SKIN CONDITIONS CAMPAIGN SCOTLAND
Overview
Company Name | SKIN CONDITIONS CAMPAIGN SCOTLAND |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC290012 |
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 SKIN CONDITIONS CAMPAIGN SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SKIN CONDITIONS CAMPAIGN SCOTLAND located?
Registered Office Address | Excel House 30 Semple Street EH3 8BL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SKIN CONDITIONS CAMPAIGN SCOTLAND?
Company Name | From | Until |
---|---|---|
SKIN CARE CAMPAIGN SCOTLAND | Sep 07, 2005 | Sep 07, 2005 |
What are the latest accounts for SKIN CONDITIONS CAMPAIGN SCOTLAND?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for SKIN CONDITIONS CAMPAIGN SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 07, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||
Appointment of Mr Robert John Murray as a director on Oct 07, 2015 | 2 pages | AP01 | ||
Annual return made up to Sep 07, 2015 no member list | 4 pages | AR01 | ||
Appointment of Ms Pauline Judy Buchanan as a director on Aug 18, 2015 | 2 pages | AP01 | ||
Termination of appointment of Sheila Hannay as a director on Jul 30, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||
Appointment of Dr William Stewart Douglas as a director on May 08, 2015 | 2 pages | AP01 | ||
Termination of appointment of Barbara Elizabeth Page as a director on Apr 27, 2015 | 1 pages | TM01 | ||
Termination of appointment of Pauline Judy Buchanan as a director on Apr 28, 2015 | 1 pages | TM01 | ||
Termination of appointment of William Stewart Douglas as a director on Dec 31, 2014 | 1 pages | TM01 | ||
Termination of appointment of James Ferguson as a director on Sep 18, 2014 | 1 pages | TM01 | ||
Annual return made up to Sep 07, 2014 no member list | 7 pages | AR01 | ||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||
Appointment of Ms Pauline Judy Buchanan as a director | 2 pages | AP01 | ||
Appointment of Mrs Barbara Elizabeth Page as a director | 2 pages | AP01 | ||
Termination of appointment of Ian Mcgraw as a director | 1 pages | TM01 | ||
Appointment of Dr Catherine O'hara as a director | 2 pages | AP01 | ||
Appointment of Mrs Sheila Hannay as a director | 2 pages | AP01 | ||
Annual return made up to Sep 07, 2013 no member list | 5 pages | AR01 | ||
Who are the officers of SKIN CONDITIONS CAMPAIGN SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACROBERTS CORPORATE SERVICES LIMITED | Secretary | Floor) 60 York Street G2 8JX Glasgow Capella Building (10th Scotland |
| 53781850001 | ||||||||||
BUCHANAN, Pauline Judy | Director | Inchlaw Balmullo KY16 0EA St. Andrews 2 Fife Scotland | Scotland | British | Lead Nurse, Research And Development, Nhs Fife | 188867170001 | ||||||||
DOUGLAS, William Stewart, Dr | Director | Excel House 30 Semple Street EH3 8BL Edinburgh | Scotland | Scottish | Retired | 140294520001 | ||||||||
MURRAY, Robert John | Director | Changing Faces 11 Harewood Road EH16 4NT Edinburgh Space Scotland | Scotland | Scotland | Scotland Manager, Changing Faces | 201687930001 | ||||||||
O'HARA, Catherine, Dr | Director | Excel House 30 Semple Street EH3 8BL Edinburgh | Scotland | British | Retired University Lecturer | 183641830001 | ||||||||
GIERTHY, Rosemary | Secretary | 9 Bangholm Bower Avenue EH5 3NS Edinburgh Lothian | British | 43385380001 | ||||||||||
BUCHANAN, Pauline Judy | Director | Inchlaw Balmullo KY16 0EA St. Andrews 2 Fife Scotland | Scotland | British | Lead Nurse, Research And Development, Nhs Fife | 188867170001 | ||||||||
BUCHANAN, Pauline Judy | Director | 2 Inchlaw Balmullo KY16 0EA St Andrews Fife | Scotland | British | Nurse | 188867170001 | ||||||||
DOUGLAS, William Stewart, Dr | Director | Brownside Road Cambuslang G72 8AF Glasgow 102 Lanarkshire | Scotland | Scottish | Medical Practitioner | 140294520001 | ||||||||
EVANS, Suzanne | Director | Poplar Grove KY11 8AT Dunfermline 2 Fife | British | Housewife | 119328800002 | |||||||||
FERGUSON, James, Professor | Director | Bath Street Sccs C/O The Alliance Bath Street G2 4AA Glasgow 349 Scotland | Scotland | British | Retired | 178082770001 | ||||||||
HANNAY, Sheila | Director | Excel House 30 Semple Street EH3 8BL Edinburgh | Scotland | British | Voluntary Sector Project Manager | 183641590001 | ||||||||
JOHNSON, Janice | Director | 54 Bellevue Road EH7 4DE Edinburgh Midlothian Scotland | United Kingdom | British | None | 88460060001 | ||||||||
JOHNSON, Janice | Director | 54 Bellevue Road EH7 4DE Edinburgh Midlothian Scotland | United Kingdom | British | Volunteer Disabled | 88460060001 | ||||||||
MCGRAW, Ian Stuart | Director | Excel House 30 Semple Street EH3 8BL Edinburgh | United Kingdom | British | Retired | 159596520003 | ||||||||
MCLACHLAN, Margaret | Director | 12 Forth Court Dalgety Bay KY11 9SF Dunfermline Fife | United Kingdom | British | Retired | 170639550001 | ||||||||
PAGE, Barbara Elizabeth | Director | Excel House 30 Semple Street EH3 8BL Edinburgh | Scotland | British | Dermatology Liaison Nurse Specialist (Nhs Fife) | 78481720001 | ||||||||
SMITH, Anne | Director | 11 Almond Court Thistle Foundation EH16 4EE Edinburgh Lothian | British | Nurse | 79805470001 | |||||||||
SMITH, Isobel Elizabeth | Director | 17 Cairnhill Road G61 1AU Bearsden Dunbartonshire | United Kingdom | British | None | 113064600001 | ||||||||
TAYLOR, Nancy Hovell | Director | 98 Allison Crescent PH1 2UN Perth Perth & Kinross | British | Retired | 112815100001 |
What are the latest statements on persons with significant control for SKIN CONDITIONS CAMPAIGN SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Sep 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