S.I.T.E. SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameS.I.T.E. SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC239316
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S.I.T.E. SCOTLAND?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is S.I.T.E. SCOTLAND located?

    Registered Office Address
    Hopetoun Gate,
    8b Mcdonald Road
    EH7 4LZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.I.T.E. SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 06, 2025
    Next Accounts Due OnFeb 06, 2026
    Last Accounts
    Last Accounts Made Up ToMay 06, 2024

    What is the status of the latest confirmation statement for S.I.T.E. SCOTLAND?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for S.I.T.E. SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 06, 2024

    1 pagesAA

    Registered office address changed from 6 Hermiston Steading Currie EH14 4BB Scotland to Hopetoun Gate, 8B Mcdonald Road Edinburgh EH7 4LZ on Oct 01, 2024

    1 pagesAD01

    Termination of appointment of Farhat Kauser Adams as a secretary on Jun 21, 2024

    1 pagesTM02

    Termination of appointment of David Stephen Adams as a director on Jun 21, 2024

    1 pagesTM01

    Termination of appointment of Katherine Jane Galloway as a director on Jun 21, 2024

    1 pagesTM01

    Micro company accounts made up to May 06, 2023

    1 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Pettit Rawlinson on Nov 01, 2023

    2 pagesCH01

    Director's details changed for Mr Graeme Robert Dowie on Nov 01, 2023

    2 pagesCH01

    Appointment of Mrs Gillian Alison Rae as a director on Aug 10, 2023

    2 pagesAP01

    Appointment of Mr Alan Pettit Rawlinson as a director on Aug 10, 2023

    2 pagesAP01

    Appointment of Mrs Elizabeth Katherine Robertson Del Giacco as a director on May 05, 2023

    2 pagesAP01

    Registered office address changed from 11 Kingsknowe Park Edinburgh EH14 2JQ Scotland to 6 Hermiston Steading Currie EH14 4BB on Nov 09, 2022

    1 pagesAD01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 06, 2022

    1 pagesAA

    Director's details changed for Mrs Sarah Jane Anderson on Aug 22, 2022

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Anderson on Aug 01, 2022

    2 pagesCH01

    Director's details changed for David Stephen Adams on Jun 19, 2022

    2 pagesCH01

    Director's details changed for Ms Katherine Jane Galloway on Jun 20, 2022

    2 pagesCH01

    Termination of appointment of Laura Jayne Henry as a director on Apr 11, 2022

    1 pagesTM01

    Director's details changed for Mr Graeme Robert Dowie on Apr 01, 2022

    2 pagesCH01

    Appointment of Mrs Sarah Jane Anderson as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Zahra Elizabeth Mcdonald as a director on Mar 15, 2022

