Company NameIT's Good 2 Give!
Company StatusActive
Company NumberSC376977
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLynne Christine McNicoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMr Donald William Robertson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMiss Fiona Bruce
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleOncology Nurse
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameProf Donna-Jean Corrigan O'Boyle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleProfessional Regulatory Adviser
Country of ResidenceScotland
Correspondence Address9/1 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Secretary NameMr Thomas Sturrock Blair Speirs
StatusCurrent
Appointed15 February 2018(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMrs Rosemary Calder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired General Manager Bt
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMs Tabitha Lawson
Date of BirthApril 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleStudent
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMs Louise Caithness
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMs Marlyn Minto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameIan Stoddart McNicoll
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston Smillie Accountants 6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMs Clare Louise Richardson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2014)
RoleBanker
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr John Ernest Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2011)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMs Emily Gilmour
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Susan Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2017)
RolePublican
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMs Hannah Knowles
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2013)
RolePR Assistant
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Secretary NameMs Marlyn Minto
StatusResigned
Appointed24 May 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameCraig Ali
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2013)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMarlyn Minto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMs Ruth Elizabeth Marshall
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2016)
RoleStudent
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Donella Catherine Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2016)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Elaine Margaret Whellans
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Louise Caithness
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2017)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Susanne Bradley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 July 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameMrs Kae Alexandra Tinto Murray
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMrs Carole-Anne Oag
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6a Barnton Park Wood
Edinburgh
EH4 6EW
Scotland
Secretary NameMrs Carole Anne Oag
StatusResigned
Appointed30 March 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2018)
RoleCompany Director
Correspondence Address6a Barnton Park Wood
Edinburgh
EH4 6EW
Scotland
Director NameMs Joanna Lamb
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 22 October 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressC/O McFadden Associates Limited, (Chartered Accoun
Edinburgh
EH1 2BB
Scotland
Director NameProf Paul Michael Chapman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2023)
RoleProfessor At Glasgow School Of Art
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland
Director NameDr David Antony Rowney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2023)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressRipple Retreat Invertrossachs Road
Callander
FK17 8HG
Scotland

Contact

Websitewww.itsgood2give.co.uk/

Location

Registered AddressRipple Retreat
Invertrossachs Road
Callander
FK17 8HG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2014
Turnover£466,563
Net Worth£910,874
Cash£998,733
Current Liabilities£113,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Filing History

