EDINBURGH ADVOCACY AND REPRESENTATION SERVICE
Overview
Company Name | EDINBURGH ADVOCACY AND REPRESENTATION SERVICE |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC218085 |
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 EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
- Other education n.e.c. (85590) / Education
- Hospital activities (86101) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is EDINBURGH ADVOCACY AND REPRESENTATION SERVICE located?
Registered Office Address | 14 Ashley Place EH6 5PX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2019 |
Next Accounts Due On | Dec 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Margaret James as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Notification of Ronald John Barnes as a person with significant control on May 17, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on May 18, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mrs Susan Margaret James as a director on Jul 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Susanne Paterson Mclean as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Vivienne Jane Teaukura as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2015 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Margaret Mcneill Campbell as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Forecort Business Centre Ashley Place Edinburgh EH6 5PX to 14 Ashley Place Edinburgh EH6 5PX on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Margaret Mcneill Campbell as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Ronald John Barnes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Ronald John | Director | Ashley Place EH6 5PX Edinburgh 14 Scotland | Scotland | British | Retired | 122761120002 | ||||
HAGGARTY, Linda Margaret | Director | 4 Cameron Toll Gardens EH16 4TG Edinburgh Midlothian | United Kingdom | British | Personal Assistant | 102621880001 | ||||
MCDOUGALL, Willie Duff | Director | Ashley Place EH6 5PX Edinburgh 14 Scotland | United Kingdom | British | Law Accountant | 108789610001 | ||||
ROEMMELE, Robert James | Secretary | 20/13 Halmyre Street EH6 8PE Edinburgh | British | Retired | 75403340002 | |||||
CAMPBELL, Margaret Mcneill | Director | Ashley Place EH6 5PX Edinburgh Forecourt Business Centre United Kingdom | Uk | British | Local Government Officer | 159543790001 | ||||
COLLEY, Rona Buchan | Director | 15 Ravenscroft Street EH17 8QJ Edinburgh Midlothian | British | Teacher | 118245890001 | |||||
DUKE, Linda Mary | Director | Red House Victoria Place ML6 9BX Airdrie Lanarkshire | British | Advocacy Worker | 75403330001 | |||||
HUTCHESON, Kay | Director | Flat 3/1 14 Durward Court Crossmyloof G41 3RZ Glasgow Strathclyde | Scotland | British | Voluntary Sector Area Manager | 158755570001 | ||||
JAMES, Susan Margaret | Director | Player Green EH54 8RZ Livingston 31 Scotland | United Kingdom | British | Retired | 236093230001 | ||||
MCLEAN, Susanne Paterson | Director | 112 East Claremont Street EH7 4JZ Edinburgh Lothian | United Kingdom | British | Retired | 82593500001 | ||||
MUIR, Malcolm Thomas, Rev | Director | 57 Wisp Green EH15 3QY Edinburgh Midlothian | British | Minister | 102621910001 | |||||
MUNRO, Anne Louise | Director | 3 Cambridge Gardens EH6 5DH Edinburgh Midlothian | Scotland | British | Community Worker | 67646070001 | ||||
ROEMMELE, Robert James | Director | 20/13 Halmyre Street EH6 8PE Edinburgh | British | Retired | 75403340002 | |||||
ROPER, Nancy | Director | 70 Polwarth Gardens EH11 1LL Edinburgh Midlothian | British | Author/Lecturer | 75403300001 | |||||
TAYLOR, Ethel Barnett | Director | 34 Bingham Avenue EH15 3HZ Edinburgh | British | Drug Project Outreach Worker | 43467060001 | |||||
TEAUKURA, Vivienne Jane | Director | Burnside Cottage Wardhouse AB52 6XQ Insch Aberdeenshire | United Kingdom | British | Patient Advocacy | 75403290001 | ||||
WHITEFORD, John Alexander | Director | 7 The Finches EH31 2EA Gullane East Lothian | Scotland | British | Accountant | 75403320002 | ||||
WILSDON, Diane | Director | 139/1 Willowbrae Road EH8 7HL Edinburgh Midlothian | British | Co-Ordinator | 117512110001 |
Who are the persons with significant control of EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald John Barnes | May 17, 2018 | Ashley Place EH6 5PX Edinburgh 14 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
Notified On | Ceased On | Statement |
---|---|---|
May 05, 2017 | May 17, 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