Callander
FK17 8HG
Scotland
Director Name | Mr Donald William Robertson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Miss Fiona Bruce |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Oncology Nurse |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Prof Donna-Jean Corrigan O'Boyle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Professional Regulatory Adviser |
Country of Residence | Scotland |
Correspondence Address | 9/1 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Secretary Name | Mr Thomas Sturrock Blair Speirs |
---|---|
Status | Current |
Appointed | 15 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Mrs Rosemary Calder |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired General Manager Bt |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Ms Tabitha Lawson |
---|---|
Date of Birth | April 2005 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Ms Louise Caithness |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Ms Marlyn Minto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Ian Stoddart McNicoll |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnston Smillie Accountants 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Ms Clare Louise Richardson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr John Ernest Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2011) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Ms Emily Gilmour |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Susan Stewart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2017) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Ms Hannah Knowles |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2013) |
Role | PR Assistant |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Secretary Name | Ms Marlyn Minto |
---|---|
Status | Resigned |
Appointed | 24 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Craig Ali |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2013) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Marlyn Minto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Ms Ruth Elizabeth Marshall |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2016) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Donella Catherine Lawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2016) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Elaine Margaret Whellans |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Louise Caithness |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2017) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Susanne Bradley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 July 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Mrs Kae Alexandra Tinto Murray |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mrs Carole-Anne Oag |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6a Barnton Park Wood Edinburgh EH4 6EW Scotland |
Secretary Name | Mrs Carole Anne Oag |
---|---|
Status | Resigned |
Appointed | 30 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | 6a Barnton Park Wood Edinburgh EH4 6EW Scotland |
Director Name | Ms Joanna Lamb |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | C/O McFadden Associates Limited, (Chartered Accoun Edinburgh EH1 2BB Scotland |
Director Name | Prof Paul Michael Chapman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2023) |
Role | Professor At Glasgow School Of Art |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Director Name | Dr David Antony Rowney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2022(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2023) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
Website | www.itsgood2give.co.uk/ |
---|
Registered Address | Ripple Retreat Invertrossachs Road Callander FK17 8HG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2014 |
---|---|
Turnover | £466,563 |
Net Worth | £910,874 |
Cash | £998,733 |
Current Liabilities | £113,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
22 November 2023 | Termination of appointment of Paul Michael Chapman as a director on 15 November 2023 (1 page) |
---|---|
13 November 2023 | Full accounts made up to 31 March 2023 (28 pages) |
23 August 2023 | Termination of appointment of David Antony Rowney as a director on 22 August 2023 (1 page) |
29 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
2 November 2022 | Full accounts made up to 31 March 2022 (25 pages) |
6 October 2022 | Appointment of Dr David Antony Rowney as a director on 4 October 2022 (2 pages) |
1 August 2022 | Termination of appointment of Susanne Bradley as a director on 27 July 2022 (1 page) |
1 August 2022 | Appointment of Ms Louise Caithness as a director on 1 August 2022 (2 pages) |
17 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
16 March 2022 | Appointment of Ms Tabitha Lawson as a director on 16 March 2022 (2 pages) |
