 (2 pages)
10 February 2010Appointment of Mr Andrew Brash as a director (2 pages)
10 February 2010Appointment of Miss Fiona Macdonald as a director (2 pages)
10 February 2010Appointment of Miss Fiona Macdonald as a director (2 pages)
10 February 2010Appointment of Mr Robert Mitchell as a director (2 pages)
10 February 2010Termination of appointment of Agnes Campbell as a director (1 page)
10 February 2010Appointment of Mr Robert Mitchell as a director (2 pages)
10 February 2010Appointment of Mr Andrew Brash as a director (2 pages)
10 February 2010Termination of appointment of Agnes Campbell as a director (1 page)
17 July 2009Incorporation (33 pages)
17 July 2009Incorporation (33 pages)