Company NameBighearted Scotland
Company StatusActive
Company NumberSC390449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSheena Patricia Mary Breeze
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(1 week after company formation)
Appointment Duration13 years, 3 months
RoleFundraising Officer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr David Ness Dunsire
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Jennifer Campbell
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleEvents Project Officer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Robert Ian Elliot
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(7 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector Of One Kind
Country of ResidenceScotland
Correspondence Address50 Montrose Terrace
Edinburgh
EH7 5DL
Scotland
Director NameMiss Abbey McConnon
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleTax Senior
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Deborah Roe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed19 October 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Fundraising
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameLinzi Donald
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameGillian Elizabeth McCreadie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Richard Martin Findlay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameHelen Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2013)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address166 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland
Director NameMrs Morag McFarlane McIntosh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2012)
RoleCharity Fundraising Manager
Country of ResidenceScotland
Correspondence Address166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMs Christina Elizabeth McKenzie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameChristina Elizabeth McKenzie
NationalityBritish
StatusResigned
Appointed23 December 2010(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Stuart Henry Greenwood
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMs Mhairi Pearson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2012)
RoleRegional Fundraising Manager
Country of ResidenceScotland
Correspondence AddressMercantile Chambers - 5th Floor
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMs Sara Kay Bannerman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2014)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMr Richard Strugnell Donald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(1 year, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2013)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMs Anne Hughes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleArea Fundraising Manager
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMs Maralyn Thomson Boyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 June 2014)
RoleCorporate Fundraising Manager
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMs Susan Marie Norman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2016)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Steven McManus
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 April 2016)
RoleCorporate And Event Manager
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr John Roderick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2015)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMrs Clare Cogan Turner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2015)
RoleAssistant Director Of Fundraising
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMs Kerry Jane Shearer
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 2016)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Harry Huyton
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2018)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Robyn Ann Friel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2021)
RoleHead Of Fundraising
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Kirsten Dianne Graham
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2018)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ian Alister Shepherd Mathieson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 13 September 2018)
RoleSubject Co-Ordinator
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Alison Joyce Macmillan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2019)
RoleCommunications Officer
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Chantal Louise Carr
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2020)
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Barbara Anne Denison
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2019(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 July 2020)
