S.I.T.E. SCOTLAND
Overview
Company Name | S.I.T.E. SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC239316 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for S.I.T.E. SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 06, 2025 |
Next Accounts Due On | Feb 06, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 06, 2024 |
What is the status of the latest confirmation statement for S.I.T.E. SCOTLAND?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for S.I.T.E. SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 06, 2024 | 1 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Farhat Kauser Adams as a secretary on Jun 21, 2024 | 1 pages | TM02 | ||
Termination of appointment of David Stephen Adams as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Katherine Jane Galloway as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to May 06, 2023 | 1 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Pettit Rawlinson on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Graeme Robert Dowie on Nov 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Gillian Alison Rae as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan Pettit Rawlinson as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Katherine Robertson Del Giacco as a director on May 05, 2023 | 2 pages | AP01 | ||
Registered office address changed from 11 Kingsknowe Park Edinburgh EH14 2JQ Scotland to 6 Hermiston Steading Currie EH14 4BB on Nov 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 06, 2022 | 1 pages | AA | ||
Director's details changed for Mrs Sarah Jane Anderson on Aug 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Jane Anderson on Aug 01, 2022 | 2 pages | CH01 | ||
Director's details changed for David Stephen Adams on Jun 19, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Katherine Jane Galloway on Jun 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Laura Jayne Henry as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Graeme Robert Dowie on Apr 01, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Sarah Jane Anderson as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Zahra Elizabeth Mcdonald as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of S.I.T.E. SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Sarah Jane | Director | Maidenhill Grove Newton Mearns G77 5GT Glasgow 67 Scotland | United Kingdom | British | Business Development Manager | 294652550003 | ||||
DEL GIACCO, Elizabeth Katherine Robertson | Director | Pinegrove Gardens EH4 8DA Edinburgh 17 Scotland | Scotland | Scottish | Business Development Manager | 308757980001 | ||||
DOWIE, Graeme Robert | Director | 12 West High Street TD10 6XA Greenlaw The Gables Scotland | Scotland | British | General Manager | 227794930003 | ||||
RAE, Gillian Alison | Director | Mayfield Road EH9 2NQ Edinburgh 51 Scotland | Scotland | British | Account Director | 312492890001 | ||||
RAWLINSON, Alan Pettit | Director | Craigenroan Place AB56 1SU Portessie 2 Scotland | Scotland | British | Business Development Manager | 312492560002 | ||||
ADAMS, David Stephen | Secretary | 19 Newton Street PH10 6HT Blairgowrie | British | Hotelier | 65771400003 | |||||
ADAMS, Farhat Kauser | Secretary | Hermiston Steading EH14 4BB Currie 6 Scotland | British | Solicitor | 135751150001 | |||||
ADAMS, David Stephen | Director | Hermiston Steading EH14 4BB Currie 6 Hermiston Steading Scotland | Scotland | British | Hotelier | 65771400004 | ||||
AITKEN, James | Director | Whittingehame House EH41 4QA Haddington 5 East Lothian Scotland | Scotland | British | Company Director | 118297550002 | ||||
CAMPBELL, Douglas Smith | Director | Cluarain, 19, Newton Street Blairgowrie PH10 6HT Perthshire | Scotland | Scottish | Sales Director | 164508340001 | ||||
FINLAY, Susan Yvonne | Director | 22 Dalkeith Street EH15 2HR Edinburgh | Scotland | British | Sales & Marketing Director | 85488450001 | ||||
GALLOWAY, Katherine Jane | Director | Dalrymple Loan EH21 7DJ Musselburgh 45 Midlothian United Kingdom | United Kingdom | British | Director | 150247400005 | ||||
HANLEY, Kenneth Daniel | Director | Cluarain, 19, Newton Street Blairgowrie PH10 6HT Perthshire | Scotland | Scottish | Self Employed Tour Operator | 50258450001 | ||||
HENRY, Laura Jayne | Director | Longstone Street EH14 2BZ Edinburgh 68/5 Scotland | Scotland | British | Business Development Manager | 279718250001 | ||||
KERR, Pauline Elizabeth | Director | Back O'Hill Crosslee PA6 7LE Johnstone 64 United Kingdom | United Kingdom | British | Sales Manager | 243612380001 | ||||
MCDONALD, Zahra Elizabeth | Director | Wellpark Terrace DD6 8HU Newport-On-Tay 3 Scotland | Scotland | British | Sales Manager | 270292690001 | ||||
MUNRO, Douglas | Director | 100 Braid Road EH10 6AP Edinburgh Midlothian | British | Retired | 2260110001 | |||||
REID, Susan Jacqueline | Director | 9/8 Powderhall Rigg EH7 4GG Edinburgh Midlothian | Scotland | British | Sales & Marketing Consultant | 127352100001 | ||||
SHIELDS, Emily Alexandra | Director | Queen Street EH2 3NS Edinburgh 54/4 Scotland | Scotland | British | Sales Manager | 247611180001 | ||||
STUART, Susan Anne Macdonald | Director | 2 Learmonth Gardens EH4 1HD Edinburgh | British | Head Of Edinburgh Convention | 85488460001 |
What are the latest statements on persons with significant control for S.I.T.E. SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Nov 07, 2016 | 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