SCOTTISH BUSINESS IN THE COMMUNITY LIMITED
Overview
| Company Name | SCOTTISH BUSINESS IN THE COMMUNITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC080355 |
| 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 BUSINESS IN THE COMMUNITY LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is SCOTTISH BUSINESS IN THE COMMUNITY LIMITED located?
| Registered Office Address | 5 Atholl Crescent EH3 8EJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH BUSINESS IN THE COMMUNITY | Oct 11, 1982 | Oct 11, 1982 |
What are the latest accounts for SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kieran Nicholas Harding as a director on May 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mary Macleod as a director on May 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 56-66 Frederick Street Edinburgh EH2 1LS Scotland to 5 Atholl Crescent Edinburgh EH3 8EJ on Aug 14, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Appointment of Miss Mary Macleod as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amanda Felicity Mackenzie as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Livingstone House 43a Discovery Terrace Heriot Watt University Research Park Edinburgh Mid Lothian EH14 4AP to 56-66 Frederick Street Edinburgh EH2 1LS on Jun 12, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Frances Wood as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Lesley Ann Wolfenden as a director on Nov 30, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Appointment of Mrs Jane Frances Wood as a director on Jan 30, 2018 | 2 pages | AP01 | ||
Who are the officers of SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOLFENDEN, Lesley Ann | Secretary | Shepherdess Walk N1 7RQ London 137 England | 204194780001 | |||||||
| HARDING, Kieran Nicholas | Director | Shepherdess Walk N1 7RQ London 137 England | United Kingdom | British | 145886520001 | |||||
| WOLFENDEN, Lesley Ann | Director | c/o Business In The Community Shepherdess Walk N1 7RQ London 137 England | England | British | 194409000001 | |||||
| GRAHAM, James Anthony | Secretary | 12 Cammo Hill EH4 8EY Edinburgh Midlothian | British | 71895290001 | ||||||
| LAING, Mark Hector, Hon | Secretary | The Whitehouse Totley Wells EH52 6QJ Winchburgh West Lothian | British | 34029350001 | ||||||
| MCCULLOCH, Jennifer Anne | Secretary | 115 George Street EH2 4JN Edinburgh Midlothian | British | 19729340004 | ||||||
| MURIE, David | Secretary | Romano House 43 Station Road EH12 7AF Edinburgh Midlothian | British | 138710001 | ||||||
| AITKEN, Oonagh Melrose | Director | 187 Wilton Street G20 6DF Glasgow Strathclyde | British | 67824380003 | ||||||
| ALEXANDER, Walter Ronald | Director | Moonzie Mill Balmullo KY16 0AH St Andrews Fife | British | 177410002 | ||||||
| ARNOLD, Francis Robert Lipsey | Director | Kelspoke 37 Woodland Avenue PA2 8BH Paisley Renfrewshire | British | 967050001 | ||||||
| ATKINSON, Robin | Director | Westlands Knightsbridge Road GU15 3TS Camberley Surrey | British | 27231020001 | ||||||
| ATTERTON, Philip Ernest | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | British | 139130001 | ||||||
| BAIN, Robert | Director | Woodcote 6 Milndavie Road G63 9EN Strathblane Lanarkshire | Uk | British | 86464470001 | |||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| BENSON, Christopher, Sir | Director | The Boots Company Plc NG2 3AA Nottingham | British | 66742720001 | ||||||
| BETT, Michael, Sir | Director | A985 Bt Centre 81 Newgate Street EC1A 7AJ London | British | 31365620001 | ||||||
| BEVERIDGE, Crawford William | Director | Greenend 17 Balfron Road G63 9NN Killearn | British | 1394640002 | ||||||
| BLAIR, Paul | Director | 43a Discovery Terrace Heriot Watt University Research Park EH14 4AP Edinburgh Livingstone House Mid Lothian United Kingdom | Scotland | Scottish | 165172260001 | |||||
| BLEASDALE, Cyril | Director | Scotrail House 58 Port Dundas Road G4 OHG Glasgow | British | 50846660002 | ||||||
| BORLAND, James Gordon | Director | 7 Glenpark Place KA7 4SQ Ayr Ayrshire | British | 774090001 | ||||||
| BORTHWICK, George Cooper, Professor | Director | Hillside 28 St Johns Road EH12 6NZ Edinburgh Midlothian | Scotland | British | 9509780001 | |||||
| BRIDGE, Antony Harold | Director | 2 Redford Loan Colinton EH13 0AX Edinburgh Midlothian | British | 343150001 | ||||||
| BROWN, Alan Cameron, Dr | Director | Garrochty 15 St Serfs Road KY13 7PQ Crook Of Devon Perthshire | British | 34606290001 | ||||||
| BUCHANAN, Richard Robertson Trail | Director | 9 Rennie Court SE1 9LP London | British | 139150001 | ||||||
| CAMPBELL, Colin Moffat, Sir | Director | Kilbryde Castle FK15 9NF Dunblane Perthshire | British | 306150001 | ||||||
| CAMPBELL, Marcia Dominic | Director | 43a Discovery Terrace Heriot Watt University Research Park EH14 4AP Edinburgh Livingstone House Mid Lothian United Kingdom | Scotland | British | 62708600001 | |||||
| CAMPBELL, Thomas Robert | Director | Wick Harbour Offices KW1 5HA Wick North Highland Initiative Caithness United Kingdom | Scotland | British | 147554140003 | |||||
| CARR, Robert | Director | Rutland Court EH3 8EY Edinburgh 1 East Lothian United Kingdom | Scotland | British | 142250180001 | |||||
| CHAPMAN, Francis Ian | Director | Kenmore 46 The Avenue SM2 7QE Cheam Surrey | British | 138800001 | ||||||
| CHAPMAN, Jack | Director | 37 Lower Road Fetcham KT22 9EL Leatherhead Surrey | British | 809400001 | ||||||
| CHRISTIE, Alan | Director | 12 Avenue De La Motte Bousval 1470 Belgium | British | 32708510001 | ||||||
| CHRISTIE, Campbell, Dr | Director | 31 Dumyat Drive FK1 5PA Falkirk Stirlingshire | Scotland | British | 35547280001 | |||||
| CLEMENT-JONES CBE, Timothy Francis, Lord | Director | 10 Northbourne Road SW4 7DJ London | England | British | 175505750001 | |||||
| COWAN, Robert, Sir | Director | Highlands And Islands Development Board IV1 1QR Inverness | British | 1296680001 | ||||||
| CRAWFORD, Robert Mackay | Director | 24 Overton Drive KA23 9LH West Kilbride Ayrshire | Scotland | Scottish | 69868250002 |
Who are the persons with significant control of SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Business In The Community | Apr 06, 2016 | Shepherdess Walk N1 7RQ London 137 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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