BLACKHALL NURSERY

Ravelston Park Pavilion Ravelston Park Pavilion, Edinburgh, EH4 3RU, Lothian
StatusACTIVE
Company No.SC270878
Category
Incorporated20 Jul 2004
Age19 years, 10 months, 28 days
JurisdictionScotland

SUMMARY

BLACKHALL NURSERY is an active with number SC270878. It was incorporated 19 years, 10 months, 28 days ago, on 20 July 2004. The company address is Ravelston Park Pavilion Ravelston Park Pavilion, Edinburgh, EH4 3RU, Lothian.



People

MUNRO, Sine

Secretary

ACTIVE

Assigned on 11 Apr 2022

Current time on role 2 years, 2 months, 6 days

ATKINSON, Nicola Louise

Director

None

ACTIVE

Assigned on 25 Nov 2021

Current time on role 2 years, 6 months, 22 days

CAMPBELL, Catherine Mary Bornet

Director

Business Manager

ACTIVE

Assigned on 12 Oct 2022

Current time on role 1 year, 8 months, 5 days

FORSYTH, Catherine Anne

Director

Programme Manager

ACTIVE

Assigned on 12 Oct 2022

Current time on role 1 year, 8 months, 5 days

GRAHAM, Cally Shaw

Director

Hr Advisor

ACTIVE

Assigned on 12 Oct 2022

Current time on role 1 year, 8 months, 5 days

HEBERT, Camille Louise

Director

Home Maker

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 3 days

MCGHEE, Susan Jane

Director

General Manager

ACTIVE

Assigned on 24 Nov 2020

Current time on role 3 years, 6 months, 23 days

PIERCY, Caroline Tamsin, Dr

Director

Engineering Program Manager

ACTIVE

Assigned on 14 Nov 2023

Current time on role 7 months, 3 days

GILBERT, Fiona Anne Macpherson

Secretary

RESIGNED

Assigned on 27 Feb 2006

Resigned on 18 Apr 2022

Time on role 16 years, 1 month, 19 days

ROSS, Lynda Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 20 Jul 2004

Resigned on 27 Feb 2006

Time on role 1 year, 7 months, 7 days

ASHWORTH, Elspeth Morag Katrine

Director

Careers Adviser

RESIGNED

Assigned on 20 Jul 2004

Resigned on 10 May 2006

Time on role 1 year, 9 months, 21 days

BLYTH, Lisa Ann

Director

Homemaker

RESIGNED

Assigned on 30 Aug 2018

Resigned on 14 Nov 2023

Time on role 5 years, 2 months, 15 days

BRUCE, Deborah Charlotte

Director

Property Manager

RESIGNED

Assigned on 02 Jun 2014

Resigned on 16 Mar 2017

Time on role 2 years, 9 months, 14 days

CAMPBELL, Eve

Director

Parent

RESIGNED

Assigned on 15 Jun 2009

Resigned on 11 Oct 2010

Time on role 1 year, 3 months, 26 days

COY, Ruth Margaret, Dr

Director

Project Manager

RESIGNED

Assigned on 16 Mar 2011

Resigned on 24 Sep 2014

Time on role 3 years, 6 months, 8 days

CRUICKSHANK, Donna

Director

It Consultant

RESIGNED

Assigned on 17 Oct 2008

Resigned on 12 May 2010

Time on role 1 year, 6 months, 26 days

FRASER, Carol-Ann

Director

Teacher

RESIGNED

Assigned on 16 Jun 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 6 days

HALTON, Janet Anne

Director

Music Therapist

RESIGNED

Assigned on 10 Sep 2008

Resigned on 16 May 2012

Time on role 3 years, 8 months, 6 days

HENDERSON, Sheila Mary

Director

Physiotherapist

RESIGNED

Assigned on 18 May 2005

Resigned on 27 Jun 2008

Time on role 3 years, 1 month, 9 days

HEPBURN, Jill, Dr

Director

Doctor

RESIGNED

Assigned on 31 May 2005

Resigned on 01 Jul 2009

Time on role 4 years, 1 month

JACK, Maureen

Director

At Home Parent/Housewife

RESIGNED

Assigned on 13 May 2009

Resigned on 18 May 2011

Time on role 2 years, 5 days

JACK, Sarah Anne

Director

Solicitor

RESIGNED

Assigned on 10 May 2006

Resigned on 20 Sep 2008

Time on role 2 years, 4 months, 10 days

KHALEELI, Angela Watson

Director

Homemaker

RESIGNED

Assigned on 16 Mar 2011

Resigned on 14 May 2014

Time on role 3 years, 1 month, 29 days

KNOWLES, Claire Gillian

Director

Programmer

RESIGNED

Assigned on 11 Oct 2010

Resigned on 16 May 2012

Time on role 1 year, 7 months, 5 days

LOGAN, Morag

Director

Not Stated

RESIGNED

Assigned on 26 Sep 2019

Resigned on 10 May 2023

Time on role 3 years, 7 months, 14 days

MACDONALD-RAHIM, Anne Elizabeth

Director

Teacher

RESIGNED

Assigned on 12 Oct 2016

Resigned on 30 Jun 2018

Time on role 1 year, 8 months, 18 days

MACKAY, Clare Patricia

Director

Company Secretary

RESIGNED

Assigned on 18 May 2005

Resigned on 19 Sep 2007

Time on role 2 years, 4 months, 1 day

MAXWELL, Paula Maureen Quinn

Director

Marketing Manager

RESIGNED

Assigned on 31 May 2005

Resigned on 16 May 2007

Time on role 1 year, 11 months, 16 days

MCKELLICAN, Angela Louise

Director

Self Employed

RESIGNED

