SCOTTISH NORTH AMERICAN BUSINESS COUNCIL

SCOTTISH NORTH AMERICAN BUSINESS COUNCIL

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

    Company NameSCOTTISH NORTH AMERICAN BUSINESS COUNCIL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC202791
    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 NORTH AMERICAN BUSINESS COUNCIL?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTTISH NORTH AMERICAN BUSINESS COUNCIL located?

    Registered Office Address
    2nd Floor 22-24 Blythswood Square
    G2 4BG Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?

    Previous Company Names
    Company NameFromUntil
    EDINCHOICE LIMITEDJan 06, 2000Jan 06, 2000

    What are the latest accounts for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Registered office address changed from Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on Dec 20, 2024

    1 pagesAD01

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mr Iain Mcleod Ritchie as a director on Dec 07, 2023

    2 pagesAP01

    Registered office address changed from 401 Wellington Street Glasgow G2 6HJ Scotland to Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ on Dec 21, 2023

    1 pagesAD01

    Termination of appointment of Keith Neilson as a director on Dec 07, 2023

    1 pagesTM01

    Registered office address changed from Rsm 69 Wellington Street Glasgow G2 6HG Scotland to 401 Wellington Street Glasgow G2 6HJ on Dec 21, 2023

    1 pagesAD01

    Termination of appointment of Murray William Anderson Shaw as a director on Jan 08, 2017

    1 pagesTM01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    8 pagesAA

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Dec 14, 2020

    1 pagesTM02

    Termination of appointment of Keith Neilson as a director on Dec 14, 2020

    1 pagesTM01

    Termination of appointment of Heather Ewing as a director on Dec 14, 2020

    1 pagesTM01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Colette Margaret Catherine Cunningham as a director on Jan 06, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Allan James Mcginley Hogarth as a director on Jul 20, 2019

    2 pagesAP01

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Mcnamara as a director on Nov 28, 2018

