UKBizDB.co.uk

THE SCOTTISH COMMUNITY SAFETY NETWORK

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

This company is commonly known as The Scottish Community Safety Network. The company was founded 15 years ago and was given the registration number SC357649. 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 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE SCOTTISH COMMUNITY SAFETY NETWORK
Company Number:SC357649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers 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
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Secretary08 January 2018Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director10 September 2019Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director03 May 2023Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director18 June 2015Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director28 March 2024Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director04 March 2021Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Secretary14 February 2011Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Secretary02 April 2009Active
Office 6&7, Inglewood House, Alloa, FK10 2HU

Secretary21 September 2009Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director01 June 2011Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director20 June 2012Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director05 September 2013Active
2, Hill Street, Edinburgh, EH2 3JZ

Director19 June 2014Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director24 August 2017Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 September 2019Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director18 January 2022Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director02 April 2009Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director12 September 2018Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

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

Director06 December 2018Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director16 September 2019Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director05 September 2013Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director19 June 2014Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director16 June 2016Active
2, Maryton Cottages,Lawton, Burrelton, PH13 9PW

Director21 September 2009Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director02 April 2009Active
83 Princes Street, Princes Street, Edinburgh, Scotland, EH2 2ER

Director01 October 2020Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director18 June 2015Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director02 April 2009Active
Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh, Scotland, EH3 6BB

Director10 September 2019Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director02 April 2009Active
2, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director01 June 2011Active
Hayweight House, Scvo, 23 Lauriston Street, Edinburgh, Scotland, EH3 9QD

Director01 June 2011Active
34b, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director16 June 2016Active
Hayweight House, Scvo, 23 Lauriston Street, Edinburgh, Scotland, EH3 9QD

Director18 January 2018Active

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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Address

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

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.