2 March 2022 | Registered 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 2021 | Full accounts made up to 31 March 2021 (23 pages) |
28 September 2021 | Appointment of Mrs Rosemary Calder as a director on 20 September 2021 (2 pages) |
28 September 2021 | Appointment of Professor Paul Michael Chapman as a director on 20 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Miss Fiona Bruce on 27 September 2021 (2 pages) |
8 September 2021 | Termination of appointment of Ian Stoddart Mcnicoll as a director on 7 September 2021 (1 page) |
2 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (23 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
24 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
20 November 2018 | Termination of appointment of Carole-Anne Anne Oag as a director on 19 November 2018 (1 page) |
11 November 2018 | Termination of appointment of Kae Alexandra Tinto Murray as a director on 8 November 2018 (1 page) |
23 October 2018 | Termination of appointment of Joanna Lamb as a director on 22 October 2018 (1 page) |
24 September 2018 | Appointment of Ms Joanna Lamb as a director on 17 September 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Thomas Sturrock Blair Speirs as a secretary on 15 February 2018 (2 pages) |
9 February 2018 | Appointment of Professor Donna-Jean Corrigan O'boyle as a director on 2 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Carole Anne Oag as a secretary on 1 February 2018 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of Louise Caithness as a director on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Louise Caithness as a director on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Susan Stewart as a director on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Susan Stewart as a director on 27 March 2017 (1 page) |
13 November 2016 | Director's details changed for Miss Fiona Bruce on 7 November 2016 (2 pages) |
13 November 2016 | Director's details changed for Miss Fiona Bruce on 7 November 2016 (2 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 August 2016 | Director's details changed for Mrs Carole-Anne Anne Oag on 11 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Mrs Carole Anne Oag on 11 August 2016 (1 page) |
24 August 2016 | Director's details changed for Mrs Carole-Anne Anne Oag on 11 August 2016 (2 pages) |
24 August 2016 | Secretary's details changed for Mrs Carole Anne Oag on 11 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Elaine Margaret Whellans as a director on 18 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Elaine Margaret Whellans as a director on 18 August 2016 (1 page) |
20 July 2016 | Termination of appointment of Donella Catherine Lawson as a director on 18 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Donella Catherine Lawson as a director on 18 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Ruth Elizabeth Marshall as a director on 18 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Ruth Elizabeth Marshall as a director on 18 July 2016 (1 page) |
14 May 2016 | Appointment of Mrs Carole Anne Oag as a director on 30 March 2016 (2 pages) |
14 May 2016 | Appointment of Mrs Carole Anne Oag as a director on 30 March 2016 (2 pages) |
14 May 2016 | Appointment of Mrs Carole Anne Oag as a secretary on 30 March 2016 (2 pages) |
14 May 2016 | Appointment of Mrs Carole Anne Oag as a secretary on 30 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 16 April 2016 no member list (7 pages) |
9 May 2016 | Annual return made up to 16 April 2016 no member list (7 pages) |
31 March 2016 | Termination of appointment of Marlyn Minto as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Marlyn Minto as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Marlyn Minto as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Marlyn Minto as a secretary on 31 March 2016 (1 page) |
12 December 2015 | Director's details changed for Mrs Louise Caithness on 1 November 2015 (2 pages) |
12 December 2015 | Appointment of Mrs Kae Alexandra Tinto Murray as a director on 9 December 2015 (2 pages) |
12 December 2015 | Director's details changed for Mrs Louise Caithness on 1 November 2015 (2 pages) |
12 December 2015 | Director's details changed for Mrs Susanne Bradley on 1 November 2015 (2 pages) |
12 December 2015 | Director's details changed for Ms Ruth Elizabeth Marshall on 1 December 2015 (2 pages) |
12 December 2015 | Director's details changed for Mrs Susanne Bradley on 1 November 2015 (2 pages) |
12 December 2015 | Director's details changed for Ms Ruth Elizabeth Marshall on 1 December 2015 (2 pages) |
12 December 2015 | Appointment of Mrs Kae Alexandra Tinto Murray as a director on 9 December 2015 (2 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 May 2015 | Annual return made up to 16 April 2015 no member list (7 pages) |
