Silverburn
Penicuik
Midlothian
EH26 9LP
Scotland
Director Name | Mr Alastair McLaren Stewart Kirkpatrick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Campaigner |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Ms Lesley Elizabeth Duncan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Miss Catriona Anne Kirkpatrick |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Head Of Development |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Grant Hughes Watson Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Ms Alison Jean Kerr |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 May 2023(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Communications And Fundraising Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Julia Louise Main |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Rebecca Goss |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Elisa Juliet Christian Henderson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Lecturer In Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mr David Walton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mrs Morag Helen Steven |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Mediator |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Alison Corbett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish/British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mrs Catherine Mary Foggo |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2014) |
Role | Change Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Miss Celia Ann Sweeney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2017) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Miss Nichola Printie |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2015) |
Role | Trainee Actuary |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Siobhan Hogg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(4 years after company formation) |
Appointment Duration | 5 years (resigned 14 November 2020) |
Role | Branch Development Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Peter Charles Schuller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland, Uk |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Cecile Florence Caroline Guilloteau |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2016(5 years after company formation) |
Appointment Duration | 1 year (resigned 10 November 2017) |
Role | Uniersity Student Wellfare Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Sharon Veelenturf |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Scotland, Fife |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Khalida Hussain |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Huma Barrie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(6 years after company formation) |
Appointment Duration | 5 years (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mrs Lesley Anne Clemenson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2021) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mrs Kerry Thomson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2022) |
Role | Full Time Parent |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mr Colin Herbert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2022) |
Role | Retired Head Of Hr |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Ms Grace Julia Canham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2022) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mrs Tracey Francis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2022) |
Role | Policy And Development Worker |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Ms Hilary Louise Peppiette |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mrs Claire Louise Palmer |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(10 years after company formation) |
Appointment Duration | 5 months (resigned 28 March 2022) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 7 Rutland Court Lane Edinburgh EH3 8ES Scotland |
Director Name | Mr Shahzad Naeem |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2024) |
Role | Retired Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Website | kindred-scotland.org |
---|---|
Telephone | 0131 5360583 |
Telephone region | Edinburgh |
Registered Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £361,362 |
Net Worth | £37,485 |
Cash | £78,766 |
Current Liabilities | £88,476 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
9 May 2023 | Appointment of Ms Alison Jean Kerr as a director on 9 May 2023 (2 pages) |
---|---|
4 April 2023 | Termination of appointment of Hilary Louise Peppiette as a director on 4 April 2023 (1 page) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
18 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 November 2022 | Termination of appointment of Huma Barrie as a director on 17 November 2022 (1 page) |
22 June 2022 | Appointment of Mr Grant Hughes Watson Thomson as a director on 22 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of Colin Herbert as a director on 22 June 2022 (1 page) |
20 June 2022 | Appointment of Miss Catriona Anne Kirkpatrick as a director on 20 June 2022 (2 pages) |
1 June 2022 | Registered office address changed from 7 Rutland Court Lane Edinburgh EH3 8ES to 1 st. Colme Street Edinburgh EH3 6AA on 1 June 2022 (1 page) |
5 May 2022 | Termination of appointment of Tracey Francis as a director on 27 April 2022 (1 page) |
5 May 2022 | Termination of appointment of Grace Julia Canham as a director on 28 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Claire Louise Palmer as a director on 28 March 2022 (1 page) |
19 April 2022 | Termination of appointment of Kerry Thomson as a director on 11 April 2022 (1 page) |
18 March 2022 | Appointment of Mrs Claire Louise Palmer as a director on 27 October 2021 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
6 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 October 2021 | Appointment of Ms Hilary Louise Peppiette as a director on 13 October 2021 (2 pages) |
