SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS

Register to unlock more data on OkredoRegister

SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC136409

Incorporation date

05/02/1992

Size

-

Contacts

Registered address

Registered address

C/O 35 High Street, Rosemarkie, Fortrose IV10 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon09/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon10/10/2017
First Gazette notice for voluntary strike-off
dot icon03/10/2017
Application to strike the company off the register
dot icon04/09/2017
Registered office address changed from Clan House 120 Westburn Road Aberdeen Aberdeenshire AB25 2QA to C/O 35 High Street Rosemarkie Fortrose IV10 8UF on 2017-09-04
dot icon30/08/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon05/04/2016
Appointment of Mrs Leslie Ford as a director on 2016-04-05
dot icon05/04/2016
Appointment of Mrs Anne Muir as a director on 2016-04-05
dot icon05/04/2016
Appointment of Mrs Carole Smith as a director on 2016-04-05
dot icon05/04/2016
Appointment of Mrs Anne Phillips as a director on 2016-04-05
dot icon05/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-10 no member list
dot icon06/11/2015
Termination of appointment of Alan Gow as a director on 2015-09-26
dot icon06/11/2015
Termination of appointment of William Aitken Stewart as a director on 2015-09-26
dot icon06/11/2015
Termination of appointment of Clare Davidson as a director on 2015-09-26
dot icon06/11/2015
Termination of appointment of Clare Davidson as a secretary on 2015-09-26
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-10 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-10 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-10 no member list
dot icon16/10/2012
Register inspection address has been changed from C/O Deborah Thomson the Mill Netherwyndings Stonehaven Kincardineshire AB39 3UU Scotland
dot icon15/10/2012
Termination of appointment of Deborah Thomson as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-10 no member list
dot icon12/10/2011
Registered office address changed from C/O Mrs D Thomson Clan House Caroline Place Aberdeen Aberdeenshire AB25 2TH Scotland on 2011-10-12
dot icon16/01/2011
Registered office address changed from Flat 5, 30 Shelley Court Gartnavel Complex Glasgow G12 0YN on 2011-01-16
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/10/2010
Annual return made up to 2010-10-10 no member list
dot icon06/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-10-10 no member list
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon12/10/2009
Director's details changed for Deborah Rita Thomson on 2009-10-02
dot icon12/10/2009
Director's details changed for Alan Gow on 2009-10-02
dot icon12/10/2009
Director's details changed for Mr William Aitken Stewart on 2009-10-02
dot icon12/10/2009
Director's details changed for Clare Davidson on 2009-10-02
dot icon05/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/11/2008
Annual return made up to 03/11/08
dot icon03/11/2008
Director's change of particulars / william stewart / 27/09/2008
dot icon03/11/2008
Director's change of particulars / william stewart / 27/09/2008
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Annual return made up to 22/01/08
dot icon28/01/2008
Director resigned
dot icon21/03/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Annual return made up to 22/01/07
dot icon22/01/2007
Director resigned
dot icon23/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon18/08/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Annual return made up to 13/02/06
dot icon28/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 13/02/05
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon23/02/2004
Annual return made up to 13/02/04
dot icon14/12/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Full accounts made up to 2002-03-31
dot icon18/02/2003
Annual return made up to 13/02/03
dot icon07/02/2003
New director appointed
dot icon09/01/2003
Registered office changed on 09/01/03 from: 30 ann street stonehaven kincardineshire AB39 2DA
dot icon07/01/2003
Secretary resigned;director resigned
dot icon28/02/2002
Annual return made up to 13/02/02
dot icon21/02/2002
New director appointed
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon14/03/2001
Annual return made up to 13/02/01
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon23/03/2000
New director appointed
dot icon21/02/2000
Annual return made up to 13/02/00
dot icon21/02/2000
New secretary appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
New director appointed
dot icon30/12/1999
Registered office changed on 30/12/99 from: po box no 8 mansfield house dingwall ross-shire IV15 9HJ
dot icon19/02/1999
Annual return made up to 13/02/99
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon27/02/1998
Annual return made up to 05/02/98
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon04/02/1997
Annual return made up to 05/02/97
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon28/08/1996
Director resigned
dot icon29/02/1996
New director appointed
dot icon23/02/1996
Annual return made up to 05/02/96
dot icon21/02/1996
Director resigned
dot icon30/08/1995
Full accounts made up to 1995-03-31
dot icon09/02/1995
Annual return made up to 05/02/95
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Annual return made up to 05/02/94
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon11/08/1993
Director resigned
dot icon11/08/1993
Director resigned
dot icon08/07/1993
Director resigned
dot icon22/01/1993
Annual return made up to 05/02/93
dot icon07/10/1992
Accounting reference date notified as 31/03
dot icon07/10/1992
New director appointed
dot icon07/10/1992
New director appointed
dot icon01/10/1992
Registered office changed on 01/10/92 from: scotts hogarth house 43 queen street edinburgh EH2 3NY
dot icon08/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon08/04/1992
New director appointed
dot icon26/02/1992
Memorandum and Articles of Association
dot icon26/02/1992
Resolutions
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New secretary appointed;new director appointed
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Secretary resigned
dot icon05/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Malcolm Andrew
Director
14/02/1998 - 23/08/2000
-
Hughes, Fiona Margaret
Director
08/02/1996 - 06/10/1998
-
Horne, Carol Anne
Director
29/08/1997 - 26/12/2005
-
Green, Elizabeth Lauder
Director
14/02/1998 - 04/01/2003
-
Gow, Alan
Director
24/02/2006 - 26/09/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS

SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS is an(a) Dissolved company incorporated on 05/02/1992 with the registered office located at C/O 35 High Street, Rosemarkie, Fortrose IV10 8UF. 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 SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS?

toggle

SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS is currently Dissolved. It was registered on 05/02/1992 and dissolved on 09/01/2018.

Where is SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS located?

toggle

SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS is registered at C/O 35 High Street, Rosemarkie, Fortrose IV10 8UF.

What does SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS do?

toggle

SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS?

toggle

The latest filing was on 09/01/2018: Final Gazette dissolved via voluntary strike-off.