About

Registered Number: SC290012
Date of Incorporation: 07/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: Excel House, 30 Semple Street, Edinburgh, EH3 8BL

 

Skin Conditions Campaign Scotland was registered on 07 September 2005 and are based in Edinburgh, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has 11 directors listed as Murray, Robert John, O'hara, Catherine, Dr, Gierthy, Rosemary, Douglas, William Stewart, Dr, Evans, Suzanne, Ferguson, James, Professor, Hannay, Sheila, Johnson, Janice, Mcgraw, Ian Stuart, Smith, Anne, Smith, Isobel Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Robert John 07 October 2015 - 1
O'HARA, Catherine, Dr 17 October 2013 - 1
DOUGLAS, William Stewart, Dr 05 December 2008 31 December 2014 1
EVANS, Suzanne 15 May 2008 18 November 2009 1
FERGUSON, James, Professor 18 April 2013 18 September 2014 1
HANNAY, Sheila 28 November 2013 30 July 2015 1
JOHNSON, Janice 27 September 2005 10 April 2008 1
MCGRAW, Ian Stuart 30 March 2011 19 December 2013 1
SMITH, Anne 07 September 2005 26 April 2007 1
SMITH, Isobel Elizabeth 09 May 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GIERTHY, Rosemary 07 September 2005 26 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 11 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 28 November 2012
CERTNM - Change of name certificate 12 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH04 - Change of particulars for corporate secretary 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 03 June 2010
RESOLUTIONS - N/A 23 April 2010
AR01 - Annual Return 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363s - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.