About

Registered Number: SC336886
Date of Incorporation: 29/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 11 Maritime Street, Edinburgh, Midlothian, EH6 6SB

 

Based in Edinburgh in Midlothian, Tailor Ed Foundation was established in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Tailor Ed Foundation. The current directors of this organisation are Philip, Ruth Clare Margaret, Dr, Harding, Susie, Mcdermid, Johanne, Murphy, Elizabeth Anne Vibart, Stanfield, Andrew Colin, Dr, Bonnici, Heidi, Kellner, Kelly Marie, Macfarquhar, Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Susie 24 April 2008 - 1
MCDERMID, Johanne 04 August 2010 - 1
MURPHY, Elizabeth Anne Vibart 14 January 2013 - 1
STANFIELD, Andrew Colin, Dr 27 January 2010 - 1
BONNICI, Heidi 24 April 2008 18 January 2010 1
KELLNER, Kelly Marie 01 June 2015 29 October 2017 1
MACFARQUHAR, Julia 22 April 2008 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
PHILIP, Ruth Clare Margaret, Dr 29 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 21 November 2019
AA - Annual Accounts 01 May 2019
AA01 - Change of accounting reference date 09 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 10 August 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AR01 - Annual Return 18 February 2010
AP01 - Appointment of director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 10 February 2010
AA01 - Change of accounting reference date 25 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 10 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.