NORDOFF-ROBBINS MUSIC THERAPY IN SCOTLAND
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4HG

Company number SC170692
Status Active
Incorporation Date 18 December 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 4 LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, SCOTLAND, EH7 4HG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN to 4 4 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 10 November 2016; Current accounting period shortened from 31 December 2016 to 30 September 2016. The most likely internet sites of NORDOFF-ROBBINS MUSIC THERAPY IN SCOTLAND are www.nordoffrobbinsmusictherapyin.co.uk, and www.nordoff-robbins-music-therapy-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Nordoff Robbins Music Therapy in Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC170692. Nordoff Robbins Music Therapy in Scotland has been working since 18 December 1996. The present status of the company is Active. The registered address of Nordoff Robbins Music Therapy in Scotland is 4 4 Logie Mill Beaverbank Business Park Edinburgh Scotland Eh7 4hg. . CLEMENT, David is a Secretary of the company. BELL, Graham is a Director of the company. FALCONER, George is a Director of the company. FULTON, Brian James is a Director of the company. GARDNER, Heather is a Director of the company. HORNALL, Stuart Alexander is a Director of the company. MACLEOD, Donald Cameron is a Director of the company. MCLEISH, Christopher James is a Director of the company. ROSS, David William is a Director of the company. TAYLOR, James is a Director of the company. WHELAN, Julie is a Director of the company. Secretary GERVER, Alexander Nathaniel has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director ACHENBACH, Christopher Paul has been resigned. Director ALDER, Samuel George has been resigned. Director CARTER, Alyson has been resigned. Director CARTWRIGHT, Julienne Marcelle has been resigned. Director DAVIES, Heti has been resigned. Director ETKIN, Pauline has been resigned. Director FERGUSON-SMITH, John, Dr has been resigned. Director FRANKLIN, Glenda Margaret Kerr has been resigned. Director HENDERSON, William Shields has been resigned. Director JARRATT, Nancy Marian has been resigned. Director JOHNSTON, Brian has been resigned. Director KINLOCH, Maggie has been resigned. Director MAITLAND DOUGALL, Colin has been resigned. Director MCCREA, William, Dr has been resigned. Director PATEY, Helen has been resigned. Director QUINN, Frank has been resigned. Director REED, Jack has been resigned. Director SMITH, Charles has been resigned. Director STEPHAN, Marcus, Dr has been resigned. Director WILSON, William John Mckinley has been resigned. Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CLEMENT, David
Appointed Date: 01 May 2002

Director
BELL, Graham
Appointed Date: 22 January 2013
65 years old

Director
FALCONER, George
Appointed Date: 24 September 2010
65 years old

Director
FULTON, Brian James
Appointed Date: 11 May 2007
56 years old

Director
GARDNER, Heather
Appointed Date: 18 December 1996
78 years old

Director
HORNALL, Stuart Alexander
Appointed Date: 29 April 1999
78 years old

Director
MACLEOD, Donald Cameron
Appointed Date: 28 February 2008
64 years old

Director
MCLEISH, Christopher James
Appointed Date: 25 April 2012
48 years old

Director
ROSS, David William
Appointed Date: 13 January 2014
49 years old

Director
TAYLOR, James
Appointed Date: 22 October 2013
71 years old

Director
WHELAN, Julie
Appointed Date: 25 February 2015
65 years old

Resigned Directors

Secretary
GERVER, Alexander Nathaniel
Resigned: 01 May 2001
Appointed Date: 18 December 1996

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2002
Appointed Date: 18 December 1996

Director
ACHENBACH, Christopher Paul
Resigned: 17 May 2007
Appointed Date: 28 May 1998
69 years old

Director
ALDER, Samuel George
Resigned: 02 April 2007
Appointed Date: 18 December 1996
81 years old

Director
CARTER, Alyson
Resigned: 25 July 2003
Appointed Date: 18 December 1996
87 years old

Director
CARTWRIGHT, Julienne Marcelle
Resigned: 28 May 1998
Appointed Date: 18 December 1996
97 years old

Director
DAVIES, Heti
Resigned: 28 May 1998
Appointed Date: 18 December 1996
94 years old

Director
ETKIN, Pauline
Resigned: 05 June 2008
Appointed Date: 18 December 1996
79 years old

Director
FERGUSON-SMITH, John, Dr
Resigned: 16 September 2008
Appointed Date: 25 January 2002
77 years old

Director
FRANKLIN, Glenda Margaret Kerr
Resigned: 09 May 2003
Appointed Date: 05 October 2000
86 years old

Director
HENDERSON, William Shields
Resigned: 10 December 1997
Appointed Date: 18 December 1996
83 years old

Director
JARRATT, Nancy Marian
Resigned: 29 April 2005
Appointed Date: 17 July 1997
85 years old

Director
JOHNSTON, Brian
Resigned: 19 November 2010
Appointed Date: 09 September 2008
71 years old

Director
KINLOCH, Maggie
Resigned: 25 April 2012
Appointed Date: 16 July 2010
71 years old

Director
MAITLAND DOUGALL, Colin
Resigned: 13 September 2002
Appointed Date: 01 April 1998
91 years old

Director
MCCREA, William, Dr
Resigned: 28 May 1998
Appointed Date: 18 December 1996
76 years old

Director
PATEY, Helen
Resigned: 05 June 2008
Appointed Date: 17 July 1997
79 years old

Director
QUINN, Frank
Resigned: 14 January 2000
Appointed Date: 18 December 1996
79 years old

Director
REED, Jack
Resigned: 09 October 1997
Appointed Date: 18 December 1996
86 years old

Director
SMITH, Charles
Resigned: 25 April 2012
Appointed Date: 05 June 2008
74 years old

Director
STEPHAN, Marcus, Dr
Resigned: 04 September 2014
Appointed Date: 12 November 2013
66 years old

Director
WILSON, William John Mckinley
Resigned: 03 March 2010
Appointed Date: 22 March 2001
82 years old

Director
MBM BOARD NOMINEES LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

NORDOFF-ROBBINS MUSIC THERAPY IN SCOTLAND Events

02 Jan 2017
Confirmation statement made on 18 December 2016 with updates
10 Nov 2016
Registered office address changed from 8 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN to 4 4 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 10 November 2016
16 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 no member list
...
... and 102 more events
24 Dec 1996
New director appointed
24 Dec 1996
New director appointed
24 Dec 1996
New director appointed
24 Dec 1996
New director appointed
18 Dec 1996
Incorporation