CHARITY LEADERSHIP SCOTLAND

Register to unlock more data on OkredoRegister

CHARITY LEADERSHIP SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211359

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

138 - 140 Pleasance, Greyfriars Charteris Centre, Edinburgh EH8 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon12/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon27/11/2025
Termination of appointment of Deborah Jane Long as a director on 2025-11-25
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Director's details changed for Mrs Hazel Angela Wiseman on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/08/2025
Change of name with request to seek comments from relevant body
dot icon29/08/2025
Certificate of change of name
dot icon11/08/2025
Director's details changed for Miss Bethany Davidson on 2025-07-23
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Keith Gavin Irving as a director on 2024-10-24
dot icon30/10/2024
Termination of appointment of Rachel Madlyn Maitland as a director on 2024-10-24
dot icon30/10/2024
Termination of appointment of Angela Bridget Watt as a director on 2024-10-24
dot icon30/10/2024
Appointment of Miss Bethany Davidson as a director on 2024-10-24
dot icon30/10/2024
Appointment of Mr James Graham Boyack as a director on 2024-10-24
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon02/05/2024
Termination of appointment of James Stuart Callison as a director on 2024-05-01
dot icon02/05/2024
Appointment of Mrs Lindsay Sarah Fyffe-Jardine as a director on 2024-05-02
dot icon21/03/2024
Appointment of Mrs Hazel Angela Wiseman as a director on 2024-03-21
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Registered office address changed from Unit 44, Ru37 Ocean Drive Edinburgh EH6 6JJ Scotland to 138 - 140 Pleasance Greyfriars Charteris Centre Edinburgh EH8 9RR on 2023-11-09
dot icon28/09/2023
Termination of appointment of Lucinda Marie Godfrey as a secretary on 2022-10-03
dot icon28/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon12/09/2023
Appointment of Details Removed Under Section 1095 as a secretary on 2022-10-03
dot icon29/03/2023
Termination of appointment of Sorcha Mhairi Hume as a director on 2023-03-07
dot icon15/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Appointment of Dr Sorcha Mhairi Hume as a director on 2022-10-25
dot icon01/11/2022
Termination of appointment of Ian David Bruce as a director on 2022-10-25
dot icon01/11/2022
Appointment of Mrs Rachel Madlyn Maitland as a director on 2022-10-25
dot icon01/11/2022
Appointment of Mr Martin Alistair Crewe as a director on 2022-10-25
dot icon01/11/2022
Director's details changed for Kathryn Anne Docherty on 2022-10-25
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Termination of appointment of Kim Louise Atkinson as a director on 2022-05-16
dot icon18/02/2022
Resolutions
dot icon18/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Statement of company's objects
dot icon10/01/2022
Termination of appointment of Carl Thomas Hodson as a director on 2021-12-28
dot icon14/12/2021
Appointment of Ms Deborah Jane Long as a director on 2021-12-07
dot icon14/12/2021
Appointment of Mr Keith Gavin Irving as a director on 2021-12-07
dot icon16/11/2021
Director's details changed for Ms Angela Bridget Beardsley on 2021-11-16
dot icon27/10/2021
Termination of appointment of Melodie Crumlin as a director on 2021-10-21
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Registered office address changed from 18 York Place Edinburgh EH1 3EP Scotland to Unit 44, Ru37 Ocean Drive Edinburgh EH6 6JJ on 2021-07-14
dot icon18/03/2021
Director's details changed for Melodie Crumlin on 2021-03-18
dot icon18/03/2021
Director's details changed for Ms Angela Bridget Beardsley on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Carl Thomas Hodson on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr Ian David Bruce on 2021-03-18
dot icon18/03/2021
Termination of appointment of Nathan Sparling as a director on 2021-03-17
dot icon12/03/2021
Termination of appointment of Ian Findlay as a director on 2021-03-05
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon03/11/2020
Appointment of Ms Gail Helen Burden as a director on 2020-11-02
dot icon03/11/2020
Appointment of Mr Nathan Sparling as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Margaret Eleanor Wright as a director on 2020-11-02
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon14/07/2020
Termination of appointment of Natalie Jane Stevenson as a director on 2020-07-10
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Kathryn Anne Docherty as a director on 2019-10-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon06/08/2019
Termination of appointment of Jess Katherine Dolan as a director on 2019-08-06
dot icon01/03/2019
Resolutions
dot icon22/01/2019
Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR to 18 York Place Edinburgh EH1 3EP on 2019-01-22
dot icon07/11/2018
Appointment of Mr Stuart James Valentine as a director on 2018-11-01
dot icon07/11/2018
Appointment of Mr Ian David Bruce as a director on 2018-11-01
dot icon07/11/2018
Appointment of Mr Carl Thomas Hodson as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of Moira Macdonald Fraser Bayne as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of Joyce Duncan as a director on 2018-11-01
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/09/2018
Termination of appointment of Mary Catherine Kinninmonth as a director on 2018-09-06
dot icon03/11/2017
Appointment of James Stuart Callison as a director on 2017-10-31
dot icon03/11/2017
Appointment of Natalie Jane Stevenson as a director on 2017-10-31
dot icon03/11/2017
Appointment of Jess Katherine Dolan as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Steven Nicholas Marwick as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Alexander Stanley Farquharson as a director on 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Termination of appointment of John Wilkes as a director on 2017-02-16
