Company NameHumanist Society Scotland
Company StatusActive
Company NumberSC413697
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr James Walter Turnbull Chalmers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMr Gordon Agnew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Secretary NameMr Fraser Sutherland
StatusCurrent
Appointed19 May 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMr Patrick Gerard McGlinchey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RolePublic Affairs Consultant
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMr Fraser Ross
Date of BirthMay 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of It
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMs Jennifer Shackleton Newlands Buchan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleRegistered Humanist Celebrant
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMr Gary Johnstone Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMs Chelsea Szczypior
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Assistant
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMs Clare Louise Hayward
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher And Teacher Trainer
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMr Tony Khan
Date of BirthApril 1992 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed20 June 2023(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleVolunteer
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NameMs Joanne Patricia Streeter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
Director NamePenelope Hamilton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMarilyn Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence Address2 Warrender Park Crescent
Edinburgh
Lothian
EH9 1DX
Scotland
Director NameLinda Margaret Britton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCelebrant
Country of ResidenceScotland
Correspondence Address17 Hayston Court
Kirkintilloch
Glasgow
G66 1DF
Scotland
Director NameJohn Bishop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26/2 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Secretary NameJohn Bishop
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4RJ
Scotland
Secretary NameMr Stephen Chinn
StatusResigned
Appointed23 December 2012(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2013)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4RJ
Scotland
Director NameMr Andrew McSorley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4RJ
Scotland
Director NameMr Colin McKay Hutchison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr Robert Anthony Qc
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2015)
RoleCelebrant
Country of ResidenceScotland
Correspondence AddressDunsyre Uphall
Broxburn
West Lothian
EH52 5DG
Scotland
Director NameMr Benjamim McKendrick
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 24 April 2016)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address29 Willowbrae Road
Edinburgh
EH8 7EZ
Scotland
Director NameMrs Belinda Braithwaite
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2016)
RoleCelebrant
Country of ResidenceScotland
Correspondence AddressAuchenbeag Tayvallich
Lochgilphead
Argyll
PA31 8PW
Scotland
Secretary NameMr Douglas McLellan
StatusResigned
Appointed01 September 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence Address35/2 Pennywell Road
Edinburgh
EH4 4PJ
Scotland
Director NameMr Craig Lyon Campbell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2021)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMs Senga Ishaq
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2021)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr Bryan Scott Begg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 May 2016)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Gordon Iain Macrae
StatusResigned
Appointed06 June 2015(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr John Bishop
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 May 2019)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMs Morven Lyon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2022)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 25
Edinburgh
EH12 9DT
Scotland
Director NameMs Lorna Johnston
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2018)
RoleAlumni Officer
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMs Maggie Kinloch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2023)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence Address4 Lochside Way
Suite 25
Edinburgh
EH12 9DT
Scotland
Director NameMs Julia Loecherbach
Date of BirthApril 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr Stephen Chinn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMs Linda Ellen Darby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMs Diane McLeish
