About

Registered Number: SC157235
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Seagrove Centre, 13 Fleming Place, Edinburgh, EH7 6GY

 

North Edinburgh Dementia Care was established in 1995, it's status is listed as "Active". There are 32 directors listed as Crichton, Kenneth, Armstrong, Dorothy, Doctor, Chalmers, Anne Mcdonald, Crichton, Kenneth Angus, Crombie, Rita, Heslin, James, Tomassi, Colin, Fletcher, Alan, Neil, Irene, Carson, Jean Musgrave, Cocker, James Neil, Cooper, David, The Reverend, D'annunzio, Olivia, Fletcher, Alan, Fletcher, Sheila May, Grant, Florence H., Dr, Heron, Robert Marr, Krause, Margaret Lauder, Maclellan, Joan, Macneil, Mairi Theresa, Mcallister, Shona, Mcbride, Joan, Mcdiarmid, Archibald Charles, Mukahadzi, Fortune, Murphy, Charles Joseph, Neil, Irene, O'donnell, Ryan, Shand, George Clark, Reverend, Shand, George, Shanley, George, Walker, Gill, Dr, Watson, Patricia, Reverend for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Dorothy, Doctor 19 June 2012 - 1
CHALMERS, Anne Mcdonald 20 March 2015 - 1
CRICHTON, Kenneth Angus 30 July 2004 - 1
CROMBIE, Rita 19 November 2013 - 1
HESLIN, James 13 December 2014 - 1
TOMASSI, Colin 05 July 2014 - 1
CARSON, Jean Musgrave 16 January 1998 30 April 2007 1
COCKER, James Neil 09 February 2001 30 October 2013 1
COOPER, David, The Reverend 07 April 1995 25 June 1996 1
D'ANNUNZIO, Olivia 09 February 2001 30 July 2004 1
FLETCHER, Alan 20 September 1996 18 January 2011 1
FLETCHER, Sheila May 09 February 2001 30 September 2014 1
GRANT, Florence H., Dr 06 September 2006 22 February 2010 1
HERON, Robert Marr 25 July 1997 06 October 2009 1
KRAUSE, Margaret Lauder 13 September 1999 04 January 2001 1
MACLELLAN, Joan 30 July 2004 30 September 2007 1
MACNEIL, Mairi Theresa 28 August 2009 31 March 2010 1
MCALLISTER, Shona 17 April 2012 27 September 2014 1
MCBRIDE, Joan 22 September 2002 30 July 2004 1
MCDIARMID, Archibald Charles 07 April 1995 04 August 2011 1
MUKAHADZI, Fortune 08 March 2011 30 September 2014 1
MURPHY, Charles Joseph 13 September 1999 01 May 2005 1
NEIL, Irene 01 September 2010 29 July 2015 1
O'DONNELL, Ryan 08 January 2015 30 June 2016 1
SHAND, George Clark, Reverend 01 October 2007 05 December 2008 1
SHAND, George 25 June 1996 13 September 1999 1
SHANLEY, George 25 June 1996 18 January 2011 1
WALKER, Gill, Dr 28 December 2015 01 December 2017 1
WATSON, Patricia, Reverend 26 October 2007 28 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CRICHTON, Kenneth 29 July 2015 - 1
FLETCHER, Alan 31 March 2010 18 January 2011 1
NEIL, Irene 18 January 2011 29 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 April 2018
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 02 October 2015
AP03 - Appointment of secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 15 July 2014
RP04 - N/A 22 April 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AP03 - Appointment of secretary 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 20 May 2010
AP03 - Appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363s - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 20 February 2002
CERTNM - Change of name certificate 27 August 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 06 February 2001
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 05 January 1999
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 01 April 1996
RESOLUTIONS - N/A 25 March 1996
MEM/ARTS - N/A 25 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.