SCOTTISH LOVE IN ACTION
EDINBURGH SCOTTISH LOVE IN ACTION LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9RR

Company number SC280397
Status Active
Incorporation Date 22 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST NINIAN'S CENTRE, 140 THE PLEASANCE, EDINBURGH, EH8 9RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Susan Mary Inch as a director on 30 November 2016; Full accounts made up to 30 June 2016. The most likely internet sites of SCOTTISH LOVE IN ACTION are www.scottishlovein.co.uk, and www.scottish-love-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Scottish Love in Action is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC280397. Scottish Love in Action has been working since 22 February 2005. The present status of the company is Active. The registered address of Scottish Love in Action is St Ninian S Centre 140 The Pleasance Edinburgh Eh8 9rr. . WATSON, Victoria is a Secretary of the company. CANNELL, Sheila Elizabeth is a Director of the company. DAVIDSON, Gillie Mary Irene is a Director of the company. DICK, Susan Margaret is a Director of the company. DUNBAR, Richard Andrew is a Director of the company. ERLANGER, Alison is a Director of the company. HORNE, Christopher Alexander is a Director of the company. INCH, James is a Director of the company. JACK, Clare is a Director of the company. MURPHY, Lesley May is a Director of the company. TULLOCH, James is a Director of the company. YOUNG, James Drummond is a Director of the company. Secretary WATTS, Tiffany Jane has been resigned. Director ALLAN, David Thomas Gardner has been resigned. Director BARRON, Brian Douglas, Dr has been resigned. Director DICK, Robert John Westwater has been resigned. Director FALLAS, Robin Kenneth has been resigned. Director INCH, Susan Mary has been resigned. Director JACK, Malcolm James has been resigned. Director MCRAE, Colin Robertson has been resigned. Director MURISON, John Mcleod has been resigned. Director PATERSON, Andrew David has been resigned. Director RITCHIE, John Douglas has been resigned. Director WATTS, Barbara Ann has been resigned. Director WATTS, Tiffany Jane has been resigned. Director WOOD, Iain Collin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WATSON, Victoria
Appointed Date: 15 October 2006

Director
CANNELL, Sheila Elizabeth
Appointed Date: 04 February 2016
74 years old

Director
DAVIDSON, Gillie Mary Irene
Appointed Date: 22 February 2005
80 years old

Director
DICK, Susan Margaret
Appointed Date: 15 November 2013
69 years old

Director
DUNBAR, Richard Andrew
Appointed Date: 04 February 2016
58 years old

Director
ERLANGER, Alison
Appointed Date: 15 November 2013
63 years old

Director
HORNE, Christopher Alexander
Appointed Date: 24 August 2011
73 years old

Director
INCH, James
Appointed Date: 24 August 2011
78 years old

Director
JACK, Clare
Appointed Date: 15 November 2013
42 years old

Director
MURPHY, Lesley May
Appointed Date: 04 February 2016
73 years old

Director
TULLOCH, James
Appointed Date: 11 April 2016
52 years old

Director
YOUNG, James Drummond
Appointed Date: 24 August 2011
75 years old

Resigned Directors

Secretary
WATTS, Tiffany Jane
Resigned: 15 October 2006
Appointed Date: 22 February 2005

Director
ALLAN, David Thomas Gardner
Resigned: 08 June 2011
Appointed Date: 16 April 2007
77 years old

Director
BARRON, Brian Douglas, Dr
Resigned: 03 February 2016
Appointed Date: 22 February 2005
80 years old

Director
DICK, Robert John Westwater
Resigned: 15 November 2013
Appointed Date: 27 November 2008
70 years old

Director
FALLAS, Robin Kenneth
Resigned: 03 February 2016
Appointed Date: 15 January 2006
48 years old

Director
INCH, Susan Mary
Resigned: 30 November 2016
Appointed Date: 22 February 2005
72 years old

Director
JACK, Malcolm James
Resigned: 10 April 2016
Appointed Date: 24 July 2008
48 years old

Director
MCRAE, Colin Robertson
Resigned: 08 January 2007
Appointed Date: 22 February 2005
47 years old

Director
MURISON, John Mcleod
Resigned: 13 April 2007
Appointed Date: 22 February 2005
79 years old

Director
PATERSON, Andrew David
Resigned: 13 June 2009
Appointed Date: 22 February 2005
48 years old

Director
RITCHIE, John Douglas
Resigned: 08 June 2011
Appointed Date: 22 February 2005
73 years old

Director
WATTS, Barbara Ann
Resigned: 15 November 2013
Appointed Date: 22 February 2005
80 years old

Director
WATTS, Tiffany Jane
Resigned: 15 October 2006
Appointed Date: 22 February 2005
48 years old

Director
WOOD, Iain Collin
Resigned: 30 September 2010
Appointed Date: 22 February 2005
43 years old

SCOTTISH LOVE IN ACTION Events

28 Mar 2017
Confirmation statement made on 22 February 2017 with updates
27 Mar 2017
Termination of appointment of Susan Mary Inch as a director on 30 November 2016
28 Dec 2016
Full accounts made up to 30 June 2016
19 Sep 2016
Appointment of Mr James Tulloch as a director on 11 April 2016
19 Sep 2016
Termination of appointment of Malcolm James Jack as a director on 10 April 2016
...
... and 62 more events
20 Feb 2006
Accounting reference date extended from 30/06/05 to 30/06/06
02 Jun 2005
Company name changed scottish love in action LIMITED\certificate issued on 02/06/05
02 Jun 2005
New director appointed
02 Jun 2005
Accounting reference date shortened from 28/02/06 to 30/06/05
22 Feb 2005
Incorporation