UKBizDB.co.uk

THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED)

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

This company is commonly known as The Scottish Veterans' Garden City Association (incorporated). The company was founded 104 years ago and was given the registration number SC010795. The firm's registered office is in EDINBURGH. You can find them at 525 Ferry Road, , Edinburgh, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE SCOTTISH VETERANS' GARDEN CITY ASSOCIATION (INCORPORATED)
Company Number:SC010795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1919
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:525 Ferry Road, Edinburgh, Scotland, EH5 2FF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Veterans Housing Scotland, 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Secretary02 September 2019Active
Veterans Housing Scotland, 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director02 September 2019Active
Veterans Housing Scotland, 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director02 September 2019Active
Veterans Housing Scotland, 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director02 September 2019Active
Veterans Housing Scotland, 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director02 September 2019Active
29 Newbattle Abbey Crescent, Eskbank, Dalkeith, EH22 3LN

Secretary-Active
New Haig House, Logie Green Road, Edinburgh, EH7 4HQ

Secretary19 May 2006Active
New Haig House Logie Green Road, Edinburgh, EH7 4HQ

Secretary27 March 1995Active
Drumbarr, Ayr, KA6 6BN

Director-Active
The Eyrie, 20 Claypotts Road, Broughty Ferry, Dundee, DD5 1BW

Director21 February 2008Active
212 Colinton Road, Edinburgh, EH14 1BP

Director11 October 1994Active
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Director27 September 2010Active
50 Dunvegan Gardens, Livingston, EH54 9ER

Director07 October 2002Active
'Ravenscroft' 90 St Leonard Street, Lanark, ML11 7BJ

Director23 October 1997Active
New Haig House, Logie Green Road, Edinburgh, EH7 4HQ

Director24 June 2010Active
New Haig House, Logie Green Road, Edinburgh, EH7 4HQ

Director24 September 2012Active
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Director01 March 2019Active
New Haig House, Logie Green Road, Edinburgh, EH7 4HQ

Director29 September 2014Active
New Haig House, Logie Green Road, Edinburgh, EH7 4HQ

Director27 June 2013Active
Puilldohran, Summerlea Road, West Kilbride, KA23 9HP

Director-Active
47 Auchingane, Edinburgh, EH10 7HU

Director18 October 1995Active
The Old Manse, Pool Of Muckhart, Dollar, FK14 7JN

Director21 February 2008Active
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Director17 September 2013Active
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Director02 September 2019Active
165/29 Slateford Road, Edinburgh, EH14 1PD

Director23 October 1997Active
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Director12 September 2011Active
Bishopsgate, Wellknowe Avenue, Thorntonhall, G74 5AR

Director-Active
New Haig House, Logie Green Road, Edinburgh, EH7 4HQ

Director12 September 2011Active
The Homestead Golf Course Road, Bridge Of Weir, PA11 3HN

Director-Active
The Homestead Golf Course Road, Bridge Of Weir, PA11 3HN

Director-Active
24 Corsebar Drive, Paisley, PA2 9QD

Director23 October 2000Active
6 Harelaw Road, Edinburgh, EH13 0DR

Director22 October 1992Active
Ormiston Hill, Kirknewton, EH27 8DQ

Director28 November 1995Active
43 Leggart Avenue, Aberdeen, AB1 5UL

Director-Active
Farr Mains, Farr, Inverness, IV2 6XB

Director21 February 2008Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

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

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

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

Download
2019-11-08Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.