22 November 2023Termination of appointment of Paul Michael Chapman as a director on 15 November 2023 (1 page)
13 November 2023Full accounts made up to 31 March 2023 (28 pages)
23 August 2023Termination of appointment of David Antony Rowney as a director on 22 August 2023 (1 page)
29 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
2 November 2022Full accounts made up to 31 March 2022 (25 pages)
6 October 2022Appointment of Dr David Antony Rowney as a director on 4 October 2022 (2 pages)
1 August 2022Termination of appointment of Susanne Bradley as a director on 27 July 2022 (1 page)
1 August 2022Appointment of Ms Louise Caithness as a director on 1 August 2022 (2 pages)
17 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
16 March 2022Appointment of Ms Tabitha Lawson as a director on 16 March 2022 (2 pages)
2 March 2022Registered office address changed from Johnston Smillie Accountants 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Ripple Retreat Invertrossachs Road Callander FK17 8HG on 2 March 2022 (1 page)
19 October 2021Full accounts made up to 31 March 2021 (23 pages)
28 September 2021Appointment of Mrs Rosemary Calder as a director on 20 September 2021 (2 pages)
28 September 2021Appointment of Professor Paul Michael Chapman as a director on 20 September 2021 (2 pages)
27 September 2021Director's details changed for Miss Fiona Bruce on 27 September 2021 (2 pages)
8 September 2021Termination of appointment of Ian Stoddart Mcnicoll as a director on 7 September 2021 (1 page)
2 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 31 March 2020 (23 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 January 2019Registered office address changed from C/O Mcfadden Associates Limited 19 Rutland Square Edinburgh EH1 2BB to Johnston Smillie Accountants 6 Redheughs Rigg Edinburgh EH12 9DQ on 24 January 2019 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
20 November 2018Termination of appointment of Carole-Anne Anne Oag as a director on 19 November 2018 (1 page)
11 November 2018Termination of appointment of Kae Alexandra Tinto Murray as a director on 8 November 2018 (1 page)
23 October 2018Termination of appointment of Joanna Lamb as a director on 22 October 2018 (1 page)
24 September 2018Appointment of Ms Joanna Lamb as a director on 17 September 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Thomas Sturrock Blair Speirs as a secretary on 15 February 2018 (2 pages)
9 February 2018Appointment of Professor Donna-Jean Corrigan O'boyle as a director on 2 February 2018 (2 pages)
2 February 2018Termination of appointment of Carole Anne Oag as a secretary on 1 February 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
29 March 2017Termination of appointment of Louise Caithness as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Louise Caithness as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Susan Stewart as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Susan Stewart as a director on 27 March 2017 (1 page)
13 November 2016Director's details changed for Miss Fiona Bruce on 7 November 2016 (2 pages)
13 November 2016Director's details changed for Miss Fiona Bruce on 7 November 2016 (2 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 August 2016Director's details changed for Mrs Carole-Anne Anne Oag on 11 August 2016 (2 pages)
24 August 2016Secretary's details changed for Mrs Carole Anne Oag on 11 August 2016 (1 page)
24 August 2016Director's details changed for Mrs Carole-Anne Anne Oag on 11 August 2016 (2 pages)
24 August 2016Secretary's details changed for Mrs Carole Anne Oag on 11 August 2016 (1 page)
19 August 2016Termination of appointment of Elaine Margaret Whellans as a director on 18 August 2016 (1 page)
19 August 2016Termination of appointment of Elaine Margaret Whellans as a director on 18 August 2016 (1 page)
20 July 2016Termination of appointment of Donella Catherine Lawson as a director on 18 July 2016 (1 page)
20 July 2016Termination of appointment of Donella Catherine Lawson as a director on 18 July 2016 (1 page)
20 July 2016Termination of appointment of Ruth Elizabeth Marshall as a director on 18 July 2016 (1 page)
20 July 2016Termination of appointment of Ruth Elizabeth Marshall as a director on 18 July 2016 (1 page)
14 May 2016Appointment of Mrs Carole Anne Oag as a director on 30 March 2016 (2 pages)
14 May 2016Appointment of Mrs Carole Anne Oag as a director on 30 March 2016 (2 pages)
14 May 2016Appointment of Mrs Carole Anne Oag as a secretary on 30 March 2016 (2 pages)
14 May 2016Appointment of Mrs Carole Anne Oag as a secretary on 30 March 2016 (2 pages)
9 May 2016Annual return made up to 16 April 2016 no member list (7 pages)
9 May 2016Annual return made up to 16 April 2016 no member list (7 pages)
31 March 2016Termination of appointment of Marlyn Minto as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Marlyn Minto as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Marlyn Minto as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Marlyn Minto as a secretary on 31 March 2016 (1 page)
12 December 2015Director's details changed for Mrs Louise Caithness on 1 November 2015 (2 pages)
12 December 2015Appointment of Mrs Kae Alexandra Tinto Murray as a director on 9 December 2015 (2 pages)
12 December 2015Director's details changed for Mrs Louise Caithness on 1 November 2015 (2 pages)