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2020)
RoleHumanist Celebrant
Country of ResidenceScotland
Correspondence AddressPlayfair House Broughton Street Lane
Edinburgh
EH1 3LY
Scotland

Contact

Websitewww.humanism-scotland.org

Location

Registered Address4 Lochside Way
Suite 27
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£394,349
Net Worth£255,220
Cash£255,046
Current Liabilities£59,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

16 January 2024Termination of appointment of Chelsea Szczypior as a director on 3 January 2024 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
12 December 2023Registered 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 2023Accounts for a small company made up to 31 December 2022 (36 pages)
27 June 2023Appointment of Ms Joanne Patricia Streeter as a director on 20 June 2023 (2 pages)
26 June 2023Appointment of Mr Tony Khan as a director on 20 June 2023 (2 pages)
23 June 2023Termination of appointment of Ian Rodger as a director on 20 June 2023 (1 page)
23 June 2023Termination of appointment of Maggie Kinloch as a director on 20 June 2023 (1 page)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
12 August 2022Appointment of Ms Clare Louise Hayward as a director on 2 August 2022 (2 pages)
12 August 2022Appointment of Ms Chelsea Szczypior as a director on 2 August 2022 (2 pages)
5 August 2022Termination of appointment of Ian Alexander Simpson as a director on 27 July 2022 (1 page)
5 August 2022Termination of appointment of Morven Lyon as a director on 2 August 2022 (1 page)
19 July 2022Termination of appointment of Craig Wilson as a director on 6 July 2022 (1 page)
8 June 2022Accounts for a small company made up to 31 December 2021 (33 pages)
30 May 2022Registered 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 2022Registered 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 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (33 pages)
1 June 2021Appointment of Mr Gary Johnstone Smith as a director on 26 May 2021 (2 pages)
1 June 2021Appointment of Ms Jennifer Shackleton Newlands Buchan as a director on 26 May 2021 (2 pages)
1 June 2021Appointment of Mr Ian Alexander Simpson as a director on 26 May 2021 (2 pages)
31 May 2021Termination of appointment of Craig Lyon Campbell as a director on 26 May 2021 (1 page)
31 May 2021Termination of appointment of Stewart Struthers as a director on 26 May 2021 (1 page)
31 May 2021Termination of appointment of Senga Ishaq as a director on 26 May 2021 (1 page)
11 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 July 2020Appointment of Mr Fraser Ross as a director on 7 July 2020 (2 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
17 July 2020Memorandum and Articles of Association (20 pages)
16 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2020Appointment of Mr Patrick Gerard Mcglinchey as a director on 22 June 2020 (2 pages)
26 June 2020Termination of appointment of Diane Mcleish as a director on 22 June 2020 (1 page)
26 June 2020Termination of appointment of Julia Loecherbach as a director on 22 June 2020 (1 page)
26 June 2020Termination of appointment of Lynne Ramsay as a director on 22 June 2020 (1 page)
8 April 2020Termination of appointment of John James Ward as a director on 8 April 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
21 November 2019Director's details changed for Ms Julia Loecherbach on 8 November 2019 (2 pages)
30 September 2019Appointment of Mr Criag Wilson as a director on 25 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Criag Wilson on 25 September 2019 (2 pages)
25 September 2019Appointment of Mr John James Ward as a director on 15 September 2019 (2 pages)
16 September 2019Termination of appointment of Linda Ellen Darby as a director on 8 September 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
19 June 2019Appointment of Mr Gordon Agnew as a director on 17 May 2019 (2 pages)
19 June 2019Appointment of Ms Diane Mcleish as a director on 17 May 2019 (2 pages)
19 June 2019Termination of appointment of John Bishop as a director on 17 May 2019 (1 page)
19 June 2019Termination of appointment of Lorna Johnston as a director on 31 December 2018 (1 page)
19 June 2019Appointment of Mr Fraser Sutherland as a secretary on 19 May 2019 (2 pages)
19 June 2019Termination of appointment of Gordon Iain Macrae as a secretary on 17 May 2019 (1 page)
19 June 2019Appointment of Dr James Walter Turnbull Chalmers as a director on 17 May 2019 (2 pages)
19 June 2019Termination of appointment of Brenda Reid as a director on 31 December 2018 (1 page)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
5 June 2018Termination of appointment of Stephen Chinn as a director on 17 April 2018 (1 page)
5 June 2018Appointment of Ms Linda Ellen Darby as a director on 18 April 2018 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
