About

Registered Number: SC280397
Date of Incorporation: 22/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Greyfriars Charteris Centre, 140 The Pleasance, Edinburgh, EH8 9RR,

 

Founded in 2005, Scottish Love in Action has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This organisation has 25 directors listed as Dunbar, Richard Andrew, Erlanger, Alison, Horne, Christopher Alexander, Inch, James, Jack, Clare, Mowatt, Mabel Pollock, Murphy, Lesley May, Young, James Drummond, Watson, Victoria, Allan, David Thomas Gardner, Barron, Brian Douglas, Dr, Davidson, Gillie Mary Irene, Dick, Robert John Westwater, Dick, Susan Margaret, Fallas, Robin Kenneth, Inch, Susan Mary, Jack, Malcolm James, Mcrae, Colin Robertson, Murison, John Mcleod, Paterson, Andrew David, Ritchie, John Douglas, Tulloch, James, Watts, Barbara Ann, Watts, Tiffany Jane, Wood, Iain Collin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Richard Andrew 04 February 2016 - 1
ERLANGER, Alison 15 November 2013 - 1
HORNE, Christopher Alexander 24 August 2011 - 1
INCH, James 24 August 2011 - 1
JACK, Clare 15 November 2013 - 1
MOWATT, Mabel Pollock 19 July 2017 - 1
MURPHY, Lesley May 04 February 2016 - 1
YOUNG, James Drummond 24 August 2011 - 1
ALLAN, David Thomas Gardner 16 April 2007 08 June 2011 1
BARRON, Brian Douglas, Dr 22 February 2005 03 February 2016 1
DAVIDSON, Gillie Mary Irene 22 February 2005 13 December 2017 1
DICK, Robert John Westwater 27 November 2008 15 November 2013 1
DICK, Susan Margaret 15 November 2013 01 August 2019 1
FALLAS, Robin Kenneth 15 January 2006 03 February 2016 1
INCH, Susan Mary 22 February 2005 30 November 2016 1
JACK, Malcolm James 24 July 2008 10 April 2016 1
MCRAE, Colin Robertson 22 February 2005 08 January 2007 1
MURISON, John Mcleod 22 February 2005 13 April 2007 1
PATERSON, Andrew David 22 February 2005 13 June 2009 1
RITCHIE, John Douglas 22 February 2005 08 June 2011 1
TULLOCH, James 11 April 2016 01 July 2020 1
WATTS, Barbara Ann 22 February 2005 15 November 2013 1
WATTS, Tiffany Jane 22 February 2005 15 October 2006 1
WOOD, Iain Collin 22 February 2005 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Victoria 15 October 2006 01 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 14 February 2020
AA03 - Notice of resolution removing auditors 25 October 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 18 October 2018
TM02 - Termination of appointment of secretary 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 01 November 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 10 November 2014
RP04 - N/A 22 April 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 15 November 2012
RESOLUTIONS - N/A 10 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 10 December 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 21 December 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 20 February 2006
CERTNM - Change of name certificate 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
225 - Change of Accounting Reference Date 02 June 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.