SKIN CONDITIONS CAMPAIGN SCOTLAND

SKIN CONDITIONS CAMPAIGN SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSKIN CONDITIONS CAMPAIGN SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC290012
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SKIN CONDITIONS CAMPAIGN SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    SKIN CARE CAMPAIGN SCOTLANDSep 07, 2005Sep 07, 2005

    What are the latest accounts for SKIN CONDITIONS CAMPAIGN SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for SKIN CONDITIONS CAMPAIGN SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Appointment of Mr Robert John Murray as a director on Oct 07, 2015

    2 pagesAP01

    Annual return made up to Sep 07, 2015 no member list

    4 pagesAR01

    Appointment of Ms Pauline Judy Buchanan as a director on Aug 18, 2015

    2 pagesAP01

    Termination of appointment of Sheila Hannay as a director on Jul 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Appointment of Dr William Stewart Douglas as a director on May 08, 2015

    2 pagesAP01

    Termination of appointment of Barbara Elizabeth Page as a director on Apr 27, 2015

    1 pagesTM01

    Termination of appointment of Pauline Judy Buchanan as a director on Apr 28, 2015

    1 pagesTM01

    Termination of appointment of William Stewart Douglas as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of James Ferguson as a director on Sep 18, 2014

    1 pagesTM01

    Annual return made up to Sep 07, 2014 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Appointment of Ms Pauline Judy Buchanan as a director

    2 pagesAP01

    Appointment of Mrs Barbara Elizabeth Page as a director

    2 pagesAP01

    Termination of appointment of Ian Mcgraw as a director

    1 pagesTM01

    Appointment of Dr Catherine O'hara as a director

    2 pagesAP01

    Appointment of Mrs Sheila Hannay as a director

    2 pagesAP01

    Annual return made up to Sep 07, 2013 no member list

    5 pagesAR01

    Who are the officers of SKIN CONDITIONS CAMPAIGN SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    Floor)
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th
    Scotland
    Secretary
    Floor)
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    53781850001
    BUCHANAN, Pauline Judy
    Inchlaw
    Balmullo
    KY16 0EA St. Andrews
    2
    Fife
    Scotland
    Director
    Inchlaw
    Balmullo
    KY16 0EA St. Andrews
    2
    Fife
    Scotland
    ScotlandBritishLead Nurse, Research And Development, Nhs Fife188867170001
    DOUGLAS, William Stewart, Dr
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Director
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    ScotlandScottishRetired140294520001
    MURRAY, Robert John
    Changing Faces
    11 Harewood Road
    EH16 4NT Edinburgh
    Space
    Scotland
    Director
    Changing Faces
    11 Harewood Road
    EH16 4NT Edinburgh
    Space
    Scotland
    ScotlandScotlandScotland Manager, Changing Faces201687930001
    O'HARA, Catherine, Dr
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Director
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    ScotlandBritishRetired University Lecturer183641830001
    GIERTHY, Rosemary
    9 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    Lothian
    Secretary
    9 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    Lothian
    British43385380001
    BUCHANAN, Pauline Judy
    Inchlaw
    Balmullo
    KY16 0EA St. Andrews
    2
    Fife
    Scotland
    Director
    Inchlaw
    Balmullo
    KY16 0EA St. Andrews
    2
    Fife
    Scotland
    ScotlandBritishLead Nurse, Research And Development, Nhs Fife188867170001
    BUCHANAN, Pauline Judy
    2 Inchlaw
    Balmullo
    KY16 0EA St Andrews
    Fife
    Director
    2 Inchlaw
    Balmullo
    KY16 0EA St Andrews
    Fife
    ScotlandBritishNurse188867170001
    DOUGLAS, William Stewart, Dr
    Brownside Road
    Cambuslang
    G72 8AF Glasgow
    102
    Lanarkshire
    Director
    Brownside Road
    Cambuslang
    G72 8AF Glasgow
    102
    Lanarkshire
    ScotlandScottishMedical Practitioner140294520001
    EVANS, Suzanne
    Poplar Grove
    KY11 8AT Dunfermline
    2
    Fife
    Director
    Poplar Grove
    KY11 8AT Dunfermline
    2
    Fife
    BritishHousewife119328800002
    FERGUSON, James, Professor
    Bath Street
    Sccs C/O The Alliance Bath Street
    G2 4AA Glasgow
    349
    Scotland
    Director
    Bath Street
    Sccs C/O The Alliance Bath Street
    G2 4AA Glasgow
    349
    Scotland
    ScotlandBritishRetired178082770001
    HANNAY, Sheila
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Director
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    ScotlandBritishVoluntary Sector Project Manager183641590001
    JOHNSON, Janice
    54 Bellevue Road
    EH7 4DE Edinburgh
    Midlothian
    Scotland
    Director
    54 Bellevue Road
    EH7 4DE Edinburgh
    Midlothian
    Scotland
    United KingdomBritishNone88460060001
    JOHNSON, Janice
    54 Bellevue Road
    EH7 4DE Edinburgh
    Midlothian
    Scotland
    Director
    54 Bellevue Road
    EH7 4DE Edinburgh
    Midlothian
    Scotland
    United KingdomBritishVolunteer Disabled88460060001
    MCGRAW, Ian Stuart
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Director
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    United KingdomBritishRetired159596520003
    MCLACHLAN, Margaret
    12 Forth Court
    Dalgety Bay
    KY11 9SF Dunfermline
    Fife
    Director
    12 Forth Court
    Dalgety Bay
    KY11 9SF Dunfermline
    Fife
    United KingdomBritishRetired170639550001
    PAGE, Barbara Elizabeth
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Director
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    ScotlandBritishDermatology Liaison Nurse Specialist (Nhs Fife)78481720001
    SMITH, Anne
    11 Almond Court
    Thistle Foundation
    EH16 4EE Edinburgh
    Lothian
    Director
    11 Almond Court
    Thistle Foundation
    EH16 4EE Edinburgh
    Lothian
    BritishNurse79805470001
    SMITH, Isobel Elizabeth
    17 Cairnhill Road
    G61 1AU Bearsden
    Dunbartonshire
    Director
    17 Cairnhill Road
    G61 1AU Bearsden
    Dunbartonshire
    United KingdomBritishNone113064600001
    TAYLOR, Nancy Hovell
    98 Allison Crescent
    PH1 2UN Perth
    Perth & Kinross
    Director
    98 Allison Crescent
    PH1 2UN Perth
    Perth & Kinross
    BritishRetired112815100001

    What are the latest statements on persons with significant control for SKIN CONDITIONS CAMPAIGN SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 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