CHILDREN IN SCOTLAND LTD

Register to unlock more data on OkredoRegister

CHILDREN IN SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC083383

Incorporation date

06/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thorn House, 5 Rose Street, Edinburgh EH2 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon23/03/2026
Appointment of Mr Gary Gallacher as a director on 2026-03-18
dot icon16/03/2026
Termination of appointment of Gary Gallacher as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Gary Leadbetter as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Clare Steel as a director on 2026-03-16
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Registration of charge SC0833830001, created on 2025-10-29
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon13/05/2025
Termination of appointment of Jane-Claire Judson as a director on 2025-05-13
dot icon29/01/2025
Termination of appointment of Donna Martin as a director on 2025-01-28
dot icon25/10/2024
Appointment of Dr Judith Ann Turbyne as a secretary on 2024-10-23
dot icon25/10/2024
Appointment of Sara Vanatta as a director on 2024-10-23
dot icon25/10/2024
Termination of appointment of Valerie Harty as a secretary on 2024-10-23
dot icon25/10/2024
Appointment of Erika Macarty Velazquez as a director on 2024-10-23
dot icon09/10/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon01/08/2024
Termination of appointment of Satwat Rehman as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Peter Andrew Rigg as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mrs Annemarie Devlin as a director on 2024-07-31
dot icon01/08/2024
Appointment of Craig Johnston as a director on 2024-07-31
dot icon01/08/2024
Appointment of Gary Gallacher as a director on 2024-07-31
dot icon08/05/2024
Termination of appointment of Rohan Mangala Gunatillake as a director on 2024-04-24
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Gary Leadbetter as a director on 2023-10-25
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon22/08/2023
Termination of appointment of Esther Black as a director on 2023-08-18
dot icon04/05/2023
Termination of appointment of Claire Margaret Gillespie as a director on 2023-05-04
dot icon02/05/2023
Appointment of Donna Martin as a director on 2023-04-26
dot icon05/02/2023
Termination of appointment of Maureen Margaret Ann Mcginn as a director on 2023-01-25
dot icon05/02/2023
Termination of appointment of Joanne Mairi Derrick as a director on 2023-01-25
dot icon05/02/2023
Appointment of Mrs Clare Steel as a director on 2023-01-25
dot icon25/10/2022
Full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon09/06/2022
Termination of appointment of Karen Patricia Conaghan as a director on 2022-06-09
dot icon03/05/2022
Appointment of Rachael Ann Hatfield as a director on 2022-04-27
dot icon29/04/2022
Appointment of Jane-Claire Judson as a director on 2022-04-27
dot icon29/04/2022
Appointment of Steven Sweeney as a director on 2022-04-27
dot icon29/04/2022
Appointment of Peter Rigg as a director on 2022-04-27
dot icon29/04/2022
Appointment of Meritxell Bulbena Vela as a director on 2022-04-27
dot icon29/04/2022
Appointment of Ms Claire Margaret Gillespie as a director on 2022-04-27
dot icon30/01/2022
Termination of appointment of Brigid Daniel as a director on 2022-01-26
dot icon25/01/2022
Termination of appointment of Jane Elizabeth Devine as a director on 2022-01-25
dot icon25/01/2022
Termination of appointment of Benjamin Benvenuto Supple as a director on 2022-01-25
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon27/10/2021
Termination of appointment of Jennie Gollan as a director on 2021-10-26
dot icon11/10/2021
Termination of appointment of Morag Barbara Wise as a director on 2021-10-04
dot icon04/10/2021
Termination of appointment of Liam Slaven as a director on 2021-09-24
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon17/07/2021
Registered office address changed from Thorn House, 5 Rose Street Edinburgh EH2 2PR Scotland to Thorn House 5 Rose Street Edinburgh EH2 2PR on 2021-07-17
dot icon17/07/2021
Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ to Thorn House, 5 Rose Street Edinburgh EH2 2PR on 2021-07-17
dot icon29/04/2021
Appointment of Valerie Harty as a secretary on 2021-04-28
dot icon29/04/2021
Termination of appointment of Jacqueline Brock as a secretary on 2021-04-28
dot icon16/03/2021
Full accounts made up to 2020-03-31
dot icon26/11/2020
Memorandum and Articles of Association
dot icon26/11/2020
Resolutions
dot icon09/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon02/09/2020
Appointment of Ben Supple as a director on 2020-08-26
dot icon01/09/2020
Appointment of Mr Rohan Mangala Gunatillake as a director on 2020-08-26
dot icon05/12/2019
Appointment of Ms Maureen Margaret Ann Mcginn as a director on 2019-12-01
dot icon06/11/2019
Termination of appointment of Patricia Denise Mcclure as a director on 2019-10-30
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/08/2019
Full accounts made up to 2019-03-31
dot icon27/08/2019
Appointment of Liam Slaven as a director on 2019-08-21
dot icon27/08/2019
Appointment of Jennie Gollan as a director on 2019-08-21