    1 pagesTM01

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of S.I.T.E. SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Jane
    Maidenhill Grove
    Newton Mearns
    G77 5GT Glasgow
    67
    Scotland
    Director
    Maidenhill Grove
    Newton Mearns
    G77 5GT Glasgow
    67
    Scotland
    United KingdomBritishBusiness Development Manager294652550003
    DEL GIACCO, Elizabeth Katherine Robertson
    Pinegrove Gardens
    EH4 8DA Edinburgh
    17
    Scotland
    Director
    Pinegrove Gardens
    EH4 8DA Edinburgh
    17
    Scotland
    ScotlandScottishBusiness Development Manager308757980001
    DOWIE, Graeme Robert
    12 West High Street
    TD10 6XA Greenlaw
    The Gables
    Scotland
    Director
    12 West High Street
    TD10 6XA Greenlaw
    The Gables
    Scotland
    ScotlandBritishGeneral Manager227794930003
    RAE, Gillian Alison
    Mayfield Road
    EH9 2NQ Edinburgh
    51
    Scotland
    Director
    Mayfield Road
    EH9 2NQ Edinburgh
    51
    Scotland
    ScotlandBritishAccount Director312492890001
    RAWLINSON, Alan Pettit
    Craigenroan Place
    AB56 1SU Portessie
    2
    Scotland
    Director
    Craigenroan Place
    AB56 1SU Portessie
    2
    Scotland
    ScotlandBritishBusiness Development Manager312492560002
    ADAMS, David Stephen
    19 Newton Street
    PH10 6HT Blairgowrie
    Secretary
    19 Newton Street
    PH10 6HT Blairgowrie
    BritishHotelier65771400003
    ADAMS, Farhat Kauser
    Hermiston Steading
    EH14 4BB Currie
    6
    Scotland
    Secretary
    Hermiston Steading
    EH14 4BB Currie
    6
    Scotland
    BritishSolicitor135751150001
    ADAMS, David Stephen
    Hermiston Steading
    EH14 4BB Currie
    6 Hermiston Steading
    Scotland
    Director
    Hermiston Steading
    EH14 4BB Currie
    6 Hermiston Steading
    Scotland
    ScotlandBritishHotelier65771400004
    AITKEN, James
    Whittingehame House
    EH41 4QA Haddington
    5
    East Lothian
    Scotland
    Director
    Whittingehame House
    EH41 4QA Haddington
    5
    East Lothian
    Scotland
    ScotlandBritishCompany Director118297550002
    CAMPBELL, Douglas Smith
    Cluarain, 19, Newton Street
    Blairgowrie
    PH10 6HT Perthshire
    Director
    Cluarain, 19, Newton Street
    Blairgowrie
    PH10 6HT Perthshire
    ScotlandScottishSales Director164508340001
    FINLAY, Susan Yvonne
    22 Dalkeith Street
    EH15 2HR Edinburgh
    Director
    22 Dalkeith Street
    EH15 2HR Edinburgh
    ScotlandBritishSales & Marketing Director85488450001
    GALLOWAY, Katherine Jane
    Dalrymple Loan
    EH21 7DJ Musselburgh
    45
    Midlothian
    United Kingdom
    Director
    Dalrymple Loan
    EH21 7DJ Musselburgh
    45
    Midlothian
    United Kingdom
    United KingdomBritishDirector150247400005
    HANLEY, Kenneth Daniel
    Cluarain, 19, Newton Street
    Blairgowrie
    PH10 6HT Perthshire
    Director
    Cluarain, 19, Newton Street
    Blairgowrie
    PH10 6HT Perthshire
    ScotlandScottishSelf Employed Tour Operator50258450001
    HENRY, Laura Jayne
    Longstone Street
    EH14 2BZ Edinburgh
    68/5
    Scotland
    Director
    Longstone Street
    EH14 2BZ Edinburgh
    68/5
    Scotland
    ScotlandBritishBusiness Development Manager279718250001
    KERR, Pauline Elizabeth
    Back O'Hill
    Crosslee
    PA6 7LE Johnstone
    64
    United Kingdom
    Director
    Back O'Hill
    Crosslee
    PA6 7LE Johnstone
    64
    United Kingdom
    United KingdomBritishSales Manager243612380001
    MCDONALD, Zahra Elizabeth
    Wellpark Terrace
    DD6 8HU Newport-On-Tay
    3
    Scotland
    Director
    Wellpark Terrace
    DD6 8HU Newport-On-Tay
    3
    Scotland
    ScotlandBritishSales Manager270292690001
    MUNRO, Douglas
    100 Braid Road
    EH10 6AP Edinburgh
    Midlothian
    Director
    100 Braid Road
    EH10 6AP Edinburgh
    Midlothian
    BritishRetired2260110001
    REID, Susan Jacqueline
    9/8 Powderhall Rigg
    EH7 4GG Edinburgh
    Midlothian
    Director
    9/8 Powderhall Rigg
    EH7 4GG Edinburgh
    Midlothian
    ScotlandBritishSales & Marketing Consultant127352100001
    SHIELDS, Emily Alexandra
    Queen Street
    EH2 3NS Edinburgh
    54/4
    Scotland
    Director
    Queen Street
    EH2 3NS Edinburgh
    54/4
    Scotland
    ScotlandBritishSales Manager247611180001
    STUART, Susan Anne Macdonald
    2 Learmonth Gardens
    EH4 1HD Edinburgh
    Director
    2 Learmonth Gardens
    EH4 1HD Edinburgh
    BritishHead Of Edinburgh Convention85488460001

    What are the latest statements on persons with significant control for S.I.T.E. SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016The 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