CHANGES EAST LOTHIAN

Register to unlock more data on OkredoRegister

CHANGES EAST LOTHIAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC230098

Incorporation date

09/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Suite 6, Stuart House, Eskmills Park, Station Road, Musselburgh, East Lothian EH21 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon07/01/2026
Appointment of Miss Sarah Marie Carter as a director on 2026-01-07
dot icon07/01/2026
Appointment of Mrs Siobhan Mackay as a director on 2026-01-07
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Director's details changed for Mr Gary Alexander Cochrane on 2025-02-02
dot icon23/10/2025
Director's details changed for Mr Andrew Duncan on 2025-02-02
dot icon23/10/2025
Director's details changed for Mrs Hilary Zoe Hoppe on 2025-02-02
dot icon25/06/2025
Notification of a person with significant control statement
dot icon01/06/2025
Cessation of Trevor Andrew Civval as a person with significant control on 2025-04-17
dot icon27/05/2025
Registered office address changed from , 1st Floor Stuart House Eskmills Station Road, Musselburgh, East Lothian, EH21 7PB, Scotland to 1st Floor, Suite 6, Stuart House, Eskmills Park Station Road Musselburgh East Lothian EH21 7PB on 2025-05-27
dot icon17/04/2025
Registered office address changed from , 108/9 Market Street, Musselburgh, East Lothian, EH21 6QA to 1st Floor, Suite 6, Stuart House, Eskmills Park Station Road Musselburgh East Lothian EH21 7PB on 2025-04-17
dot icon17/04/2025
Notification of Trevor Andrew Civval as a person with significant control on 2024-08-13
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Patricia Mary Sutherland Brown as a director on 2024-12-04
dot icon19/11/2024
Termination of appointment of Donna Margaret Mcalpine Cunningham as a director on 2024-10-09
dot icon11/09/2024
Appointment of Mr Trevor Andrew Civval as a director on 2024-08-13
dot icon19/04/2024
Appointment of Mr Andrew Duncan as a director on 2024-04-16
dot icon19/04/2024
Appointment of Mrs Hilary Zoe Hoppe as a director on 2024-03-26
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon16/04/2024
Cessation of Christine Knight as a person with significant control on 2023-04-08
dot icon16/04/2024
Termination of appointment of Fiona Anne Keightley as a director on 2024-01-26
dot icon16/04/2024
Termination of appointment of Anne Craven as a director on 2023-09-20
dot icon16/04/2024
Termination of appointment of Maeve O'boyle as a director on 2024-03-22
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Maeve O'boyle as a director on 2023-11-21
dot icon30/11/2023
Termination of appointment of Paul Joseph Hutchison as a director on 2023-09-20
dot icon30/11/2023
Termination of appointment of Christine Knight as a director on 2023-05-30
dot icon30/11/2023
Appointment of Mr Dennis Arthur Rowe as a director on 2023-11-21
dot icon01/05/2023
Appointment of Mr Paul Joseph Hutchison as a director on 2023-03-07
dot icon25/04/2023
Termination of appointment of Jasmine Amy Reavley as a director on 2023-03-29
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon11/04/2023
Appointment of Mr Gary Alexander Cochrane as a director on 2023-03-07
dot icon12/02/2023
Termination of appointment of Flora Mary Sibell Pollok as a director on 2023-01-24
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon19/07/2022
Appointment of Ms Donna Margaret Mcalpine Cunningham as a director on 2022-04-12
dot icon14/06/2022
Appointment of Ms Jasmine Amy Reavley as a director on 2022-04-12
dot icon18/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon14/04/2022
Termination of appointment of Sarah Ellen Carlile as a director on 2022-03-02
dot icon14/03/2022
Appointment of Dr Flora Mary Sibell Pollok as a director on 2022-03-01
dot icon13/12/2021
Termination of appointment of Neil Scott Mckechnie as a director on 2021-12-07
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Notification of Christine Knight as a person with significant control on 2021-09-21
dot icon06/10/2021
Appointment of Mrs Anne Craven as a director on 2021-09-21
dot icon05/10/2021
Cessation of Dennis Arthur Rowe as a person with significant control on 2021-09-22
dot icon30/09/2021
Termination of appointment of Laura Yvette Hughes as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Dennis Arthur Rowe as a director on 2021-09-22
dot icon21/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon24/03/2021
Director's details changed for Mr Neil Scott Mckechnie on 2020-11-01
dot icon09/03/2021
Termination of appointment of Patricia Mary Mcphail as a director on 2020-10-20
dot icon09/03/2021
Cessation of Patricia Mary Mcphail as a person with significant control on 2020-10-20
dot icon20/01/2021
Termination of appointment of Helen Claire Barker as a director on 2021-01-11
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Appointment of Ms Christine Knight as a director on 2020-04-14
dot icon23/04/2020
Appointment of Ms Sarah Ellen Carlile as a director on 2020-04-14
dot icon10/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon09/04/2020
Cessation of Carol Jane Murray as a person with significant control on 2020-03-26
dot icon09/04/2020
Cessation of Sheena Stevenson Watt as a person with significant control on 2020-03-26
dot icon09/04/2020
Termination of appointment of Sheena Stevenson Watt as a director on 2020-03-26
dot icon24/03/2020
Appointment of Mr Neil Scott Mckechnie as a director on 2020-03-10
dot icon24/03/2020
Appointment of Mrs Laura Yvette Hughes as a director on 2020-03-10
dot icon25/02/2020
Termination of appointment of Elaine Catherine Peach as a director on 2020-01-24
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Appointment of Miss Patricia Mary Sutherland Brown as a director on 2019-08-24
dot icon23/09/2019
Appointment of Mrs Fiona Anne Keightley as a director on 2019-08-24
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon17/04/2019
Appointment of Mrs Elaine Catherine Peach as a director on 2019-04-10
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Cessation of Gillian Frances Maclean as a person with significant control on 2018-11-06
dot icon11/12/2018
Cessation of Maureen Johnston as a person with significant control on 2018-11-06
dot icon29/11/2018
