UKBizDB.co.uk

ST. ANDREWS CHILDREN'S SOCIETY LIMITED

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

This company is commonly known as St. Andrews Children's Society Limited. The company was founded 41 years ago and was given the registration number SC079520. The firm's registered office is in EDINBURGH. You can find them at 7 John's Place, Leith, Edinburgh, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ST. ANDREWS CHILDREN'S SOCIETY LIMITED
Company Number:SC079520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1982
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:7 John's Place, Leith, Edinburgh, EH6 7EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 John's Place, Leith, Edinburgh, EH6 7EL

Director15 March 2022Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director04 December 2019Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director16 November 2021Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director14 November 2023Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director10 September 2006Active
23, Clermiston Road, Edinburgh, United Kingdom, EH12 6XD

Director24 September 2008Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director29 April 2011Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director16 November 2021Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director31 October 2017Active
32 Henderson Row, Edinburgh, EH3 5DN

Secretary01 April 1993Active
84 Murrayfield Gardens, Edinburgh, EH12 6DQ

Secretary03 September 1996Active
10 Easter Haugh, Edinburgh, EH13 9HA

Secretary-Active
21 Mcdonald Road, Edinburgh, EH7 4LX

Director30 March 1992Active
13 Granby Road, Edinburgh, EH16 5NP

Director25 August 1998Active
7 Stanedykehead, Edinburgh, EH16 6YE

Director-Active
41 Scotland Street, Edinburgh, EH3 6PY

Director01 April 1993Active
32 Henderson Row, Edinburgh, EH3 5DN

Director-Active
68 Northumberland Street, Edinburgh, EH3 6JE

Director25 August 1998Active
2a, Eltringham Grove, Edinburgh, EH14 1SH

Director22 September 2009Active
42 Greenhill Gardens, Edinburgh, EH10 4BJ

Director-Active
53 George Vi Bridge, Edinburgh,

Director-Active
3 Clayhills Grove, Dundee, DD2 1NF

Director25 October 2005Active
21 Easter Road, Edinburgh, EH7 5PJ

Director-Active
12 Corrennie Gardens, Edinburgh, EH10 6DG

Director04 March 1991Active
15 Granby Road, Edinburgh, EH16 5NP

Director06 December 2004Active
46, Liberton Gardens, Edinburgh, United Kingdom, EH16 6JS

Director16 September 2007Active
43 Claremont Bank, Edinburgh, EH7 4DR

Director30 March 1992Active
136 Craigmount Brae, Edinburgh, EH12 8XW

Director06 December 2004Active
11 Sunbury Place, Edinburgh, EH4 3BY

Director28 June 1995Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director25 September 2012Active
36 Kirkliston Road, South Queensferry, EH30 9NY

Director04 June 2000Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director20 September 2011Active
18/2, Johns Place, Edinburgh, EH6 7EN

Director10 September 2006Active
7 John's Place, Leith, Edinburgh, EH6 7EL

Director31 October 2017Active
6 Kingsburgh Road, Edinburgh, EH12 6DZ

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-11-03Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.