About

Registered Number: SC138993
Date of Incorporation: 23/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Western General Hospital, Crewe Road South, Edinburgh, EH4 2XU

 

Edinburgh Hospital Broadcasting Service was registered on 23 June 1992 with its registered office in Edinburgh, it's status at Companies House is "Active". The companies directors are listed as Hope, William, Hughes, Paul, Thorburn, Robson, Wright, Andrew, Bain, Jase, Bain, Ricky, Barrie, Graeme Campbell, Bayliss, Sally, Blackie, Denise Catherine, Bobby, Micahel Ernest Venville, Burden, Chris, Canning, Sarah Caroline, Coleman, Paul, Cormack, Robert, Cornell, Thomas, Public Relations Officer, Curr, Kenneth, Dodds, Louise, Fowlie, William John Douglas, Fraser, Mairi, Hodgson, Kerrie-jane, King, Hamish, Kirby, Malcolm John, Klimek, Lorraine, Leckie, Evelyn Helen, Leckie, Evelyne, Mcdiarmid, Raymond, Mcgregor, Tara Anne Helen, Miller, Karen Frances Jane, Mitchell, Paul Wightman, Nelson, David Sean O'hara, Pigot, Rupert, Robertson, Craig, Ruxton, James, Sandison, Jacquie, Saynor, Gareth David, Scott, Ian, Sharp, James, Sharp, Jim, Sharp, William, Stirton, David, Stitt, Kenneth Fraser, Thorpe, Andrew James, Wilson, Ian, Wilson, Robert, Wright, Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, William 24 March 2019 - 1
HUGHES, Paul 14 April 2013 - 1
THORBURN, Robson 25 March 2018 - 1
WRIGHT, Andrew 24 March 2019 - 1
BAIN, Jase 18 April 2010 05 July 2011 1
BAIN, Ricky 08 October 2017 25 March 2018 1
BARRIE, Graeme Campbell 24 June 2003 30 November 2003 1
BAYLISS, Sally 24 April 2005 23 April 2006 1
BLACKIE, Denise Catherine 24 April 1994 31 December 1994 1
BOBBY, Micahel Ernest Venville 14 May 2000 01 September 2002 1
BURDEN, Chris 25 April 2004 24 April 2005 1
CANNING, Sarah Caroline 14 May 2000 13 May 2001 1
COLEMAN, Paul 11 November 2007 18 April 2010 1
CORMACK, Robert 24 April 1994 31 August 1994 1
CORNELL, Thomas, Public Relations Officer 06 April 2014 29 March 2015 1
CURR, Kenneth 24 April 2005 19 August 2006 1
DODDS, Louise 11 May 2003 30 January 2004 1
FOWLIE, William John Douglas N/A 25 April 1999 1
FRASER, Mairi 13 September 1992 11 September 1993 1
HODGSON, Kerrie-Jane 27 April 1997 30 November 1998 1
KING, Hamish 13 September 1992 24 April 1994 1
KIRBY, Malcolm John N/A 25 April 1999 1
KLIMEK, Lorraine 27 March 2016 25 September 2016 1
LECKIE, Evelyn Helen 13 September 1992 26 April 2009 1
LECKIE, Evelyne 08 October 2017 28 March 2020 1
MCDIARMID, Raymond 25 March 2018 24 March 2019 1
MCGREGOR, Tara Anne Helen 14 May 2000 11 October 2000 1
MILLER, Karen Frances Jane 12 May 2002 19 June 2003 1
MITCHELL, Paul Wightman 24 April 1994 26 April 1998 1
NELSON, David Sean O'Hara 12 May 2002 09 November 2003 1
PIGOT, Rupert 24 April 2005 23 April 2006 1
ROBERTSON, Craig 25 April 2004 24 April 2005 1
RUXTON, James 23 April 2006 30 October 2008 1
SANDISON, Jacquie 26 April 2009 07 November 2010 1
SAYNOR, Gareth David 28 April 1996 27 April 1997 1
SCOTT, Ian 08 October 2017 25 March 2018 1
SHARP, James 25 April 2004 29 April 2007 1
SHARP, Jim 08 May 2011 08 October 2017 1
SHARP, William 18 April 2010 08 May 2011 1
STIRTON, David 08 May 2011 14 April 2013 1
STITT, Kenneth Fraser 25 April 1999 11 May 2003 1
THORPE, Andrew James 26 April 1998 14 May 2000 1
WILSON, Ian 25 April 1993 24 April 1994 1
WILSON, Robert 29 March 2015 27 September 2015 1
WRIGHT, Andrew 29 April 2007 25 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 28 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 24 June 2017
TM01 - Termination of appointment of director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 16 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA01 - Change of accounting reference date 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 11 June 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 22 April 2010
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 24 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 17 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 07 October 1996
288 - N/A 12 August 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 04 July 1995
288 - N/A 17 November 1994
AA - Annual Accounts 08 November 1994
363s - Annual Return 12 September 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
287 - Change in situation or address of Registered Office 23 February 1994
AA - Annual Accounts 25 November 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
363b - Annual Return 20 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1993
NEWINC - New incorporation documents 23 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.