STRENGTHENING COMMUNITIES FOR RACE EQUALITY SCOTLAND - SCORESCOTLAND

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/02/2518 February 2025 Termination of appointment of Rosemary Okoli as a director on 2025-01-16

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/10/2422 October 2024 Appointment of Mr Ruairi Michael Mcdermott as a director on 2024-06-22

View Document

22/10/2422 October 2024 Termination of appointment of Ekaterine Tsurtsumia as a director on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Ms Naomi Higham as a director on 2024-06-22

View Document

12/10/2412 October 2024 Appointment of Mrs Ekaterine Tsurtsumia as a director on 2024-08-05

View Document

12/10/2412 October 2024 Termination of appointment of Himi Bhatnagar as a director on 2024-06-15

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2328 October 2023 Termination of appointment of Elsbeth Rebecca Corby Greenshields as a director on 2022-06-23

View Document

27/10/2327 October 2023 Termination of appointment of David Ian Henderson as a director on 2023-07-06

View Document

27/10/2327 October 2023 Termination of appointment of Lesley Warren as a director on 2023-09-15

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MS ZAHRA HASSAN HUSSAIN

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ZAKI EL-SALAHI

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MS LESLEY WARREN

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM WHALE ARTS AGENCY 30 WESTBURN GROVE EDINBURGH EH14 2SA

View Document

21/12/1721 December 2017 Registered office address changed from , Whale Arts Agency 30 Westburn Grove, Edinburgh, EH14 2SA to Whale Arts Centre Westburn Grove Edinburgh EH14 2SA on 2017-12-21

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR. DAVID IAN HENDERSON

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MS ZORA KING

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY HIMI BHATNAGAR

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR HIMI BHATNAGAR

View Document

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 12/10/15 NO MEMBER LIST

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR AJAZ HUSSAIN

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM WHALE ARTS CENTRE WESTBURN GROVE EDINBURGH EH14 2SA

View Document

03/11/153 November 2015 Registered office address changed from , Whale Arts Centre Westburn Grove, Edinburgh, EH14 2SA to Whale Arts Centre Westburn Grove Edinburgh EH14 2SA on 2015-11-03

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS ZORA KING

View Document

06/07/156 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR IFTAKHAR SHEIKH

View Document

04/12/144 December 2014 12/10/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 12/10/13 NO MEMBER LIST

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM WHALE LEARNING CENTRE, 30 WESTBURN GROVE EDINBURGH EH14 2SA SCOTLAND

View Document

30/12/1330 December 2013 Registered office address changed from , Whale Learning Centre, 30 Westburn Grove, Edinburgh, EH14 2SA, Scotland on 2013-12-30

View Document

30/12/1330 December 2013 SAIL ADDRESS CHANGED FROM: WHALE LEARNING CENTRE, 30 WESTBURN GROVE EDINBURGH EH14 2SA SCOTLAND

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MISS HIMI BHATNAGAR

View Document

30/12/1330 December 2013 SECRETARY APPOINTED MISS HIMI BHATNAGAR

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY AJAZ HUSSAIN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR FORTUNE MUKAHADZI

View Document

13/08/1313 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY HIMI BHATNAGAR

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED DR ROSEMARY OKOLI

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR. AJAZ HUSSAIN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MS JACQUELINE MARY HALL

View Document

22/03/1322 March 2013 12/10/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 CHANGE OF NAME 25/10/2007

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED SCORESCOTLAND (STRENGTHENING COMMUNITIES FOR RACE EQUALITY SCOTLAND) CERTIFICATE ISSUED ON 30/01/12

View Document

12/01/1212 January 2012 12/10/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY AJAZ HUSSAIN

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MISS HIMI BHATNAGAR

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR KHALIDA HUSSAIN

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED CHAUDHRY

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE YEBOA

View Document

31/01/1131 January 2011 12/10/10 NO MEMBER LIST

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR TAIMUR MALIK

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM WHALE ARTS AGENCY 30 WESTBURN GROVE EDINBURGH LOTHIAN EH14 2SA

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 Registered office address changed from , Whale Arts Agency, 30 Westburn Grove, Edinburgh, Lothian, EH14 2SA on 2010-01-15

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR. TAIMUR MALIK

View Document

15/01/1015 January 2010 12/10/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IFTAKHAR ALI SHEIKH / 12/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHALIDA HUSSAIN / 12/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAZAD HUMAYUN / 12/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AMJAD CHAUDHRY / 12/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAZ HUSSAIN / 12/10/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MILIND KOLHATKAR

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MISS YVONNE YEBOA

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MS KATE BETNEY

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 12/10/08

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED WEST EDINBURGH MULTI-CULTURAL OR GANISATION CERTIFICATE ISSUED ON 15/01/08

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 12/10/07

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 7 HAILESLAND PLACE EDINBURGH EH14 2SL

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 12/10/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 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