SCOTTISH LIBRARY AND INFORMATION COUNCIL

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Hilary Reid as a director on 2025-07-21

View Document

04/08/254 August 2025 NewAppointment of Ms Lisa Mclaren as a director on 2025-07-22

View Document

18/03/2518 March 2025 Registered office address changed from Suite 0.5, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Suite 4/3, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-03-18

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

28/11/2428 November 2024 Appointment of Mrs Yvonne Barclay as a director on 2024-11-21

View Document

28/11/2428 November 2024 Termination of appointment of David Mcmenemy as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Lindsay Mckrell as a director on 2024-11-21

View Document

28/11/2428 November 2024 Appointment of Ms Alyson Mitchell as a director on 2024-11-27

View Document

28/11/2428 November 2024 Director's details changed for Ms Jennifer Young on 2024-11-27

View Document

22/11/2422 November 2024 Full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Gary Cameron as a director on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Anna Mcinnes as a director on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Dr Shanti Graheli as a director on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Ms Lindsay Kinloch as a director on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mrs Catherine Jennifer Manson Bruce as a director on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Ms Jennifer Young as a director on 2024-11-08

View Document

11/11/2411 November 2024 Termination of appointment of Alison Stevenson as a director on 2024-11-08

View Document

26/08/2426 August 2024 Termination of appointment of Jonathan Tait as a director on 2024-08-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Termination of appointment of Richard Parsons as a director on 2024-03-06

View Document

08/03/248 March 2024 Appointment of Ms Martina Mcchrystal as a director on 2024-03-06

View Document

23/01/2423 January 2024 Termination of appointment of Ian Ruthven as a director on 2024-01-10

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

04/11/234 November 2023 Appointment of Mr Alan Clarke as a director on 2023-11-03

View Document

03/07/233 July 2023 Director's details changed for Ms Aileen Morton on 2023-07-03

View Document

01/06/231 June 2023 Termination of appointment of Jill Leishman as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Ms Hilary Reid as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/02/233 February 2023 Registered office address changed from Suite 0.5, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Suite 0.5, Turnberry House West George Street Glasgow G2 2LB on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from Suite 0.5, Turnberry House West George Street Glasgow G2 2LB Scotland to Suite 0.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from Suite 5.5, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Suite 0.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Kathleen Claudette Milne as a director on 2023-01-23

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Appointment of Ms Aileen Morton as a director on 2022-11-28

View Document

09/11/229 November 2022 Termination of appointment of Robin Prior as a director on 2022-10-28

View Document

09/11/229 November 2022 Appointment of Dr David Mcmenemy as a director on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Appointment of Mr Craig Thomas Charles Vickery as a director on 2022-02-16

View Document

14/02/2214 February 2022 Director's details changed for Ms Jill Reid on 2022-02-02

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Rachel Stewart as a director on 2022-01-05

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Appointment of Ms Kathleen Claudette Milne as a director on 2021-11-05

View Document

11/11/2111 November 2021 Appointment of Mr Richmond Mensah Davies as a director on 2021-11-05

View Document

10/11/2110 November 2021 Appointment of Miss Maisie Smith as a director on 2021-11-05

View Document

10/11/2110 November 2021 Appointment of Ms Amina Tasleem Shah as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Peter Reid as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Fiona Dakers as a director on 2021-11-05

View Document

02/11/212 November 2021 Termination of appointment of Harry Mulvey as a director on 2021-11-01

View Document

04/10/214 October 2021 Termination of appointment of John Scally as a director on 2021-10-01

View Document

01/07/211 July 2021 Termination of appointment of Penny Robertson as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Ms Jill Reid as a director on 2021-07-01

View Document

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 ADOPT ARTICLES 06/11/2020

View Document

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR HARRY MULVEY

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR ROBERT RUTHVEN

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR JAMIE FOWLER

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR JOHN SCALLY

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR PETER REID

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MS FIONA DAKERS

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MS ANNA MCINNES

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR ROBIN PRIOR

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR JONATHAN TAIT

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR ROBERT SULLIVAN

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MS PENNY ROBERTSON

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MS RACHEL STEWART

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR GARY CAMERON

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MS HAZEL HUTCHISON

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR ANDREW OLNEY

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MS ALISON STEVENSON

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH MCKINLAY

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 15/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

26/01/1926 January 2019 CESSATION OF DILYS YOUNG AS A PSC

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR DILYS YOUNG

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O SCOTTISH LIBRARY AND INFORMATION COUNCIL SUITE 2.4, TURNBERRY HOUSE WEST GEORGE STREET GLASGOW G2 2LB

View Document

11/04/1811 April 2018 Registered office address changed from , C/O Scottish Library and Information Council, Suite 2.4, Turnberry House West George Street, Glasgow, G2 2LB to Suite 0.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2018-04-11

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED PROFESSOR IAN RUTHVEN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN DURNDELL

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MS DILYS YOUNG

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY MOIRA METHVEN

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MR KENNETH MCKINLAY

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 20/01/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY DURNDELL / 16/08/2015

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 151 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

09/04/159 April 2015 Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ to Suite 0.5, Turnberry House 175 West George Street Glasgow G2 2LB on 2015-04-09

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS HELEN MARY DURNDELL

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA MCLEOD

View Document

28/01/1528 January 2015 20/01/15 NO MEMBER LIST

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 20/01/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE FULTON

View Document

21/01/1321 January 2013 20/01/13 NO MEMBER LIST

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 1ST FLOOR BUILDING C BRANDON GATE, LEECHLEE ROAD HAMILTON LANARKSHIRE ML3 6AU

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/126 December 2012 Registered office address changed from , 1st Floor Building C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU on 2012-12-06

View Document

09/02/129 February 2012 20/01/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MS FIONA GRACE MCLEOD

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAY

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MRS MOIRA MITCHELL METHVEN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 20/01/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FULTON / 02/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MAY / 02/10/2009

View Document

09/02/109 February 2010 20/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR CHRISTOPHER PHILLIPS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BEATON

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/04/052 April 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 29/01/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: SCOTTISH CENTRE FOR INFORMATION AND LIBRARY SERVICES 1 JOHN STREET HAMILTON ML3 7EU

View Document

07/01/037 January 2003

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 ANNUAL RETURN MADE UP TO 29/01/02

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/02/016 February 2001 ANNUAL RETURN MADE UP TO 29/01/01

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 29/01/00

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 29/01/99

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ANNUAL RETURN MADE UP TO 29/01/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ANNUAL RETURN MADE UP TO 08/02/97

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 08/02/96

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 08/02/95

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 ANNUAL RETURN MADE UP TO 08/02/94

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ANNUAL RETURN MADE UP TO 08/02/93

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 ANNUAL RETURN MADE UP TO 08/02/92

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: 312-320 LAWNMARKET EDINBURGH EH1 2JP

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03

View Document

30/04/9130 April 1991 NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/918 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company