Suite 27
Edinburgh
EH12 9DT
Scotland
Director Name | Mr Gordon Agnew |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Secretary Name | Mr Fraser Sutherland |
---|---|
Status | Current |
Appointed | 19 May 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Mr Patrick Gerard McGlinchey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Public Affairs Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Mr Fraser Ross |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of It |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Ms Jennifer Shackleton Newlands Buchan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 May 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Registered Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Mr Gary Johnstone Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 May 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Ms Chelsea Szczypior |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Ms Clare Louise Hayward |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Teacher And Teacher Trainer |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Mr Tony Khan |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 20 June 2023(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Ms Joanne Patricia Streeter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
Director Name | Penelope Hamilton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Marilyn Jackson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | 2 Warrender Park Crescent Edinburgh Lothian EH9 1DX Scotland |
Director Name | Linda Margaret Britton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Celebrant |
Country of Residence | Scotland |
Correspondence Address | 17 Hayston Court Kirkintilloch Glasgow G66 1DF Scotland |
Director Name | John Bishop |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26/2 Murrayfield Drive Edinburgh EH12 6EB Scotland |
Secretary Name | John Bishop |
---|---|
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4RJ Scotland |
Secretary Name | Mr Stephen Chinn |
---|---|
Status | Resigned |
Appointed | 23 December 2012(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4RJ Scotland |
Director Name | Mr Andrew McSorley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4RJ Scotland |
Director Name | Mr Colin McKay Hutchison |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr Robert Anthony Qc |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2015) |
Role | Celebrant |
Country of Residence | Scotland |
Correspondence Address | Dunsyre Uphall Broxburn West Lothian EH52 5DG Scotland |
Director Name | Mr Benjamim McKendrick |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2016) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 29 Willowbrae Road Edinburgh EH8 7EZ Scotland |
Director Name | Mrs Belinda Braithwaite |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2016) |
Role | Celebrant |
Country of Residence | Scotland |
Correspondence Address | Auchenbeag Tayvallich Lochgilphead Argyll PA31 8PW Scotland |
Secretary Name | Mr Douglas McLellan |
---|---|
Status | Resigned |
Appointed | 01 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 35/2 Pennywell Road Edinburgh EH4 4PJ Scotland |
Director Name | Mr Craig Lyon Campbell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2021) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Ms Senga Ishaq |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2021) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr Bryan Scott Begg |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 04 May 2016) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Gordon Iain Macrae |
---|---|
Status | Resigned |
Appointed | 06 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr John Bishop |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2019) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Ms Morven Lyon |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2022) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 25 Edinburgh EH12 9DT Scotland |
Director Name | Ms Lorna Johnston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2018) |
Role | Alumni Officer |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Ms Maggie Kinloch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2023) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | 4 Lochside Way Suite 25 Edinburgh EH12 9DT Scotland |
Director Name | Ms Julia Loecherbach |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr Stephen Chinn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Ms Linda Ellen Darby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Ms Diane McLeish |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2020) |
Role | Humanist Celebrant |
Country of Residence | Scotland |
Correspondence Address | Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland |
Website | www.humanism-scotland.org |
---|
Registered Address | 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £394,349 |
Net Worth | £255,220 |
Cash | £255,046 |
