EDINBURGH DEVELOPMENT GROUP (SCOTLAND)
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4BB

Company number SC217922
Status Active
Incorporation Date 9 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 16B CASTLEBRAE BUSINESS CENTRE, PEFFER PLACE, EDINBURGH, SCOTLAND, EH16 4BB
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Kenneth Wingfield Steadwood as a director on 15 December 2016; Registered office address changed from C/O Edinburgh Development Group Unit 2 John Cotton Business Centre Sunnyside Edinburgh City of Edinburgh EH7 5RA to Unit 16B Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 12 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of EDINBURGH DEVELOPMENT GROUP (SCOTLAND) are www.edinburghdevelopmentgroup.co.uk, and www.edinburgh-development-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Edinburgh Rail Station is 2.2 miles; to Slateford Rail Station is 4.1 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edinburgh Development Group Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC217922. Edinburgh Development Group Scotland has been working since 09 April 2001. The present status of the company is Active. The registered address of Edinburgh Development Group Scotland is Unit 16b Castlebrae Business Centre Peffer Place Edinburgh Scotland Eh16 4bb. . MARTIN, Maureen Helen is a Secretary of the company. ALLAN, Shulah is a Director of the company. BARCLAY, Rosemary is a Director of the company. BLAIK, Jack is a Director of the company. BROWN, Michael, Dr is a Director of the company. DIVINE, Sandy Thomsa Sanderson is a Director of the company. FRANK, Tom is a Director of the company. MACLEOD, Sharon Ann is a Director of the company. REID, Stella is a Director of the company. STEADWOOD, Kenneth Wingfield is a Director of the company. VAN PUTTEN, Sarah Anne is a Director of the company. Secretary GRAY, Jane Elizabeth has been resigned. Secretary MACLEOD, Margaret Elizabeth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BISSET, Graeme William has been resigned. Director GUNN, Glaudia Lucille has been resigned. Director HUNTER, Susan Marjorie has been resigned. Director KENT, Steven John has been resigned. Director LAWSON, Karen Anne has been resigned. Director MCCABE, Myra Rannie has been resigned. Director MCCURDY, John has been resigned. Director MCINTOSH, James Alexander has been resigned. Director MUNRO, Anne Louise has been resigned. Director NESS, Alan has been resigned. Director SCOTT, Fiona May has been resigned. Director VICKERMAN, Christopher George has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MARTIN, Maureen Helen
Appointed Date: 21 January 2009

Director
ALLAN, Shulah
Appointed Date: 27 November 2009
80 years old

Director
BARCLAY, Rosemary
Appointed Date: 22 August 2012
69 years old

Director
BLAIK, Jack
Appointed Date: 22 August 2012
77 years old

Director
BROWN, Michael, Dr
Appointed Date: 28 February 2008
51 years old

Director
DIVINE, Sandy Thomsa Sanderson
Appointed Date: 27 November 2009
54 years old

Director
FRANK, Tom
Appointed Date: 16 December 2011
76 years old

Director
MACLEOD, Sharon Ann
Appointed Date: 24 June 2015
43 years old

Director
REID, Stella
Appointed Date: 24 June 2015
91 years old

Director
STEADWOOD, Kenneth Wingfield
Appointed Date: 15 December 2016
47 years old

Director
VAN PUTTEN, Sarah Anne
Appointed Date: 16 December 2011
51 years old

Resigned Directors

Secretary
GRAY, Jane Elizabeth
Resigned: 01 March 2005
Appointed Date: 12 June 2002

Secretary
MACLEOD, Margaret Elizabeth
Resigned: 21 January 2009
Appointed Date: 17 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
BISSET, Graeme William
Resigned: 12 December 2003
Appointed Date: 09 April 2001
55 years old

Director
GUNN, Glaudia Lucille
Resigned: 05 February 2014
Appointed Date: 16 December 2011
62 years old

Director
HUNTER, Susan Marjorie
Resigned: 20 April 2010
Appointed Date: 09 April 2001
78 years old

Director
KENT, Steven John
Resigned: 14 December 2012
Appointed Date: 24 August 2004
65 years old

Director
LAWSON, Karen Anne
Resigned: 01 November 2006
Appointed Date: 22 July 2003
62 years old

Director
MCCABE, Myra Rannie
Resigned: 07 September 2011
Appointed Date: 09 January 2008
68 years old

Director
MCCURDY, John
Resigned: 01 May 2004
Appointed Date: 09 April 2001
78 years old

Director
MCINTOSH, James Alexander
Resigned: 30 May 2014
Appointed Date: 12 June 2002
85 years old

Director
MUNRO, Anne Louise
Resigned: 02 March 2012
Appointed Date: 02 May 2007
68 years old

Director
NESS, Alan
Resigned: 12 December 2003
Appointed Date: 09 April 2001
62 years old

Director
SCOTT, Fiona May
Resigned: 01 March 2015
Appointed Date: 16 December 2011
37 years old

Director
VICKERMAN, Christopher George
Resigned: 28 February 2008
Appointed Date: 24 August 2004
71 years old

Nominee Director
BRIAN REID LTD.
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 April 2001
Appointed Date: 09 April 2001

EDINBURGH DEVELOPMENT GROUP (SCOTLAND) Events

18 Jan 2017
Appointment of Mr Kenneth Wingfield Steadwood as a director on 15 December 2016
12 Dec 2016
Registered office address changed from C/O Edinburgh Development Group Unit 2 John Cotton Business Centre Sunnyside Edinburgh City of Edinburgh EH7 5RA to Unit 16B Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 12 December 2016
28 Oct 2016
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 9 April 2016 no member list
19 Aug 2015
Total exemption full accounts made up to 31 March 2015
...
... and 75 more events
05 Feb 2002
New director appointed
05 Feb 2002
New director appointed
28 Jun 2001
Director resigned
28 Jun 2001
Secretary resigned;director resigned
09 Apr 2001
Incorporation