THE SCOTTISH ANTI-VIVISECTION SOCIETY

Register to unlock more data on OkredoRegister

THE SCOTTISH ANTI-VIVISECTION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC096580

Incorporation date

27/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2/3 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon23/03/2026
Appointment of Mrs Jean Armour Culley as a director on 2026-01-05
dot icon30/01/2026
Termination of appointment of Suzanne Mcgillivray as a director on 2026-01-25
dot icon26/11/2025
Termination of appointment of Allison Black as a director on 2025-11-15
dot icon16/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Annmarie Baran as a director on 2025-06-22
dot icon19/05/2025
Registered office address changed from Clements Chartered Accountants Clements Chartered Accountants 17 Colquhoun Square Helensburgh G84 8AD Argyll & Bute Scotland to Suite 2/3 48 West George Street Glasgow G2 1BP on 2025-05-19
dot icon20/02/2025
Termination of appointment of Graeme Corbett as a secretary on 2024-11-30
dot icon20/02/2025
Termination of appointment of Mark Rehard Adrian as a director on 2025-02-07
dot icon20/02/2025
Appointment of Ms Maria Elena Edwards as a secretary on 2024-11-30
dot icon29/11/2024
Appointment of Mr Mark Rehard Adrian as a director on 2024-11-14
dot icon21/08/2024
Termination of appointment of Paul Hugh Quigley as a director on 2024-08-17
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Register inspection address has been changed from The Pines Balquhidder Station Lochearnhead FK19 8NX Scotland to 2/5 Riverside Court Riverside Court Balloch Alexandria G83 8LN
dot icon20/07/2024
Termination of appointment of Catherine Helen Baran as a director on 2024-06-01
dot icon20/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon09/05/2024
Termination of appointment of Frederick Bowen-Bate as a secretary on 2024-04-12
dot icon09/05/2024
Appointment of Mr Graeme Corbett as a secretary on 2024-04-13
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon06/07/2023
Register inspection address has been changed from 39 Bainfield Road Cardross Dumbarton G82 5JQ Scotland to The Pines Balquhidder Station Lochearnhead FK19 8NX
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Appointment of Mr. Frederick Bowen-Bate as a secretary on 2022-12-01
dot icon12/12/2022
Termination of appointment of John Frederick Robins as a secretary on 2022-12-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SCOTTISH ANTI-VIVISECTION SOCIETY

THE SCOTTISH ANTI-VIVISECTION SOCIETY is an(a) Active company incorporated on 27/12/1985 with the registered office located at Suite 2/3 48 West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SCOTTISH ANTI-VIVISECTION SOCIETY?

toggle

THE SCOTTISH ANTI-VIVISECTION SOCIETY is currently Active. It was registered on 27/12/1985 .

Where is THE SCOTTISH ANTI-VIVISECTION SOCIETY located?

toggle

THE SCOTTISH ANTI-VIVISECTION SOCIETY is registered at Suite 2/3 48 West George Street, Glasgow G2 1BP.

What does THE SCOTTISH ANTI-VIVISECTION SOCIETY do?

toggle

THE SCOTTISH ANTI-VIVISECTION SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH ANTI-VIVISECTION SOCIETY?

toggle

The latest filing was on 23/03/2026: Appointment of Mrs Jean Armour Culley as a director on 2026-01-05.