Current Liabilities | £59,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
16 January 2024 | Termination of appointment of Chelsea Szczypior as a director on 3 January 2024 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
12 December 2023 | Registered office address changed from 4 Lochside Way Suite 25 Edinburgh EH12 9DT Scotland to 4 Lochside Way Suite 27 Edinburgh EH12 9DT on 12 December 2023 (1 page) |
25 August 2023 | Accounts for a small company made up to 31 December 2022 (36 pages) |
27 June 2023 | Appointment of Ms Joanne Patricia Streeter as a director on 20 June 2023 (2 pages) |
26 June 2023 | Appointment of Mr Tony Khan as a director on 20 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of Ian Rodger as a director on 20 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Maggie Kinloch as a director on 20 June 2023 (1 page) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
12 August 2022 | Appointment of Ms Clare Louise Hayward as a director on 2 August 2022 (2 pages) |
12 August 2022 | Appointment of Ms Chelsea Szczypior as a director on 2 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Ian Alexander Simpson as a director on 27 July 2022 (1 page) |
5 August 2022 | Termination of appointment of Morven Lyon as a director on 2 August 2022 (1 page) |
19 July 2022 | Termination of appointment of Craig Wilson as a director on 6 July 2022 (1 page) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (33 pages) |
30 May 2022 | Registered office address changed from 4 Suite 25 4 Lochside Way Edinburgh EH12 9DT Scotland to 4 Lochside Way Suite 25 Edinburgh EH12 9DT on 30 May 2022 (1 page) |
30 May 2022 | Registered office address changed from Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland to 4 Suite 25 4 Lochside Way Edinburgh EH12 9DT on 30 May 2022 (1 page) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (33 pages) |
1 June 2021 | Appointment of Mr Gary Johnstone Smith as a director on 26 May 2021 (2 pages) |
1 June 2021 | Appointment of Ms Jennifer Shackleton Newlands Buchan as a director on 26 May 2021 (2 pages) |
1 June 2021 | Appointment of Mr Ian Alexander Simpson as a director on 26 May 2021 (2 pages) |
31 May 2021 | Termination of appointment of Craig Lyon Campbell as a director on 26 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Stewart Struthers as a director on 26 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Senga Ishaq as a director on 26 May 2021 (1 page) |
11 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Mr Fraser Ross as a director on 7 July 2020 (2 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
17 July 2020 | Memorandum and Articles of Association (20 pages) |
16 July 2020 | Resolutions
|
29 June 2020 | Appointment of Mr Patrick Gerard Mcglinchey as a director on 22 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Diane Mcleish as a director on 22 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Julia Loecherbach as a director on 22 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Lynne Ramsay as a director on 22 June 2020 (1 page) |
8 April 2020 | Termination of appointment of John James Ward as a director on 8 April 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
21 November 2019 | Director's details changed for Ms Julia Loecherbach on 8 November 2019 (2 pages) |
30 September 2019 | Appointment of Mr Criag Wilson as a director on 25 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Criag Wilson on 25 September 2019 (2 pages) |
25 September 2019 | Appointment of Mr John James Ward as a director on 15 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Linda Ellen Darby as a director on 8 September 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (24 pages) |
19 June 2019 | Appointment of Mr Gordon Agnew as a director on 17 May 2019 (2 pages) |
19 June 2019 | Appointment of Ms Diane Mcleish as a director on 17 May 2019 (2 pages) |
19 June 2019 | Termination of appointment of John Bishop as a director on 17 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Lorna Johnston as a director on 31 December 2018 (1 page) |
19 June 2019 | Appointment of Mr Fraser Sutherland as a secretary on 19 May 2019 (2 pages) |
19 June 2019 | Termination of appointment of Gordon Iain Macrae as a secretary on 17 May 2019 (1 page) |
19 June 2019 | Appointment of Dr James Walter Turnbull Chalmers as a director on 17 May 2019 (2 pages) |
19 June 2019 | Termination of appointment of Brenda Reid as a director on 31 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
5 June 2018 | Termination of appointment of Stephen Chinn as a director on 17 April 2018 (1 page) |
5 June 2018 | Appointment of Ms Linda Ellen Darby as a director on 18 April 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
