SCOTTISH ADOPTION
- Legal registered address
- 161 Constitution Street Edinburgh Lothian EH6 7AD Copied!
Current company directors
ALLAN, Hugo John
BRENNAN, Paul Martin, Dr
BROWN, Anness
BRUNTON, Sue
CRITCHLEY-MORRIS, Ariane, Dr
DAVIDSON, Lisa
GILIGHTLY, Neil
GRAHAM, Alastair
GRAHAM, NEIL
GRANT, Susan Patricia
KAUR, Ravinder
KERR, Ewan Charles
MACKAY, Neil
MACLEAN, Kirstie
MCFADYEN, Sandra
METCALF, Lucy Ann
MITCHELL, Rachel
MOYES, Margaret
O'BRIEN, James
View full details of company directors- Company number
- SC079152 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 3 September 2024
Next statement due by 17 September 2025
Nature of business (SIC)
88990 - Other social work activities without accommodation not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
SCOTTISH ADOPTION ASSOCIATION LIMITED | 29 March 2011 |
Latest company documents
Date | Description |
---|---|
12/12/2412 December 2024 | Appointment of Ms Rachel Mitchell as a director on 2024-12-09 |
12/12/2412 December 2024 | Termination of appointment of Anness Brown as a director on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Ms Sandra Mcfadyen on 2024-12-09 |
12/12/2412 December 2024 | Termination of appointment of James O'brien as a director on 2024-12-09 |
02/12/242 December 2024 | Registered office address changed from 161 Constitution Street Edinburgh Lothian EH6 7AD to 111 Oxgangs Road North, Edinburgh 111 Oxgangs Road North Edinburgh EH14 1ED on 2024-12-02 |
More Company Information
Recently Viewed
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