About

Registered Number: SC209656
Date of Incorporation: 02/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Great Michael House Suite 4/3, 14 Links Place, Edinburgh, EH6 7EZ,

 

Established in 2000, The Salvesen Mindroom Centre are based in Edinburgh, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Dow, Hillevi Kerstin Elisabeth Sophie, Dow, Robin Charles, Farquharson, David, Mcglynn, Johnny, Salvesen, Alastair Eric Hotson, Wagner, Judy, Berry, Shavonne, Burnet, Lorna, Howlett, Karen Cumming Watson, Berry, Shavonne, Foa, Lia Gianna, Forbes, Fiona Craig Margaret, Dr, Fraser, Lesley Jane Bridie, Paisley, Andrew, Ross, Frances, Dr, Steel, Irene Agnes, Wood, Shiona Margaret Haigh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, Hillevi Kerstin Elisabeth Sophie 02 August 2000 - 1
DOW, Robin Charles 02 August 2000 - 1
FARQUHARSON, David 22 September 2015 - 1
MCGLYNN, Johnny 29 October 2018 - 1
SALVESEN, Alastair Eric Hotson 26 June 2017 - 1
WAGNER, Judy 29 January 2020 - 1
BERRY, Shavonne 22 September 2015 26 June 2017 1
FOA, Lia Gianna 17 December 2001 02 July 2012 1
FORBES, Fiona Craig Margaret, Dr 26 June 2013 26 May 2014 1
FRASER, Lesley Jane Bridie 03 September 2002 04 December 2003 1
PAISLEY, Andrew 22 September 2015 26 June 2017 1
ROSS, Frances, Dr 17 December 2001 04 April 2002 1
STEEL, Irene Agnes 01 February 2012 30 September 2015 1
WOOD, Shiona Margaret Haigh 17 December 2001 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Shavonne 22 September 2015 26 June 2017 1
BURNET, Lorna 24 April 2013 30 September 2015 1
HOWLETT, Karen Cumming Watson 17 December 2001 23 April 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 April 2019
AD01 - Change of registered office address 16 April 2019
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
RESOLUTIONS - N/A 01 June 2017
MA - Memorandum and Articles 01 June 2017
CERTNM - Change of name certificate 18 May 2017
RESOLUTIONS - N/A 18 May 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 07 September 2016
RP04TM01 - N/A 06 July 2016
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP03 - Appointment of secretary 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 03 August 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AP01 - Appointment of director 01 August 2013
AP03 - Appointment of secretary 01 August 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 30 August 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 August 2003
CERTNM - Change of name certificate 16 April 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
225 - Change of Accounting Reference Date 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 14 August 2001
CERTNM - Change of name certificate 06 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.