This company is commonly known as The Scottish Anti-vivisection Society. The company was founded 38 years ago and was given the registration number SC096580. The firm's registered office is in GLASGOW. You can find them at 229 Fenwick Road, Giffnock, Glasgow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE SCOTTISH ANTI-VIVISECTION SOCIETY |
---|---|---|
Company Number | : | SC096580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 229 Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pines, Balquhidder Station, Lochearnhead, Scotland, FK19 8NX | Secretary | 01 December 2022 | Active |
Flat 2/2, 93 Shawbridge Street, Glasgow, G43 1SB | Director | 05 June 1999 | Active |
10, Wellmeadow Road, Glasgow, Scotland, G43 1LD | Director | 12 April 2008 | Active |
Animal Concern, PO BOX 5178, Dumbarton, Scotland, G82 5YJ | Director | 27 July 2019 | Active |
Clements Chartered Accountants, Clements Chartered Accountants, 17 Colquhoun Square, Helensburgh G84 8ad, Scotland, | Director | 20 August 2022 | Active |
Animal Concern, PO BOX 5178, Dumbarton, Scotland, G82 5YJ | Director | 27 July 2019 | Active |
93 Shawbridge Street, Flat 2/2, Glasgow, G43 1SB | Director | 19 March 2005 | Active |
1 Florence Boot Close, University Park, Nottingham, NG7 2QF | Secretary | 01 June 1998 | Active |
39 Bainfield Road, Cardross, Dumbarton, G82 5JQ | Secretary | 22 January 2000 | Active |
39 Bainfield Road, Cardross, Dumbarton, G82 5JQ | Secretary | - | Active |
10 Bobbins Gate, Paisley, PA1 2NY | Director | 21 August 1999 | Active |
32 Mckerrell Street, Paisley, PA1 1NW | Director | 26 May 1990 | Active |
Dept Of English Studies, The University, Nottingham, NG7 7RD | Director | 16 June 1989 | Active |
32 Albion Street, Paisley, PA3 2EN | Director | 20 May 1990 | Active |
32 Albion Street, Paisley, PA3 2EN | Director | - | Active |
Tormaukin Maddiston Road, Rumford, Falkirk, FK2 0SB | Director | 11 May 1991 | Active |
241 Wilton Street, Maryhill, Glasgow, G20 6DE | Director | - | Active |
42 Muirpark Drive, Bishopbriggs, Glasgow, G64 1RD | Director | 11 August 2001 | Active |
2 Crosshill Crescent, Strathaven, ML10 6DT | Director | - | Active |
5 Farquar Road, Port Glasgow, | Director | 11 May 1991 | Active |
151 Rannoch Drive, Bearsden, Glasgow, G61 2BQ | Director | - | Active |
248 Paisley Road West, Glasgow, G51 1BS | Director | - | Active |
Ardimersay House, Kildalton Estate, Port Ellen, PA42 7EF | Director | 03 April 1993 | Active |
Ardimersay House, Kildalton, Isle Of Islay, Scotland, PA42 7EF | Director | 03 June 2017 | Active |
45 Kings Park Road, Glasgow, G44 4TX | Director | - | Active |
43 Christie Place, Bishopmill, Elgin, IV30 2HX | Director | 16 May 1992 | Active |
27 Overdale Avenue, Langside, Glasgow, G42 9QJ | Director | 11 May 1991 | Active |
3 Corrie Grove, Glasgow, G44 3PP | Director | - | Active |
24 Dinart Street, Riddrie, Glasgow, G33 2BU | Director | - | Active |
90 Wilton Street, Glasgow, G20 6RE | Director | - | Active |
55 Rockall Drive, Glasgow, G44 5ES | Director | 12 June 1989 | Active |
Ms Annmarie Baran | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 2/2, 93, Shawbridge Street, Glasgow, Scotland, G43 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Address | Change sail address company with old address new address. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-12 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-03 | Officers | Appoint person director company with name date. | Download |
2019-08-03 | Officers | Appoint person director company with name date. | Download |
2019-08-03 | Officers | Termination director company with name termination date. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.