4 May 2017 | Appointment of Mr Ian Rodger as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Ian Rodger as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Julia Loecherbach as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Julia Loecherbach as a director on 25 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Stephen Chinn as a director on 25 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Stephen Chinn as a director on 25 April 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
22 November 2016 | Appointment of Ms Lorna Johnston as a director on 23 August 2016 (2 pages) |
22 November 2016 | Appointment of Ms Lorna Johnston as a director on 23 August 2016 (2 pages) |
19 November 2016 | Appointment of Ms Brenda Reid as a director on 24 April 2016 (2 pages) |
19 November 2016 | Appointment of Ms Maggie Kinloch as a director on 26 October 2016 (2 pages) |
19 November 2016 | Appointment of Mr John Bishop as a director on 24 April 2016 (2 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 November 2016 | Appointment of Ms Maggie Kinloch as a director on 26 October 2016 (2 pages) |
19 November 2016 | Appointment of Ms Morven Lyon as a director on 24 April 2016 (2 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 November 2016 | Appointment of Ms Morven Lyon as a director on 24 April 2016 (2 pages) |
19 November 2016 | Appointment of Ms Brenda Reid as a director on 24 April 2016 (2 pages) |
19 November 2016 | Appointment of Mr John Bishop as a director on 24 April 2016 (2 pages) |
25 August 2016 | Termination of appointment of Colin Mckay Hutchison as a director on 24 April 2016 (1 page) |
25 August 2016 | Termination of appointment of Andrew Ross Wright as a director on 24 April 2016 (1 page) |
25 August 2016 | Termination of appointment of Belinda Braithwaite as a director on 24 April 2016 (1 page) |
25 August 2016 | Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ to Playfair House Broughton Street Lane Edinburgh EH1 3LY on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Colin Mckay Hutchison as a director on 24 April 2016 (1 page) |
25 August 2016 | Termination of appointment of Andrew Ross Wright as a director on 24 April 2016 (1 page) |
25 August 2016 | Termination of appointment of Benjamim Mckendrick as a director on 24 April 2016 (1 page) |
25 August 2016 | Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ to Playfair House Broughton Street Lane Edinburgh EH1 3LY on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Benjamim Mckendrick as a director on 24 April 2016 (1 page) |
25 August 2016 | Termination of appointment of Belinda Braithwaite as a director on 24 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Bryan Scott Begg as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Bryan Scott Begg as a director on 4 May 2016 (1 page) |
8 April 2016 | Appointment of Mr Stewart Struthers as a director on 6 June 2015 (2 pages) |
8 April 2016 | Appointment of Mr Stewart Struthers as a director on 6 June 2015 (2 pages) |
23 December 2015 | Termination of appointment of Ian Scott as a director on 12 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ian Scott as a director on 12 December 2015 (1 page) |
23 December 2015 | Annual return made up to 23 December 2015 no member list (9 pages) |
23 December 2015 | Annual return made up to 23 December 2015 no member list (9 pages) |
14 October 2015 | Termination of appointment of Penelope Hamilton as a director on 6 June 2015 (1 page) |
14 October 2015 | Termination of appointment of Robert Anthony Qc as a director on 6 June 2015 (1 page) |
14 October 2015 | Termination of appointment of Penelope Hamilton as a director on 6 June 2015 (1 page) |
14 October 2015 | Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015 (2 pages) |
14 October 2015 | Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015 (2 pages) |
14 October 2015 | Appointment of Ms Senga Ishaq as a director on 6 June 2015 (2 pages) |
14 October 2015 | Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Robert Anthony Qc as a director on 6 June 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Robert Anthony Qc as a director on 6 June 2015 (1 page) |
14 October 2015 | Appointment of Mr Bryan Scott Begg as a director on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4RJ to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O (Scvo Charity Business Centre) 23 Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O (Scvo Charity Business Centre) 23 Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Ms Senga Ishaq as a director on 6 June 2015 (2 pages) |
14 October 2015 | Appointment of Mr Bryan Scott Begg as a director on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Ms Senga Ishaq as a director on 6 June 2015 (2 pages) |
14 October 2015 | Termination of appointment of Penelope Hamilton as a director on 6 June 2015 (1 page) |
14 October 2015 | Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Bryan Scott Begg as a director on 6 June 2015 (2 pages) |
14 October 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4RJ to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015 (1 page) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
