SCOTTISH LANGUAGE DICTIONARIES LIMITED
Overview
| Company Name | SCOTTISH LANGUAGE DICTIONARIES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC230070 |
| 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 SCOTTISH LANGUAGE DICTIONARIES LIMITED?
- Cultural education (85520) / Education
Where is SCOTTISH LANGUAGE DICTIONARIES LIMITED located?
| Registered Office Address | 9 Coates Crescent (Basement) EH3 7AL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH LANGUAGE DICTIONARIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SCOTTISH LANGUAGE DICTIONARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jean Gilmour Anderson as a person with significant control on Sep 10, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Catriona Jane Newton as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Marc Gabriel Alexander as a person with significant control on Mar 21, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Jean Gilmour Anderson as a person with significant control on Sep 04, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Jeremy John Smith as a person with significant control on Mar 21, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Bruce Laurence Eunson as a director on Dec 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Caitrin Armstrong as a director on Dec 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Emma Mellissa Mason as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rhona Jayne Alcorn as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roibeard O Maolalaigh as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH LANGUAGE DICTIONARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOS, Bettelou, Professor | Secretary | 3 Charles Street EH8 9AD Edinburgh School Of Philosphy, Psychology & Language Science United Kingdom | 229443130001 | |||||||
| ALEXANDER, Marc Gabriel, Professor | Director | University Of Glasgow 12 University Gardens G12 8QH Glasgow English Language And Linguistics Scotland | Scotland | British | 229705690001 | |||||
| ANDERSON, Jean Gilmour | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | British | 154825690001 | |||||
| ARMSTRONG, Caitrin | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | Scottish | 241364120001 | |||||
| EUNSON, Bruce Laurence | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | United Kingdom | 241377190001 | |||||
| LOS, Bettelou, Professor | Director | Dugald Stewart Building 3 Charles Street EH8 9AD Edinburgh School Of Philosophy, Psychology And Language Scie Scotland | Scotland | Dutch | 199767120001 | |||||
| MAGUIRE, Warren Noel, Dr | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | United Kingdom | British | 163332860001 | |||||
| MASON, Sarah Emma Mellissa | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | British | 240572300001 | |||||
| MILLAR, Robert Mccoll, Dr | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | Scottish | 163334430001 | |||||
| SMITH, Jeremy John, Professor | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | British | 154821340001 | |||||
| ANDERSON, Jean | Secretary | Buccleuch Place EH8 9LN Edinburgh 25 United Kingdom | 172347840001 | |||||||
| LONIE, James William Laing | Secretary | Manse Road EH49 6AJ Linlithgow Canal House | 146107460001 | |||||||
| MACK, William | Secretary | 2 Otterburn Park EH14 1JX Edinburgh Midlothian | British | 9480660001 | ||||||
| AITKEN, William | Director | 1 Frogston Terrace EH10 7AD Edinburgh | Scotland | British | 7199080001 | |||||
| ALCORN, Rhona Jayne, Doctor | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | British | 172312600002 | |||||
| BELL, Adrian Edward Robert | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | United Kingdom | British | 40070480004 | |||||
| CAIE, Graham Douglas, Professor | Director | 12 B Upper Glenburn Road Bearsden G61 4BW Glasgow East Dumbarton | Scotland | British | 90315040001 | |||||
| CORBETT, John Blair, Professor | Director | 9/1 Fleming House Renfrew Street G3 6ST Glasgow Strathclyde | Scotland | British | 90492570002 | |||||
| FITT, Matthew John | Director | 3 Burnside Coulter ML12 6PZ Biggar South Lanarkshire | Scotland | British | 97752810001 | |||||
| GILLIES, William, Professsor Emeritus | Director | Buccleuch Place EH8 9LN Edinburgh 25 United Kingdom | Scotland | British | 11751010001 | |||||
| GILLIES, William, Professsor Emeritus | Director | 67 Braid Avenue EH10 6ED Edinburgh Midlothian | Scotland | British | 11751010001 | |||||
| KAY, Christian Janet | Director | 5/1 15 Clarendon Street G20 7QP Glasgow Lanarkshire | Scotland | British | 81233260001 | |||||
| LONIE, James William Laing | Director | Canal House Manse Road EH49 6AJ Linlithgow West Lothian | Scotland | British | 50817540001 | |||||
| MACK, William | Director | Otterburn Park EH14 1JX Edinburgh 2 | Scotland | British | 9480660001 | |||||
| MACKAY, Margaret Ann, Dr | Director | St Vincent Crescent G3 8NG Glasgow 41 | Scotland | Canadian | 130161120001 | |||||
| MCCLURE, John Derrick Ralston | Director | 4 Rosehill Terrace AB24 4LF Aberdeen Aberdeenshire | Scotland | British | 90669500001 | |||||
| NEWTON, Catriona Jane | Director | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Scotland | Scottish | 75614830001 | |||||
| O MAOLALAIGH, Roibeard, Professor | Director | Park View Kilbarchan PA10 2LW Johnstone Wellscraig Renfrewshire United Kingdom | Scotland | Irish | 141152240001 | |||||
| PURDIE, Rhiannon, Dr | Director | 30 George Street Cellardyke KY10 3AU Anstruther Fife | Scotland | British | 93221690001 | |||||
| RAE, Scott Alexander | Director | Cowdenwood Lamancha EH46 7BD West Linton | Scotland | British | 859950001 | |||||
| ROBB, David Strachan, Dr | Director | Thistle Cottage 3 Shamrock Street DD4 7AH Dundee Angus | Scotland | British | 11750940001 | |||||
| SMALL, Elizabeth Beryl | Director | 84 Clarence Drive G12 9RN Glasgow 1/1, Lanarkshire Uk | United Kingdom | British | 137947110001 | |||||
| SMITH, Leslie Graeme | Director | Buccleuch Place EH8 9LN Edinburgh 25 United Kingdom | Scotland | British | 39181860001 | |||||
| TOUGH, James Urquhart | Director | Buccleuch Place EH8 9LN Edinburgh 25 United Kingdom | United Kingdom | Scottish | 131355860001 | |||||
| WHATLEY, Christopher Allan, Professor | Director | Tayfield Cottage 51 Main Street DD2 5EW Longforgan By Dundee | Scotland | British | 92175510001 |
Who are the persons with significant control of SCOTTISH LANGUAGE DICTIONARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Professor Marc Gabriel Alexander | Mar 21, 2018 | 12 University Gardens G12 8QH Glasgow Glasgow University Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jean Gilmour Anderson | Sep 04, 2017 | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Jeremy John Smith | Sep 14, 2016 | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Professor Bettelou Los | Sep 12, 2016 | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | No |
Nationality: Dutch Country of Residence: Scotland | |||
Natures of Control
| |||
| Doctor Rhona Jayne Alcorn | Sep 12, 2016 | Coates Crescent (Basement) EH3 7AL Edinburgh 9 Scotland | No |
Nationality: British 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