CENTRE FOR SCOTTISH PUBLIC POLICY

Register to unlock more data on OkredoRegister

CENTRE FOR SCOTTISH PUBLIC POLICY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC123923

Incorporation date

23/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DIGBY BROWN LLP, Causewayside House, 160 Causewayside, Edinburgh EH9 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1990)
dot icon09/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2022
First Gazette notice for voluntary strike-off
dot icon19/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/05/2022
Application to strike the company off the register
dot icon17/09/2021
Micro company accounts made up to 2021-08-31
dot icon28/07/2021
Current accounting period extended from 2021-03-31 to 2021-08-31
dot icon13/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon07/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Leigh Sparks as a director on 2016-02-03
dot icon12/04/2016
Annual return made up to 2016-03-23 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-23 no member list
dot icon13/04/2015
Termination of appointment of Alastair Fowler Ross as a director on 2014-12-01
dot icon13/04/2015
Termination of appointment of Alastair Fowler Ross as a director on 2014-12-01
dot icon13/04/2015
Termination of appointment of Karen Miller as a director on 2014-06-17
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-23 no member list
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Termination of appointment of Samantha Barber as a director
dot icon03/04/2013
Annual return made up to 2013-03-23 no member list
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Appointment of Karen Miller as a director
dot icon28/03/2012
Annual return made up to 2012-03-23 no member list
dot icon28/03/2012
Director's details changed for Miss Amy Rodger on 2011-07-01
dot icon23/02/2012
Appointment of Professor Iain Wilson Docherty as a director
dot icon23/02/2012
Appointment of Professor Leigh Sparks as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Registered office address changed from Chisholm House 1 Surgeon Square,High School Yards, Edinburgh EH1 1LZ on 2011-11-24
dot icon31/03/2011
Annual return made up to 2011-03-23 no member list
dot icon31/03/2011
Director's details changed for Amy Rodger on 2010-01-31
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Termination of appointment of James Wallace as a director
dot icon07/06/2010
Appointment of Mr Stephen John Mackenzie Sweeney as a director
dot icon19/04/2010
Annual return made up to 2010-03-23 no member list
dot icon17/04/2010
Director's details changed for Richard Edwin Norris on 2010-03-23
dot icon17/04/2010
Director's details changed for Lesley Anne Keith Sutherland on 2010-03-23
dot icon17/04/2010
Director's details changed for Amy Rodger on 2010-03-23
dot icon17/04/2010
Director's details changed for Alastair Fowler Ross on 2010-03-23
dot icon17/04/2010
Director's details changed for Rajiv Joshi on 2010-03-23
dot icon17/04/2010
Director's details changed for Gordon Dalyell on 2010-03-23
dot icon21/01/2010
Appointment of Ms Samantha Catherine Barber as a director
dot icon01/12/2009
Appointment of Professor Richard Kerley as a director
dot icon01/12/2009
Termination of appointment of Marek Lazarowicz as a director
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Director appointed alastair fowler ross
dot icon14/04/2009
Annual return made up to 23/03/09
dot icon14/04/2009
Director's change of particulars / amy rodger / 14/04/2009
dot icon14/04/2009
Director's change of particulars / lesley sutherland / 14/04/2009
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Director appointed rajiv joshi
dot icon27/06/2008
Director appointed lord wallace of tankerness james robert wallace
dot icon27/06/2008
Director appointed melvyn john ingleson
dot icon21/04/2008
Annual return made up to 23/03/08
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Appointment terminated director neil munro
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
New director appointed
dot icon20/04/2007
Annual return made up to 23/03/07
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon18/04/2006
Annual return made up to 23/03/06
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Director resigned
dot icon12/04/2005
Annual return made up to 23/03/05
dot icon01/04/2005
Director resigned
dot icon17/11/2004
Director resigned
dot icon27/08/2004
Director resigned
dot icon25/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Annual return made up to 23/03/04
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Annual return made up to 23/03/03
dot icon09/01/2003
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon08/10/2002
Director resigned
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon17/04/2002
Annual return made up to 23/03/02
dot icon12/03/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Director resigned
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
Registered office changed on 15/10/01 from: 16 forth street, edinburgh, midlothian EH1 3LH
dot icon09/04/2001
Annual return made up to 23/03/01
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Annual return made up to 23/03/00
dot icon13/01/2000
Director resigned
dot icon23/11/1999
Registered office changed on 23/11/99 from: 20 forth street, edinburgh, EH1 3LH
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon21/04/1999
Annual return made up to 23/03/99
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon16/06/1998
Return made up to 23/03/98; amending return
dot icon02/04/1998
Annual return made up to 23/03/98
dot icon21/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Certificate of change of name
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon14/04/1997
Annual return made up to 23/03/97
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon22/04/1996
Annual return made up to 23/03/96
dot icon29/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon26/05/1995
Annual return made up to 23/03/95
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/04/1994
Registered office changed on 25/04/94 from: 4/1 brocks way, broxburn, west lothian, EH52 5EU
dot icon21/04/1994
Annual return made up to 23/03/94
dot icon31/03/1994
Notice of resolution removing auditor
dot icon03/12/1993
New director appointed
dot icon03/12/1993
New director appointed
dot icon13/08/1993
Director resigned
dot icon22/07/1993
Accounts for a small company made up to 1993-03-31
dot icon27/04/1993
New director appointed
dot icon31/03/1993
Annual return made up to 23/03/93
dot icon03/11/1992
Accounts for a small company made up to 1992-03-31
dot icon14/05/1992
Annual return made up to 23/03/92
dot icon14/05/1992
Secretary's particulars changed;director's particulars changed
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon15/07/1991
New director appointed
dot icon01/07/1991
Director's particulars changed
dot icon01/07/1991
New director appointed
dot icon17/05/1991
Annual return made up to 23/03/91
dot icon02/10/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon09/04/1990
Registered office changed on 09/04/90 from: 24 great king street, edinburgh, EH3 6QN
dot icon09/04/1990
Director resigned;new director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43K
-
0.00
-
-
2021
0
2.43K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalyell, Gordon
Director
02/08/1996 - Present
3
Wallace Of Tankerness, James Robert, Lord
Director
25/04/2008 - 01/06/2010
6
Norris, Richard Edwin
Director
14/06/2002 - Present
3
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/03/1990 - 23/03/1990
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/03/1990 - 23/03/1990
8526

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR SCOTTISH PUBLIC POLICY

CENTRE FOR SCOTTISH PUBLIC POLICY is an(a) Dissolved company incorporated on 23/03/1990 with the registered office located at C/O DIGBY BROWN LLP, Causewayside House, 160 Causewayside, Edinburgh EH9 1PH. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR SCOTTISH PUBLIC POLICY?

toggle

CENTRE FOR SCOTTISH PUBLIC POLICY is currently Dissolved. It was registered on 23/03/1990 and dissolved on 09/08/2022.

Where is CENTRE FOR SCOTTISH PUBLIC POLICY located?

toggle

CENTRE FOR SCOTTISH PUBLIC POLICY is registered at C/O DIGBY BROWN LLP, Causewayside House, 160 Causewayside, Edinburgh EH9 1PH.

What does CENTRE FOR SCOTTISH PUBLIC POLICY do?

toggle

CENTRE FOR SCOTTISH PUBLIC POLICY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CENTRE FOR SCOTTISH PUBLIC POLICY?

toggle

The latest filing was on 09/08/2022: Final Gazette dissolved via voluntary strike-off.