Termination of appointment of Gillian Frances Maclean as a director on 2018-11-06
dot icon29/11/2018
Termination of appointment of Maureen Johnston as a director on 2018-11-06
dot icon01/11/2018
Appointment of Dr Helen Claire Barker as a director on 2018-08-14
dot icon02/08/2018
Termination of appointment of Nicola Livingstone Cullen as a director on 2018-05-22
dot icon02/08/2018
Termination of appointment of Carol Jane Murray as a director on 2018-07-03
dot icon02/08/2018
Cessation of Nicola Livingstone Cullen as a person with significant control on 2018-05-22
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon18/04/2018
Notification of Maureen Johnston as a person with significant control on 2017-10-10
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/11/2017
Appointment of Mrs Maureen Johnston as a director on 2017-10-10
dot icon15/11/2017
Cessation of Sheena Mary Mclachlan as a person with significant control on 2017-10-10
dot icon15/11/2017
Termination of appointment of Sheena Mary Mclachlan as a director on 2017-10-10
dot icon15/11/2017
Termination of appointment of Sheena Mary Mclachlan as a secretary on 2017-10-10
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon02/02/2017
Appointment of Ms Gillian Frances Maclean as a director on 2016-10-11
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Charles James Cusworth as a director on 2016-04-26
dot icon17/05/2016
Appointment of Mr Dennis Arthur Rowe as a director on 2016-05-16
dot icon04/05/2016
Annual return made up to 2016-04-09 no member list
dot icon04/05/2016
Appointment of Miss Nicola Livingston Cullen as a director
dot icon28/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2015
Appointment of Ms Nicola Livingstone Cullen as a director on 2015-09-29
dot icon13/10/2015
Termination of appointment of Jacqueline Mary Cowper as a director on 2015-09-29
dot icon30/04/2015
Annual return made up to 2015-04-09 no member list
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/06/2014
Appointment of Dr Patricia Mary Mcphail as a director
dot icon24/04/2014
Annual return made up to 2014-04-09 no member list
dot icon24/04/2014
Termination of appointment of Stephen Baldry as a director
dot icon24/04/2014
Termination of appointment of Lucy Hyde as a director
dot icon19/03/2014
Termination of appointment of Kevin Fernando as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-09 no member list
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mrs Jacqueline Mary Cowper as a director
dot icon20/09/2012
Appointment of Dr Kevin Jude Fernando as a director
dot icon20/09/2012
Appointment of Mrs Carol Jane Murray as a director
dot icon20/09/2012
Appointment of Dr Charles James Cusworth as a director
dot icon08/08/2012
Appointment of Mr Stephen Baldry as a director
dot icon08/08/2012
Termination of appointment of Anne Fraser as a director
dot icon08/08/2012
Termination of appointment of Carol Mcwatt as a director
dot icon08/08/2012
Termination of appointment of John Caven as a director
dot icon08/08/2012
Termination of appointment of Ingrid Bell as a director
dot icon18/04/2012
Annual return made up to 2012-04-09 no member list
dot icon09/02/2012
Resolutions
dot icon09/02/2012
Statement of company's objects
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-09 no member list
dot icon25/04/2011
Termination of appointment of Caroline Meagher as a director
dot icon25/04/2011
Termination of appointment of Graeme Bettison as a director
dot icon26/08/2010
Appointment of Mr Graeme Hayward Bettison as a director
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-09 no member list
dot icon27/04/2010
Director's details changed for Caroline Meagher on 2010-03-31
dot icon27/04/2010
Director's details changed for Lucy Hyde on 2010-03-31
dot icon27/04/2010
Director's details changed for Anne Marjorie Fraser on 2010-03-31
dot icon27/04/2010
Director's details changed for Sheena Stevenson Watt on 2010-03-31
dot icon27/04/2010
Director's details changed for Ingrid Kay Bell on 2010-03-31
dot icon27/04/2010
Director's details changed for Carol Isobel Mcwatt on 2010-03-31
dot icon27/04/2010
Director's details changed for Sheena Mary Mclachlan on 2010-03-31
dot icon27/04/2010
Director's details changed for John Caven on 2010-03-31
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/08/2009
Director appointed caroline meagher
dot icon10/07/2009
Appointment terminated director john philip
dot icon10/07/2009
Appointment terminated director bruce telford
dot icon10/07/2009
Appointment terminated director james curran
dot icon27/04/2009
Annual return made up to 09/04/09
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Director appointed sheena stevenson watt
dot icon17/09/2008
Director appointed carol isobel mcwatt
dot icon17/09/2008
Director appointed james curran
dot icon17/09/2008
Director appointed ingrid kay bell
dot icon17/09/2008
Director appointed john caven
dot icon17/09/2008
Director appointed anne marjorie fraser
dot icon17/09/2008
Appointment terminated director joy harris
dot icon17/09/2008
Appointment terminated director jennifer tyson
dot icon17/09/2008
Appointment terminated director sheila grice
dot icon02/05/2008
Annual return made up to 09/04/08
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Director resigned
dot icon03/05/2007
Annual return made up to 09/04/07
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/11/2006
Registered office changed on 24/11/06 from:\82 high street, musselburgh, east lothian EH21 7BX
dot icon08/05/2006
Annual return made up to 09/04/06
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Annual return made up to 09/04/05
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon07/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/05/2004
Annual return made up to 09/04/04
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Annual return made up to 09/04/03
dot icon18/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from:\24 great king street, edinburgh, midlothian EH3 6QN
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Director resigned
dot icon09/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
147.26K
-
0.00
-
-
2021
11
147.26K
-
0.00
-
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

