IMPROVEMENT SERVICE COMPANY
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC287978
Status Active
Incorporation Date 27 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CMS CAMERON MCKENNA LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Appointment of Ms Sally Louden as a director on 30 May 2016. The most likely internet sites of IMPROVEMENT SERVICE COMPANY are www.improvementservice.co.uk, and www.improvement-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Improvement Service Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC287978. Improvement Service Company has been working since 27 July 2005. The present status of the company is Active. The registered address of Improvement Service Company is Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . MITRE SECRETARIES LIMITED is a Secretary of the company. BELL, Malcolm John is a Director of the company. GRIMMOND, Steven David is a Director of the company. LEITCH, Angela Marie is a Director of the company. LOUDEN, Sally is a Director of the company. MAIR, Colin Peter Caldwell is a Director of the company. MURRAY, Elma is a Director of the company. MURRAY, Robert John, Councillor is a Director of the company. O'NEILL, David John Brian is a Director of the company. WINTER, Keith Graham is a Director of the company. Director MAIR, Roderick Ian Douglas has been resigned. Director MALONE, Bernadette has been resigned. Director MARTIN, David has been resigned. Director MCCABE, Tom has been resigned. Director PARSONS, Ruth has been resigned. Director PITCAITHLY, Mary has been resigned. Director SINCLAIR, Douglas has been resigned. Director WATTERS, Patrick has been resigned. Director WHITE, Roger Leslie has been resigned. Director WHITEFIELD, Gavin Smith has been resigned. Director YATES, Keith Dunckley has been resigned. Director YULE, Christina Louise has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 27 July 2005

Director
BELL, Malcolm John
Appointed Date: 01 April 2014
61 years old

Director
GRIMMOND, Steven David
Appointed Date: 07 December 2015
62 years old

Director
LEITCH, Angela Marie
Appointed Date: 07 December 2015
65 years old

Director
LOUDEN, Sally
Appointed Date: 30 May 2016
59 years old

Director
MAIR, Colin Peter Caldwell
Appointed Date: 27 July 2005
73 years old

Director
MURRAY, Elma
Appointed Date: 28 November 2011
63 years old

Director
MURRAY, Robert John, Councillor
Appointed Date: 10 August 2009
74 years old

Director
O'NEILL, David John Brian
Appointed Date: 13 August 2009
70 years old

Director
WINTER, Keith Graham
Appointed Date: 07 May 2012
63 years old

Resigned Directors

Director
MAIR, Roderick Ian Douglas
Resigned: 31 March 2016
Appointed Date: 27 July 2005
68 years old

Director
MALONE, Bernadette
Resigned: 28 November 2011
Appointed Date: 23 February 2009
67 years old

Director
MARTIN, David
Resigned: 07 December 2015
Appointed Date: 28 November 2011
64 years old

Director
MCCABE, Tom
Resigned: 17 May 2007
Appointed Date: 27 July 2005
71 years old

Director
PARSONS, Ruth
Resigned: 17 March 2008
Appointed Date: 19 September 2006
63 years old

Director
PITCAITHLY, Mary
Resigned: 28 November 2011
Appointed Date: 28 January 2008
69 years old

Director
SINCLAIR, Douglas
Resigned: 01 March 2006
Appointed Date: 27 July 2005
79 years old

Director
WATTERS, Patrick
Resigned: 03 May 2012
Appointed Date: 27 July 2005
77 years old

Director
WHITE, Roger Leslie
Resigned: 10 March 2010
Appointed Date: 23 February 2009
77 years old

Director
WHITEFIELD, Gavin Smith
Resigned: 07 December 2015
Appointed Date: 27 March 2006
69 years old

Director
YATES, Keith Dunckley
Resigned: 16 November 2007
Appointed Date: 20 October 2005
77 years old

Director
YULE, Christina Louise
Resigned: 12 March 2012
Appointed Date: 11 May 2010
62 years old

IMPROVEMENT SERVICE COMPANY Events

19 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Sep 2016
Appointment of Ms Sally Louden as a director on 30 May 2016
06 Sep 2016
Termination of appointment of Roderick Ian Douglas Mair as a director on 31 March 2016
30 Mar 2016
Appointment of Mr Steve Grimmond as a director on 7 December 2015
...
... and 53 more events
28 Mar 2006
New director appointed
23 Mar 2006
Director resigned
09 Mar 2006
Accounting reference date shortened from 31/07/06 to 31/03/06
21 Oct 2005
New director appointed
27 Jul 2005
Incorporation