dot icon22/11/2016
Appointment of Melodie Crumlin as a director on 2016-11-10
dot icon22/11/2016
Appointment of Mary Catherine Kinninmonth as a director on 2016-11-10
dot icon22/11/2016
Appointment of Ms Angela Bridget Beardsley as a director on 2016-11-10
dot icon17/11/2016
Appointment of Moira Macdonald Fraser Bayne as a director on 2016-11-07
dot icon17/11/2016
Appointment of Ms Joyce Duncan as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Ian Mclaughlan as a director on 2016-11-01
dot icon08/11/2016
Termination of appointment of Iain Murray Forbes as a director on 2016-11-01
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/09/2016
Termination of appointment of Petra Elke Biberbach as a director on 2016-09-08
dot icon09/08/2016
Termination of appointment of Jayne Stuart as a director on 2016-07-13
dot icon09/06/2016
Director's details changed for Mr Ian Mclaughlan on 2016-05-01
dot icon09/06/2016
Termination of appointment of Jane-Claire Judson as a director on 2016-06-02
dot icon30/03/2016
Appointment of Ms Kim Louise Atkinson as a director on 2015-10-29
dot icon30/03/2016
Termination of appointment of Louise Macdonald as a director on 2015-10-29
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-25 no member list
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-25 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/11/2013
Appointment of Ms Margaret Eleanor Wright as a director
dot icon11/11/2013
Appointment of Ms Petra Elke Biberbach as a director
dot icon11/11/2013
Termination of appointment of Russell Hampton as a director
dot icon16/10/2013
Appointment of Ms Jane-Claire Judson as a director
dot icon11/10/2013
Termination of appointment of Martin Sime as a director
dot icon27/09/2013
Annual return made up to 2013-09-25 no member list
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/11/2012
Appointment of Mr John Wilkes as a director
dot icon27/11/2012
Termination of appointment of Mai Hearne as a director
dot icon25/09/2012
Annual return made up to 2012-09-25 no member list
dot icon29/06/2012
Termination of appointment of Dorothy Mcelroy as a director
dot icon13/01/2012
Appointment of Mr Steven Nicholas Marwick as a director
dot icon12/01/2012
Memorandum and Articles of Association
dot icon12/01/2012
Resolutions
dot icon21/12/2011
Appointment of Ms Mai Frances Hearne as a director
dot icon21/12/2011
Termination of appointment of Helen Murdoch as a director
dot icon21/12/2011
Termination of appointment of Robert Rendall as a director
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-25 no member list
dot icon30/06/2011
Termination of appointment of Fiona Sandford as a director
dot icon30/06/2011
Termination of appointment of Frances Simpson as a director
dot icon26/05/2011
Appointment of Mr Iain Murray Forbes as a director
dot icon26/05/2011
Appointment of Mr Alexander Stanley Farquharson as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-25 no member list
dot icon05/10/2010
Director's details changed for Jayne Stuart on 2010-09-25
dot icon05/10/2010
Director's details changed for Frances Simpson on 2010-09-25
dot icon05/10/2010
Director's details changed for Fiona Sandford on 2010-09-25
dot icon05/10/2010
Director's details changed for Ian Mclaughlan on 2010-09-25
dot icon05/10/2010
Director's details changed for Robert Rendall on 2010-09-25
dot icon05/10/2010
Director's details changed for Russell Hampton on 2010-09-25
dot icon17/03/2010
Appointment of Mrs Helen Murdoch as a director
dot icon17/03/2010
Appointment of Mrs Louise Macdonald as a director
dot icon21/01/2010
Termination of appointment of Claire Stevens as a director
dot icon21/01/2010
Termination of appointment of Claire Stevens as a secretary
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-25 no member list
dot icon27/01/2009
Appointment terminated director malcolm macaulay
dot icon24/01/2009
Director appointed ian findlay
dot icon08/12/2008
Director appointed russell hampton
dot icon03/12/2008
Resolutions
dot icon26/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon22/10/2008
Appointment terminated director eleanor logan
dot icon22/10/2008
Director appointed dr eleanor margaret logan
dot icon22/10/2008
Director appointed dorothy mcelroy
dot icon02/10/2008
Annual return made up to 25/09/08
dot icon17/01/2008
Registered office changed on 17/01/08 from: 20 forth street edinburgh EH1 3LH
dot icon15/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Annual return made up to 25/09/07
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Director resigned
dot icon05/02/2007
Memorandum and Articles of Association
dot icon05/02/2007
Resolutions
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Annual return made up to 25/09/06
dot icon19/06/2006
New director appointed
dot icon10/10/2005
Annual return made up to 25/09/05
dot icon04/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon12/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon04/10/2004
Annual return made up to 25/09/04
dot icon15/03/2004
Director resigned
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 25/09/03; amending return
dot icon06/11/2003
New director appointed
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Annual return made up to 25/09/03
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/10/2002
Annual return made up to 25/09/02
dot icon08/10/2001
Annual return made up to 25/09/01
dot icon16/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon09/07/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon25/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£264,803.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
241.96K
-
463.17K
264.80K
-
2021
1
241.96K
-
463.17K
264.80K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

