About

Registered Number: SC158471
Date of Incorporation: 07/06/1995 (29 years ago)
Company Status: Active
Registered Address: 50 Montrose Terrace, Edinburgh, EH7 5DL

 

Established in 1995, Onekind Charity has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 35 directors listed as Elliot, Robert Ian, Bannerman, Sara Kay, Gillies, Stuart, Johnson, Mark Edward, Marsland, Robbie, Brady, John, Huyton, Harry Leslie, Minett, Ross Jolyon, Aitken, Eileen B, Balfour, Stepehn, Blakeway, Stephen James, Bolton, Barbara Etta, Christie, Andrew William, Connolly, Fiona, Dinnes, Ailsa Mary Therese, Fearn, Audrey Eleanor, Forbes, Laura, Ford, Rebecca, Gardiner, Andrew Alexander, Dr, Graham, Sheelagh, Hamilton, Kay, Hay, Virginia Ruth, Law, Emma, Mcewan, Sharon, Mcmanus, Shona, Mitchell, Lynne, Mylne, Christopher Kenneth, Ogg, Fiona Marie, Petrie, Heather, Robertson, Louise, Russell, Craig Robertson, Semple, Lauren, Sprigge, Timothy L S, Stevenson, Peter James, Ward, Les Graeme at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNERMAN, Sara Kay 15 April 2011 - 1
GILLIES, Stuart 28 July 2016 - 1
JOHNSON, Mark Edward 16 October 2013 - 1
MARSLAND, Robbie 25 July 2017 - 1
AITKEN, Eileen B 07 June 1995 19 February 2003 1
BALFOUR, Stepehn 05 June 2013 23 June 2015 1
BLAKEWAY, Stephen James 22 May 1998 20 June 2006 1
BOLTON, Barbara Etta 10 July 2012 09 December 2015 1
CHRISTIE, Andrew William 24 May 2006 15 April 2011 1
CONNOLLY, Fiona 16 October 2013 12 December 2013 1
DINNES, Ailsa Mary Therese 15 May 2008 14 July 2011 1
FEARN, Audrey Eleanor 24 May 2001 19 June 2006 1
FORBES, Laura 21 August 2012 23 January 2013 1
FORD, Rebecca 07 June 1995 29 December 2007 1
GARDINER, Andrew Alexander, Dr 29 May 2012 05 June 2013 1
GRAHAM, Sheelagh 19 May 2004 15 May 2008 1
HAMILTON, Kay 24 May 2001 16 January 2012 1
HAY, Virginia Ruth 07 June 1995 20 July 2008 1
LAW, Emma 28 May 1999 31 December 2003 1
MCEWAN, Sharon 07 June 1995 28 November 1997 1
MCMANUS, Shona 07 June 1995 25 November 2007 1
MITCHELL, Lynne 19 May 2004 26 January 2005 1
MYLNE, Christopher Kenneth 07 June 1995 28 October 2004 1
OGG, Fiona Marie 21 August 2012 25 February 2014 1
PETRIE, Heather 07 June 1995 28 February 2011 1
ROBERTSON, Louise 14 December 2017 12 December 2019 1
RUSSELL, Craig Robertson 15 April 2011 16 January 2012 1
SEMPLE, Lauren 14 December 2017 23 October 2019 1
SPRIGGE, Timothy L S 07 June 1995 31 December 2003 1
STEVENSON, Peter James 24 May 2006 28 February 2011 1
WARD, Les Graeme 19 May 2004 14 July 2011 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Robert Ian 15 October 2018 - 1
BRADY, John 19 November 2012 12 June 2015 1
HUYTON, Harry Leslie 17 August 2015 31 August 2018 1
MINETT, Ross Jolyon 01 January 2004 11 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 14 June 2019
AP03 - Appointment of secretary 07 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 27 June 2016
AP03 - Appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AD01 - Change of registered office address 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
TM01 - Termination of appointment of director 24 June 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 11 July 2013
RP04 - N/A 28 June 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AP03 - Appointment of secretary 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
CERTNM - Change of name certificate 27 August 2010
RESOLUTIONS - N/A 27 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 June 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
RESOLUTIONS - N/A 22 February 2010
MEM/ARTS - N/A 22 February 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
RESOLUTIONS - N/A 17 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 26 March 1997
AA - Annual Accounts 24 October 1996
RESOLUTIONS - N/A 22 October 1996
363s - Annual Return 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
NEWINC - New incorporation documents 07 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.