12 December 2015Director's details changed for Mrs Susanne Bradley on 1 November 2015 (2 pages)
12 December 2015Director's details changed for Ms Ruth Elizabeth Marshall on 1 December 2015 (2 pages)
12 December 2015Director's details changed for Mrs Susanne Bradley on 1 November 2015 (2 pages)
12 December 2015Director's details changed for Ms Ruth Elizabeth Marshall on 1 December 2015 (2 pages)
12 December 2015Appointment of Mrs Kae Alexandra Tinto Murray as a director on 9 December 2015 (2 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 May 2015Annual return made up to 16 April 2015 no member list (7 pages)
12 May 2015Annual return made up to 16 April 2015 no member list (7 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2014Memorandum and Articles of Association (34 pages)
12 November 2014Memorandum and Articles of Association (34 pages)
13 October 2014Statement of company's objects (2 pages)
13 October 2014Statement of company's objects (2 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 April 2014Annual return made up to 16 April 2014 no member list (7 pages)
27 April 2014Annual return made up to 16 April 2014 no member list (7 pages)
8 April 2014Appointment of Miss Fiona Bruce as a director (2 pages)
8 April 2014Appointment of Miss Fiona Bruce as a director (2 pages)
14 January 2014Termination of appointment of Clare Richardson as a director (1 page)
14 January 2014Termination of appointment of Clare Richardson as a director (1 page)
14 January 2014Appointment of Mr Donald William Robertson as a director (2 pages)
14 January 2014Appointment of Mr Donald William Robertson as a director (2 pages)
23 October 2013Termination of appointment of Hannah Knowles as a director (1 page)
23 October 2013Appointment of Mrs Louise Caithness as a director (2 pages)
23 October 2013Appointment of Mrs Susanne Bradley as a director (2 pages)
23 October 2013Termination of appointment of Hannah Knowles as a director (1 page)
23 October 2013Appointment of Mrs Susanne Bradley as a director (2 pages)
23 October 2013Appointment of Mrs Louise Caithness as a director (2 pages)
1 October 2013Appointment of Mrs Elaine Margaret Whellans as a director (2 pages)
1 October 2013Appointment of Mrs Elaine Margaret Whellans as a director (2 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 June 2013Termination of appointment of Craig Ali as a director (1 page)
24 June 2013Termination of appointment of Craig Ali as a director (1 page)
17 May 2013Annual return made up to 16 April 2013 no member list (6 pages)
17 May 2013Annual return made up to 16 April 2013 no member list (6 pages)
5 April 2013Director's details changed for Ms Hannah Ewan on 4 April 2013 (2 pages)
5 April 2013Director's details changed for Ms Hannah Ewan on 4 April 2013 (2 pages)
5 April 2013Director's details changed for Ms Hannah Ewan on 4 April 2013 (2 pages)
1 April 2013Appointment of Mrs Donella Catherine Lawson as a director (2 pages)
1 April 2013Termination of appointment of Emily Gilmour as a director (1 page)
1 April 2013Appointment of Mrs Donella Catherine Lawson as a director (2 pages)
1 April 2013Termination of appointment of Emily Gilmour as a director (1 page)
1 April 2013Appointment of Ms Ruth Elizabeth Marshall as a director (2 pages)
1 April 2013Appointment of Ms Ruth Elizabeth Marshall as a director (2 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 May 2012Appointment of Marlyn Minto as a director (2 pages)
23 May 2012Appointment of Marlyn Minto as a director (2 pages)
8 May 2012Annual return made up to 16 April 2012 no member list (5 pages)
8 May 2012Annual return made up to 16 April 2012 no member list (5 pages)
25 March 2012Appointment of Mr Craig Ali as a director (2 pages)
25 March 2012Appointment of Mr Craig Ali as a director (2 pages)
27 December 2011Termination of appointment of John Baker as a director (1 page)
27 December 2011Termination of appointment of John Baker as a director (1 page)
4 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2011Annual return made up to 16 April 2011 no member list (5 pages)
26 April 2011Annual return made up to 16 April 2011 no member list (5 pages)
13 January 2011Registered office address changed from 92 Craiglockhart Drive South Edinburgh EH14 1JU on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 92 Craiglockhart Drive South Edinburgh EH14 1JU on 13 January 2011 (1 page)
16 July 2010Appointment of Mrs Susan Stewart as a director (2 pages)
16 July 2010Appointment of Ms Emily Gilmour as a director (2 pages)
16 July 2010Appointment of Ms Emily Gilmour as a director (2 pages)
16 July 2010Appointment of Mrs Susan Stewart as a director (2 pages)
15 July 2010Appointment of Ms Clare Louise Richardson as a director (2 pages)
15 July 2010Appointment of Ms Hannah Ewan as a director (2 pages)
15 July 2010Appointment of Mr John Baker as a director (2 pages)
15 July 2010Appointment of Ms Clare Louise Richardson as a director (2 pages)
15 July 2010Appointment of Mr John Baker as a director (2 pages)
15 July 2010Appointment of Ms Marlyn Minto as a secretary (1 page)
15 July 2010Appointment of Ms Hannah Ewan as a director (2 pages)
15 July 2010Appointment of Ms Marlyn Minto as a secretary (1 page)
16 April 2010Incorporation (36 pages)
16 April 2010Incorporation (36 pages)