UKBizDB.co.uk

SCOTTISH OUT OF SCHOOL CARE NETWORK

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER

Secretary25 April 2000Active
103, Southbrae Drive, Glasgow, G13 1TU

Director14 May 2008Active
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER

Director24 May 2022Active
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER

Director08 February 2024Active
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER

Director02 September 2022Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 October 1999Active
31, Drumsargard Road, Burnside, Rutherglen, G73 5AL

Director29 June 2010Active
34 Lismore Place, Newton Mearns, Glasgow, G77 6UQ

Director11 October 1999Active
14 Hallcroft Crescent, Ratho, Newbridge, EH28 8SB

Director12 June 2000Active
Meikleriggs, Dunglass Road, Maryburgh, IV7 8EQ

Director15 February 2007Active
109 Lochend Gardens, Edinburgh, EH7 6DF

Director11 October 1999Active
17 Woodburn Way, Balloch, Cumbernauld, G68 9BJ

Director12 June 2000Active
21 Dovecot Way, Dunfermline, KY11 8SX

Director02 February 2001Active
13, Strath, Gairloch, IV21 2BX

Director11 May 2000Active
24, Limeview Crescent, Paisley, Scotland, PA2 8NZ

Director20 December 2017Active
Avalon 8 Abbotsview Court, Galashiels, TD1 3ES

Director13 November 2001Active
7, Craighouse Gardens, Edinburgh, EH10 5LS

Director18 March 2008Active
15 Caledonia Road, Saltcoats, KA21 5AH

Director14 June 2002Active
276 Kingsacre Road, Rutherglen, Glasgow, G73 2EW

Director26 April 2000Active
9 Millbrae Crescent, Glasgow, G42 9UW

Director26 April 2000Active
6f Finlaystone Street, Coatbridge, ML5 1NA

Director12 June 2000Active
29 Thornville Terrace, Edinburgh, EH6 8DB

Director15 October 1999Active
100 Wellington Street, Glasgow, G2 6DH

Director25 November 2015Active
1f1, 24 Broughton Road, Edinburgh, EH7 4EB

Director12 June 2000Active
101, Whitfield Drive, Dundee, DD4 0DX

Director29 June 2010Active
18 Corstorphine Bank Drive, Edinburgh, EH12 8RS

Director19 September 2003Active
4th Floor, 41, St. Vincent Place, Glasgow, Scotland, G1 2ER

Director15 May 2018Active
1, Cheyne Road, Aberdeen, Scotland, AB24 1UA

Director14 March 2018Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director11 October 1999Active
34 Saughtonhall Drive, Edinburgh, EH12 5TN

Director11 October 1999Active
700/29 Hillpark Drive, Hillpark, Glasgow, G43 2PU

Director12 June 2000Active
83 Donaldswood Park, Paisley, PA2 8RT

Director05 October 2004Active
83 Donaldswood Park, Paisley, PA2 8RT

Director02 February 2001Active
Uisken, West Acres, Lockerbie, DG11 2EL

Director18 March 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 October 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Change person secretary company with change date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-11Address

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

Download
2018-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.