This company is commonly known as Scottish Out Of School Care Network. The company was founded 24 years ago and was given the registration number SC200662. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 41, St. Vincent Place, Glasgow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SCOTTISH OUT OF SCHOOL CARE NETWORK |
---|---|---|
Company Number | : | SC200662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER | Secretary | 25 April 2000 | Active |
103, Southbrae Drive, Glasgow, G13 1TU | Director | 14 May 2008 | Active |
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER | Director | 24 May 2022 | Active |
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER | Director | 08 February 2024 | Active |
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER | Director | 02 September 2022 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 11 October 1999 | Active |
31, Drumsargard Road, Burnside, Rutherglen, G73 5AL | Director | 29 June 2010 | Active |
34 Lismore Place, Newton Mearns, Glasgow, G77 6UQ | Director | 11 October 1999 | Active |
14 Hallcroft Crescent, Ratho, Newbridge, EH28 8SB | Director | 12 June 2000 | Active |
Meikleriggs, Dunglass Road, Maryburgh, IV7 8EQ | Director | 15 February 2007 | Active |
109 Lochend Gardens, Edinburgh, EH7 6DF | Director | 11 October 1999 | Active |
17 Woodburn Way, Balloch, Cumbernauld, G68 9BJ | Director | 12 June 2000 | Active |
21 Dovecot Way, Dunfermline, KY11 8SX | Director | 02 February 2001 | Active |
13, Strath, Gairloch, IV21 2BX | Director | 11 May 2000 | Active |
24, Limeview Crescent, Paisley, Scotland, PA2 8NZ | Director | 20 December 2017 | Active |
Avalon 8 Abbotsview Court, Galashiels, TD1 3ES | Director | 13 November 2001 | Active |
7, Craighouse Gardens, Edinburgh, EH10 5LS | Director | 18 March 2008 | Active |
15 Caledonia Road, Saltcoats, KA21 5AH | Director | 14 June 2002 | Active |
276 Kingsacre Road, Rutherglen, Glasgow, G73 2EW | Director | 26 April 2000 | Active |
9 Millbrae Crescent, Glasgow, G42 9UW | Director | 26 April 2000 | Active |
6f Finlaystone Street, Coatbridge, ML5 1NA | Director | 12 June 2000 | Active |
29 Thornville Terrace, Edinburgh, EH6 8DB | Director | 15 October 1999 | Active |
100 Wellington Street, Glasgow, G2 6DH | Director | 25 November 2015 | Active |
1f1, 24 Broughton Road, Edinburgh, EH7 4EB | Director | 12 June 2000 | Active |
101, Whitfield Drive, Dundee, DD4 0DX | Director | 29 June 2010 | Active |
18 Corstorphine Bank Drive, Edinburgh, EH12 8RS | Director | 19 September 2003 | Active |
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER | Director | 15 May 2018 | Active |
1, Cheyne Road, Aberdeen, Scotland, AB24 1UA | Director | 14 March 2018 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Director | 11 October 1999 | Active |
34 Saughtonhall Drive, Edinburgh, EH12 5TN | Director | 11 October 1999 | Active |
700/29 Hillpark Drive, Hillpark, Glasgow, G43 2PU | Director | 12 June 2000 | Active |
83 Donaldswood Park, Paisley, PA2 8RT | Director | 05 October 2004 | Active |
83 Donaldswood Park, Paisley, PA2 8RT | Director | 02 February 2001 | Active |
Uisken, West Acres, Lockerbie, DG11 2EL | Director | 18 March 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 11 October 1999 | Active |
Mrs Margaret Arma Graham | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER |
Nature of control | : |
|
Mr Colin Agnew | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 100 Wellington Street, G2 6DH |
Nature of control | : |
|
Mrs Ann Frances Mckenzie | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER |
Nature of control | : |
|
Mrs Marion Anne Dick | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Change person secretary company with change date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.