SCOTTISH REFUGEE COUNCIL

SCOTTISH REFUGEE COUNCIL

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

    Company NameSCOTTISH REFUGEE COUNCIL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC145067
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH REFUGEE COUNCIL?

    • Justice and judicial activities (84230) / Public administration and defence; compulsory social security
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SCOTTISH REFUGEE COUNCIL located?

    Registered Office Address
    Portland House
    17 Renfield Street
    G2 5AH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH REFUGEE COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH REFUGEE COUNCIL?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for SCOTTISH REFUGEE COUNCIL?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katharine Victoria Jones as a director on Dec 04, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    52 pagesAA

    Termination of appointment of Deborah Shields as a director on Nov 11, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michael Donnelly as a director on Sep 05, 2025

    1 pagesTM01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rona Alexander as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Steven Joseph Mcmanus as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Professor Michael Donnelly as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Helen Russell as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Aaliya Seyal as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Dominique Nduhura as a director on Oct 22, 2024

    1 pagesTM01

    Termination of appointment of Kazimir Pasiecznik Lyon as a director on Oct 22, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    54 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Vitalii Diakov as a director on Dec 07, 2023

    2 pagesAP01

    Appointment of Inamullah Akbari as a director on Dec 07, 2023

    2 pagesAP01

    Appointment of Mr Ronald Tapiwa Hlabanai Tagwireyi as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Patricia Zaarour as a director on Dec 07, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    48 pagesAA

    Appointment of Mr David Norman Simpson as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of Louise Hunter as a director on Oct 26, 2023

    1 pagesTM01

    Termination of appointment of Mohamed Omar as a director on Oct 26, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Who are the officers of SCOTTISH REFUGEE COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12 - 16
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12 - 16
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    AKBARI, Inamullah
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandAfghan317035960001
    CHIBHAMU, Alvina Tamara
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandZimbabwean280260240001
    DIAKOV, Vitalii
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandUkrainian316106920001
    GOODMAN, Lainé
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish296796280001
    LAWTON, Linda Anne
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish99842580001
    MCMANUS, Steven Joseph
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish328833780001
    RUSSELL, Helen
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish328833580001
    SIMPSON, David Norman
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish315502890001
    TAGWIREYI, Ronald Tapiwa Hlabanai
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandZimbabwean288979240001
    MATTHEWS, Edward Arthur
    35
    Temple Village
    EH23 4SQ Gore Bridge
    Midlothian
    Secretary
    35
    Temple Village
    EH23 4SQ Gore Bridge
    Midlothian
    British685620001
    RYDER, Elizabeth Jane
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    Secretary
    26 Nelson Street
    EH3 6LJ Edinburgh
    Midlothian
    British33015780001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    AL-ARASHI, Huda
    Flat 1/4, 24 Dixon Avenue
    2/M, Govanhill
    G42 8EE Glasgow
    Director
    Flat 1/4, 24 Dixon Avenue
    2/M, Govanhill
    G42 8EE Glasgow
    British76624000002
    AL-RIKABI, Ali
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    ScotlandIraqi178510130001
    AL-SABBAGH, Sanaa Khalil
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Sudanese139713970002
    ALEXANDER, Rona
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish113351150001
    BHATIA, Monish, Dr
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish204460730001
    BOLT, Kathleen Janet
    1 Mentone Avenue
    Portobello
    EH15 1HZ Edinburgh
    Director
    1 Mentone Avenue
    Portobello
    EH15 1HZ Edinburgh
    British43217910002
    BROWN, Julia Mary
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandScottish65822270002
    CAMPBELL, Alison Margaret
    15 Warriston Crescent
    EH3 5LA Edinburgh
    Midlothian
    Director
    15 Warriston Crescent
    EH3 5LA Edinburgh
    Midlothian
    ScotlandBritish613550001
    CAMPBELL, Douglas Alexander
    (170 Blythswood Court)
    G2 7PH Glasgow
    5 Cadogan Square
    Scotland
    Director
    (170 Blythswood Court)
    G2 7PH Glasgow
    5 Cadogan Square
    Scotland
    ScotlandBritish164862860001
    CORR, Bridgid Annia
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Welsh122016540002
    CRAIG, Maxwell Davidson
    9 Kilbryde Crescent
    FK15 9BA Dunblane
    Perthshire
    Director
    9 Kilbryde Crescent
    FK15 9BA Dunblane
    Perthshire
    British48936250001
    CRAIG, Sarah
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    British76630400003
    DONNELLY, Michael, Professor
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish192300300001
    EWART, Carole
    0/1 65 Garnet Street
    G3 6QL Glasgow
    Director
    0/1 65 Garnet Street
    G3 6QL Glasgow
    ScotlandBritish54206480001
    FERMIE, Joti Singh
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish249737250001
    FORBES, Jayne
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish244608470001
    FORFAR, Carol
    63 Stewart Clark Avenue
    EH30 9QJ South Queensferry
    West Lothian
    Director
    63 Stewart Clark Avenue
    EH30 9QJ South Queensferry
    West Lothian
    ScotlandBritish34889790001
    FRASER, David James
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    ScotlandBritish99129500001
    FULTON, Ian
    c/o Scottish Refugee Council
    Floor 6
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    Director
    c/o Scottish Refugee Council
    Floor 6
    17 Renfield Street
    G2 5AH Glasgow
    Portland House
    Scotland
    ScotlandBritish763110001
    GAFFNEY, Alix Lesley Crear
    28 Esplanade Terrace
    EH15 2ES Edinburgh
    Director
    28 Esplanade Terrace
    EH15 2ES Edinburgh
    British48936410001
    GALBRAITH, Neil Wylie
    21 Courthill Avenue
    G44 5AA Glasgow
    Lanarkshire
    Director
    21 Courthill Avenue
    G44 5AA Glasgow
    Lanarkshire
    ScotlandBritish70368050001
    GARCIA, Eigrrael Salinas
    130/F7 Calton Road
    EH8 8JQ Edinburgh
    Midlothian
    Director
    130/F7 Calton Road
    EH8 8JQ Edinburgh
    Midlothian
    Colombian114605870001

    What are the latest statements on persons with significant control for SCOTTISH REFUGEE COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The 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