SCOTTISH ADOPTION
Overview
Company Name | SCOTTISH ADOPTION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC079152 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH ADOPTION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SCOTTISH ADOPTION located?
Registered Office Address | 111 Oxgangs Road North, Edinburgh 111 Oxgangs Road North EH14 1ED Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH ADOPTION?
Company Name | From | Until |
---|---|---|
SCOTTISH ADOPTION ASSOCIATION LIMITED | Jun 17, 1982 | Jun 17, 1982 |
What are the latest accounts for SCOTTISH ADOPTION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH ADOPTION?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for SCOTTISH ADOPTION?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Sandra Mcfadyen on Dec 09, 2024 | 2 pages | CH01 | ||
Appointment of Ms Rachel Mitchell as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of James O'brien as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anness Brown as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Registered office address changed from 161 Constitution Street Edinburgh Lothian EH6 7AD to 111 Oxgangs Road North, Edinburgh 111 Oxgangs Road North Edinburgh EH14 1ED on Dec 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||
Appointment of Ms Sandra Mcfadyen as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||
Termination of appointment of Ariane Critchley-Morris as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirstie Maclean as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lisa Davidson as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||
Appointment of Mr Neil Mackay as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neil Gilightly as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Ms Anness Brown as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alastair Graham as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr James O'brien as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sue Brunton as a secretary on Mar 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Margaret Moyes as a secretary on Mar 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of Ravinder Kaur as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lucy Ann Metcalf as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Neil Graham as a director on Sep 13, 2021 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH ADOPTION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNTON, Sue | Secretary | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | 294316800001 | |||||||
ALLAN, Hugo John | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Commercial Lawyer | 202692860001 | ||||
BRENNAN, Paul Martin, Dr | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Consultant Neurosurgeon | 166091080002 | ||||
GILIGHTLY, Neil | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Business Services Manager | 294410520001 | ||||
GRAHAM, Alastair | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Research Manager | 294324060001 | ||||
GRANT, Susan Patricia | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Retired | 142614800002 | ||||
KERR, Ewan Charles | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Chartered Accountant | 284393930001 | ||||
MACKAY, Neil | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Operations Integration Performance | 294416480001 | ||||
MCFADYEN, Sandra | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | Scottish | Retired | 321314350002 | ||||
MITCHELL, Rachel | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | Scottish | Social Work Manager | 330297400001 | ||||
COCHRANE, Margaret Morwenna | Secretary | 6 Glenlockhart Bank EH14 1BL Edinburgh Midlothian | British | 943160001 | ||||||
CROW, Elizabeth Anne | Secretary | 82 Inverleith Place EH3 5PA Edinburgh | British | Company Director | 52589230001 | |||||
CROW, Elizabeth Anne | Secretary | 1 Dalrymple Crescent EH9 2NU Edinburgh Midlothian | British | Housewife | 4970001 | |||||
DEWAR, Catherine Anne | Secretary | 43 Claremont Bank EH7 4DR Edinburgh Midlothian | British | Chief Executive | 24081170001 | |||||
JELLINEK, Ruth | Secretary | 7 Oxgangs Road EH10 7BG Edinburgh Midlothian | British | 943230001 | ||||||
LAND, Diana Juliet | Secretary | 12a Columba Rd EH4 3QS Edinburgh | British | Company Secretary | 104691330001 | |||||
LYELL, Janis Fairbairn | Secretary | 38 Primrose Bank Road EH5 3JF Edinburgh | British | Nhs Manager | 51703070001 | |||||
LYELL, Janis Fairbairn | Secretary | 38 Primrose Bank Road EH5 3JF Edinburgh | British | Nhs Manager | 51703070001 | |||||
MOYES, Margaret | Secretary | Main Street KY15 4SS Dairsie 84 Fife Scotland | British | Chief Executive | 132058120001 | |||||
ASHE, Peter Graham Hamilton | Director | 10 John Street Portobello EH15 2EE Edinburgh Scotland | British | Information Consultant | 48253000001 | |||||
BALLANTINE, Thomas Matthew | Director | 17 Dalkeith Street Joppa EH15 2HP Edinburgh Lothian | Scotland | British | Solicitor | 39538490001 | ||||
BATCHELOR, Peter Frederick Lindsay | Director | Easter Muirdean TD5 7RU Kelso Roxburghshire | British | Factor Of Roxburghe Estates | 651700001 | |||||
BLACK, James Francis Paul | Director | 70 Rhodes Park EH39 5NA North Berwick East Lothian | British | Ombudsman Investigator | 91605220001 | |||||
BOYD, David Hugh Aird | Director | 25 Cherry Tree Park EH14 5AQ Balerno Midlothian | British | Retired Physician | 943190001 | |||||
BREWSTER, Margaret Hilda | Director | 5 East Restalrig Terrace EH6 8ED Edinburgh Midlothian | British | Lecturer | 6267570001 | |||||
BROWN, Anness | Director | 111 Oxgangs Road North EH14 1ED Edinburgh 111 Oxgangs Road North, Edinburgh Scotland | Scotland | British | Marketing Consultant | 294410340001 | ||||
CAMPBELL, Jolene | Director | Comely Bank Terrace EH4 1AT Edinburgh 13/3 Midlothian | Scotland | British | Pr Manager | 131492550001 | ||||
COCHRANE, Margaret Morwenna | Director | 6 Glenlockhart Bank EH14 1BL Edinburgh Midlothian | British | Married Woman | 943160001 | |||||
COOKE, Debra-Ann | Director | 03730 Tosalet Javea Carrer De La Murciana 12 Alicante | United Kingdom | British | Business Woman | 133768900002 | ||||
COWIE, Camilla Henrietta Grizel | Director | 20 Blacket Place EH9 1RL Edinburgh Midlothian | British | Married Woman | 959850001 | |||||
CREEGAN, Christopher Gregory | Director | Atholl Place EH3 8HP Edinburgh 2 3 | Scotland | British | Research Director | 131992320001 | ||||
CRITCHLEY-MORRIS, Ariane, Dr | Director | 161 Constitution Street Edinburgh EH6 7AD Lothian | Scotland | British | University Lecturer | 271329280001 | ||||
CROW, Elizabeth Anne | Director | 82 Inverleith Place EH3 5PA Edinburgh | British | Married Woman | 4970002 | |||||
DAVIDSON, Lisa | Director | 161 Constitution Street Edinburgh EH6 7AD Lothian | Scotland | British | Consultant | 167649510002 | ||||
DEWAR, Catherine Anne | Director | 43 Claremont Bank EH7 4DR Edinburgh Midlothian | British | Director | 24081170001 |
What are the latest statements on persons with significant control for SCOTTISH ADOPTION?
Notified On | Ceased On | Statement |
---|---|---|
Sep 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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