UKBizDB.co.uk

THE SCOTTISH FOUNDATION FOR SOCIAL AND ECONOMIC DEVELOPMENT

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

This company is commonly known as The Scottish Foundation For Social And Economic Development. The company was founded 37 years ago and was given the registration number SC102981. The firm's registered office is in GLASGOW. You can find them at Aspire Business Centre 16 Farmeloan Road, Rutherglen, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE SCOTTISH FOUNDATION FOR SOCIAL AND ECONOMIC DEVELOPMENT
Company Number:SC102981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Aspire Business Centre 16 Farmeloan Road, Rutherglen, Glasgow, G73 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Blairbeth Road, Burnside, Glasgow, G73 4JA

Secretary26 July 2001Active
86 Blairbeth Road, Burnside, Glasgow, G73 4JA

Director07 November 2007Active
74 Springfield Park Road, Glasgow, G73 3RG

Director07 November 2007Active
The Steadings, 30 Samson Crescent, Carluke, ML8 4RP

Secretary25 June 1992Active
1 Greenlaw Avenue, Paisley, PA1 3RB

Secretary-Active
129 Balshagray Avenue, Glasgow, G11 7EG

Director26 June 1992Active
86 Menock Road, Glasgow, G44 5SE

Director07 November 2007Active
5 Winnock Court, Drymen, Glasgow, G63 0BA

Director-Active
Garden House, Balfron, Glasgow, G63 0LL

Director25 June 1992Active
East Blackbyre Farm Waterside, Fenwick, Kilmarnock, KA3 6JH

Director-Active
Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Glasgow, Scotland, G73 1DL

Director15 June 2010Active
1 Greenlaw Avenue, Paisley, PA1 3RB

Director-Active
2 Longfield Place, Saltcoats, KA21 6DP

Director07 November 2007Active
46 Kings Road, Elderslie, Johnstone, PA5 9LY

Director25 June 1992Active
97, Mansewood Road, Glasgow, G43 1BP

Director07 November 2007Active
Bristol & West House, 82 Union Street, Glasgow, G1 3QS

Director15 June 2010Active

People with Significant Control

Mrs Elizabeth Thomas
Notified on:15 August 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:Scotland
Address:Aspite Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL
Nature of control:
  • Significant influence or control
Mrs Delia Wilson
Notified on:15 August 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Scotland
Address:Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL
Nature of control:
  • Significant influence or control
Mr Stuart Currie
Notified on:15 August 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:Aspire Business Centre, 16 Farmeloan Road, Rutherglen, Scotland, G73 1DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Address

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

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption full.

Download
2015-08-17Annual return

Annual return company with made up date no member list.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2014-12-16Accounts

Accounts amended with accounts type total exemption full.

Download
2014-12-08Accounts

Accounts with accounts type micro entity.

Download
2014-08-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.