AGE SCOTLAND ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AGE SCOTLAND ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199856

Incorporation date

14/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Causewayside House, 160 Causewayside, Edinburgh, Lothian EH9 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon13/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Appointment of Ms Kirsten Gabert as a secretary on 2025-09-18
dot icon30/09/2025
Termination of appointment of Katherine Crawford as a secretary on 2025-09-18
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon15/09/2025
Appointment of Mr Glen Douglas Johnstone as a director on 2025-09-15
dot icon18/12/2024
Appointment of Mrs Katherine Margaret Crawford as a director on 2024-11-22
dot icon22/10/2024
Termination of appointment of Michael Norman Douglas as a director on 2024-10-21
dot icon03/10/2024
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon08/05/2024
Termination of appointment of Roderick Macleod Macrae as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of Derek Gordon John Mckinley as a secretary on 2024-05-01
dot icon02/05/2024
Appointment of Mrs Katherine Crawford as a secretary on 2024-05-01
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon28/02/2023
Appointment of Mr Martin James Richard Ambrose as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of Robert Brown Hare as a director on 2023-02-28
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Brian Murdoch Sloan as a director on 2022-12-14
dot icon29/09/2022
Termination of appointment of Tania Sarah Elizabeth Hemming as a director on 2022-09-20
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon13/12/2020
Accounts for a small company made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/02/2020
Termination of appointment of Thomas Francis O'connell as a director on 2020-01-27
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Resolutions
dot icon18/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon13/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon27/06/2017
Memorandum and Articles of Association
dot icon27/06/2017
Resolutions
dot icon22/03/2017
Appointment of Mr Thomas Francis O'connell as a director on 2017-03-03
dot icon09/03/2017
Termination of appointment of Primrose Smith Scott as a director on 2017-03-03
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon07/06/2016
Appointment of Mr Derek Gordon John Mckinley as a secretary on 2016-05-27
dot icon07/06/2016
Appointment of Mr Roderick Macleod Macrae as a director on 2016-03-31
dot icon07/06/2016
Appointment of Miss Tania Sarah Elizabeth Hemming as a director on 2016-03-31
dot icon11/05/2016
Appointment of Mr Robert Brown Hare as a director on 2016-03-31
dot icon22/04/2016
Termination of appointment of Agnes Christina Lynch as a director on 2016-03-31
dot icon22/04/2016
Termination of appointment of Rajeev Arya as a director on 2016-03-31
dot icon14/04/2016
Change of share class name or designation
dot icon14/04/2016
Resolutions
dot icon08/01/2016
Appointment of Mr Rajeev Arya as a director on 2015-12-31
dot icon08/01/2016
Appointment of Miss Agnes Christina Lynch as a director on 2015-12-31
dot icon08/01/2016
Termination of appointment of Myles Jonathan Edwards as a director on 2015-12-31
dot icon08/01/2016
Termination of appointment of Gordon George Morris as a director on 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2015-03-31
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon04/07/2014
Termination of appointment of James Wright as a director
dot icon13/03/2014
Miscellaneous
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Mr Michael Norman Douglas as a director
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon27/09/2012
Termination of appointment of David Manion as a director
dot icon11/09/2012
Termination of appointment of Jacquelyn Porritt as a director
dot icon10/07/2012
Appointment of Mr Myles Jonathan Edwards as a director
dot icon09/05/2012
Termination of appointment of Simon Wathen as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon27/10/2011
Director's details changed for Simon Walter Julian Wathen on 2011-09-14
dot icon27/10/2011
Termination of appointment of Ian Purvis as a director
dot icon27/07/2011
Appointment of Mr Brian Sloan as a director
dot icon10/01/2011
Certificate of change of name
dot icon23/12/2010
Resolutions
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon05/11/2010
Appointment of Mr James Robertson Graeme Wright as a director
dot icon24/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon24/09/2010
Director's details changed for David Howard Manion on 2010-09-14
dot icon09/09/2010
Termination of appointment of Gordon Carlisle as a director
dot icon10/06/2010
Appointment of Mrs Jacquelyn Ann Porritt as a director
dot icon20/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Maureen Nolan as a secretary
dot icon22/10/2009
Accounts for a small company made up to 2009-03-31
dot icon30/01/2009
Return made up to 14/09/08; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon21/11/2008
Appointment terminated director charles gray
dot icon17/03/2008
Director appointed sir charles gray
dot icon23/01/2008
Miscellaneous
dot icon04/10/2007
Return made up to 14/09/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
New director appointed
dot icon23/11/2006
Director resigned
dot icon09/11/2006
Secretary's particulars changed
dot icon31/10/2006
Return made up to 14/09/06; full list of members
dot icon19/06/2006
Full accounts made up to 2006-03-31
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 14/09/05; full list of members
dot icon14/10/2005
New secretary appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Registered office changed on 10/10/05 from: leonard small house 113 rose street edinburgh midlothian EH2 3DT
dot icon10/10/2005
Secretary resigned
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned;director resigned
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
New director appointed
dot icon09/09/2004
Return made up to 14/09/04; full list of members
dot icon09/09/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 14/09/03; full list of members
dot icon18/11/2002
New director appointed
dot icon30/09/2002
Return made up to 14/09/02; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 14/09/01; full list of members
dot icon11/10/2000
Return made up to 14/09/00; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/09/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon25/11/1999
New director appointed
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathorn, Alexander Michael
Director
14/09/1999 - 19/07/2004
9
Arya, Rajeev
Director
31/12/2015 - 31/03/2016
48
Page, Anthony Sherwin
Director
05/10/1999 - 21/08/2006
30
Porritt, Jacquelyn Ann
Director
28/05/2010 - 31/08/2012
25
Hemming, Tania Sarah Elizabeth
Director
31/03/2016 - 20/09/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE SCOTLAND ENTERPRISES LIMITED

AGE SCOTLAND ENTERPRISES LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at Causewayside House, 160 Causewayside, Edinburgh, Lothian EH9 1PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE SCOTLAND ENTERPRISES LIMITED?

toggle

AGE SCOTLAND ENTERPRISES LIMITED is currently Active. It was registered on 14/09/1999 .

Where is AGE SCOTLAND ENTERPRISES LIMITED located?

toggle

AGE SCOTLAND ENTERPRISES LIMITED is registered at Causewayside House, 160 Causewayside, Edinburgh, Lothian EH9 1PR.

What does AGE SCOTLAND ENTERPRISES LIMITED do?

toggle

AGE SCOTLAND ENTERPRISES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AGE SCOTLAND ENTERPRISES LIMITED?

toggle

The latest filing was on 13/10/2025: Accounts for a dormant company made up to 2025-03-31.