UKBizDB.co.uk

SCOTTISH LIBRARY AND INFORMATION COUNCIL

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

This company is commonly known as Scottish Library And Information Council. The company was founded 33 years ago and was given the registration number SC129889. The firm's registered office is in GLASGOW. You can find them at Suite 5.5, Turnberry House, 175 West George Street, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SCOTTISH LIBRARY AND INFORMATION COUNCIL
Company Number:SC129889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 5.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 November 2020Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director03 November 2023Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director05 November 2021Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 March 2024Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 October 2020Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director16 June 2022Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director28 October 2022Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director28 November 2022Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director01 June 2023Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director05 November 2021Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director05 November 2021Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director09 November 2018Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 November 2020Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 October 2020Active
Suite 0.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director16 February 2022Active
138 Fergus Drive, Glasgow, G20 6AT

Secretary23 June 2006Active
138 Fergus Drive, Glasgow, G20 6AT

Secretary01 April 1997Active
23 Portland Park, Hamilton, Scotland, ML3 7JY

Secretary12 April 1991Active
8 Turfbeg Rise, Forfar, DD8 3LW

Secretary24 May 1996Active
8 Turfbeg Rise, Forfar, DD8 3LW

Secretary07 March 1994Active
East House, Deans South, Deans, Livingston, EH54 8DE

Secretary01 April 2003Active
Suite 5.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Secretary04 November 2016Active
Suite 2.4, Turnberry House, West George Street, Glasgow, Scotland, G2 2LB

Secretary01 January 2012Active
131 Manse Road, Motherwell, ML1 2PS

Secretary11 January 1999Active
1st Floor Building C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU

Secretary05 November 2009Active
21c Gladstone Street, St Georges Cross, Glasgow, G4 9PJ

Secretary19 May 1992Active
1 Ashburnham Gardens, South Queensferry, EH30 9LB

Director01 April 2003Active
1 Ashburnham Gardens, South Queensferry, EH30 9LB

Director01 April 2003Active
36 Watt Court, Stonehouse, ML9 3FW

Director-Active
Suite 5.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 October 2020Active
8 Turfbeg Rise, Forfar, DD8 3LW

Director-Active
Suite 2.4, Turnberry House, West George Street, Glasgow, Scotland, G2 2LB

Director16 December 2014Active
Suite 5.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 November 2020Active
4 Woodfield, Uddingston, Lanarkshire, G71 6LZ

Director01 January 2003Active
Suite 5.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Director06 November 2020Active

People with Significant Control

Ms Dilys Young
Notified on:04 November 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Suite 5.5, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-11-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

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

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Address

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

Download
2023-02-03Address

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

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.