Edinburgh
EH3 8BL
Scotland
Director Name | Ms Suzanne Stuart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(7 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 July 2020) |
Role | Banking Relationship Director |
Country of Residence | Scotland |
Correspondence Address | Unit B, Second Floor Excel House Edinburgh EH3 8BL Scotland |
Director Name | Ms Ali Coltman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(7 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 July 2020) |
Role | Associate Director Nhs |
Country of Residence | Scotland |
Correspondence Address | Unit B, Second Floor Excel House Edinburgh EH3 8BL Scotland |
Director Name | Mr Robert Harvey Young |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 July 2020) |
Role | Chartered Architect (Retired) |
Country of Residence | Scotland |
Correspondence Address | Unit B, Second Floor Excel House Edinburgh EH3 8BL Scotland |
Director Name | Mrs Karen Stevenson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 July 2020) |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | Unit B, Second Floor Excel House Edinburgh EH3 8BL Scotland |
Secretary Name | Ms Fiona Rose Morrison |
---|---|
Status | Closed |
Appointed | 01 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 July 2020) |
Role | Company Director |
Correspondence Address | Unit B, Second Floor Excel House Edinburgh EH3 8BL Scotland |
Director Name | Mr John James Arthur |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 44/4 Northfield Broadway Edinburgh Midlothian EH8 7PH Scotland |
Director Name | Ms Lucy Conway |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Cleadale Isle Of Eigg Inverness-Shire PH42 4RL Scotland |
Secretary Name | Ms Ruth Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA Scotland |
Director Name | David Maguire |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2011) |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Morningside Gardens Edinburgh Midlothian EH10 5LA Scotland |
Director Name | Ms Kris Ellen Von Wald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2009(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Lismore Crescent Edinburgh EH8 7DL Scotland |
Director Name | Mr Henry Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2011) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 160 Bothwell Street Glasgow G3 7EA Scotland |
Director Name | Mr Alexander Bellany Thomson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2012) |
Role | Charity Events Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Ms Jennifer Margaret Mayor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Ms Leigh Barrow |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2016) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr Vince Simmons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Timothy Mills |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 2017) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mr John Rodgers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2013) |
Role | Operational Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Mrs Isabella MacDonald |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2013) |
Role | Housing Support Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Ms Jane White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2015) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2017) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Ms Paula Aldin-Scott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2016) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Director Name | Ms Ali Coltman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2017) |
Role | Bank Relationship Director |
Country of Residence | Scotland |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Secretary Name | Ms Fiona Rose Morrison |
---|---|
Status | Resigned |
Appointed | 01 January 2017(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ Scotland |
Secretary Name | Comas (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(1 month after company formation) |
Appointment Duration | 11 months (resigned 07 August 2010) |
Correspondence Address | 182/2 Restalrig Road South Edinburgh EH7 6EA Scotland |
Director Name | Comas (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2010) |
Correspondence Address | 182/2 Restalrig Road South Edinburgh Lothian EH7 6EA Scotland |
Director Name | Comas (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2010) |
Correspondence Address | 182/2 Restalrig Road South Edinburgh Lothian EH7 6EA Scotland |
Website | comas.org.uk |
---|---|
Telephone | 0131 5568765 |
Telephone region | Edinburgh |
Registered Address | Unit B, Second Floor Excel House Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Turnover | £496,039 |
Net Worth | £169,622 |
Cash | £38,681 |
Current Liabilities | £16,437 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2020 | Final account prior to dissolution in a winding-up by the court (15 pages) |
4 December 2018 | Court order notice of winding up (1 page) |
4 December 2018 | Notice of winding up order (1 page) |
15 November 2018 | Registered office address changed from 188 - 192 Pleasance Edinburgh EH8 9RT Scotland to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 15 November 2018 (2 pages) |
12 November 2018 | Appointment of a provisional liquidator (2 pages) |
6 September 2018 | Registered office address changed from 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ to 188 - 192 Pleasance Edinburgh EH8 9RT on 6 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a small company made up to 31 August 2017 (36 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Termination of appointment of Fiona Rose Morrison as a secretary on 1 January 2017 (1 page) |
31 May 2018 | Appointment of Ms Fiona Rose Morrison as a secretary on 1 January 2018 (2 pages) |
