UKBizDB.co.uk

SOCIAL WORK SCOTLAND LTD.

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

This company is commonly known as Social Work Scotland Ltd.. The company was founded 17 years ago and was given the registration number SC317274. The firm's registered office is in EDINBURGH. You can find them at Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SOCIAL WORK SCOTLAND LTD.
Company Number:SC317274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Secretary10 December 2021Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director01 April 2016Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director17 October 2019Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director09 December 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director19 November 2022Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director19 December 2022Active
Social Work Scotland, Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director24 November 2020Active
54 Leighton Street, Glasgow, G20 9HQ

Secretary26 February 2007Active
26 Teviot Avenue, Bishopbriggs, Glasgow, G64 3NA

Secretary14 May 2008Active
5, Victoria Terrace, Dallatur, Glasgow, United Kingdom, G68 0AQ

Director23 May 2013Active
Ravenswood, New Road, Forfar, Scotland, DD8 2AF

Director18 May 2011Active
14 Affleck Gardens, Monikie, Broughty Ferry, Dundee, DD5 3QQ

Director26 February 2007Active
13 Riselaw Road, Edinburgh, EH10 6HR

Director26 February 2007Active
Verity House, 19 Haymarket Yards, Edinburgh, Scotland, EH12 5BH

Director22 May 2012Active
67, Kingston Road, Bishopton, PA7 5BJ

Director14 May 2008Active
31, Coney Park, Stirling, Scotland, FK7 9LU

Director23 May 2013Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
26, Larch Crescent, Doune, FK16 6JB

Director26 February 2007Active
109 Machanhill, Larkhall, ML9 2JZ

Director26 February 2007Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director14 May 2017Active
Moorefield, Teandalloch, By Beauly, IV4 7WA

Director14 May 2008Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 January 2022Active
6 Bellevale Avenue, Ayr, KA7 2RP

Director26 February 2007Active
Mansfield Traquair Centre, Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director02 November 2018Active
4th Floor, Hayweight House, 23 Lauriston Street, Edinburgh, EH3 9DQ

Director29 May 2015Active
Flat 0/2, 50 Kelvin Drive, Glasgow, G20 8QN

Director14 May 2008Active
4th Floor, Hayweight House, 23 Lauriston Street, Edinburgh, EH3 9DQ

Director13 January 2015Active
9 Murray Place, Perth, PH1 1BW

Director26 February 2007Active
Council Offices, Garshake Road, Dumbarton, Scotland, G82 3PU

Director16 July 2014Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director19 May 2017Active

People with Significant Control

Ms Jacqueline Irvine
Notified on:26 February 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB
Nature of control:
  • Significant influence or control
Mrs Elaine Torrance
Notified on:20 May 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:4th Floor, Hayweight House, 23 Lauriston Street, Edinburgh, EH3 9DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-02-18Incorporation

Memorandum articles.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-18Resolution

Resolution.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.