About

Registered Number: SC247744
Date of Incorporation: 14/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 25 Piershill Terrace, Edinburgh, EH8 7EY,

 

Living Memory Association was setup in 2003. The current directors of the company are listed as Robertson, Heather Elizabeth Alexandra, Hayward, Mark Thomas, Whitfield, Evelyn, Eadie, Stanley, Hackland, George Phillip Jarvie, Tubb, Miles Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Mark Thomas 25 August 2016 - 1
WHITFIELD, Evelyn 24 October 2006 - 1
EADIE, Stanley 25 August 2016 18 April 2017 1
HACKLAND, George Phillip Jarvie 15 July 2003 19 March 2016 1
TUBB, Miles Richard 15 July 2003 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Heather Elizabeth Alexandra 15 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 02 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 26 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.