10 February 2015 | Termination of appointment of Anders Gunner Styrbjorn Ostberg as a director on 26 April 2014 (1 page) |
10 February 2015 | Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Robert Anthony Qc on 31 March 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Robert Anthony Qc on 31 March 2014 (2 pages) |
10 February 2015 | Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Ian Scott as a director on 26 April 2014 (2 pages) |
10 February 2015 | Annual return made up to 23 December 2014 no member list (8 pages) |
10 February 2015 | Appointment of Mr Ian Scott as a director on 26 April 2014 (2 pages) |
10 February 2015 | Termination of appointment of Anders Gunner Styrbjorn Ostberg as a director on 26 April 2014 (1 page) |
10 February 2015 | Annual return made up to 23 December 2014 no member list (8 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
27 December 2013 | Register inspection address has been changed (1 page) |
27 December 2013 | Termination of appointment of Marilyn Jackson as a director (1 page) |
27 December 2013 | Register inspection address has been changed (1 page) |
27 December 2013 | Termination of appointment of David Mitchell as a director (1 page) |
27 December 2013 | Termination of appointment of Stephen Chinn as a director (1 page) |
27 December 2013 | Appointment of Mr Robert Anthony Qc as a director (2 pages) |
27 December 2013 | Appointment of Ms Lynne Ramsay as a director (2 pages) |
27 December 2013 | Termination of appointment of Andrew Mcsorley as a director (1 page) |
27 December 2013 | Annual return made up to 23 December 2013 no member list (9 pages) |
27 December 2013 | Appointment of Mrs Belinda Braithwaite as a director (2 pages) |
27 December 2013 | Appointment of Mrs Belinda Braithwaite as a director (2 pages) |
27 December 2013 | Annual return made up to 23 December 2013 no member list (9 pages) |
27 December 2013 | Appointment of Mr Robert Anthony Qc as a director (2 pages) |
27 December 2013 | Termination of appointment of Alexander Spencer as a director (1 page) |
27 December 2013 | Termination of appointment of Gordon Ross as a director (1 page) |
27 December 2013 | Appointment of Ms Lynne Ramsay as a director (2 pages) |
27 December 2013 | Termination of appointment of Andrew Mcsorley as a director (1 page) |
27 December 2013 | Appointment of Mr Douglas Mclellan as a secretary (2 pages) |
27 December 2013 | Termination of appointment of Alexander Spencer as a director (1 page) |
27 December 2013 | Termination of appointment of Gordon Ross as a director (1 page) |
27 December 2013 | Termination of appointment of Stephen Chinn as a director (1 page) |
27 December 2013 | Termination of appointment of David Mitchell as a director (1 page) |
27 December 2013 | Termination of appointment of Marilyn Jackson as a director (1 page) |
27 December 2013 | Appointment of Mr Benjamim Mckendrick as a director (2 pages) |
27 December 2013 | Appointment of Mr Benjamim Mckendrick as a director (2 pages) |
27 December 2013 | Termination of appointment of Stephen Chinn as a secretary (1 page) |
27 December 2013 | Appointment of Mr Douglas Mclellan as a secretary (2 pages) |
27 December 2013 | Termination of appointment of Stephen Chinn as a secretary (1 page) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 May 2013 | Memorandum and Articles of Association (22 pages) |
1 May 2013 | Memorandum and Articles of Association (22 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
4 January 2013 | Appointment of Mr Colin Mckay Hutchison as a director (2 pages) |
4 January 2013 | Appointment of Mr Colin Mckay Hutchison as a director (2 pages) |
3 January 2013 | Appointment of Mr Stephen Chinn as a secretary (1 page) |
3 January 2013 | Appointment of Mr Andrew Mcsorley as a director (2 pages) |
3 January 2013 | Annual return made up to 23 December 2012 no member list (11 pages) |
3 January 2013 | Appointment of Mr Andrew Mcsorley as a director (2 pages) |
3 January 2013 | Annual return made up to 23 December 2012 no member list (11 pages) |
3 January 2013 | Appointment of Mr Stephen Chinn as a secretary (1 page) |
1 January 2013 | Appointment of Mr Stephen Chinn as a director (2 pages) |
1 January 2013 | Termination of appointment of Linda Britton as a director (1 page) |
1 January 2013 | Secretary's details changed for John Bishop on 28 July 2012 (1 page) |
1 January 2013 | Secretary's details changed for John Bishop on 28 July 2012 (1 page) |
1 January 2013 | Termination of appointment of John Bishop as a director (1 page) |
1 January 2013 | Termination of appointment of John Bishop as a director (1 page) |
1 January 2013 | Termination of appointment of John Bishop as a secretary (1 page) |
1 January 2013 | Appointment of Mr Stephen Chinn as a director (2 pages) |
1 January 2013 | Termination of appointment of John Bishop as a secretary (1 page) |
1 January 2013 | Termination of appointment of Linda Britton as a director (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
23 December 2011 | Incorporation (49 pages) |