RoleAccount Assistant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameRaynard Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitebigheartedscotland.org

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£54,084
Net Worth£14,855
Cash£36,832
Current Liabilities£21,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
12 September 2023Termination of appointment of Jennifer Campbell as a director on 7 September 2023 (1 page)
12 September 2023Appointment of Caitlin Brown as a director on 7 September 2023 (2 pages)
28 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
16 August 2022Appointment of Gillian Elizabeth Mccreadie as a director on 16 August 2022 (2 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
20 September 2021Termination of appointment of Robyn Ann Friel as a director on 7 September 2021 (1 page)
15 March 2021Appointment of Linzi Donald as a director on 11 March 2021 (2 pages)
24 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
20 October 2020Appointment of Ms Deborah Roe as a director on 19 October 2020 (2 pages)
20 October 2020Termination of appointment of Chantal Louise Carr as a director on 19 October 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 July 2020Termination of appointment of Barbara Anne Denison as a director on 8 July 2020 (1 page)
17 March 2020Appointment of Mrs Barbara Anne Denison as a director on 27 June 2019 (2 pages)
17 March 2020Termination of appointment of Alison Joyce Macmillan as a director on 27 June 2019 (1 page)
20 January 2020Statement of company's objects (2 pages)
20 January 2020Memorandum and Articles of Association (23 pages)
20 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
23 September 2019Appointment of Miss Abbey Mcconnon as a director on 10 September 2019 (2 pages)
20 December 2018Appointment of Mr Robert Ian Elliot as a director on 13 December 2018 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 December 2018Termination of appointment of Christina Elizabeth Mckenzie as a director on 30 November 2018 (1 page)
17 September 2018Termination of appointment of Ian Alister Shepherd Mathieson as a director on 13 September 2018 (1 page)
17 September 2018Termination of appointment of Harry Huyton as a director on 13 September 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
29 May 2018Appointment of Mr Ian Alister Shepherd Mathieson as a director on 14 September 2017 (2 pages)
27 May 2018Appointment of Ms Jennifer Campbell as a director on 1 February 2018 (2 pages)
27 May 2018Termination of appointment of Andrew Frederic Stewart as a director on 14 September 2017 (1 page)
27 May 2018Appointment of Ms Alison Joyce Macmillan as a director on 1 February 2018 (2 pages)
27 May 2018Termination of appointment of Kirsten Dianne Graham as a director on 1 February 2018 (1 page)
4 May 2018Termination of appointment of Richard Strugnell Donald as a director on 1 February 2018 (1 page)
4 May 2018Appointment of Ms Chantal Louise Carr as a director on 1 February 2018 (2 pages)
24 January 2018Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 January 2018 (1 page)
28 December 2017Termination of appointment of Benjamin Robert Upton as a director on 11 December 2017 (1 page)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 March 2017Termination of appointment of Susan Marie Norman as a director on 11 November 2016 (1 page)
30 March 2017Termination of appointment of Susan Marie Norman as a director on 11 November 2016 (1 page)
30 March 2017Appointment of Mr Benjamin Robert Upton as a director on 18 November 2016 (2 pages)
30 March 2017Appointment of Mr Benjamin Robert Upton as a director on 18 November 2016 (2 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 September 2016Termination of appointment of Steven Mcmanus as a director on 22 April 2016 (1 page)
14 September 2016Appointment of Ms Kirsten Dianne Graham as a director on 22 April 2016 (2 pages)
14 September 2016Appointment of Ms Kirsten Dianne Graham as a director on 22 April 2016 (2 pages)
14 September 2016Termination of appointment of Steven Mcmanus as a director on 22 April 2016 (1 page)
2 August 2016Termination of appointment of Kerry Jane Shearer as a director on 12 February 2016 (1 page)
2 August 2016Termination of appointment of Kerry Jane Shearer as a director on 12 February 2016 (1 page)
2 August 2016Appointment of Ms Robyn Ann Friel as a director on 7 March 2016 (2 pages)
2 August 2016Appointment of Ms Robyn Ann Friel as a director on 7 March 2016 (2 pages)
12 January 2016Appointment of Ms Emma Gillian Vickerstaff as a director on 11 June 2015 (2 pages)
12 January 2016Termination of appointment of Emma Gillian Vickerstaff as a director on 14 December 2015 (1 page)