4 May 2017Appointment of Mr Ian Rodger as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Mr Ian Rodger as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Ms Julia Loecherbach as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Ms Julia Loecherbach as a director on 25 April 2017 (2 pages)
3 May 2017Appointment of Mr Stephen Chinn as a director on 25 April 2017 (2 pages)
3 May 2017Appointment of Mr Stephen Chinn as a director on 25 April 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
22 November 2016Appointment of Ms Lorna Johnston as a director on 23 August 2016 (2 pages)
22 November 2016Appointment of Ms Lorna Johnston as a director on 23 August 2016 (2 pages)
19 November 2016Appointment of Ms Brenda Reid as a director on 24 April 2016 (2 pages)
19 November 2016Appointment of Ms Maggie Kinloch as a director on 26 October 2016 (2 pages)
19 November 2016Appointment of Mr John Bishop as a director on 24 April 2016 (2 pages)
19 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 November 2016Appointment of Ms Maggie Kinloch as a director on 26 October 2016 (2 pages)
19 November 2016Appointment of Ms Morven Lyon as a director on 24 April 2016 (2 pages)
19 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 November 2016Appointment of Ms Morven Lyon as a director on 24 April 2016 (2 pages)
19 November 2016Appointment of Ms Brenda Reid as a director on 24 April 2016 (2 pages)
19 November 2016Appointment of Mr John Bishop as a director on 24 April 2016 (2 pages)
25 August 2016Termination of appointment of Colin Mckay Hutchison as a director on 24 April 2016 (1 page)
25 August 2016Termination of appointment of Andrew Ross Wright as a director on 24 April 2016 (1 page)
25 August 2016Termination of appointment of Belinda Braithwaite as a director on 24 April 2016 (1 page)
25 August 2016Registered 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 2016Termination of appointment of Colin Mckay Hutchison as a director on 24 April 2016 (1 page)
25 August 2016Termination of appointment of Andrew Ross Wright as a director on 24 April 2016 (1 page)
25 August 2016Termination of appointment of Benjamim Mckendrick as a director on 24 April 2016 (1 page)
25 August 2016Registered 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 2016Termination of appointment of Benjamim Mckendrick as a director on 24 April 2016 (1 page)
25 August 2016Termination of appointment of Belinda Braithwaite as a director on 24 April 2016 (1 page)
4 May 2016Termination of appointment of Bryan Scott Begg as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Bryan Scott Begg as a director on 4 May 2016 (1 page)
8 April 2016Appointment of Mr Stewart Struthers as a director on 6 June 2015 (2 pages)
8 April 2016Appointment of Mr Stewart Struthers as a director on 6 June 2015 (2 pages)
23 December 2015Termination of appointment of Ian Scott as a director on 12 December 2015 (1 page)
23 December 2015Termination of appointment of Ian Scott as a director on 12 December 2015 (1 page)
23 December 2015Annual return made up to 23 December 2015 no member list (9 pages)
23 December 2015Annual return made up to 23 December 2015 no member list (9 pages)
14 October 2015Termination of appointment of Penelope Hamilton as a director on 6 June 2015 (1 page)
14 October 2015Termination of appointment of Robert Anthony Qc as a director on 6 June 2015 (1 page)
14 October 2015Termination of appointment of Penelope Hamilton as a director on 6 June 2015 (1 page)
14 October 2015Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015 (2 pages)
14 October 2015Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015 (2 pages)
14 October 2015Appointment of Ms Senga Ishaq as a director on 6 June 2015 (2 pages)
14 October 2015Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Termination of appointment of Robert Anthony Qc as a director on 6 June 2015 (1 page)
14 October 2015Registered 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 2015Termination of appointment of Robert Anthony Qc as a director on 6 June 2015 (1 page)
14 October 2015Appointment of Mr Bryan Scott Begg as a director on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Appointment of Ms Senga Ishaq as a director on 6 June 2015 (2 pages)
14 October 2015Appointment of Mr Bryan Scott Begg as a director on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Appointment of Ms Senga Ishaq as a director on 6 June 2015 (2 pages)
14 October 2015Termination of appointment of Penelope Hamilton as a director on 6 June 2015 (1 page)
14 October 2015Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Appointment of Mr Bryan Scott Begg as a director on 6 June 2015 (2 pages)
14 October 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 February 2015Termination of appointment of Anders Gunner Styrbjorn Ostberg as a director on 26 April 2014 (1 page)