241.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

463.17K £Ascended- *

Cash in Bank(GBP)

264.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maitland, Rachel Madlyn
Director
25/10/2022 - 24/10/2024
2
Sime, Martin Paton
Director
25/07/2001 - 10/10/2013
8
Valentine, Stuart James
Director
01/11/2018 - Present
2
Findlay, Ian
Director
15/01/2009 - 05/03/2021
6
Rendall, Robert
Director
25/01/2007 - 10/11/2011
3

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

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARITY LEADERSHIP SCOTLAND

CHARITY LEADERSHIP SCOTLAND is an(a) Active company incorporated on 25/09/2000 with the registered office located at 138 - 140 Pleasance, Greyfriars Charteris Centre, Edinburgh EH8 9RR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARITY LEADERSHIP SCOTLAND?

toggle

CHARITY LEADERSHIP SCOTLAND is currently Active. It was registered on 25/09/2000 .

Where is CHARITY LEADERSHIP SCOTLAND located?

toggle

CHARITY LEADERSHIP SCOTLAND is registered at 138 - 140 Pleasance, Greyfriars Charteris Centre, Edinburgh EH8 9RR.

What does CHARITY LEADERSHIP SCOTLAND do?

toggle

CHARITY LEADERSHIP SCOTLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CHARITY LEADERSHIP SCOTLAND have?

toggle

CHARITY LEADERSHIP SCOTLAND had 1 employees in 2021.

What is the latest filing for CHARITY LEADERSHIP SCOTLAND?

toggle

The latest filing was on 12/12/2025: Memorandum and Articles of Association.