    1 pagesTM01

    Who are the officers of SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRICK, David Vincent
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor
    United Kingdom
    Director
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor
    United Kingdom
    ScotlandBritishManaging Director68638290002
    HOGARTH, Allan James Mcginley
    St. Anns Drive
    Giffnock
    G46 6JS Glasgow
    7
    Scotland
    Director
    St. Anns Drive
    Giffnock
    G46 6JS Glasgow
    7
    Scotland
    ScotlandBritishCompany Director117958410001
    RITCHIE, Iain Mcleod
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor
    United Kingdom
    Director
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor
    United Kingdom
    ScotlandBritishCompany Director120469450001
    PIA, Paul Dominic
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    British8812960003
    SHEDDEN, Jean Mcleod
    6 Drumdow Road
    Turnberry
    KA26 9LR Ayrshire
    Secretary
    6 Drumdow Road
    Turnberry
    KA26 9LR Ayrshire
    BritishBusiness Consultant106585490001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC287766
    110304810001
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARCLAY, Kenneth Campbell
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    United KingdomBritishBanker131139770001
    BOYLE, Lois Ellen
    Flat 2/2, 53 Edgemont Street
    G41 3EJ Glasgow
    Director
    Flat 2/2, 53 Edgemont Street
    G41 3EJ Glasgow
    BritishPr Consultant106861510002
    BRUCE, Adam Robert
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    United KingdomBritishDirector124276470001
    CASCIANI, Stephen John
    56 Drum Brae
    EH12 5DD Edinburgh
    Director
    56 Drum Brae
    EH12 5DD Edinburgh
    BritishConsultancy28312860002
    CROMAR, Murray
    22 Lauriston Grove
    Newton Mearns
    G77 6YP Glasgow
    Lanarkshire
    Director
    22 Lauriston Grove
    Newton Mearns
    G77 6YP Glasgow
    Lanarkshire
    BritishInsurance Broker106861350001
    CUNNINGHAM, Colette Margaret Catherine
    69 Wellington Street
    G2 6HG Glasgow
    Rsm
    Scotland
    Director
    69 Wellington Street
    G2 6HG Glasgow
    Rsm
    Scotland
    ScotlandBritishEvents Executive106492300001
    DUNN, Stephen Wilson
    17 Clerwood View
    EH12 8PH Edinburgh
    Lothian
    Director
    17 Clerwood View
    EH12 8PH Edinburgh
    Lothian
    BritishHr Director52130760001
    EWING, Heather
    5 Atlantic Quay
    Broomeilaw
    G2 8LU Glasgow
    Scottish Enterprise
    Scotland
    Director
    5 Atlantic Quay
    Broomeilaw
    G2 8LU Glasgow
    Scottish Enterprise
    Scotland
    ScotlandBritishEvents Executive240621380001
    FULTON, Andrew
    7 Crown Road South
    Glasgow
    Director
    7 Crown Road South
    Glasgow
    ScotlandBritishProfessor252482830001
    GARNER, Catherine Lizbeth, Dr
    2 Rosslyn Terrace
    G12 9NB Glasgow
    Lanarkshire
    Director
    2 Rosslyn Terrace
    G12 9NB Glasgow
    Lanarkshire
    BritishDirector79279410001
    GILSON, Glen Douglas
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    ScotlandBritishSolicitor116182160001
    GORDON, Laura Rochelle
    Humbie Lawns
    G77 5EA Glasgow
    7
    Scotland
    Director
    Humbie Lawns
    G77 5EA Glasgow
    7
    Scotland
    United KingdomBritishBusiness Consultant112376540001
    HAMILTON, Carolyn
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    ScotlandBritishVice Pres/Regional Manager79886890001
    HAZARD, Albert
    9 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    Director
    9 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    AmericanChartered Accountant84318940001
    HOGARTH, Allan James Mcginley
    7 St. Ann`S Drive
    Giffnock
    G46 6JS Glasgow
    Director
    7 St. Ann`S Drive
    Giffnock
    G46 6JS Glasgow
    ScotlandBritishPublic Affairs117958410001
    IRVINE, John Scott
    65 Ayr Road
    Giffnock
    G46 6SR Glasgow
    Lanarkshire
    Director
    65 Ayr Road
    Giffnock
    G46 6SR Glasgow
    Lanarkshire
    BritishPr Consultant1046230001
    MACPHERSON, Agnes Lawrie Addie Shonaig
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    Director
    Lochcote
    EH49 6QE Linlithgow
    West Lothian
    United KingdomBritishSolicitor104298000001
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishChairman & Ceo62650060013
    MCCUDDEN, Peter Gerard
    7 Redburn Avenue
    G46 6RH Glasgow
    Inglehurst
    Scotland
    Director
    7 Redburn Avenue
    G46 6RH Glasgow
    Inglehurst
    Scotland
    ScotlandBritishBusiness Development Director133201980001
    MCGRORY, John Joseph
    Douglas Street
    G2 7NP Glasgow
    55
    Scotland
    Director
    Douglas Street
    G2 7NP Glasgow
    55
    Scotland
    United KingdomBritishManaging Director191466450001
    MCINTYRE, James William
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    ScotlandBritishNone167707250001
    MCMILLAN, Iain Macleod
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    ScotlandBritishRegional Director - Cbi67837270001
    MCNAMARA, Andrew John
    69 Wellington Street
    G2 6HG Glasgow
    Rsm
    Scotland
    Director
    69 Wellington Street
    G2 6HG Glasgow
    Rsm
    Scotland
    United KingdomBritishCh. Accountant138169320002
    MORRISON, Alexander Peter
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    ScotlandBritishChief Executive100851950001
    NEILSON, Keith
    Wellington Street
    G2 6HJ Glasgow
    401
    Scotland
    Director
    Wellington Street
    G2 6HJ Glasgow
    401
    Scotland
    ScotlandBritishChief Executive103729340002
    NEILSON, Keith
    69 Wellington Street
    G2 6HG Glasgow
    Rsm
    Scotland
    Director
    69 Wellington Street
    G2 6HG Glasgow
    Rsm
    Scotland
    ScotlandBritishCompany Director222429720001

    What are the latest statements on persons with significant control for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 06, 2017Mar 08, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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