12 July 2021 | Termination of appointment of Lesley Anne Clemenson as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Lesley Elizabeth Duncan as a director on 30 June 2021 (2 pages) |
23 February 2021 | Appointment of Ms Grace Julia Canham as a director on 27 January 2021 (2 pages) |
9 February 2021 | Appointment of Mrs Tracey Francis as a director on 27 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Siobhan Hogg as a director on 14 November 2020 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Mr Colin Herbert as a director on 14 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Alastair Mclaren Stewart Kirkpatrick as a director on 14 April 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Mrs Kerry Thomson as a director on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Khalida Hussain as a director on 5 September 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
3 December 2018 | Appointment of Mrs Lesley Anne Clemenson as a director on 22 February 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Celia Ann Sweeney as a director on 30 October 2017 (1 page) |
8 February 2018 | Termination of appointment of Rebecca Goss as a director on 30 October 2017 (1 page) |
8 February 2018 | Termination of appointment of Peter Charles Schuller as a director on 30 November 2017 (1 page) |
8 February 2018 | Termination of appointment of Sharon Veelenturf as a director on 6 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Rebecca Goss as a director on 30 October 2017 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
30 November 2017 | Appointment of Khalida Hussain as a director on 25 October 2017 (3 pages) |
30 November 2017 | Appointment of Khalida Hussain as a director on 25 October 2017 (3 pages) |
17 November 2017 | Appointment of Sharon Veelenturf as a director on 23 November 2016 (3 pages) |
17 November 2017 | Appointment of Huma Barrie as a director on 25 October 2017 (3 pages) |
17 November 2017 | Appointment of Huma Barrie as a director on 25 October 2017 (3 pages) |
17 November 2017 | Appointment of Sharon Veelenturf as a director on 23 November 2016 (3 pages) |
10 November 2017 | Termination of appointment of Cecile Florence Caroline Guilloteau as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Cecile Florence Caroline Guilloteau as a director on 10 November 2017 (1 page) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Elisa Juliet Christian Henderson as a director on 26 October 2016 (1 page) |
26 October 2017 | Termination of appointment of Elisa Juliet Christian Henderson as a director on 26 October 2016 (1 page) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
29 November 2016 | Appointment of Siobhan Hogg as a director on 28 October 2015 (3 pages) |
29 November 2016 | Appointment of Siobhan Hogg as a director on 28 October 2015 (3 pages) |
29 November 2016 | Appointment of Peter Charles Schuller as a director on 3 February 2016 (3 pages) |
29 November 2016 | Appointment of Peter Charles Schuller as a director on 3 February 2016 (3 pages) |
29 November 2016 | Appointment of Cecile Florence Caroline Guilloteau as a director on 26 October 2016 (3 pages) |
29 November 2016 | Appointment of Cecile Florence Caroline Guilloteau as a director on 26 October 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
21 November 2016 | Termination of appointment of Morag Helen Steven as a director on 21 January 2016 (1 page) |
21 November 2016 | Termination of appointment of Morag Helen Steven as a director on 21 January 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
19 November 2015 | Annual return made up to 14 October 2015 no member list (5 pages) |
19 November 2015 | Termination of appointment of Alison Corbett as a director on 28 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Nichola Printie as a director on 28 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Nichola Printie as a director on 28 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Alison Corbett as a director on 28 October 2015 (1 page) |
19 November 2015 | Annual return made up to 14 October 2015 no member list (5 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
19 November 2014 | Termination of appointment of Catherine Mary Foggo as a director on 29 May 2014 (1 page) |
19 November 2014 | Annual return made up to 14 October 2014 no member list (6 pages) |
19 November 2014 | Termination of appointment of Catherine Mary Foggo as a director on 29 May 2014 (1 page) |
19 November 2014 | Annual return made up to 14 October 2014 no member list (6 pages) |
11 November 2013 | Annual return made up to 14 October 2013 no member list (7 pages) |
11 November 2013 | Annual return made up to 14 October 2013 no member list (7 pages) |
11 November 2013 | Termination of appointment of Julia Main as a director (1 page) |
11 November 2013 | Termination of appointment of Julia Main as a director (1 page) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
25 July 2013 | Appointment of Miss Nichola Printie as a director (2 pages) |
25 July 2013 | Appointment of Miss Nichola Printie as a director (2 pages) |
8 July 2013 | Appointment of Miss Celia Ann Sweeney as a director (2 pages) |
8 July 2013 | Appointment of Miss Celia Ann Sweeney as a director (2 pages) |
28 June 2013 | Termination of appointment of David Walton as a director (1 page) |
28 June 2013 | Termination of appointment of David Walton as a director (1 page) |
9 November 2012 | Registered office address changed from 14 Rillbank Terrace Edinburgh EH9 1LN on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 14 Rillbank Terrace Edinburgh EH9 1LN on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 14 Rillbank Terrace Edinburgh EH9 1LN on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
22 October 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
22 October 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
22 March 2012 | Appointment of Mrs Catherine Mary Foggo as a director (3 pages) |
22 March 2012 | Appointment of Mrs Catherine Mary Foggo as a director (3 pages) |
14 October 2011 | Incorporation (33 pages) |
14 October 2011 | Incorporation (33 pages) |