JUBILEE SCOTLAND
Overview
| Company Name | JUBILEE SCOTLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC220549 |
| 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 JUBILEE SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is JUBILEE SCOTLAND located?
| Registered Office Address | 41 George Iv Bridge EH1 1EL Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUBILEE SCOTLAND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for JUBILEE SCOTLAND?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 25, 2023 |
What are the latest filings for JUBILEE SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Robert Clark Fyffe as a director on Aug 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Appointment of Mr Kevin Ross Wilkinson as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of April Humble as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Gail Margaret Louise Hurley as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms April Humble as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Alexander Fenwick Gemmill on Dec 16, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Clark Fyffe as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Manders as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Termination of appointment of Katie Bailer as a secretary on Dec 02, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Katie Bailer as a secretary on Jun 20, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Gail Hurley as a secretary on Dec 02, 2019 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Who are the officers of JUBILEE SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HURLEY, Gail | Secretary | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian | 265409540001 | |||||||
| CRANFIELD, Elisabeth Faith, Rev | Director | 9 Chemiss Road Methilhill KY8 2BS Leven Fife | Scotland | Scottish | 95852790001 | |||||
| GEMMILL, Alexander Fenwick | Director | Warriston Gardens EH3 5NE Edinburgh 40 Scotland | Scotland | British | 139270510002 | |||||
| HURLEY, Gail Margaret Louise | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian | Scotland | British | 290893990001 | |||||
| LAMOND, John David | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian | United Kingdom | British | 167672410002 | |||||
| WILKINSON, Kevin Ross | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian | Denmark | British | 302798410001 | |||||
| BAILER, Katie | Secretary | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian | 265409630001 | |||||||
| ROSS, Kenneth, Reverend | Secretary | 35 Madeira Street EH6 4AJ Edinburgh | British | 76575330001 | ||||||
| ROSS, Kenneth, Reverend | Secretary | 35 Madeira Street EH6 4AJ Edinburgh | British | 76575330001 | ||||||
| ROSS, Kenneth, Reverend | Secretary | 35 Madeira Street EH6 4AJ Edinburgh | British | 76575330001 | ||||||
| ARMSTRONG, Elizabeth | Director | Ellerslie Road G14 0BF Glasgow 31 | Scotland | British | 131239290001 | |||||
| ARMSTRONG, Elizabeth | Director | 41 Cumlodden Drive G20 0JT Glasgow | British | 113376010001 | ||||||
| BAKER, Margaret Eleanor | Director | 2 Thornton Place Watson Street AB31 5UB Banchory Kincardineshire | British | 76575320001 | ||||||
| BATESON, Simon | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian Scotland | Scotland | Uk | 152874200001 | |||||
| BEATSON, Patricia Anne | Director | 25 Almondgrove Hunting-Towerfield PH1 3NA Perth | British | 122039210002 | ||||||
| BEATSON, Patricia Anne | Director | 25 Almondgrove Hunting-Towerfield PH1 3NA Perth | British | 122039210002 | ||||||
| BEATSON, Patricia Anne | Director | Flat 3 The Lodge Hunting Towersfield PH1 3JT Perth | British | 122039210001 | ||||||
| BENNETT, Fiona Elizabeth, Rev | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian Scotland | Scotland | British | 163717680002 | |||||
| BITEL, Mark | Director | Cumberland Street EH3 6RA Edinburgh 49 Scotland | Scotland | British | 152873240001 | |||||
| BROUGH, Maureen | Director | 11a Greenlaw Drive PA1 3RX Paisley | British | 82308450001 | ||||||
| BROWN, Shirley | Director | 45 Murrayfield Gardens EH12 6DH Edinburgh | British | 99131090001 | ||||||
| BROWN, Valerie | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian Scotland | United Kingdom | Uk | 161194180001 | |||||
| CHEER, Peter Francis | Director | 1 Pitcullen Gardens PH2 7EJ Perth | Uk | Uk | 76575300001 | |||||
| CL, Sarah-Jayne | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian Scotland | England | British | 189463170001 | |||||
| CLARK, Marjorie | Director | 6 Moncreiffe Terrace PH2 0DB Perth Perthshire | British | 76575290001 | ||||||
| CLARK, Marjorie | Director | 6 Moncreiffe Terrace PH2 0DB Perth Perthshire | British | 76575290001 | ||||||
| CLARKE, Carol | Director | 9 Orchard Place ML3 6PG Hamilton Lanarkshire | British | 76575280001 | ||||||
| CLARKE, Carol | Director | 9 Orchard Place ML3 6PG Hamilton Lanarkshire | British | 76575280001 | ||||||
| CLARKE, Carol | Director | 9 Orchard Place ML3 6PG Hamilton Lanarkshire | British | 76575280001 | ||||||
| COULTER, Lorna Scott | Director | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian Scotland | Scotland | British | 189463180001 | |||||
| CRANFIELD, Elisabeth Faith, Rev | Director | 9 Chemiss Road Methilhill KY8 2BS Leven Fife | Scotland | Scottish | 95852790001 | |||||
| CRANFIELD, Elisabeth Faith, Rev | Director | 9 Chemiss Road Methilhill KY8 2BS Leven Fife | Scotland | Scottish | 95852790001 | |||||
| CRANFIELD, Elisabeth Faith, Rev | Director | 9 Chemiss Road Methilhill KY8 2BS Leven Fife | Scotland | Scottish | 95852790001 | |||||
| DAVIES, Anthony Graham, Doctor | Director | 13/4 South Oswald Road EH9 2HQ Edinburgh | British | 76575270001 | ||||||
| DOHERTY, Eilis Mary | Director | 10 Promenade Terrace EH15 1DT Edinburgh | British | 82308540001 |
Who are the persons with significant control of JUBILEE SCOTLAND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Rev Elisabeth Faith Cranfield | Jan 31, 2019 | George Iv Bridge EH1 1EL Edinburgh 41 Midlothian | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
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