Edinburgh
EH3 7TP
Scotland
Director Name | Mr Norman Logan Macaskill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 January 2020) |
Role | Manager - Voluntary Sector |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Mr John Ronald Purves |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 January 2020) |
Role | Farmer And Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Secretary Name | Mr Alan Staff |
---|---|
Status | Closed |
Appointed | 07 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Mrs Caroline Macleman Hunter Matheson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2020) |
Role | Social Farmer |
Country of Residence | Scotland |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Rev Lorna Hay Murray |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Mrs Belinda Louise Rowlands |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2020) |
Role | Manager/Director |
Country of Residence | Scotland |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Mrs Mhairi Player |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Finance And Corporate Affairs |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh Midlothian EH9 3JG Scotland |
Director Name | Martin George Thomas Robb |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Secretary Name | Janet Diana Swadling |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh Midlothian EH9 3JG Scotland |
Director Name | Mr John Alexander Ross |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Director Name | Mrs Caroline Macleman Hunter Matheson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2013) |
Role | Resigtered Nurse/Care Farmer |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh Midlothian EH9 3JG Scotland |
Director Name | Mr Thomas John McDade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2016) |
Role | Employment Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
Registered Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,080 |
Cash | £20,080 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
---|---|
26 September 2016 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
8 July 2016 | Annual return made up to 25 May 2016 no member list (6 pages) |
18 May 2016 | Appointment of Mrs Caroline Macleman Hunter Matheson as a director on 4 February 2016 (2 pages) |
6 May 2016 | Termination of appointment of John Alexander Ross as a director on 4 February 2016 (1 page) |
6 May 2016 | Appointment of Reverend Lorna Hay Murray as a director on 4 February 2016 (2 pages) |
6 May 2016 | Termination of appointment of Martin George Thomas Robb as a director on 4 February 2016 (1 page) |
6 May 2016 | Appointment of Mrs Belinda Louise Rowlands as a director on 4 February 2016 (2 pages) |
6 May 2016 | Termination of appointment of Thomas John Mcdade as a director on 4 February 2016 (1 page) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
10 June 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
11 July 2014 | Director's details changed for Mr John Alexander Ross on 7 February 2014 (2 pages) |
11 July 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
11 July 2014 | Director's details changed for Mr John Alexander Ross on 7 February 2014 (2 pages) |
11 July 2014 | Appointment of Mr Alan Staff as a secretary (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
27 February 2014 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh Midlothian EH9 3JG on 27 February 2014 (1 page) |
22 January 2014 | Termination of appointment of Janet Swadling as a director (1 page) |
22 January 2014 | Termination of appointment of Janet Swadling as a secretary (1 page) |
26 November 2013 | Termination of appointment of Caroline Matheson as a director (1 page) |
13 June 2013 | Annual return made up to 25 May 2013 no member list (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
8 February 2013 | Appointment of Mr Norman Logan Macaskill as a director (2 pages) |
1 October 2012 | Appointment of Mr Thomas John Mcdade as a director (2 pages) |
1 October 2012 | Appointment of Mrs Caroline Macleman Hunter Matheson as a director (2 pages) |
1 October 2012 | Appointment of Mr John Ronald Purves as a director (2 pages) |
21 June 2012 | Annual return made up to 25 May 2012 no member list (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
22 July 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
20 October 2010 | Appointment of Mr John Alexander Ross as a director (3 pages) |
25 May 2010 | Incorporation (41 pages) |