147.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Christine
Director
14/04/2020 - 30/05/2023
2
Duncan, Andrew
Director
16/04/2024 - Present
1
Rowe, Dennis Arthur
Director
16/05/2016 - 22/09/2021
-
Rowe, Dennis Arthur
Director
21/11/2023 - Present
-
Civval, Trevor Andrew
Director
13/08/2024 - Present
11

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHANGES EAST LOTHIAN

CHANGES EAST LOTHIAN is an(a) Active company incorporated on 09/04/2002 with the registered office located at 1st Floor, Suite 6, Stuart House, Eskmills Park, Station Road, Musselburgh, East Lothian EH21 7PB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGES EAST LOTHIAN?

toggle

CHANGES EAST LOTHIAN is currently Active. It was registered on 09/04/2002 .

Where is CHANGES EAST LOTHIAN located?

toggle

CHANGES EAST LOTHIAN is registered at 1st Floor, Suite 6, Stuart House, Eskmills Park, Station Road, Musselburgh, East Lothian EH21 7PB.

What does CHANGES EAST LOTHIAN do?

toggle

CHANGES EAST LOTHIAN operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHANGES EAST LOTHIAN have?

toggle

CHANGES EAST LOTHIAN had 11 employees in 2021.

What is the latest filing for CHANGES EAST LOTHIAN?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.