CENTRE FOR SCOTTISH PUBLIC POLICY
EDINBURGH JOHN WHEATLEY CENTRE

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1PH

Company number SC123923
Status Active
Incorporation Date 23 March 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DIGBY BROWN LLP, CAUSEWAYSIDE HOUSE, 160 CAUSEWAYSIDE, EDINBURGH, EH9 1PH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Leigh Sparks as a director on 3 February 2016. The most likely internet sites of CENTRE FOR SCOTTISH PUBLIC POLICY are www.centreforscottishpublic.co.uk, and www.centre-for-scottish-public.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Centre For Scottish Public Policy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC123923. Centre For Scottish Public Policy has been working since 23 March 1990. The present status of the company is Active. The registered address of Centre For Scottish Public Policy is Digby Brown Llp Causewayside House 160 Causewayside Edinburgh Eh9 1ph. . BONE, Elaine is a Secretary of the company. DALRYMPLE, Amy is a Director of the company. DALYELL, Gordon is a Director of the company. DOCHERTY, Iain Wilson, Professor is a Director of the company. INGLESON, Melvyn John is a Director of the company. JOSHI, Rajiv is a Director of the company. KERLEY, Richard, Professor is a Director of the company. NORRIS, Richard Edwin is a Director of the company. SUTHERLAND, Lesley Anne Keith is a Director of the company. SWEENEY, Stephen John Mackenzie is a Director of the company. Secretary HERD, Patricia Margaret has been resigned. Secretary LAZAROWICZ, Marek Jerzy has been resigned. Secretary LAZAROWICZ, Mark has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIRD, Robert Grant has been resigned. Director BARBER, Samantha Catherine has been resigned. Director BEATTIE, Robert Barrowman has been resigned. Director BOYACK, Sarah has been resigned. Director BROWN, Alice, Professor has been resigned. Director BURROWS, Noreen Bridget, Professor has been resigned. Director CRICK, Bernard Rowland has been resigned. Director FOULKES, George has been resigned. Director KEREVAN, George has been resigned. Director LAZAROWICZ, Marek Jerzy has been resigned. Director MACCORMICK, Donald Neil, Professor has been resigned. Director MARTIN, David Weir has been resigned. Director MCGUIRE, Anne Catherine has been resigned. Director MCKENNA, Rosemary has been resigned. Director MCLEISH, Henry B has been resigned. Director MILLAR, David Mcwalter has been resigned. Director MILLER, Karen has been resigned. Director MUNRO, Neil John Tarry has been resigned. Director MYLES, Andrew Bruce has been resigned. Director ROBERTSON, Paul has been resigned. Director ROSS, Alastair Fowler has been resigned. Director SIME, Martin Paton has been resigned. Director SMITH, Matthew George has been resigned. Director SMITH, Nigel Rawling has been resigned. Director SMITH, Ronald Angus has been resigned. Director SPARKS, Leigh, Professor has been resigned. Director WALLACE OF TANKERNESS, James Robert, Lord Wallace Of Tankerness has been resigned. Director WARHURST, Christopher, Professor has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BONE, Elaine
Appointed Date: 03 November 2006

Director
DALRYMPLE, Amy
Appointed Date: 03 November 2006
48 years old

Director
DALYELL, Gordon
Appointed Date: 02 August 1996
60 years old

Director
DOCHERTY, Iain Wilson, Professor
Appointed Date: 02 February 2012
52 years old

Director
INGLESON, Melvyn John
Appointed Date: 25 April 2008
67 years old

Director
JOSHI, Rajiv
Appointed Date: 25 January 2008
41 years old

Director
KERLEY, Richard, Professor
Appointed Date: 01 January 2009
75 years old

Director
NORRIS, Richard Edwin
Appointed Date: 14 June 2002
66 years old

Director
SUTHERLAND, Lesley Anne Keith
Appointed Date: 08 February 2002
74 years old

Director
SWEENEY, Stephen John Mackenzie
Appointed Date: 01 April 2010
62 years old

Resigned Directors

Secretary
HERD, Patricia Margaret
Resigned: 13 December 2002
Appointed Date: 08 February 2002

Secretary
LAZAROWICZ, Marek Jerzy
Resigned: 08 February 2002
Appointed Date: 23 March 1990