12 May 2015 | Annual return made up to 16 April 2015 no member list (7 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
12 November 2014 | Memorandum and Articles of Association (34 pages) |
12 November 2014 | Memorandum and Articles of Association (34 pages) |
13 October 2014 | Statement of company's objects (2 pages) |
13 October 2014 | Statement of company's objects (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 April 2014 | Annual return made up to 16 April 2014 no member list (7 pages) |
27 April 2014 | Annual return made up to 16 April 2014 no member list (7 pages) |
8 April 2014 | Appointment of Miss Fiona Bruce as a director (2 pages) |
8 April 2014 | Appointment of Miss Fiona Bruce as a director (2 pages) |
14 January 2014 | Termination of appointment of Clare Richardson as a director (1 page) |
14 January 2014 | Termination of appointment of Clare Richardson as a director (1 page) |
14 January 2014 | Appointment of Mr Donald William Robertson as a director (2 pages) |
14 January 2014 | Appointment of Mr Donald William Robertson as a director (2 pages) |
23 October 2013 | Termination of appointment of Hannah Knowles as a director (1 page) |
23 October 2013 | Appointment of Mrs Louise Caithness as a director (2 pages) |
23 October 2013 | Appointment of Mrs Susanne Bradley as a director (2 pages) |
23 October 2013 | Termination of appointment of Hannah Knowles as a director (1 page) |
23 October 2013 | Appointment of Mrs Susanne Bradley as a director (2 pages) |
23 October 2013 | Appointment of Mrs Louise Caithness as a director (2 pages) |
1 October 2013 | Appointment of Mrs Elaine Margaret Whellans as a director (2 pages) |
1 October 2013 | Appointment of Mrs Elaine Margaret Whellans as a director (2 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 June 2013 | Termination of appointment of Craig Ali as a director (1 page) |
24 June 2013 | Termination of appointment of Craig Ali as a director (1 page) |
17 May 2013 | Annual return made up to 16 April 2013 no member list (6 pages) |
17 May 2013 | Annual return made up to 16 April 2013 no member list (6 pages) |
5 April 2013 | Director's details changed for Ms Hannah Ewan on 4 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Ms Hannah Ewan on 4 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Ms Hannah Ewan on 4 April 2013 (2 pages) |
1 April 2013 | Appointment of Mrs Donella Catherine Lawson as a director (2 pages) |
1 April 2013 | Termination of appointment of Emily Gilmour as a director (1 page) |
1 April 2013 | Appointment of Mrs Donella Catherine Lawson as a director (2 pages) |
1 April 2013 | Termination of appointment of Emily Gilmour as a director (1 page) |
1 April 2013 | Appointment of Ms Ruth Elizabeth Marshall as a director (2 pages) |
1 April 2013 | Appointment of Ms Ruth Elizabeth Marshall as a director (2 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 May 2012 | Appointment of Marlyn Minto as a director (2 pages) |
23 May 2012 | Appointment of Marlyn Minto as a director (2 pages) |
8 May 2012 | Annual return made up to 16 April 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 16 April 2012 no member list (5 pages) |
25 March 2012 | Appointment of Mr Craig Ali as a director (2 pages) |
25 March 2012 | Appointment of Mr Craig Ali as a director (2 pages) |
27 December 2011 | Termination of appointment of John Baker as a director (1 page) |
27 December 2011 | Termination of appointment of John Baker as a director (1 page) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 16 April 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 no member list (5 pages) |
13 January 2011 | Registered office address changed from 92 Craiglockhart Drive South Edinburgh EH14 1JU on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 92 Craiglockhart Drive South Edinburgh EH14 1JU on 13 January 2011 (1 page) |
16 July 2010 | Appointment of Mrs Susan Stewart as a director (2 pages) |
16 July 2010 | Appointment of Ms Emily Gilmour as a director (2 pages) |
16 July 2010 | Appointment of Ms Emily Gilmour as a director (2 pages) |
16 July 2010 | Appointment of Mrs Susan Stewart as a director (2 pages) |
15 July 2010 | Appointment of Ms Clare Louise Richardson as a director (2 pages) |
15 July 2010 | Appointment of Ms Hannah Ewan as a director (2 pages) |
15 July 2010 | Appointment of Mr John Baker as a director (2 pages) |
15 July 2010 | Appointment of Ms Clare Louise Richardson as a director (2 pages) |
15 July 2010 | Appointment of Mr John Baker as a director (2 pages) |
15 July 2010 | Appointment of Ms Marlyn Minto as a secretary (1 page) |
15 July 2010 | Appointment of Ms Hannah Ewan as a director (2 pages) |
15 July 2010 | Appointment of Ms Marlyn Minto as a secretary (1 page) |
16 April 2010 | Incorporation (36 pages) |
16 April 2010 | Incorporation (36 pages) |