SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION

Register to unlock more data on OkredoRegister

SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC113236

Incorporation date

05/09/1988

Size

-

Contacts

Registered address

Registered address

Albany House, 58 Albany Street, Edinburgh EH1 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1988)
dot icon23/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2011
First Gazette notice for voluntary strike-off
dot icon23/11/2011
Application to strike the company off the register
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-28 no member list
dot icon28/09/2010
Director's details changed for The Rt.Hon John Taylor Cameron (Lord Coulsfield) on 2010-09-28
dot icon28/09/2010
Registered office address changed from Albany House 58 Albany Street Edinburgh Midlothian EH1 3QS on 2010-09-28
dot icon28/09/2010
Director's details changed for Neil Forbes Davidson on 2010-09-28
dot icon28/09/2010
Director's details changed for Neil Joseph Kelly on 2010-09-28
dot icon28/09/2010
Director's details changed for Gordon Andrew Morris on 2010-09-28
dot icon28/09/2010
Director's details changed for James Walker Mcneil on 2010-09-28
dot icon28/09/2010
Director's details changed for Michael Peter Anderson on 2010-09-28
dot icon15/10/2009
Annual return made up to 2009-09-30 no member list
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/11/2008
Annual return made up to 30/09/08
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Annual return made up to 30/09/07
dot icon06/02/2007
Annual return made up to 30/09/06
dot icon06/02/2007
Secretary resigned;director resigned
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2005
Annual return made up to 30/09/05
dot icon21/09/2005
Director's particulars changed
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/10/2004
Annual return made up to 30/09/04
dot icon07/10/2004
Director resigned
dot icon30/09/2003
Annual return made up to 30/09/03
dot icon30/09/2003
Location of register of members address changed
dot icon28/05/2003
New director appointed
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon25/02/2003
Registered office changed on 25/02/03 from: excel house 30 semple street edinburgh EH3 8BL
dot icon08/10/2002
Annual return made up to 30/09/02
dot icon29/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/10/2001
Annual return made up to 30/09/01
dot icon23/10/2001
Location of register of members
dot icon23/10/2001
Secretary's particulars changed;director's particulars changed
dot icon04/05/2001
Registered office changed on 04/05/01 from: 27 melville street edinburgh lothian EH3 7JF
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Annual return made up to 30/09/00
dot icon09/10/2000
Director's particulars changed
dot icon09/10/2000
Location of register of members address changed
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon06/12/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon19/10/1999
Annual return made up to 30/09/99
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Annual return made up to 30/09/98
dot icon20/10/1998
Director resigned
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Annual return made up to 30/09/97
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
New director appointed
dot icon31/12/1996
Director resigned
dot icon17/12/1996
Annual return made up to 30/09/96
dot icon17/12/1996
Director's particulars changed
dot icon17/12/1996
Director's particulars changed
dot icon17/12/1996
Director's particulars changed
dot icon17/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon01/11/1995
Annual return made up to 30/09/95
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon23/11/1994
Annual return made up to 30/09/94
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Director resigned
dot icon05/10/1993
Annual return made up to 30/09/93
dot icon05/10/1993
Director resigned
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon01/10/1992
Annual return made up to 30/09/92
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Director resigned
dot icon19/06/1992
Director resigned
dot icon15/04/1992
Certificate of change of name
dot icon18/01/1992
Director resigned
dot icon02/12/1991
Annual return made up to 30/09/91
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon14/11/1991
New secretary appointed
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Secretary resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Registered office changed on 14/11/91 from: 55 queen street edinburgh EH2 3PA
dot icon26/03/1991
Annual return made up to 31/12/90
dot icon22/03/1991
Full accounts made up to 1990-12-31
dot icon31/01/1991
Accounting reference date shortened from 30/09 to 31/12
dot icon03/12/1990
Registered office changed on 03/12/90 from: 46 bruntsfield place edinburghh EH10 4HQ
dot icon11/06/1990
Annual return made up to 30/09/89
dot icon20/02/1990
Registered office changed on 20/02/90 from: 55/57 queen street edinburgh EH2 3NS
dot icon30/01/1990
New director appointed
dot icon25/01/1990
New director appointed
dot icon13/12/1989
Director resigned
dot icon24/11/1989
Resolutions
dot icon24/11/1989
Full accounts made up to 1989-09-30
dot icon23/11/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon20/11/1989
Memorandum and Articles of Association
dot icon20/11/1989
Resolutions
dot icon09/08/1989
New director appointed
dot icon05/07/1989
New director appointed
dot icon29/06/1989
New director appointed
dot icon29/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon15/06/1989
Director resigned
dot icon13/06/1989
New director appointed
dot icon13/06/1989
New director appointed
dot icon13/06/1989
New director appointed
dot icon05/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Hunter, Gillian
Director
25/03/1991 - 30/09/1993
-
Graham, Robert Bruce Mclaren
Director
25/03/1991 - 10/12/1996
11
Reeves, Brian John
Director
20/03/2001 - Present
2
Morris, Gordon Andrew
Director
01/12/1999 - Present
9
Semple, Walter George
Director
05/09/1988 - 13/12/1996
6

Persons with Significant Control

0

No PSC data available.

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 COUNCIL FOR INTERNATIONAL ARBITRATION

SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION is an(a) Dissolved company incorporated on 05/09/1988 with the registered office located at Albany House, 58 Albany Street, Edinburgh EH1 3QR. There are currently 8 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 COUNCIL FOR INTERNATIONAL ARBITRATION?

toggle

SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION is currently Dissolved. It was registered on 05/09/1988 and dissolved on 23/03/2012.

Where is SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION located?

toggle

SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION is registered at Albany House, 58 Albany Street, Edinburgh EH1 3QR.

What does SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION do?

toggle

SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SCOTTISH COUNCIL FOR INTERNATIONAL ARBITRATION?

toggle

The latest filing was on 23/03/2012: Final Gazette dissolved via voluntary strike-off.