VICTIM SUPPORT SCOTLAND

Register to unlock more data on OkredoRegister

VICTIM SUPPORT SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC110185

Incorporation date

31/03/1988

Size

Small

Contacts

Registered address

Registered address

15/23 Hardwell Close, Edinburgh, Midlothian EH8 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon01/04/2019
Resolutions
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Ashok Kumar Khindria as a director on 2017-09-21
dot icon25/09/2017
Appointment of Mr James Edgar Wilson as a director on 2017-09-22
dot icon25/09/2017
Director's details changed for Ms Laura Marie Battles on 2017-09-22
dot icon22/09/2017
Appointment of Mr George Welsh as a director on 2017-09-22
dot icon22/09/2017
Appointment of Mr Jonathan Mark Turner as a director on 2017-09-22
dot icon22/09/2017
Appointment of Ms Lynne Jane Staples-Scott as a director on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr David Alexander on 2017-09-22
dot icon22/09/2017
Appointment of Ms Laura Battles as a director on 2017-09-22
dot icon22/09/2017
Appointment of Mr David Alexander as a director on 2017-09-22
dot icon22/09/2017
Termination of appointment of Patrick Desmond O'brien as a director on 2017-09-22
dot icon20/02/2017
Termination of appointment of Jim Wilson as a director on 2017-02-10
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/10/2016
Appointment of Ms Kirsten Gilbert as a director on 2016-05-13
dot icon28/10/2016
Appointment of Mr Alexander James Gauld as a director on 2016-09-21
dot icon28/10/2016
Appointment of Mr Jim Wilson as a director on 2016-09-21
dot icon28/10/2016
Termination of appointment of Alan John Dunipace as a director on 2016-09-21
dot icon28/10/2016
Termination of appointment of Stephen Meighan as a director on 2016-09-22
dot icon28/10/2016
Termination of appointment of Steven Delaney as a director on 2016-09-21
dot icon16/05/2016
Termination of appointment of James Charles Dow as a director on 2015-04-01
dot icon16/05/2016
Termination of appointment of Janette Mitchell as a director on 2016-03-31
dot icon10/02/2016
Appointment of Mr Alastair Peter Donald Macdonald as a director on 2015-12-21
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon04/11/2015
Resolutions
dot icon02/11/2015
Annual return made up to 2015-10-30 no member list
dot icon28/09/2015
Termination of appointment of Ian Chisholm as a director on 2015-09-21
dot icon28/09/2015
Appointment of Miss Jane Patricia Sturgeon as a secretary on 2015-09-25
dot icon28/09/2015
Termination of appointment of David Mckenna as a secretary on 2015-08-07
dot icon17/03/2015
Termination of appointment of Thomas Peat as a director on 2015-03-11
dot icon24/11/2014
Appointment of Mr Patrick Desmond O'brien as a director on 2014-11-20
dot icon24/11/2014
Appointment of Mrs Fiona Jane Young as a director on 2014-11-20
dot icon21/11/2014
Termination of appointment of Anne Christine Pia as a director on 2014-11-21
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-30 no member list
dot icon08/09/2014
Termination of appointment of Susan Janet Mallinder as a director on 2014-08-22
dot icon08/09/2014
Termination of appointment of Robert Henry Leitch as a director on 2014-08-22
dot icon30/10/2013
Annual return made up to 2013-10-30 no member list
dot icon01/10/2013
Appointment of Mr James Charles Dow as a director
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Termination of appointment of Catherine Findlay as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-30 no member list
dot icon14/11/2012
Appointment of Ms Elizebeth Taylor as a director
dot icon14/11/2012
Termination of appointment of Alan Davie as a director
dot icon23/11/2011
Annual return made up to 2011-10-30 no member list
dot icon23/11/2011
Appointment of Janette Mitchell as a director
dot icon23/11/2011
Termination of appointment of Jennifer Welsh as a director
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-30 no member list
dot icon21/12/2010
Appointment of Ms Catherine Findlay as a director
dot icon21/12/2010
Appointment of Mr Thomas Peat as a director
dot icon21/12/2010
Appointment of Ms Jennifer Welsh as a director
dot icon21/12/2010
Appointment of Mr Stephen Meighan as a director
dot icon10/12/2010
Termination of appointment of Ronald Daniel as a director
dot icon10/12/2010
Termination of appointment of Patricia Bolton as a director
dot icon30/11/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-10-30 no member list
dot icon23/12/2009
Director's details changed for Steven Delaney on 2009-10-30
dot icon23/12/2009
Director's details changed for Dr Anne Christine Pia on 2009-10-30
dot icon23/12/2009
Director's details changed for Susan Janet Mallinder on 2009-10-30
dot icon23/12/2009
Director's details changed for Alan Smith Davie on 2009-10-30
dot icon23/12/2009
Director's details changed for Robert Henry Leitch on 2009-10-30
dot icon23/12/2009
Director's details changed for Alan Dunipace on 2009-10-30
dot icon23/12/2009
Director's details changed for Patricia Agnes Miller Bolton on 2009-10-30
dot icon23/12/2009
Director's details changed for Mr Ian Chisholm on 2009-10-30
