SOCIAL FIRMS SCOTLAND

Register to unlock more data on OkredoRegister

SOCIAL FIRMS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC206712

Incorporation date

28/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tobacco Merchant's House, 42 Miller Street, Glasgow G1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon17/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2021
Registered office address changed from 21 Walker Street Edinburgh EH3 7HX Scotland to Tobacco Merchant’S House 42 Miller Street Glasgow G1 1DT on 2021-07-29
dot icon01/06/2021
First Gazette notice for voluntary strike-off
dot icon26/05/2021
Application to strike the company off the register
dot icon24/05/2021
Termination of appointment of Karen Craig as a director on 2021-05-01
dot icon24/05/2021
Termination of appointment of Gordon James Lee as a director on 2021-05-01
dot icon24/05/2021
Termination of appointment of Thane Lawrie as a director on 2021-05-01
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Appointment of Ms Carol Marie Montgomery as a director on 2018-04-10
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon14/02/2018
Termination of appointment of Lauren Marie Scott as a director on 2018-02-12
dot icon23/11/2017
Termination of appointment of James Hutchison Withers as a director on 2017-11-21
dot icon23/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon07/10/2016
Termination of appointment of Susan Catherine Murray as a director on 2016-08-11
dot icon26/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-08 no member list
dot icon11/01/2016
Appointment of Mr Thane Lawrie as a director on 2015-12-15
dot icon05/01/2016
Appointment of Ms Karen Craig as a director on 2015-12-15
dot icon10/09/2015
Termination of appointment of Miriam Elizabeth Louise Newton as a director on 2015-09-04
dot icon27/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Registered office address changed from 54 Manor Place Edinburgh Lothian EH3 7EH to 21 Walker Street Edinburgh EH3 7HX on 2015-08-20
dot icon24/04/2015
Termination of appointment of Malcolm Vickers as a director on 2015-04-20
dot icon08/04/2015
Annual return made up to 2015-04-08 no member list
dot icon23/01/2015
Appointment of Ms Lauren Marie Scott as a director on 2015-01-14
dot icon19/01/2015
Appointment of Ms Susan Catherine Murray as a director on 2015-01-16
dot icon29/10/2014
Appointment of Mr Sean Connor as a director on 2014-10-20
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of David Malcolm Whyte as a director on 2014-09-17
dot icon22/09/2014
Termination of appointment of Donald Lindie Anderson as a director on 2014-09-17
dot icon08/04/2014
Annual return made up to 2014-04-08 no member list
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Appointment of Mr Gordon James Lee as a director
dot icon08/04/2013
Annual return made up to 2013-04-08 no member list
dot icon29/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Appointment of Mr James Hutchison Withers as a director
dot icon25/05/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon12/04/2012
Annual return made up to 2012-04-08 no member list
dot icon08/12/2011
Appointment of Ms Miriam Elizabeth Louise Newton as a director
dot icon03/10/2011
Termination of appointment of Sally Reynolds as a director
dot icon03/10/2011
Termination of appointment of Malcolm Geddes as a director
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2011
Appointment of Mr Malcolm Vickers as a director
dot icon08/04/2011
Annual return made up to 2011-04-08 no member list
dot icon14/03/2011
Termination of appointment of Sheila Durie as a director
dot icon13/12/2010
Appointment of Mr John Mcmanus as a director
dot icon26/10/2010
Termination of appointment of James Warnock as a director
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-08 no member list
dot icon22/01/2010
Appointment of Mr Malcolm Stewart Geddes as a director
dot icon22/01/2010
Director's details changed for Mrs Sally Caroline Reynolds on 2010-01-22
dot icon05/11/2009
Director's details changed for David Malcolm Whyte on 2009-10-27
dot icon05/11/2009
Director's details changed for Sheila Durie on 2009-10-27
dot icon05/11/2009
Director's details changed for James Stuart Warnock on 2009-10-27
dot icon05/11/2009
Director's details changed for Sally Caroline Reynolds on 2009-10-27
dot icon05/11/2009
Secretary's details changed for Rosemary Jayne Chappell on 2009-10-27
dot icon05/11/2009
Director's details changed for Donald Lindie Anderson on 2009-10-27
dot icon08/10/2009
Resolutions
dot icon22/07/2009
Appointment terminated director david lyon
dot icon15/06/2009
Partial exemption accounts made up to 2008-12-31
dot icon14/04/2009
Annual return made up to 08/04/09
dot icon12/01/2009
Appointment terminated director karen anderson
dot icon18/07/2008
Partial exemption accounts made up to 2007-12-31
dot icon03/07/2008
Appointment terminated director kevin robbie
dot icon29/05/2008
Director's change of particulars / david lyon / 29/05/2008
dot icon29/05/2008
Secretary's change of particulars / rosemary chappell / 29/05/2008
dot icon14/05/2008
Director appointed donald lindie anderson
dot icon08/04/2008
Annual return made up to 08/04/08
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon20/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Annual return made up to 08/04/07
dot icon07/02/2007
Resolutions
dot icon09/01/2007
Director resigned
dot icon12/12/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Annual return made up to 08/04/06
dot icon25/04/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon09/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon13/10/2005
Memorandum and Articles of Association
dot icon13/10/2005
Resolutions
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon21/04/2005
Annual return made up to 28/04/05
dot icon07/02/2005
Director resigned
dot icon19/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon12/06/2004
Registered office changed on 12/06/04 from: unit 1 block 3 peffermill industrial estate edinburgh EH16 5UY
dot icon05/05/2004
Annual return made up to 28/04/04
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New secretary appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon29/04/2003
Annual return made up to 28/04/03
dot icon16/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon05/06/2002
Annual return made up to 28/04/02
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon17/05/2001
Annual return made up to 28/04/01
dot icon28/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon11/10/2000
New director appointed
dot icon28/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, John Frazer
Director
28/08/2002 - 23/09/2004
2
Durie, Sheila
Director
23/09/2004 - 08/09/2010
8
Higgins, Brenda
Director
22/09/2005 - 30/11/2006
5
Durie, Sheila
Director
20/10/2003 - 23/09/2004
8
Durie, Sheila
Director
28/04/2000 - 05/11/2001
8

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 SOCIAL FIRMS SCOTLAND

SOCIAL FIRMS SCOTLAND is an(a) Dissolved company incorporated on 28/04/2000 with the registered office located at Tobacco Merchant's House, 42 Miller Street, Glasgow G1 1DT. 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 SOCIAL FIRMS SCOTLAND?

toggle

SOCIAL FIRMS SCOTLAND is currently Dissolved. It was registered on 28/04/2000 and dissolved on 17/08/2021.

Where is SOCIAL FIRMS SCOTLAND located?

toggle

SOCIAL FIRMS SCOTLAND is registered at Tobacco Merchant's House, 42 Miller Street, Glasgow G1 1DT.

What does SOCIAL FIRMS SCOTLAND do?

toggle

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

What is the latest filing for SOCIAL FIRMS SCOTLAND?

toggle

The latest filing was on 17/08/2021: Final Gazette dissolved via voluntary strike-off.