UKBizDB.co.uk

EDINBURGH BUILDING SAFETY ORGANISATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Building Safety Organisation Limited. The company was founded 61 years ago and was given the registration number SC037905. The firm's registered office is in EDINBURGH. You can find them at Beaumont Court, 19/12 Wester Coates Gardens, Edinburgh, Lothian. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:EDINBURGH BUILDING SAFETY ORGANISATION LIMITED
Company Number:SC037905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1962
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Beaumont Court, 19/12 Wester Coates Gardens, Edinburgh, Lothian, EH12 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Friarsdene, Lanark, Scotland, ML11 9EJ

Secretary23 October 2019Active
43, Wallaceneuk, Kelso, TD5 8BR

Director12 August 2009Active
38, Craigleith Hill Park, Edinburgh, EH4 2NR

Director26 October 2010Active
49 Buckstone Hill, Edinburgh, EH10 6TL

Secretary01 August 2002Active
14 Eastfield Park Road, Penicuik, EH26 8EX

Secretary03 February 1997Active
18 North Loanhead, Limekilns, Dunfermline, KY11 3LA

Secretary-Active
19/12 Wester Coates Gardens, Edinburgh, EH12 5LT

Secretary28 February 2007Active
8/11, Eyre Place, Edinburgh, EH3 5EP

Director10 November 1992Active
17 Waverley Road, Bonnyrigg, EH19 3BS

Director-Active
10 Inverleith Avenue, Edinburgh, EH3 5PT

Director-Active
Craiglyn, Anstruther Place, Douglas Water, Lanark, ML11 9LR

Director24 April 2001Active
59 Dundas Place, Kirkliston, EH29 9BJ

Director-Active
49 Buckstone Hill, Edinburgh, EH10 6TL

Director09 November 1999Active
60 Palmerston Place, Edinburgh, EH12 5AY

Director-Active
2 Ryehill Terrace, Edinburgh, EH6 8EW

Director08 November 1990Active
16 Marchbank Drive, Balerno, EH14 7ER

Director-Active
Easdale, West Harbour Road, Charlestown, KY11 3ET

Director18 August 2004Active
26 Gilberstoun Place, Edinburgh, EH15 2RB

Director12 August 2009Active
93 North High Street, Musselburgh, EH21 6JE

Director08 November 1990Active
10, Pinegrove Gardens, Edinburgh, EH4 8DA

Director29 October 2008Active
Anderstone House, Macmillan Road, Kirkton Campus, Livingston, United Kingdom,

Director26 October 2015Active
7 Northwood Park, Livingston, EH54 8BD

Director26 May 1988Active
18 Woodhall Grove, Edinburgh, EH13 0HR

Director08 November 1990Active
54 Duddingston View, Edinburgh, EH15 3LZ

Director30 October 2007Active
Tiburon, Craigielaw Park, East Lothian, EH32 0PR

Director28 November 2000Active
8 Greenfield Park, Monktonhall, Musselburgh, EH21 6SQ

Director05 November 1998Active
51a Baird Road, Ratho, Newbridge, EH28 8QY

Director14 February 1995Active
De Quincey Cottage, 6 Polton Bank, Lasswade, EH18 1JP

Director30 October 2007Active
8 Drovers Way, Peebles, EH45 9BN

Director08 November 1990Active

People with Significant Control

Mr Alasdair Harold Ross
Notified on:01 May 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Scotland
Address:38, Craigleith Hill Park, Edinburgh, Scotland, EH4 2NR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.