dot icon22/12/2009
Termination of appointment of Andrew Dempster as a director
dot icon23/09/2009
Director appointed susan janet mallinder
dot icon23/09/2009
Director and secretary appointed dr anne dia
dot icon23/09/2009
Director appointed steven delaney
dot icon23/09/2009
Director appointed alan john dunipace
dot icon23/09/2009
Director appointed robert henry leitch
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 30/10/08
dot icon12/01/2009
Location of register of members
dot icon19/08/2008
Director appointed mr ian chisholm
dot icon21/07/2008
Resolutions
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 30/10/07
dot icon07/08/2007
Director resigned
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Annual return made up to 30/10/06
dot icon26/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon29/12/2005
Memorandum and Articles of Association
dot icon29/12/2005
Resolutions
dot icon08/12/2005
Annual return made up to 30/10/05
dot icon08/12/2005
Director's particulars changed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon03/11/2004
Annual return made up to 30/10/04
dot icon09/10/2004
New director appointed
dot icon09/10/2004
New director appointed
dot icon09/10/2004
Director resigned
dot icon09/10/2004
Director resigned
dot icon09/10/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Annual return made up to 30/10/03
dot icon10/10/2003
New director appointed
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon03/10/2003
Director resigned
dot icon22/12/2002
Annual return made up to 30/10/02
dot icon02/11/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
Director resigned
dot icon14/11/2001
Annual return made up to 30/10/01
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon27/02/2001
Full accounts made up to 2000-03-31
dot icon19/02/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon10/01/2001
Annual return made up to 30/10/00
dot icon28/09/2000
Director resigned
dot icon28/09/2000
New director appointed
dot icon23/11/1999
Annual return made up to 30/10/99
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon25/04/1999
Registered office changed on 25/04/99 from: 14 frederick street edinburgh EH2 2HB
dot icon15/01/1999
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Annual return made up to 30/10/98
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon10/11/1997
Annual return made up to 30/10/97
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Memorandum and Articles of Association
dot icon25/03/1997
Resolutions
dot icon29/10/1996
Annual return made up to 30/10/96
dot icon13/09/1996
Director resigned
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
New director appointed
dot icon27/10/1995
Full accounts made up to 1995-03-31
dot icon26/10/1995
Annual return made up to 30/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Certificate of change of name
dot icon24/11/1994
Certificate of change of name
dot icon22/11/1994
Annual return made up to 30/10/94
dot icon03/11/1994
Director resigned;new director appointed
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1993
Annual return made up to 30/10/93
dot icon28/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon15/04/1993
Director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Annual return made up to 30/10/92
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Registered office changed on 14/08/92 from: 7A royal terrace edinburgh EH7 5AB
dot icon07/11/1991
Annual return made up to 30/10/91
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon12/11/1990
Annual return made up to 05/11/90
dot icon06/11/1990
New director appointed
dot icon02/11/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Director resigned
dot icon06/09/1990
New director appointed
dot icon30/10/1989
Annual return made up to 13/10/89
dot icon28/09/1989
Director resigned
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon25/10/1988
New director appointed
dot icon31/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Kirsten
Director
13/05/2016 - Present
1
O'brien, Patrick Desmond
Director
20/11/2014 - 22/09/2017
2
Grace, Paul Henry
Director
04/09/1998 - 21/09/2004
2
Pia, Anne Christine, Dr
Director
01/09/2009 - 21/11/2014
2
Alexander, David Stewart
Director
22/09/2017 - Present
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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTIM SUPPORT SCOTLAND

VICTIM SUPPORT SCOTLAND is an(a) Converted / Closed company incorporated on 31/03/1988 with the registered office located at 15/23 Hardwell Close, Edinburgh, Midlothian EH8 9RX. There are currently 13 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 VICTIM SUPPORT SCOTLAND?

toggle

VICTIM SUPPORT SCOTLAND is currently Converted / Closed. It was registered on 31/03/1988 and dissolved on 01/04/2019.

Where is VICTIM SUPPORT SCOTLAND located?

toggle

VICTIM SUPPORT SCOTLAND is registered at 15/23 Hardwell Close, Edinburgh, Midlothian EH8 9RX.

What does VICTIM SUPPORT SCOTLAND do?

toggle

VICTIM SUPPORT SCOTLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for VICTIM SUPPORT SCOTLAND?

toggle

The latest filing was on 01/04/2019: Resolutions.