INTEGRATE SCOTLAND LTD

INTEGRATE SCOTLAND LTD

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

    Company NameINTEGRATE SCOTLAND LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC331275
    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 INTEGRATE SCOTLAND LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is INTEGRATE SCOTLAND LTD located?

    Registered Office Address
    49 Gilcomston Park
    AB25 1PN Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATE SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY CHAPLAINCY SCOTLANDSep 21, 2007Sep 21, 2007

    What are the latest accounts for INTEGRATE SCOTLAND LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for INTEGRATE SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Aug 31, 2021

    18 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    20 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Tammy Docherty on Jun 24, 2020

    2 pagesCH01

    Appointment of Mrs Tammy Docherty as a director on Jun 18, 2020

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2019

    30 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    29 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Appointment of Mr Scott Robertson as a director on Apr 26, 2018

    2 pagesAP01

    Termination of appointment of Charles Edward Freeland as a director on Apr 26, 2018

    1 pagesTM01

    Appointment of Mr Ross Grant Sutherland as a secretary on Nov 15, 2017

    2 pagesAP03

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    26 pagesAA

    Current accounting period shortened from Dec 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 30, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Ross Grant Sutherland as a director on Dec 16, 2015

    1 pagesTM01

    Termination of appointment of Caroline Margaret Crombie as a director on Dec 16, 2015

    1 pagesTM01

    Termination of appointment of Ross Grant Sutherland as a secretary on Dec 16, 2015

    1 pagesTM02

    Who are the officers of INTEGRATE SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, Ross Grant
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Secretary
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    240176020001
    DOCHERTY, Tammy Amy Reid
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Director
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    ScotlandBritish271169960001
    PURDIE, James Edminstone
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Director
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    ScotlandBritish146148340001
    ROBERTSON, Scott Kelly
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Scotland
    Director
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Scotland
    ScotlandBritish245735740001
    WHITTINGTON, Mark
    34 Dalmaik Terrace
    Peterculter
    AB14 0TR Aberdeen
    Aberdeenshire
    Director
    34 Dalmaik Terrace
    Peterculter
    AB14 0TR Aberdeen
    Aberdeenshire
    ScotlandBritish125146020001
    WOOLDRIDGE, Emma Jane
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Director
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    ScotlandBritish192310760001
    PURDIE, Adrienne Moyreen
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    152112490001
    SUTHERLAND, Ross Grant
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Secretary
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    201139080001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900030400001
    CROMBIE, Caroline Margaret
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Director
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    ScotlandScottish192634710001
    FREELAND, Charles Edward
    16 Mavis Bank
    AB41 6FB Ellon
    Aberdeenshire
    Director
    16 Mavis Bank
    AB41 6FB Ellon
    Aberdeenshire
    United KingdomBritish124654820001
    MURRAY, Peter
    4 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Director
    4 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    United KingdomBritish81947180002
    REVELL, Jonathan Keith
    1 Kenfield Place
    AB15 7UW Aberdeen
    Aberdeenshire
    Director
    1 Kenfield Place
    AB15 7UW Aberdeen
    Aberdeenshire
    United KingdomBritish125146100001
    RUSSELL, Kevin John
    21 Pocra Quay
    AB11 5DQ Aberdeen
    Aberdeenshire
    Director
    21 Pocra Quay
    AB11 5DQ Aberdeen
    Aberdeenshire
    United KingdomBritish124654810001
    SUTHERLAND, Ross Grant
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    Director
    Gilcomston Park
    AB25 1PN Aberdeen
    49
    ScotlandScottish192301720001

    What are the latest statements on persons with significant control for INTEGRATE SCOTLAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 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