9 March 2018 | Appointment of Ms Fiona Rose Morrison as a secretary on 1 January 2017 (2 pages) |
9 March 2018 | Termination of appointment of Ruth Campbell as a secretary on 31 December 2017 (1 page) |
2 November 2017 | Termination of appointment of Ali Coltman as a director on 1 October 2017 (1 page) |
2 November 2017 | Appointment of Mrs Karen Stevenson as a director on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Karen Stevenson as a director on 16 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Ali Coltman as a director on 1 October 2017 (1 page) |
22 September 2017 | Termination of appointment of Timothy Mills as a director on 5 January 2017 (1 page) |
22 September 2017 | Appointment of Mr Robert Harvey Young as a director on 1 March 2017 (2 pages) |
22 September 2017 | Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages) |
22 September 2017 | Appointment of Ms Suzanne Stuart as a director on 1 September 2016 (2 pages) |
22 September 2017 | Termination of appointment of Alan Martin as a director on 5 January 2017 (1 page) |
22 September 2017 | Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages) |
22 September 2017 | Termination of appointment of Alan Martin as a director on 5 January 2017 (1 page) |
22 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 September 2017 | Appointment of Ms Suzanne Stuart as a director on 1 September 2016 (2 pages) |
22 September 2017 | Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages) |
22 September 2017 | Appointment of Mr Robert Harvey Young as a director on 1 March 2017 (2 pages) |
22 September 2017 | Termination of appointment of Timothy Mills as a director on 5 January 2017 (1 page) |
22 September 2017 | Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages) |
11 July 2017 | Full accounts made up to 31 August 2016 (34 pages) |
11 July 2017 | Full accounts made up to 31 August 2016 (34 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with no updates (3 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
18 May 2016 | Termination of appointment of Paula Aldin-Scott as a director on 1 January 2016 (1 page) |
18 May 2016 | Termination of appointment of Jane White as a director on 7 September 2015 (1 page) |
18 May 2016 | Termination of appointment of Leigh Barrow as a director on 1 January 2016 (1 page) |
18 May 2016 | Termination of appointment of Leigh Barrow as a director on 1 January 2016 (1 page) |
18 May 2016 | Termination of appointment of Jane White as a director on 7 September 2015 (1 page) |
18 May 2016 | Termination of appointment of Paula Aldin-Scott as a director on 1 January 2016 (1 page) |
10 February 2016 | Total exemption full accounts made up to 31 August 2015 (25 pages) |
10 February 2016 | Total exemption full accounts made up to 31 August 2015 (25 pages) |
2 September 2015 | Appointment of Ms Paula Aldin-Scott as a director on 1 September 2014 (2 pages) |
2 September 2015 | Annual return made up to 7 August 2015 no member list (5 pages) |
2 September 2015 | Appointment of Ms Paula Aldin-Scott as a director on 1 September 2014 (2 pages) |
2 September 2015 | Appointment of Mr Neil Bannerman as a director on 1 April 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 August 2015 no member list (5 pages) |
2 September 2015 | Appointment of Mr Neil Bannerman as a director on 1 April 2015 (2 pages) |
2 September 2015 | Appointment of Mr Neil Bannerman as a director on 1 April 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 August 2015 no member list (5 pages) |
2 September 2015 | Appointment of Ms Paula Aldin-Scott as a director on 1 September 2014 (2 pages) |
22 April 2015 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
22 April 2015 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
30 September 2014 | Appointment of Mr Alan Martin as a director on 1 May 2014 (2 pages) |
30 September 2014 | Appointment of Mr Alan Martin as a director on 1 May 2014 (2 pages) |
30 September 2014 | Appointment of Mr Alan Martin as a director on 1 May 2014 (2 pages) |
17 September 2014 | Termination of appointment of John Rodgers as a director on 1 October 2013 (1 page) |
17 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
17 September 2014 | Termination of appointment of John Rodgers as a director on 1 October 2013 (1 page) |
17 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
17 September 2014 | Termination of appointment of John Rodgers as a director on 1 October 2013 (1 page) |
17 September 2014 | Termination of appointment of Vince Simmons as a director on 1 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Vince Simmons as a director on 1 August 2014 (1 page) |
17 September 2014 | Annual return made up to 7 August 2014 no member list (4 pages) |
17 September 2014 | Termination of appointment of Vince Simmons as a director on 1 August 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (22 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (22 pages) |
25 September 2013 | Annual return made up to 7 August 2013 no member list (5 pages) |
25 September 2013 | Termination of appointment of Jennifer Mayor as a director (1 page) |
25 September 2013 | Termination of appointment of Isabella Macdonald as a director (1 page) |
25 September 2013 | Termination of appointment of Isabella Macdonald as a director (1 page) |
25 September 2013 | Annual return made up to 7 August 2013 no member list (5 pages) |
25 September 2013 | Annual return made up to 7 August 2013 no member list (5 pages) |
25 September 2013 | Termination of appointment of Jennifer Mayor as a director (1 page) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
20 December 2012 | Appointment of Mr Timothy Mills as a director (2 pages) |
20 December 2012 | Appointment of Mr Timothy Mills as a director (2 pages) |
11 December 2012 | Appointment of Mr John Rodgers as a director (2 pages) |
11 December 2012 | Appointment of Mr John Rodgers as a director (2 pages) |
