THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY

THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC024724
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY located?

    Registered Office Address
    51 Wilson Street
    G1 1UZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY)Nov 08, 1946Nov 08, 1946

    What are the latest accounts for THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Scott William Fergus as a secretary on Feb 28, 2026

    1 pagesTM02

    Termination of appointment of Douglas Russell Dalgleish as a director on Jan 26, 2026

    1 pagesTM01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicole Frances Shamier as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Andrew Ritchie as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Jane Grant as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Joanna Susan Boag-Thomson as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2024

    17 pagesAA

    Termination of appointment of Jane O'donnell as a director on Jan 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Carroll Carson Buxton as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Fiona Margaret Larg as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Nicole Frances Shamier as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Douglas Russell Dalgleish as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Ms Lisa Jean Thomson as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Jennifer Claire Stanning as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Ian Cleland Ritchie as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Rozanne Foyer as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Robbie Drummond as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Stewart William Carruth as a director on Apr 24, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    10 pagesAA

    Appointment of Mr Graeme Blackett as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr Anthony Richard Thompson as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mr Kevin Alan Havelock as a director on Feb 21, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKETT, Graeme
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandScottish91182980004
    BUXTON, Carroll Carson
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish115186100001
    FOWLIE, Anna Gwen
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish156969980001
    GIBBONS, Gwilym Meredith Lloyd
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    United KingdomBritish275693770001
    HAVELOCK, Kevin Alan
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    United KingdomBritish139796730001
    SANGUINETTI, Hector Robert
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish318874010001
    SIM, Alastair Elliot
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish268828680001
    STANNING, Jennifer Claire
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    United KingdomBritish322763250001
    THIAM, Sara
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish147997450001
    THOMPSON, Anthony Richard
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish237807290001
    THOMSON, Lisa Jean
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish318284080001
    WALLS, Andrew Peter Lindsay
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish113604380001
    DUNCAN, Alistair
    Beley Bridge
    KY16 8LX St. Andrews
    3
    Scotland
    Secretary
    Beley Bridge
    KY16 8LX St. Andrews
    3
    Scotland
    271727970001
    FERGUS, Scott William
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Secretary
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    280345260001
    HUNTER, Hope Helm
    23 Chester Street
    EH3 7EN Edinburgh
    Midlothian
    Secretary
    23 Chester Street
    EH3 7EN Edinburgh
    Midlothian
    British211320001
    MCHUGH, Audrey
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Secretary
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    208802910001
    MCTAGGART, Iain Fleming
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Secretary
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    British135687510001
    MORRISON, Hamish Robertson
    38 Brighton Place
    EH15 1LT Edinburgh
    Midlothian
    Secretary
    38 Brighton Place
    EH15 1LT Edinburgh
    Midlothian
    British379300001
    SCOTT, Catriona Marion
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Secretary
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    240520550001
    WILSON, Alan
    19 Craignethan Road
    G46 6SH Glasgow
    Lanarkshire
    Secretary
    19 Craignethan Road
    G46 6SH Glasgow
    Lanarkshire
    British101223930001
    AITKEN, Oonagh Melrose
    187 Wilton Street
    G20 6DF Glasgow
    Strathclyde
    Director
    187 Wilton Street
    G20 6DF Glasgow
    Strathclyde
    British67824380003
    AITKENHEAD, Geoffrey
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Scotland
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Scotland
    ScotlandBritish93097470001
    ALEXANDER, Kenneth John Wilson, Sir
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    Director
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    British11751070001
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    British632640004
    ARCHER, Gilbert Baird
    Drumelzier Haugh
    ML12 6JD Broughton
    Peeblesshire
    Director
    Drumelzier Haugh
    ML12 6JD Broughton
    Peeblesshire
    British35519160001
    ARMOUR, Robert Malcolm
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Scotland
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Scotland
    United KingdomBritish50003350007
    BAXTER, Stephen Roy
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Scotland
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Scotland
    ScotlandBritish86622660005
    BETTS, Karen Elizabeth
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    ScotlandBritish209160210002
    BEVAN, Mark
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    ScotlandBritish83215630001
    BLACK, Cheryl
    1/1 Gayfield Place
    EH7 4AB Edinburgh
    Midlothian
    Director
    1/1 Gayfield Place
    EH7 4AB Edinburgh
    Midlothian
    British110430070001
    BLAKE, Christopher, Professor
    Westlea
    Wardlaw Gardens
    KY16 9DW St Andrews
    Director
    Westlea
    Wardlaw Gardens
    KY16 9DW St Andrews
    British1352860001
    BOAG-THOMSON, Joanna Susan
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    Director
    Wilson Street
    G1 1UZ Glasgow
    51
    Scotland
    ScotlandBritish66868980001
    BOYLE, Stephen Edward
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    ScotlandBritish99219910001
    BRAND, William Harty Frew
    49 West Torbain
    KY2 6QD Kirkcaldy
    Fife
    Director
    49 West Torbain
    KY2 6QD Kirkcaldy
    Fife
    British1194230001
    BRUCE, Susan Margaret, Dame
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    Director
    Cadogan Square
    Cadogan Street
    G2 7HF Glasgow
    1
    ScotlandBritish201202480001

    What are the latest statements on persons with significant control for THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2021Date of meeting to approve CVA
    Sep 22, 2021Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Howard Smith
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0