12 January 2016Annual return made up to 16 December 2015 no member list (7 pages)
12 January 2016Appointment of Mr Harry Huyton as a director on 14 December 2015 (2 pages)
12 January 2016Termination of appointment of Emma Gillian Vickerstaff as a director on 14 December 2015 (1 page)
12 January 2016Appointment of Ms Emma Gillian Vickerstaff as a director on 11 June 2015 (2 pages)
12 January 2016Appointment of Mr Harry Huyton as a director on 14 December 2015 (2 pages)
12 January 2016Annual return made up to 16 December 2015 no member list (7 pages)
22 December 2015Appointment of Mr Richard Strugnell Donald as a director on 1 September 2015 (2 pages)
22 December 2015Termination of appointment of Lesslie Anne Young as a director on 23 March 2015 (1 page)
22 December 2015Appointment of Mr David Ness Dunsire as a director on 26 May 2015 (2 pages)
22 December 2015Appointment of Mr David Ness Dunsire as a director on 26 May 2015 (2 pages)
22 December 2015Termination of appointment of Clare Cogan Turner as a director on 1 September 2015 (1 page)
22 December 2015Appointment of Ms Kerry Jane Shearer as a director on 23 March 2015 (2 pages)
22 December 2015Termination of appointment of John Brady as a director on 11 June 2015 (1 page)
22 December 2015Appointment of Ms Kerry Jane Shearer as a director on 23 March 2015 (2 pages)
22 December 2015Termination of appointment of Clare Cogan Turner as a director on 1 September 2015 (1 page)
22 December 2015Termination of appointment of Stuart Henry Greenwood as a director on 26 May 2015 (1 page)
22 December 2015Termination of appointment of Lesslie Anne Young as a director on 23 March 2015 (1 page)
22 December 2015Termination of appointment of John Brady as a director on 11 June 2015 (1 page)
22 December 2015Termination of appointment of Stuart Henry Greenwood as a director on 26 May 2015 (1 page)
22 December 2015Appointment of Mr Richard Strugnell Donald as a director on 1 September 2015 (2 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 January 2015Annual return made up to 16 December 2014 no member list (8 pages)
19 January 2015Annual return made up to 16 December 2014 no member list (8 pages)
9 January 2015Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page)
23 September 2014Appointment of Mrs Clare Cogan Turner as a director on 10 July 2014 (2 pages)
23 September 2014Termination of appointment of Maralyn Thomson Boyle as a director on 27 June 2014 (1 page)
23 September 2014Termination of appointment of Maralyn Thomson Boyle as a director on 27 June 2014 (1 page)
23 September 2014Appointment of Mrs Clare Cogan Turner as a director on 10 July 2014 (2 pages)
19 September 2014Termination of appointment of Sara Kay Bannerman as a director on 1 April 2014 (1 page)
19 September 2014Appointment of Mr Steven Mcmanus as a director on 1 April 2014 (2 pages)
19 September 2014Termination of appointment of Sara Kay Bannerman as a director on 1 April 2014 (1 page)
19 September 2014Appointment of Mr Steven Mcmanus as a director on 1 April 2014 (2 pages)
19 September 2014Appointment of Mr Steven Mcmanus as a director on 1 April 2014 (2 pages)
19 September 2014Termination of appointment of Sara Kay Bannerman as a director on 1 April 2014 (1 page)
10 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 May 2014Termination of appointment of Anne Hughes as a director (1 page)
1 May 2014Termination of appointment of Anne Hughes as a director (1 page)
10 April 2014Appointment of Mr John Brady as a director (2 pages)
10 April 2014Termination of appointment of Lucy Wilson as a director (1 page)
10 April 2014Appointment of Mr John Brady as a director (2 pages)
10 April 2014Appointment of Ms Susan Marie Norman as a director (2 pages)
10 April 2014Appointment of Ms Susan Marie Norman as a director (2 pages)
10 April 2014Termination of appointment of Lucy Wilson as a director (1 page)
14 January 2014Annual return made up to 16 December 2013 no member list (9 pages)
14 January 2014Annual return made up to 16 December 2013 no member list (9 pages)
4 October 2013Termination of appointment of Helen Craig as a director (1 page)
4 October 2013Appointment of Ms Lesslie Anne Young as a director (2 pages)
4 October 2013Termination of appointment of Helen Craig as a director (1 page)
4 October 2013Appointment of Ms Maralyn Thomson Boyle as a director (2 pages)
4 October 2013Termination of appointment of Clare Cogan Turner as a director (1 page)
4 October 2013Appointment of Ms Maralyn Thomson Boyle as a director (2 pages)
4 October 2013Termination of appointment of Clare Cogan Turner as a director (1 page)