11 December 2012 | Appointment of Mrs Isabella Macdonald as a director (2 pages) |
11 December 2012 | Appointment of Mrs Isabella Macdonald as a director (2 pages) |
7 December 2012 | Appointment of Mr Vince Simmons as a director (2 pages) |
7 December 2012 | Appointment of Mr Vince Simmons as a director (2 pages) |
7 December 2012 | Appointment of Ms Jane White as a director (2 pages) |
7 December 2012 | Appointment of Ms Jane White as a director (2 pages) |
18 September 2012 | Annual return made up to 7 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 7 August 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 7 August 2012 no member list (3 pages) |
14 September 2012 | Termination of appointment of Alexander Thomson as a director (1 page) |
14 September 2012 | Termination of appointment of Alexander Thomson as a director (1 page) |
19 June 2012 | Termination of appointment of Kris Von Wald as a director (1 page) |
19 June 2012 | Termination of appointment of Kris Von Wald as a director (1 page) |
30 December 2011 | Appointment of Ms Leigh Barrow as a director (2 pages) |
30 December 2011 | Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 30 December 2011 (1 page) |
30 December 2011 | Appointment of Ms Leigh Barrow as a director (2 pages) |
30 December 2011 | Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 30 December 2011 (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
29 December 2011 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
30 November 2011 | Appointment of Ms Jennifer Margaret Mayor as a director (2 pages) |
30 November 2011 | Appointment of Ms Jennifer Margaret Mayor as a director (2 pages) |
29 November 2011 | Termination of appointment of Henry Hill as a director (1 page) |
29 November 2011 | Termination of appointment of Henry Hill as a director (1 page) |
29 November 2011 | Termination of appointment of David Maguire as a director (1 page) |
29 November 2011 | Annual return made up to 7 August 2011 no member list (6 pages) |
29 November 2011 | Annual return made up to 7 August 2011 no member list (6 pages) |
29 November 2011 | Termination of appointment of David Maguire as a director (1 page) |
29 November 2011 | Annual return made up to 7 August 2011 no member list (6 pages) |
29 December 2010 | Annual return made up to 31 August 2010 no member list (7 pages) |
29 December 2010 | Annual return made up to 31 August 2010 no member list (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
29 December 2010 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
28 December 2010 | Termination of appointment of Lucy Conway as a director (1 page) |
28 December 2010 | Termination of appointment of John Arthur as a director (1 page) |
28 December 2010 | Appointment of Mr Alexander Bellany Thomson as a director (2 pages) |
28 December 2010 | Termination of appointment of John Arthur as a director (1 page) |
28 December 2010 | Appointment of Mr Alexander Bellany Thomson as a director (2 pages) |
28 December 2010 | Termination of appointment of Lucy Conway as a director (1 page) |
24 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
24 August 2010 | Termination of appointment of Comas as a director (1 page) |
24 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
24 August 2010 | Termination of appointment of Comas as a secretary (1 page) |
24 August 2010 | Termination of appointment of Comas as a secretary (1 page) |
24 August 2010 | Termination of appointment of Comas as a director (1 page) |
24 August 2010 | Termination of appointment of Comas as a director (1 page) |
24 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
24 August 2010 | Termination of appointment of Comas as a director (1 page) |
23 August 2010 | Director's details changed for Mr Henry Hill on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Lucy Conway on 7 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Ruth Campbell on 7 August 2010 (1 page) |
23 August 2010 | Director's details changed for Lucy Conway on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Lucy Conway on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Kris Von Wald on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David Maguire on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Kris Von Wald on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Kris Von Wald on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Henry Hill on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David Maguire on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David Maguire on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Henry Hill on 7 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Ruth Campbell on 7 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Ruth Campbell on 7 August 2010 (1 page) |
2 February 2010 | Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2 February 2010 (1 page) |
3 November 2009 | Appointment of Mr Henry Hill as a director (1 page) |
3 November 2009 | Appointment of Mr Henry Hill as a director (1 page) |
2 November 2009 | Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2 November 2009 (1 page) |
26 October 2009 | Appointment of Comas as a secretary (1 page) |
26 October 2009 | Appointment of Comas as a secretary (1 page) |
14 October 2009 | Appointment of Comas as a director (2 pages) |
14 October 2009 | Appointment of Comas as a director (2 pages) |
14 October 2009 | Appointment of Comas as a director (2 pages) |
14 October 2009 | Appointment of Comas as a director (2 pages) |
2 October 2009 | Director appointed david maguire (2 pages) |
2 October 2009 | Director appointed dr kris von wald (2 pages) |
2 October 2009 | Director appointed dr kris von wald (2 pages) |
2 October 2009 | Director appointed david maguire (2 pages) |
7 August 2009 | Incorporation (24 pages) |
7 August 2009 | Incorporation (24 pages) |