About

Registered Number: SC184821
Date of Incorporation: 14/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 20 New Mart Road, Edinburgh, EH14 1RL,

 

Based in Edinburgh, Friends of the Award in Edinburgh & the Lothians was established in 1998, it has a status of "Active". We don't currently know the number of employees at the business. The company has 31 directors listed as Henderson, Sheena Moira, Burns, Eleanor Mary, Henderson, Sheena Moira, Henderson, Sheena Moira, Hesketh, Alison Jane, Mcfarlane, Catriona, Roulston, Jacqueline, Black, Charles David Mclean, Carlton, Christine Catherine, Gahagan, Dawn Michelle, Black, Charles David Mclean, Carlton, Christine Catherine, Cousins, Gail Lyndsay, Crosby, Dawn Michelle, Curran, Simon James, Durran, William Hunter, Fleming, Stuart Anderson, Hall, Norman, Jardine, Douglas, Jarvis, Joanna Karen, Jarvis, Sinead, Mackenzie, Kieron, Mayer, Anthony David, Mayhew, John Harold, Mcgregor, John Alexander, Mcleish, Ronald Stevenson, Picken, David James, Ryan, Alan, Watt, William George, Waugh, Pamela, Wright, Peter Andrew Thomson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Eleanor Mary 15 October 2015 - 1
HENDERSON, Sheena Moira 08 August 2018 - 1
HENDERSON, Sheena Moira 07 June 2018 - 1
HESKETH, Alison Jane 25 January 2018 - 1
MCFARLANE, Catriona 17 November 2017 - 1
ROULSTON, Jacqueline 07 October 2017 - 1
BLACK, Charles David Mclean 24 October 2006 11 November 2016 1
CARLTON, Christine Catherine 27 October 2005 30 June 2006 1
COUSINS, Gail Lyndsay 11 October 2007 25 October 2011 1
CROSBY, Dawn Michelle 25 October 2012 15 May 2013 1
CURRAN, Simon James 25 October 2012 14 November 2015 1
DURRAN, William Hunter 14 April 1998 12 July 2001 1
FLEMING, Stuart Anderson 14 April 1998 12 July 2001 1
HALL, Norman 03 April 2003 11 December 2008 1
JARDINE, Douglas 20 November 2016 07 December 2017 1
JARVIS, Joanna Karen 25 October 2012 12 February 2013 1
JARVIS, Sinead 06 December 2017 25 October 2018 1
MACKENZIE, Kieron 04 October 2001 22 January 2004 1
MAYER, Anthony David 29 September 2015 07 December 2017 1
MAYHEW, John Harold 16 October 2000 11 October 2007 1
MCGREGOR, John Alexander 11 December 2008 15 July 2013 1
MCLEISH, Ronald Stevenson 20 November 2016 14 August 2018 1
PICKEN, David James 06 December 2012 07 November 2013 1
RYAN, Alan 14 January 2016 02 June 2016 1
WATT, William George 27 October 2005 15 July 2012 1
WAUGH, Pamela 07 November 2013 16 September 2015 1
WRIGHT, Peter Andrew Thomson 24 October 2006 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Sheena Moira 22 November 2018 - 1
BLACK, Charles David Mclean 25 October 2011 12 January 2013 1
CARLTON, Christine Catherine 12 January 2013 07 November 2013 1
GAHAGAN, Dawn Michelle 07 October 2003 27 October 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 24 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 May 2019
AP03 - Appointment of secretary 22 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AD01 - Change of registered office address 14 December 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 27 April 2017
RESOLUTIONS - N/A 07 December 2016
MA - Memorandum and Articles 07 December 2016
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 21 April 2015
AD01 - Change of registered office address 21 April 2015
MR01 - N/A 13 November 2014
AA - Annual Accounts 10 October 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 12 February 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 19 January 2013
AP01 - Appointment of director 19 January 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 02 May 2012
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 23 January 2008
RESOLUTIONS - N/A 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 21 January 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 28 April 1999
CERTNM - Change of name certificate 11 December 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.