4 October 2013Appointment of Ms Lesslie Anne Young as a director (2 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 April 2013Appointment of Ms Anne Hughes as a director (2 pages)
18 April 2013Appointment of Ms Anne Hughes as a director (2 pages)
15 April 2013Termination of appointment of Richard Donald as a director (1 page)
15 April 2013Termination of appointment of Richard Donald as a director (1 page)
10 January 2013Annual return made up to 16 December 2012 no member list (9 pages)
10 January 2013Annual return made up to 16 December 2012 no member list (9 pages)
9 January 2013Termination of appointment of Mhairi Pearson as a director (1 page)
9 January 2013Termination of appointment of Mhairi Pearson as a director (1 page)
9 January 2013Appointment of Mr Richard Strugnell Donald as a director (2 pages)
9 January 2013Appointment of Mr Richard Strugnell Donald as a director (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
7 August 2012Appointment of Mrs Clare Cogan Turner as a director (2 pages)
7 August 2012Appointment of Mrs Clare Cogan Turner as a director (2 pages)
6 August 2012Appointment of Ms Sara Kay Bannerman as a director (2 pages)
6 August 2012Appointment of Ms Sara Kay Bannerman as a director (2 pages)
10 July 2012Appointment of Mr Andrew Frederic Stewart as a director (2 pages)
10 July 2012Appointment of Ms Mhairi Pearson as a director (2 pages)
10 July 2012Appointment of Mr Andrew Frederic Stewart as a director (2 pages)
10 July 2012Appointment of Ms Mhairi Pearson as a director (2 pages)
6 July 2012Registered office address changed from C/O Alcohol Focus 2Nd Floor 166 Buchanan Street Glasgow G1 2LW on 6 July 2012 (1 page)
6 July 2012Appointment of Ms Christina Elizabeth Mckenzie as a director (2 pages)
6 July 2012Registered office address changed from C/O Alcohol Focus 2Nd Floor 166 Buchanan Street Glasgow G1 2LW on 6 July 2012 (1 page)
6 July 2012Termination of appointment of Christina Mckenzie as a secretary (1 page)
6 July 2012Termination of appointment of Christina Mckenzie as a director (1 page)
6 July 2012Termination of appointment of Christina Mckenzie as a secretary (1 page)
6 July 2012Termination of appointment of Christina Mckenzie as a director (1 page)
6 July 2012Appointment of Ms Christina Elizabeth Mckenzie as a director (2 pages)
6 July 2012Registered office address changed from C/O Alcohol Focus 2Nd Floor 166 Buchanan Street Glasgow G1 2LW on 6 July 2012 (1 page)
4 July 2012Termination of appointment of Morag Mcintosh as a director (1 page)
4 July 2012Termination of appointment of Morag Mcintosh as a director (1 page)
12 January 2012Annual return made up to 16 December 2011 no member list (8 pages)
12 January 2012Annual return made up to 16 December 2011 no member list (8 pages)
9 March 2011Appointment of Andrew Frederic Stewart as a director (3 pages)
9 March 2011Appointment of Andrew Frederic Stewart as a director (3 pages)
14 January 2011Appointment of Mr Stuart Henry Greenwood as a director (3 pages)
14 January 2011Appointment of Mr Stuart Henry Greenwood as a director (3 pages)
6 January 2011Appointment of Christina Elizabeth Mckenzie as a secretary (3 pages)
6 January 2011Appointment of Christina Elizabeth Mckenzie as a secretary (3 pages)
31 December 2010Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
31 December 2010Appointment of Helen Craig as a director (3 pages)
31 December 2010Appointment of Christina Elizabeth Mckenzie as a director (3 pages)
31 December 2010Appointment of Sheena Patricia Mary Breeze as a director (3 pages)
31 December 2010Appointment of Helen Craig as a director (3 pages)
31 December 2010Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 31 December 2010 (2 pages)
31 December 2010Termination of appointment of Raynard Nominees Limited as a director (2 pages)
31 December 2010Termination of appointment of Richard Findlay as a director (2 pages)
31 December 2010Appointment of Lucy Mclelland Wilson as a director (3 pages)
31 December 2010Appointment of Sheena Patricia Mary Breeze as a director (3 pages)
31 December 2010Termination of appointment of Richard Findlay as a director (2 pages)
31 December 2010Appointment of Morag Mcfarlane Mcintosh as a director (3 pages)
31 December 2010Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 31 December 2010 (2 pages)
31 December 2010Appointment of Lucy Mclelland Wilson as a director (3 pages)
31 December 2010Appointment of Christina Elizabeth Mckenzie as a director (3 pages)
31 December 2010Appointment of Morag Mcfarlane Mcintosh as a director (3 pages)
31 December 2010Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
31 December 2010Termination of appointment of Raynard Nominees Limited as a director (2 pages)
16 December 2010Incorporation (40 pages)
16 December 2010Incorporation (40 pages)