UKBizDB.co.uk

SCOTTISH NORTH AMERICAN BUSINESS COUNCIL

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

This company is commonly known as Scottish North American Business Council. The company was founded 24 years ago and was given the registration number SC202791. The firm's registered office is in GLASGOW. You can find them at Rsm, 69 Wellington Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH NORTH AMERICAN BUSINESS COUNCIL
Company Number:SC202791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rsm, 69 Wellington Street, Glasgow, Scotland, G2 6HG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace White Ca J Mayhew 401, Wellington Street, Glasgow, Scotland, G2 6HJ

Director01 April 2006Active
7, St. Anns Drive, Giffnock, Glasgow, Scotland, G46 6JS

Director20 July 2019Active
Wallace White Ca J Mayhew 401, Wellington Street, Glasgow, Scotland, G2 6HJ

Director07 December 2023Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Secretary21 September 2001Active
6 Drumdow Road, Turnberry, Ayrshire, KA26 9LR

Secretary01 July 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary20 January 2000Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary22 September 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary10 October 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 January 2000Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 July 2007Active
Flat 2/2, 53 Edgemont Street, Glasgow, G41 3EJ

Director02 June 2005Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director28 August 2009Active
56 Drum Brae, Edinburgh, EH12 5DD

Director01 March 2001Active
22 Lauriston Grove, Newton Mearns, Glasgow, G77 6YP

Director02 June 2005Active
Rsm, 69 Wellington Street, Glasgow, Scotland, G2 6HG

Director02 June 2005Active
17 Clerwood View, Edinburgh, EH12 8PH

Director07 January 2002Active
Scottish Enterprise, 5 Atlantic Quay, Broomeilaw, Glasgow, Scotland, G2 8LU

Director30 August 2017Active
7 Crown Road South, Glasgow,

Director01 March 2001Active
2 Rosslyn Terrace, Glasgow, G12 9NB

Director06 January 2000Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director10 October 2006Active
7, Humbie Lawns, Glasgow, Scotland, G77 5EA

Director01 September 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 March 2001Active
9 Whitehouse Terrace, Edinburgh, EH9 2EU

Director01 February 2002Active
7 St. Ann`S Drive, Giffnock, Glasgow, G46 6JS

Director10 July 2001Active
65 Ayr Road, Giffnock, Glasgow, G46 6SR

Director24 January 2002Active
Lochcote, Linlithgow, EH49 6QE

Director06 January 2000Active
Rocabella, Avenue Princesse Grace, Monaco,

Director06 January 2000Active
Inglehurst, 7 Redburn Avenue, Glasgow, Scotland, G46 6RH

Director20 June 2015Active
55, Douglas Street, Glasgow, Scotland, G2 7NP

Director01 September 2014Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director21 May 2010Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director06 January 2000Active
Rsm, 69 Wellington Street, Glasgow, Scotland, G2 6HG

Director30 October 2008Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director06 May 2008Active
401, Wellington Street, Glasgow, Scotland, G2 6HJ

Director28 August 2018Active
Rsm, 69 Wellington Street, Glasgow, Scotland, G2 6HG

Director25 August 2016Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-21Address

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

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Address

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

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.