SCOTTISH ASSOCIATION OF LANDLORDS
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4LZ

Company number SC216764
Status Active
Incorporation Date 13 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HOPETOUN GATE 8B, MCDONALD ROAD, EDINBURGH, MIDLOTHIAN, EH7 4LZ
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Previous accounting period shortened from 12 September 2016 to 31 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SCOTTISH ASSOCIATION OF LANDLORDS are www.scottishassociationof.co.uk, and www.scottish-association-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Scottish Association of Landlords is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC216764. Scottish Association of Landlords has been working since 13 March 2001. The present status of the company is Active. The registered address of Scottish Association of Landlords is Hopetoun Gate 8b Mcdonald Road Edinburgh Midlothian Eh7 4lz. . BLACKWOOD, John is a Secretary of the company. BLACKWOOD, John is a Director of the company. CAMPBELL, Michael David is a Director of the company. DUNN, Judith Margaret Hourston is a Director of the company. HALSEY, Anne Marie is a Director of the company. PEASNALL, Steven William is a Director of the company. WEIWIORKA, Amanda is a Director of the company. Director EWEN, James Robert has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GILLESPIE, Iain Alexander William has been resigned. Director HUGHES, Anne Provan has been resigned. Director MILLER, Sheila Stewart has been resigned. Director WALLS, Brian has been resigned. Director WEST, John Anthony has been resigned. Director WRIGHT, William Robert has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
BLACKWOOD, John
Appointed Date: 13 March 2001

Director
BLACKWOOD, John
Appointed Date: 13 March 2001
53 years old

Director
CAMPBELL, Michael David
Appointed Date: 04 February 2015
64 years old

Director
DUNN, Judith Margaret Hourston
Appointed Date: 05 December 2004
55 years old

Director
HALSEY, Anne Marie
Appointed Date: 13 December 2006
70 years old

Director
PEASNALL, Steven William
Appointed Date: 13 March 2001
82 years old

Director
WEIWIORKA, Amanda
Appointed Date: 14 May 2014
57 years old

Resigned Directors

Director
EWEN, James Robert
Resigned: 01 July 2008
Appointed Date: 05 December 2004
46 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
GILLESPIE, Iain Alexander William
Resigned: 14 May 2014
Appointed Date: 13 March 2001
86 years old

Director
HUGHES, Anne Provan
Resigned: 13 December 2006
Appointed Date: 05 December 2004
82 years old

Director
MILLER, Sheila Stewart
Resigned: 05 December 2004
Appointed Date: 13 March 2001
79 years old

Director
WALLS, Brian
Resigned: 04 November 2014
Appointed Date: 06 May 2008
61 years old

Director
WEST, John Anthony
Resigned: 05 December 2004
Appointed Date: 13 March 2001
85 years old

Director
WRIGHT, William Robert
Resigned: 05 December 2004
Appointed Date: 13 March 2001
81 years old

Persons With Significant Control

Mr John Blackwood
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

SCOTTISH ASSOCIATION OF LANDLORDS Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Oct 2016
Previous accounting period shortened from 12 September 2016 to 31 August 2016
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jun 2016
Total exemption small company accounts made up to 12 September 2015
07 Apr 2016
Annual return made up to 13 March 2016 no member list
...
... and 40 more events
22 Nov 2002
Registered office changed on 22/11/02 from: 93 ravelston dykes edinburgh midlothian EH12 6EY
11 Apr 2002
Annual return made up to 13/03/02
30 Jan 2002
Accounting reference date extended from 31/03/02 to 12/09/02
16 Mar 2001
Director resigned
13 Mar 2001
Incorporation