dot icon16/05/2019
Termination of appointment of Alistair Ronald Duncan as a director on 2019-05-06
dot icon16/05/2019
Termination of appointment of Denise Assunta Coia as a director on 2019-05-06
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon19/09/2018
Resolutions
dot icon31/08/2018
Resolutions
dot icon29/08/2018
Appointment of Joanne Derrick as a director on 2018-08-22
dot icon29/08/2018
Appointment of Esther Black as a director on 2018-08-22
dot icon02/05/2018
Termination of appointment of Declan Welsh as a director on 2018-04-30
dot icon14/02/2018
Termination of appointment of Robert David Parry as a director on 2018-02-01
dot icon27/10/2017
Appointment of Karen Patricia Conaghan as a director on 2017-10-18
dot icon27/10/2017
Termination of appointment of Sally Mcnair as a director on 2017-10-18
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon03/10/2017
Appointment of Ms Denise Assunta Coia as a director on 2017-10-01
dot icon03/10/2017
Appointment of Morag Barbara Wise as a director on 2017-10-01
dot icon03/10/2017
Termination of appointment of Alexander Featherstonhaugh Wylie as a director on 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon24/05/2017
Termination of appointment of Sheena Margaret Welsh as a director on 2017-05-24
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon08/12/2016
Termination of appointment of Gillian Donald as a director on 2016-11-30
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon24/08/2016
Appointment of Brigid Daniel as a director on 2016-08-17
dot icon24/08/2016
Director's details changed for Mrs Satwat Rehman on 2016-08-24
dot icon24/08/2016
Director's details changed for Alistair Duncan on 2016-08-24
dot icon18/08/2016
Appointment of Alistair Duncan as a director on 2016-08-17
dot icon18/08/2016
Appointment of Mrs Satwat Rehman as a director on 2016-08-17
dot icon30/05/2016
Appointment of Sheena Margaret Welsh as a director on 2016-04-27
dot icon30/05/2016
Appointment of Ms. Jane Elizabeth Devine as a director on 2016-02-03
dot icon30/05/2016
Termination of appointment of Ian James Wall as a director on 2016-05-24
dot icon30/05/2016
Termination of appointment of Mark Bevan as a director on 2016-05-13
dot icon18/04/2016
Termination of appointment of James Logue as a director on 2015-12-22
dot icon22/12/2015
Annual return made up to 2015-11-25 no member list
dot icon22/12/2015
Termination of appointment of Gillian Tee as a director on 2015-12-09
dot icon30/11/2015
Certificate of change of name
dot icon07/10/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Appointment of Mr Declan Welsh as a director on 2015-02-11
dot icon14/08/2015
Appointment of Mr Mark Bevan as a director on 2015-02-11
dot icon19/12/2014
Annual return made up to 2014-11-25 no member list
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon07/11/2014
Auditor's resignation
dot icon11/09/2014
Registered office address changed from Princes House 5 Shandwick Place Edinburgh EH2 4RG to Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 2014-09-11
dot icon09/12/2013
Annual return made up to 2013-11-25 no member list
dot icon09/12/2013
Director's details changed for Miss Gillian Donald on 2013-12-09
dot icon25/11/2013
Termination of appointment of Keir Bloomer as a director
dot icon23/07/2013
Termination of appointment of Irene Audain as a director
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-25 no member list
dot icon13/11/2012
Appointment of Councillor James Logue as a director
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Appointment of Dr Patricia Denise Mcclure as a director
dot icon29/08/2012
Appointment of Mr Robert Parry as a director
dot icon21/08/2012
Appointment of Ms Jacqueline Brock as a secretary
dot icon21/08/2012
Termination of appointment of Bronwen Cohen as a secretary
dot icon08/05/2012
Appointment of The Honourable Lord Kinclaven Alexander Featherstonhaugh Wylie as a director
dot icon03/05/2012
Termination of appointment of Mary Smith as a director
dot icon03/05/2012
Termination of appointment of Celia Gardiner as a director
dot icon03/05/2012
Termination of appointment of James Forsyth as a director
dot icon12/04/2012
Termination of appointment of Robert Reed as a director
dot icon31/01/2012
Full accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-25 no member list
dot icon10/01/2011
Appointment of Ms Irene Audain as a director
dot icon17/12/2010
Annual return made up to 2010-11-25 no member list
dot icon17/12/2010
Termination of appointment of Philip Robinson as a director
dot icon13/12/2010
Accounts made up to 2010-03-31
dot icon20/09/2010
Director's details changed for Dr Philip Robinson on 2010-09-20
dot icon16/02/2010
Appointment of Mrs Gillian Tee as a director
dot icon15/01/2010
Appointment of Mrs Sally Mcnair as a director
dot icon18/12/2009
Annual return made up to 2009-11-25 no member list
dot icon18/12/2009
Director's details changed for Lord Robert John Reed on 2009-12-18
dot icon18/12/2009
Director's details changed for Philip Robinson on 2009-12-18
dot icon18/12/2009
Director's details changed for Councillor Mary Anne Smith on 2009-12-18
dot icon18/12/2009
