SOCIAL FIRMS SCOTLAND
Overview
| Company Name | SOCIAL FIRMS SCOTLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC206712 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOCIAL FIRMS SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SOCIAL FIRMS SCOTLAND located?
| Registered Office Address | Tobacco Merchant's House 42 Miller Street G1 1DT Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIAL FIRMS SCOTLAND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SOCIAL FIRMS SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 21 Walker Street Edinburgh EH3 7HX Scotland to Tobacco Merchant’S House 42 Miller Street Glasgow G1 1DT on Jul 29, 2021 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Karen Craig as a director on May 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gordon James Lee as a director on May 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thane Lawrie as a director on May 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Current accounting period extended from Mar 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 25 pages | AA | ||
Appointment of Ms Carol Marie Montgomery as a director on Apr 10, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lauren Marie Scott as a director on Feb 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Hutchison Withers as a director on Nov 21, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Apr 08, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Susan Catherine Murray as a director on Aug 11, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 23 pages | AA | ||
Annual return made up to Apr 08, 2016 no member list | 6 pages | AR01 | ||
Appointment of Mr Thane Lawrie as a director on Dec 15, 2015 | 2 pages | AP01 | ||
Appointment of Ms Karen Craig as a director on Dec 15, 2015 | 2 pages | AP01 | ||
Who are the officers of SOCIAL FIRMS SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPPELL, Rosemary Jayne | Secretary | 42 Miller Street G1 1DT Glasgow Tobacco Merchant's House Scotland | British | 94037390004 | ||||||
| CONNOR, Sean | Director | 42 Miller Street G1 1DT Glasgow Tobacco Merchant's House Scotland | Scotland | British | 135649700001 | |||||
| MCMANUS, John | Director | 42 Miller Street G1 1DT Glasgow Tobacco Merchant's House Scotland | Scotland | British | 64604790004 | |||||
| MONTGOMERY, Carol Marie | Director | 42 Miller Street G1 1DT Glasgow Tobacco Merchant's House Scotland | Scotland | British | 245211000001 | |||||
| DURIE, Sheila | Secretary | 29 Haldane Avenue EH41 3PG Haddington East Lothian | British | 1389780002 | ||||||
| MACDONALD, Marian | Secretary | 9 Cobden Terrace EH11 2BJ Edinburgh | British | 751450002 | ||||||
| ANDERSON, Donald Lindie | Director | 54 Manor Place Edinburgh EH3 7EH Lothian | Scotland | British | 130425160001 | |||||
| ANDERSON, Karen Leigh | Director | 31 Brookside Houghton PE28 2BT Huntingdon Cambridgeshire | England | British | 94101180002 | |||||
| BRYCE, Sheila Stewart | Director | 40 The Leys Bishopbriggs G64 1PP Glasgow East Dunbartonshire | Scotland | British | 84479220001 | |||||
| CRAIG, Karen | Director | Walker Street EH3 7HX Edinburgh 21 Scotland | Scotland | British | 203917900001 | |||||
| DURIE, Sheila | Director | 54 Manor Place Edinburgh EH3 7EH Lothian | Scotland | British | 1389780002 | |||||
| DURIE, Sheila | Director | 29 Haldane Avenue EH41 3PG Haddington East Lothian | Scotland | British | 1389780002 | |||||
| DURIE, Sheila | Director | 29 Haldane Avenue EH41 3PG Haddington East Lothian | Scotland | British | 1389780002 | |||||
| ELMES, Lorraine Agnes | Director | Derrick 8c Calside PA2 6DA Paisley Renfrewshire | British | 104714410001 | ||||||
| FLEMING, Houston Robert | Director | 37 Crosshill Avenue Barrhead G42 8BZ Glasgow Lanarkshire | British | 107793750001 | ||||||
| GEDDES, Malcolm Stewart | Director | 54 Manor Place Edinburgh EH3 7EH Lothian | Scotland | British | 140887690001 | |||||
| GRAHAM, Murdo Ross | Director | 37d Bloomfield Road AB10 6AJ Aberdeen Aberdeenshire | British | 69609830001 | ||||||
| GROUT, Agnes Mackenzie | Director | 1/3 1516 Maryhill Road Maryhill G20 9AD Glasgow Strathclyde | British | 84478890001 | ||||||
| GUREVITZ, Albert | Director | 19 Park Court Giffnock G46 7PB Glasgow | British | 82714290001 | ||||||
| HIGGINS, Brenda | Director | Sommerville Park 18 Castlecary Road G68 0HQ Castlecary Lanarkshire | United Kingdom | British | 164887380001 | |||||
| HIGGINS, Brenda | Director | Sommerville Park 18 Castlecary Road G68 0HQ Castlecary Lanarkshire | United Kingdom | British | 164887380001 | |||||
| HIGGINS, Gerard Patrick | Director | 11 Barrmill Road KA15 IEU Beith Ayrshire | Scotland | Irish | 112240580001 | |||||
| KANE, Malcolm | Director | 10 Broomage Crescent FK5 4NZ Larbert E | British | 94038080001 | ||||||
| LAWRIE, Thane | Director | Walker Street EH3 7HX Edinburgh 21 Scotland | United Kingdom | British | 204092300001 | |||||
| LEE, Gordon James | Director | Walker Street EH3 7HX Edinburgh 21 Scotland | Scotland | British | 180480004 | |||||
| LEES-HISLOP, Linda May | Director | Old Lynturk Church Muir Of Fowlis AB33 8HS Alford Aberdeenshire | British | 71776310002 | ||||||
| LYON, David Andrew James | Director | Watson Avenue Rutherglen G73 3EZ Glasgow 26 United Kingdom | United Kingdom | British | 164788120001 | |||||
| LYON, David Andrew James | Director | Flat 2/1 100 Deanston Drive G41 3LH Glasgow | British | 109100410001 | ||||||
| MACDONALD, John Duncan Willis | Director | 130 Izatt Avenue KY11 3BB Dunfermline Fife | Scotland | British | 76601980001 | |||||
| MACDONALD, Marian | Director | 9 Cobden Terrace EH11 2BJ Edinburgh | British | 751450002 | ||||||
| MAIR, Carol | Director | Upper Townhead, East Saltoun EH34 5EB Tranent East Lothian | British | 76601870001 | ||||||
| MARSHALL, Brian | Director | Kingston East Forrest Street ML6 7BD Airdrie North Lanarkshire | British | 84912730001 | ||||||
| MCARDLE, Malcolm Thomas | Director | 11 Tulligarth Park FK10 2DD Alloa Clackmannanshire | British | 84479080001 | ||||||
| MCGACHY, Francis Joseph | Director | 3/2 14 Carnarvon Street G3 6HS Glasgow | British | 82714240001 | ||||||
| MCMAHON, John | Director | 107 Trinity Avenue G52 3EJ Glasgow Lanarkshire | British | 109885500001 |
What are the latest statements on persons with significant control for SOCIAL FIRMS SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 08, 2017 | 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