SCOTTISH MENTORING NETWORK
Overview
| Company Name | SCOTTISH MENTORING NETWORK |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC282564 |
| 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 SCOTTISH MENTORING NETWORK?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SCOTTISH MENTORING NETWORK located?
| Registered Office Address | Edward House 199 Sauchiehall Street G2 3EX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MENTORING NETWORK?
| Company Name | From | Until |
|---|---|---|
| THE MENTORING NETWORK LIMITED | Apr 01, 2005 | Apr 01, 2005 |
What are the latest accounts for SCOTTISH MENTORING NETWORK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH MENTORING NETWORK?
| Last Confirmation Statement Made Up To | Mar 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2026 |
| Overdue | No |
What are the latest filings for SCOTTISH MENTORING NETWORK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Tracey Goslan on Apr 22, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Franicis Firzsimmons Smith as a director on Mar 20, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tracey Goslan as a director on Mar 20, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Hunter as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mclean as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Edward House 199 Sauchiehall Street Glasgow G2 3EX on May 30, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Deborah Dee Zima on May 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Deborah Dee Zima on May 09, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Deborah Dee Zima as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melanie Judith Armstrong as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mrs Philippa Anne Wetton on May 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Julie Hunter as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Franicis Firzsimmons Smith as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of John Murray Raynor Hinton as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marie Duncan as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allison Calder as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Joseph Martin as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SCOTTISH MENTORING NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Maureen | Secretary | 199 Sauchiehall Street G2 3EX Glasgow Edward House Scotland | 254078350001 | |||||||
| KERRACHER, Michael Neal | Director | Hawthornbank Terrace EH6 4HQ Edinburgh 15 Hawthornbank Terrace Scotland | Scotland | Scottish | 308714650001 | |||||
| MACFARLANE, Colin Robert | Director | 1 Chesser Avenue EH14 1TB Edinburgh Ymca Scotland Scotland | Scotland | British | 171048690001 | |||||
| MACGREGOR, Alastair | Director | 199 Sauchiehall Street G2 3EX Glasgow Edward House Scotland | Scotland | British | 137639030001 | |||||
| SLOANE, Craig Russell | Director | Bruntsfield Place EH10 4DH Edinburgh 1fl 207 Bruntsfield Place Scotland | Scotland | South African | 307092630001 | |||||
| STEWART, Tracey | Director | 199 Sauchiehall Street G2 3EX Glasgow Edward House Scotland | Scotland | British | 346813130002 | |||||
| WETTON, Philippa Anne | Director | New Abbey DG2 8EF Dumfries Troston Scotland | Scotland | British | 309907830002 | |||||
| ZIMA, Deborah Dee | Director | 199 Sauchiehall Street G2 3EX Glasgow Edward House Scotland | Scotland | British | 335632020003 | |||||
| FORBES, Iain Murray | Secretary | 51 Wilson Street G1 1UZ Glasgow Brunswick House | 182181210001 | |||||||
| TELFER, Scott Ross | Secretary | Flat 11 23 Kent Road G3 7BY Glasgow Lanarkshire | British | 106430700001 | ||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| ARMSTRONG, Melanie Judith | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | 45978840003 | |||||
| CALDER, Allison | Director | Younger Gardens KY16 8AB St. Andrews 59 Younger Gardens Scotland | Scotland | British | 197969470002 | |||||
| CASSIDY, Morag Ann | Director | 482 Dumbarton Road G81 4DN Dalmuir West Dunbartonshire | Scotland | Scottish | 96757090001 | |||||
| CHIRNSIDE, Anne | Director | Bonaly Steading EH13 0HA Edinburgh 5 | Scotland | British | 150705770001 | |||||
| CRAN, John George William | Director | Balcreggie Road KY5 0NF Cardenden 4 Fife | United Kingdom | United Kingdom | 116967680001 | |||||
| CROFT, Kilvert Arthur | Director | Dunollie East Links Brae EH42 1GT Dunbar East Lothian | Scotland | British | 95326500001 | |||||
| DOEG-SMITH, Charles Tudor | Director | 24c Patons Lane DD2 1BU Dundee Angus | British | 106431170002 | ||||||
| DUNCAN, Marie | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | 254526350001 | |||||
| ELLIS, Fiona Heather | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | 32039590001 | |||||
| HENDERSON, Corrin George | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | 126849720001 | |||||
| HENDERSON, Corrin George | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | 254793830001 | |||||
| HENRY, Roderick Keith | Director | 41 South Street FK9 5NL Stirling Stirlingshire | British | 126427610001 | ||||||
| HINTON, John Murray Raynor | Director | Ross Gardens EH9 3BR Edinburgh 31 Ross Gardens Scotland | Scotland | British | 54390480002 | |||||
| HUNTER, Julie | Director | Garion Drive G13 3RP Glasgow 11 Scotland | Scotland | British | 322885390001 | |||||
| KANE, Isabella Noble | Director | North Fort Street EH6 4EY Edinburgh 7 | Scotland | British | 75013920001 | |||||
| KERR, Irene Morag | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | 101205840001 | |||||
| MACGLONE, Elaine Margaret | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | 254525750001 | |||||
| MARTIN, Charles Joseph | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | 38606220001 | |||||
| MATHESON, Barbara Anne | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | 142868160001 | |||||
| MCCARTHY, Gillian Catherine | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | 168574410001 | |||||
| MCLEAN, Peter | Director | 199 Sauchiehall Street G2 3EX Glasgow Edward House Scotland | England | English | 307092270001 | |||||
| O'BRIEN, Marie | Director | 141 Carsaig Drive Craigton G52 1AS Glasgow | United Kingdom | British | 106430950002 | |||||
| PARKER, Julia Frances | Director | Lowood, 12 School Road Balmullo KY16 0BD St. Andrews Fife | British | 126427810001 | ||||||
| PAUL, Jeanette Margaret | Director | Simla Lodge 20 Station Road EH41 3RA Haddington East Lothian | British | 107756860001 |
What are the latest statements on persons with significant control for SCOTTISH MENTORING NETWORK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | 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