10 February 2015Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015 (1 page)
10 February 2015Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015 (1 page)
10 February 2015Director's details changed for Mr Robert Anthony Qc on 31 March 2014 (2 pages)
10 February 2015Director's details changed for Mr Robert Anthony Qc on 31 March 2014 (2 pages)
10 February 2015Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015 (1 page)
10 February 2015Appointment of Mr Ian Scott as a director on 26 April 2014 (2 pages)
10 February 2015Annual return made up to 23 December 2014 no member list (8 pages)
10 February 2015Appointment of Mr Ian Scott as a director on 26 April 2014 (2 pages)
10 February 2015Termination of appointment of Anders Gunner Styrbjorn Ostberg as a director on 26 April 2014 (1 page)
10 February 2015Annual return made up to 23 December 2014 no member list (8 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
27 December 2013Register inspection address has been changed (1 page)
27 December 2013Termination of appointment of Marilyn Jackson as a director (1 page)
27 December 2013Register inspection address has been changed (1 page)
27 December 2013Termination of appointment of David Mitchell as a director (1 page)
27 December 2013Termination of appointment of Stephen Chinn as a director (1 page)
27 December 2013Appointment of Mr Robert Anthony Qc as a director (2 pages)
27 December 2013Appointment of Ms Lynne Ramsay as a director (2 pages)
27 December 2013Termination of appointment of Andrew Mcsorley as a director (1 page)
27 December 2013Annual return made up to 23 December 2013 no member list (9 pages)
27 December 2013Appointment of Mrs Belinda Braithwaite as a director (2 pages)
27 December 2013Appointment of Mrs Belinda Braithwaite as a director (2 pages)
27 December 2013Annual return made up to 23 December 2013 no member list (9 pages)
27 December 2013Appointment of Mr Robert Anthony Qc as a director (2 pages)
27 December 2013Termination of appointment of Alexander Spencer as a director (1 page)
27 December 2013Termination of appointment of Gordon Ross as a director (1 page)
27 December 2013Appointment of Ms Lynne Ramsay as a director (2 pages)
27 December 2013Termination of appointment of Andrew Mcsorley as a director (1 page)
27 December 2013Appointment of Mr Douglas Mclellan as a secretary (2 pages)
27 December 2013Termination of appointment of Alexander Spencer as a director (1 page)
27 December 2013Termination of appointment of Gordon Ross as a director (1 page)
27 December 2013Termination of appointment of Stephen Chinn as a director (1 page)
27 December 2013Termination of appointment of David Mitchell as a director (1 page)
27 December 2013Termination of appointment of Marilyn Jackson as a director (1 page)
27 December 2013Appointment of Mr Benjamim Mckendrick as a director (2 pages)
27 December 2013Appointment of Mr Benjamim Mckendrick as a director (2 pages)
27 December 2013Termination of appointment of Stephen Chinn as a secretary (1 page)
27 December 2013Appointment of Mr Douglas Mclellan as a secretary (2 pages)
27 December 2013Termination of appointment of Stephen Chinn as a secretary (1 page)
26 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 May 2013Memorandum and Articles of Association (22 pages)
1 May 2013Memorandum and Articles of Association (22 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Appointment of Mr Colin Mckay Hutchison as a director (2 pages)
4 January 2013Appointment of Mr Colin Mckay Hutchison as a director (2 pages)
3 January 2013Appointment of Mr Stephen Chinn as a secretary (1 page)
3 January 2013Appointment of Mr Andrew Mcsorley as a director (2 pages)
3 January 2013Annual return made up to 23 December 2012 no member list (11 pages)
3 January 2013Appointment of Mr Andrew Mcsorley as a director (2 pages)
3 January 2013Annual return made up to 23 December 2012 no member list (11 pages)
3 January 2013Appointment of Mr Stephen Chinn as a secretary (1 page)
1 January 2013Appointment of Mr Stephen Chinn as a director (2 pages)
1 January 2013Termination of appointment of Linda Britton as a director (1 page)
1 January 2013Secretary's details changed for John Bishop on 28 July 2012 (1 page)
1 January 2013Secretary's details changed for John Bishop on 28 July 2012 (1 page)
1 January 2013Termination of appointment of John Bishop as a director (1 page)
1 January 2013Termination of appointment of John Bishop as a director (1 page)
1 January 2013Termination of appointment of John Bishop as a secretary (1 page)
1 January 2013Appointment of Mr Stephen Chinn as a director (2 pages)
1 January 2013Termination of appointment of John Bishop as a secretary (1 page)
1 January 2013Termination of appointment of Linda Britton as a director (1 page)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 December 2011Incorporation (49 pages)