About

Registered Number: SC216764
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Hopetoun Gate 8b, Mcdonald Road, Edinburgh, Midlothian, EH7 4LZ

 

Established in 2001, Scottish Association of Landlords has its registered office in Edinburgh in Midlothian, it has a status of "Active". The current directors of the company are Dunn, Judith Margaret Hourston, Peasnall, Steven William, Weiwiorka, Amanda, Hughes, Anne Provan, Walls, Brian, West, John Anthony, Wright, William Robert. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Judith Margaret Hourston 05 December 2004 - 1
PEASNALL, Steven William 13 March 2001 - 1
WEIWIORKA, Amanda 14 May 2014 - 1
HUGHES, Anne Provan 05 December 2004 13 December 2006 1
WALLS, Brian 06 May 2008 04 November 2014 1
WEST, John Anthony 13 March 2001 05 December 2004 1
WRIGHT, William Robert 13 March 2001 05 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 11 May 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH03 - Change of particulars for secretary 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 16 March 2017
AA01 - Change of accounting reference date 14 October 2016
RESOLUTIONS - N/A 08 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 10 May 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 07 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 10 January 2003
287 - Change in situation or address of Registered Office 22 November 2002
363s - Annual Return 11 April 2002
225 - Change of Accounting Reference Date 30 January 2002
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.