Secretary
LAZAROWICZ, Mark
Resigned: 03 November 2006
Appointed Date: 13 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 March 1990
Appointed Date: 23 March 1990

Director
BAIRD, Robert Grant
Resigned: 18 March 1999
Appointed Date: 12 December 1997
82 years old

Director
BARBER, Samantha Catherine
Resigned: 18 September 2013
Appointed Date: 01 October 2009
56 years old

Director
BEATTIE, Robert Barrowman
Resigned: 25 November 1998
Appointed Date: 12 December 1997
77 years old

Director
BOYACK, Sarah
Resigned: 14 May 1999
Appointed Date: 12 December 1997
64 years old

Director
BROWN, Alice, Professor
Resigned: 23 September 2002
Appointed Date: 23 April 1993
79 years old

Director
BURROWS, Noreen Bridget, Professor
Resigned: 08 November 2004
Appointed Date: 08 February 2002
74 years old

Director
CRICK, Bernard Rowland
Resigned: 23 November 1993
Appointed Date: 29 April 1991
95 years old

Director
FOULKES, George
Resigned: 12 May 1997
Appointed Date: 10 May 1990
83 years old

Director
KEREVAN, George
Resigned: 13 August 1993
Appointed Date: 23 March 1990
76 years old

Director
LAZAROWICZ, Marek Jerzy
Resigned: 30 June 2009
Appointed Date: 23 March 1990
72 years old

Director
MACCORMICK, Donald Neil, Professor
Resigned: 04 December 1998
Appointed Date: 12 December 1997
84 years old

Director
MARTIN, David Weir
Resigned: 10 December 1999
Appointed Date: 10 May 1990
71 years old

Director
MCGUIRE, Anne Catherine
Resigned: 05 August 1998
Appointed Date: 29 April 1991
76 years old

Director
MCKENNA, Rosemary
Resigned: 02 December 1998
Appointed Date: 12 November 1993
84 years old

Director
MCLEISH, Henry B
Resigned: 14 July 1997
Appointed Date: 16 April 1990
77 years old

Director
MILLAR, David Mcwalter
Resigned: 21 March 1999
Appointed Date: 29 March 1996
96 years old

Director
MILLER, Karen
Resigned: 17 June 2014
Appointed Date: 24 May 2012
54 years old

Director
MUNRO, Neil John Tarry
Resigned: 25 January 2008
Appointed Date: 12 November 1993
89 years old

Director
MYLES, Andrew Bruce
Resigned: 19 August 2005
Appointed Date: 15 April 1998
68 years old

Director
ROBERTSON, Paul
Resigned: 31 October 1997
Appointed Date: 10 May 1990
67 years old

Director
ROSS, Alastair Fowler
Resigned: 01 December 2014
Appointed Date: 24 March 2009
53 years old

Director
SIME, Martin Paton
Resigned: 23 August 1999
Appointed Date: 12 December 1997
72 years old

Director
SMITH, Matthew George
Resigned: 14 March 2005
Appointed Date: 08 July 1996
73 years old

Director
SMITH, Nigel Rawling
Resigned: 17 June 1999
Appointed Date: 12 December 1997
84 years old

Director
SMITH, Ronald Angus
Resigned: 16 August 2004
Appointed Date: 12 December 1997
74 years old

Director
SPARKS, Leigh, Professor
Resigned: 03 February 2016
Appointed Date: 02 February 2012
68 years old

Director
WALLACE OF TANKERNESS, James Robert, Lord Wallace Of Tankerness
Resigned: 01 June 2010
Appointed Date: 25 April 2008
71 years old

Director
WARHURST, Christopher, Professor
Resigned: 23 May 2002
Appointed Date: 08 February 2002
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 March 1990
Appointed Date: 23 March 1990

CENTRE FOR SCOTTISH PUBLIC POLICY Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Termination of appointment of Leigh Sparks as a director on 3 February 2016
12 Apr 2016
Annual return made up to 23 March 2016 no member list
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 136 more events
22 May 1990
New director appointed

09 Apr 1990
Registered office changed on 09/04/90 from: 24 great king street, edinburgh, EH3 6QN

09 Apr 1990
Director resigned;new director appointed

09 Apr 1990
Secretary resigned;new secretary appointed

23 Mar 1990
Incorporation