This company is commonly known as Scot-pep. The company was founded 32 years ago and was given the registration number SC140511. The firm's registered office is in EDINBURGH. You can find them at 62 Newhaven Road, , Edinburgh, . This company's SIC code is 86900 - Other human health activities.
Name | : | SCOT-PEP |
---|---|---|
Company Number | : | SC140511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 62 Newhaven Road, Edinburgh, EH6 5QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
311, Cowgate, Edinburgh, Scotland, EH1 1NA | Director | 29 May 2019 | Active |
311, Cowgate, Edinburgh, Scotland, EH1 1NA | Director | 10 April 2020 | Active |
311, Cowgate, Edinburgh, Scotland, EH1 1NA | Director | 02 August 2013 | Active |
55, Silverknowes Eastway, Edinburgh, Scotland, EH4 5NE | Secretary | 26 September 2000 | Active |
31/5 Parkgrove Loan, Edinburgh, EH4 7QX | Secretary | 10 January 1996 | Active |
1 Niddrie Marischal Loan, Edinburgh, EH16 4NY | Secretary | 23 June 1999 | Active |
Balone House, St Andrews, KY13 8NS | Secretary | 02 October 1992 | Active |
3 Glengyre Street, Glasgow, G34 0HR | Secretary | 24 August 1995 | Active |
46 Earl Grey Street, Edinburgh, EH3 9BN | Secretary | 07 April 1994 | Active |
311, Cowgate, Edinburgh, Scotland, EH1 1NA | Director | 15 December 2021 | Active |
19/9 Caledonian Crescent, Edinburgh, EH11 2AL | Director | 23 June 1999 | Active |
97 Ravenswood Avenue, Edinburgh, EH16 5SF | Director | 22 April 1998 | Active |
62, Newhaven Road, Edinburgh, EH6 5QB | Director | 04 December 2015 | Active |
28 (1b) Madeira Street, Edinburgh, EH6 4AL | Director | 25 September 2002 | Active |
62, Newhaven Road, Edinburgh, Scotland, EH6 5QB | Director | 21 November 2012 | Active |
(1f2) 66 Brunswick Street, Edinburgh, EH7 5HU | Director | 22 November 2004 | Active |
(Fl 120) 161 Slateford Road, Edinburgh, EH14 1PB | Director | 17 March 2003 | Active |
62, Newhaven Road, Edinburgh, Scotland, EH6 5QB | Director | 03 September 2014 | Active |
7/15 Caledonian Crescent, Edinburgh, EH11 2DD | Director | 17 March 2003 | Active |
8-9 Elliot Street, Edinburgh, EH7 5LU | Director | 30 April 1997 | Active |
8/2 Hutchison House, Edinburgh, EH14 1NT | Director | 22 October 2003 | Active |
2/2 Restalrig Square, Edinburgh, EH7 6HA | Director | 25 September 2002 | Active |
37 Patna Road, Kirkmichael, KA19 7PJ | Director | 09 October 1992 | Active |
5/3 Hawkhill Avenue, Edinburgh, EH7 6AY | Director | 09 October 1992 | Active |
62, Newhaven Road, Edinburgh, Scotland, EH6 5QB | Director | 24 February 2010 | Active |
62, Newhaven Road, Edinburgh, Scotland, EH6 5QB | Director | 04 December 2013 | Active |
122 Beith Street, Glasgow, G11 6HD | Director | 07 July 1994 | Active |
8 Waulkmill View, Penicuik, EH26 8LD | Director | 27 March 1996 | Active |
13/6 Pennywell Gardens, Edinburgh, EH4 4NX | Director | 21 June 2000 | Active |
52/1 Broughton Street, Edinburgh, EH1 3SA | Director | 30 April 1997 | Active |
16 Westhall Gardens, Edinburgh, EH10 4JQ | Director | 15 June 1993 | Active |
67 Bf Iona Street, Edinburgh, EH6 8SR | Director | 21 June 2000 | Active |
3 Craighall Bank, Edinburgh, EH6 4RW | Director | 21 June 2000 | Active |
62, Newhaven Road, Edinburgh, Scotland, EH6 5QB | Director | 01 February 2011 | Active |
18/3f1 Lochrin Place, Edinburgh, EH3 9QS | Director | 22 October 2003 | Active |
Carly Bell | ||
Notified on | : | 10 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 311, Cowgate, Edinburgh, Scotland, EH1 1NA |
Nature of control | : |
|
Beti Scott Brown | ||
Notified on | : | 10 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 311, Cowgate, Edinburgh, Scotland, EH1 1NA |
Nature of control | : |
|
Frances Angharad Stacey | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | United Kingdom |
Country of residence | : | Scotland |
Address | : | 311, Cowgate, Edinburgh, Scotland, EH1 1NA |
Nature of control | : |
|
Fiona Gilbertson | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Scottish |
Address | : | 62, Newhaven Road, Edinburgh, EH6 5QB |
Nature of control | : |
|
George Lewis | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Scottish |
Address | : | 62, Newhaven Road, Edinburgh, EH6 5QB |
Nature of control | : |
|
Stewart Cunningham | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | Scottish |
Address | : | 62, Newhaven Road, Edinburgh, EH6 5QB |
Nature of control | : |
|
Raven Bowen | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Canadian |
Address | : | 62, Newhaven Road, Edinburgh, EH6 5QB |
Nature of control | : |
|
Anastacia Ryan | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Scottish |
Address | : | 62, Newhaven Road, Edinburgh, EH6 5QB |
Nature of control | : |
|
Nadine Stott | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | English |
Country of residence | : | Scotland |
Address | : | 311, Cowgate, Edinburgh, Scotland, EH1 1NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.