SCOTTISH NORTH AMERICAN BUSINESS COUNCIL
Overview
Company Name | SCOTTISH NORTH AMERICAN BUSINESS COUNCIL |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC202791 |
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 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 Address | No |
What were the previous names of SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?
Company Name | From | Until |
---|---|---|
EDINCHOICE LIMITED | Jan 06, 2000 | Jan 06, 2000 |
What are the latest accounts for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?
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 NORTH AMERICAN BUSINESS COUNCIL?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr Iain Mcleod Ritchie as a director on Dec 07, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Keith Neilson as a director on Dec 07, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Murray William Anderson Shaw as a director on Jan 08, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Dec 14, 2020 | 1 pages | TM02 | ||
Termination of appointment of Keith Neilson as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Heather Ewing as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colette Margaret Catherine Cunningham as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Allan James Mcginley Hogarth as a director on Jul 20, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Mcnamara as a director on Nov 28, 2018 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARRICK, David Vincent | Director | 22-24 Blythswood Square G2 4BG Glasgow 2nd Floor United Kingdom | Scotland | British | Managing Director | 68638290002 | ||||||||
HOGARTH, Allan James Mcginley | Director | St. Anns Drive Giffnock G46 6JS Glasgow 7 Scotland | Scotland | British | Company Director | 117958410001 | ||||||||
RITCHIE, Iain Mcleod | Director | 22-24 Blythswood Square G2 4BG Glasgow 2nd Floor United Kingdom | Scotland | British | Company Director | 120469450001 | ||||||||
PIA, Paul Dominic | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | British | 8812960003 | ||||||||||
SHEDDEN, Jean Mcleod | Secretary | 6 Drumdow Road Turnberry KA26 9LR Ayrshire | British | Business Consultant | 106585490001 | |||||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom |
| 110304810001 | ||||||||||
HBJG SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 665080008 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BARCLAY, Kenneth Campbell | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | United Kingdom | British | Banker | 131139770001 | ||||||||
BOYLE, Lois Ellen | Director | Flat 2/2, 53 Edgemont Street G41 3EJ Glasgow | British | Pr Consultant | 106861510002 | |||||||||
BRUCE, Adam Robert | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | United Kingdom | British | Director | 124276470001 | ||||||||
CASCIANI, Stephen John | Director | 56 Drum Brae EH12 5DD Edinburgh | British | Consultancy | 28312860002 | |||||||||
CROMAR, Murray | Director | 22 Lauriston Grove Newton Mearns G77 6YP Glasgow Lanarkshire | British | Insurance Broker | 106861350001 | |||||||||
CUNNINGHAM, Colette Margaret Catherine | Director | 69 Wellington Street G2 6HG Glasgow Rsm Scotland | Scotland | British | Events Executive | 106492300001 | ||||||||
DUNN, Stephen Wilson | Director | 17 Clerwood View EH12 8PH Edinburgh Lothian | British | Hr Director | 52130760001 | |||||||||
EWING, Heather | Director | 5 Atlantic Quay Broomeilaw G2 8LU Glasgow Scottish Enterprise Scotland | Scotland | British | Events Executive | 240621380001 | ||||||||
FULTON, Andrew | Director | 7 Crown Road South Glasgow | Scotland | British | Professor | 252482830001 | ||||||||
GARNER, Catherine Lizbeth, Dr | Director | 2 Rosslyn Terrace G12 9NB Glasgow Lanarkshire | British | Director | 79279410001 | |||||||||
GILSON, Glen Douglas | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | Scotland | British | Solicitor | 116182160001 | ||||||||
GORDON, Laura Rochelle | Director | Humbie Lawns G77 5EA Glasgow 7 Scotland | United Kingdom | British | Business Consultant | 112376540001 | ||||||||
HAMILTON, Carolyn | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | Scotland | British | Vice Pres/Regional Manager | 79886890001 | ||||||||
HAZARD, Albert | Director | 9 Whitehouse Terrace EH9 2EU Edinburgh Midlothian | American | Chartered Accountant | 84318940001 | |||||||||
HOGARTH, Allan James Mcginley | Director | 7 St. Ann`S Drive Giffnock G46 6JS Glasgow | Scotland | British | Public Affairs | 117958410001 | ||||||||
IRVINE, John Scott | Director | 65 Ayr Road Giffnock G46 6SR Glasgow Lanarkshire | British | Pr Consultant | 1046230001 | |||||||||
MACPHERSON, Agnes Lawrie Addie Shonaig | Director | Lochcote EH49 6QE Linlithgow West Lothian | United Kingdom | British | Solicitor | 104298000001 | ||||||||
MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | Chairman & Ceo | 62650060013 | ||||||||
MCCUDDEN, Peter Gerard | Director | 7 Redburn Avenue G46 6RH Glasgow Inglehurst Scotland | Scotland | British | Business Development Director | 133201980001 | ||||||||
MCGRORY, John Joseph | Director | Douglas Street G2 7NP Glasgow 55 Scotland | United Kingdom | British | Managing Director | 191466450001 | ||||||||
MCINTYRE, James William | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | Scotland | British | None | 167707250001 | ||||||||
MCMILLAN, Iain Macleod | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | Scotland | British | Regional Director - Cbi | 67837270001 | ||||||||
MCNAMARA, Andrew John | Director | 69 Wellington Street G2 6HG Glasgow Rsm Scotland | United Kingdom | British | Ch. Accountant | 138169320002 | ||||||||
MORRISON, Alexander Peter | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | Scotland | British | Chief Executive | 100851950001 | ||||||||
NEILSON, Keith | Director | Wellington Street G2 6HJ Glasgow 401 Scotland | Scotland | British | Chief Executive | 103729340002 | ||||||||
NEILSON, Keith | Director | 69 Wellington Street G2 6HG Glasgow Rsm Scotland | Scotland | British | Company Director | 222429720001 |
What are the latest statements on persons with significant control for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?
Notified On | Ceased On | Statement |
---|---|---|
Mar 08, 2018 | 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 | |
Jan 06, 2017 | Mar 08, 2018 | The 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