About

Registered Number: SC145243
Date of Incorporation: 01/07/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 3 months ago)
Registered Address: MARTIN AITKEN & CO, 89 Seaward Street, Glasgow, G41 1HJ,

 

Based in Glasgow, Children's Aid (Scotland) Ltd was founded on 01 July 1993. We don't currently know the number of employees at this organisation. This company has one director listed as Jaffe, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFFE, David 30 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 22 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 10 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 28 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 26 April 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 11 July 1995
363s - Annual Return 31 August 1994
RESOLUTIONS - N/A 25 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
288 - N/A 06 December 1993
287 - Change in situation or address of Registered Office 26 July 1993
288 - N/A 25 July 1993
288 - N/A 25 July 1993
NEWINC - New incorporation documents 01 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.