Assigned on 17 Sep 2015

Resigned on 22 Feb 2021

Time on role 5 years, 5 months, 5 days

MELVIN, Charis

Director

Teacher

RESIGNED

Assigned on 16 May 2012

Resigned on 15 May 2013

Time on role 11 months, 30 days

MILLER, Jennifer

Director

Human Resources Consultant

RESIGNED

Assigned on 31 May 2005

Resigned on 16 May 2007

Time on role 1 year, 11 months, 16 days

MURRAY, Stuart Ritchie

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2004

Resigned on 29 Sep 2004

Time on role 2 months, 9 days

NISBET, Susan Hazel

Director

Administrator

RESIGNED

Assigned on 16 Jun 2010

Resigned on 14 May 2014

Time on role 3 years, 10 months, 28 days

NOLAN, Claire

Director

Not Stated

RESIGNED

Assigned on 26 Sep 2019

Resigned on 14 Nov 2023

Time on role 4 years, 1 month, 18 days

O'CONNOR, Claire Frances

Director

Project Manager

RESIGNED

Assigned on 25 Sep 2013

Resigned on 17 Sep 2015

Time on role 1 year, 11 months, 22 days

PATTERSON, Lindsay Carolyn

Director

Company Secretary

RESIGNED

Assigned on 12 Oct 2016

Resigned on 11 May 2022

Time on role 5 years, 6 months, 30 days

POWER, Valerie Ann

Director

Hr Consultant

RESIGNED

Assigned on 16 May 2007

Resigned on 31 Dec 2010

Time on role 3 years, 7 months, 15 days

RENNIE, Linda Jane

Director

Business Development Manager

RESIGNED

Assigned on 17 Sep 2015

Resigned on 12 May 2021

Time on role 5 years, 7 months, 25 days

ROGER, Nuala Madeline

Director

Homemaker

RESIGNED

Assigned on 24 Sep 2014

Resigned on 15 May 2019

Time on role 4 years, 7 months, 21 days

ROSS, Kirsty

Director

Family Business Consultant

RESIGNED

Assigned on 09 Jan 2018

Resigned on 30 Jun 2018

Time on role 5 months, 21 days

ROSS, Lynda Elizabeth

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2004

Resigned on 10 May 2006

Time on role 1 year, 9 months, 21 days

SCRIMGEOUR, Catriona Mary

Director

Accountant

RESIGNED

Assigned on 19 Sep 2007

Resigned on 13 May 2009

Time on role 1 year, 7 months, 24 days

SEVERN, Lesley

Director

It Systems Developer

RESIGNED

Assigned on 13 Mar 2011

Resigned on 24 Sep 2014

Time on role 3 years, 6 months, 11 days

SILVER, Debbie

Director

Private Banker

RESIGNED

Assigned on 24 Sep 2014

Resigned on 18 May 2016

Time on role 1 year, 7 months, 24 days

SINCLAIR, Fiona, Dr

Director

Full-Time Parent

RESIGNED

Assigned on 21 Aug 2013

Resigned on 02 May 2017

Time on role 3 years, 8 months, 12 days

TAPSFIELD, Julia Betty

Director

Gp

RESIGNED

Assigned on 25 Sep 2018

Resigned on 12 Oct 2022

Time on role 4 years, 17 days

THORNTON, Angela Fiona

Director

Project Manager

RESIGNED

Assigned on 16 Mar 2011

Resigned on 14 May 2014

Time on role 3 years, 1 month, 29 days

WALKER-LYON, Carol

Director

Credit Controller

RESIGNED

Assigned on 18 May 2016

Resigned on 15 May 2019

Time on role 2 years, 11 months, 28 days

WARDLAW, Karen Jane

Director

Banker

RESIGNED

Assigned on 16 May 2012

Resigned on 30 Aug 2016

Time on role 4 years, 3 months, 14 days

WATT, Anna Mhairi

Director

Lawyer

RESIGNED

Assigned on 13 Oct 2020

Resigned on 11 May 2022

Time on role 1 year, 6 months, 29 days

WHYTE, Nicole Ann, Mrs.

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2008

Resigned on 10 Nov 2010

Time on role 2 years, 2 months

WOOLNOUGH, Kristina

Director

Public Relations Officer

RESIGNED

Assigned on 12 Jan 2012

Resigned on 31 Aug 2020

Time on role 8 years, 7 months, 19 days

WOOLNOUGH, Kristina

Director

Journalist

RESIGNED

Assigned on 10 May 2006

Resigned on 10 Mar 2010

Time on role 3 years, 10 months

WOOLNOUGH, Kristina

Director

Freelance Journalist

RESIGNED

Assigned on 20 Jul 2004

Resigned on 10 May 2006

Time on role 1 year, 9 months, 21 days


Some Companies

CID INVEST COMPANY LTD

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:05318145
Status:ACTIVE
Category:Private Limited Company

ELECT SERVICES LIMITED

JUBILEE PLACE,ICKENHAM,UB10 8LJ

Number:04209666
Status:ACTIVE
Category:Private Limited Company
Number:01781878
Status:LIQUIDATION
Category:Private Limited Company
Number:CE004674
Status:ACTIVE
Category:Charitable Incorporated Organisation

STARTLEY LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:07992500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO SIX CREATIVE LIMITED

6 PARAMO HOUSE,DARLINGTON,DL3 0LP

Number:08714415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source