Termination of appointment of Graham Bell as a director
dot icon18/12/2009
Director's details changed for Professor James Stewart Forsyth on 2009-12-18
dot icon18/12/2009
Director's details changed for Celia Joyce Gardiner on 2009-12-18
dot icon13/12/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Secretary's change of particulars / bronwen cohen / 04/03/2009
dot icon05/02/2009
Director appointed ian wall logged form
dot icon05/01/2009
Annual return made up to 25/11/08
dot icon05/01/2009
Appointment terminated director janet balloch
dot icon22/12/2008
Director appointed mr ian james wall
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon27/12/2007
Annual return made up to 25/11/07
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director's particulars changed
dot icon27/12/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2007-03-31
dot icon18/01/2007
Annual return made up to 25/11/06
dot icon07/12/2006
Director resigned
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon09/02/2006
Director's particulars changed
dot icon28/12/2005
Resolutions
dot icon19/12/2005
Annual return made up to 25/11/05
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Director's particulars changed
dot icon13/12/2004
Annual return made up to 25/11/04
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Annual return made up to 25/11/03
dot icon25/07/2003
Full accounts made up to 2003-03-31
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon07/12/2002
New director appointed
dot icon07/12/2002
Annual return made up to 25/11/02
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Annual return made up to 25/11/01
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Annual return made up to 25/11/00
dot icon30/11/2000
Memorandum and Articles of Association
dot icon30/11/2000
Resolutions
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon17/12/1999
Annual return made up to 25/11/99
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon21/03/1999
New director appointed
dot icon21/03/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon29/12/1998
Annual return made up to 25/11/98
dot icon12/12/1997
Annual return made up to 25/11/97
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
New director appointed
dot icon17/12/1996
Annual return made up to 25/11/96
dot icon17/12/1996
Director resigned
dot icon11/11/1996
New director appointed
dot icon30/09/1996
Director resigned
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon15/01/1996
New director appointed
dot icon28/12/1995
Annual return made up to 25/11/95
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon13/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full accounts made up to 1994-03-31
dot icon05/12/1994
Annual return made up to 25/11/94
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Annual return made up to 25/11/93
dot icon04/06/1993
Certificate of change of name
dot icon09/02/1993
Annual return made up to 25/11/92
dot icon09/02/1993
Registered office changed on 09/02/93 from: 56 albany street edinburgh EH1 3QR
dot icon29/01/1993
Director resigned;new director appointed
dot icon29/01/1993
Director resigned;new director appointed
dot icon29/01/1993
Director resigned;new director appointed
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon18/12/1991
Annual return made up to 25/11/91
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon14/02/1991
Annual return made up to 31/01/91
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Memorandum and Articles of Association
dot icon08/01/1991
Resolutions
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Annual return made up to 01/01/90
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Annual return made up to 12/01/89
dot icon15/12/1987
Annual return made up to 26/11/87
dot icon15/12/1987
Full accounts made up to 1987-03-31
dot icon15/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Annual return made up to 26/11/86

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
28/09/2026
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rehman, Satwat
Director
17/08/2016 - 31/07/2024
5
Devlin, Annemarie
Director
31/07/2024 - Present
4
Martin, Donna
Director
26/04/2023 - 28/01/2025
-
Sweeney, Steven
Director
27/04/2022 - Present
3
Gunatillake, Rohan Mangala
Director
26/08/2020 - 24/04/2024
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

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 CHILDREN IN SCOTLAND LTD

CHILDREN IN SCOTLAND LTD is an(a) Active company incorporated on 06/06/1983 with the registered office located at Thorn House, 5 Rose Street, Edinburgh EH2 2PR. There are currently 9 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 CHILDREN IN SCOTLAND LTD?

toggle

CHILDREN IN SCOTLAND LTD is currently Active. It was registered on 06/06/1983 .

Where is CHILDREN IN SCOTLAND LTD located?

toggle

CHILDREN IN SCOTLAND LTD is registered at Thorn House, 5 Rose Street, Edinburgh EH2 2PR.

What does CHILDREN IN SCOTLAND LTD do?

toggle

CHILDREN IN SCOTLAND LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CHILDREN IN SCOTLAND LTD?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Gary Gallacher as a director on 2026-03-18.