VICTIM SUPPORT ENTERPRISE LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9RX

Company number SC407507
Status Active
Incorporation Date 15 September 2011
Company Type Private Limited Company
Address VICTIM SUPPORT SCOTLAND, 15-23 HARDWELL CLOSE, EDINBURGH, EH8 9RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of Mr Alastair Peter Donald Macdonald as a director on 2 March 2017; Termination of appointment of Jim Wilson as a director on 10 February 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of VICTIM SUPPORT ENTERPRISE LTD are www.victimsupportenterprise.co.uk, and www.victim-support-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Victim Support Enterprise Ltd is a Private Limited Company. The company registration number is SC407507. Victim Support Enterprise Ltd has been working since 15 September 2011. The present status of the company is Active. The registered address of Victim Support Enterprise Ltd is Victim Support Scotland 15 23 Hardwell Close Edinburgh Eh8 9rx. . DUNIPACE, Alan John is a Director of the company. GALLAGHER, Susan is a Director of the company. MACDONALD, Alastair Peter Donald is a Director of the company. Director ANDREWS, James has been resigned. Director COCKBURN, Olivia Christina has been resigned. Director LEITCH, Robert has been resigned. Director MCKENNA, David has been resigned. Director PIA, Anne Christine, Dr has been resigned. Director WILSON, Jim has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUNIPACE, Alan John
Appointed Date: 15 September 2011
68 years old

Director
GALLAGHER, Susan
Appointed Date: 15 September 2011
54 years old

Director
MACDONALD, Alastair Peter Donald
Appointed Date: 02 March 2017
72 years old

Resigned Directors

Director
ANDREWS, James
Resigned: 12 June 2015
Appointed Date: 15 September 2011
72 years old

Director
COCKBURN, Olivia Christina
Resigned: 31 December 2013
Appointed Date: 15 September 2011
71 years old

Director
LEITCH, Robert
Resigned: 22 August 2014
Appointed Date: 15 September 2011
82 years old

Director
MCKENNA, David
Resigned: 28 September 2015
Appointed Date: 15 September 2011
67 years old

Director
PIA, Anne Christine, Dr
Resigned: 20 November 2014
Appointed Date: 15 September 2011
76 years old

Director
WILSON, Jim
Resigned: 10 February 2017
Appointed Date: 26 October 2016
73 years old

Persons With Significant Control

Victim Support Scotland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTIM SUPPORT ENTERPRISE LTD Events

20 Mar 2017
Appointment of Mr Alastair Peter Donald Macdonald as a director on 2 March 2017
20 Feb 2017
Termination of appointment of Jim Wilson as a director on 10 February 2017
13 Dec 2016
Micro company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 15 September 2016 with updates
28 Oct 2016
Appointment of Mr Jim Wilson as a director on 26 October 2016
...
... and 14 more events
14 Dec 2012
Total exemption small company accounts made up to 31 March 2012
13 Dec 2012
Registered office address changed from Enterprise Business Centre Admiral Court Poynernook Road Aberdeen AB11 5QX United Kingdom on 13 December 2012
05 Dec 2012
Previous accounting period shortened from 30 September 2012 to 31 March 2012
20 Sep 2012
Annual return made up to 15 September 2012 with full list of shareholders
15 Sep 2011
Incorporation