Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH OUT OF SCHOOL CARE NETWORK
Company Information for

SCOTTISH OUT OF SCHOOL CARE NETWORK

4TH FLOOR, 41, ST. VINCENT PLACE, GLASGOW, G1 2ER,
Company Registration Number
SC200662
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Out Of School Care Network
SCOTTISH OUT OF SCHOOL CARE NETWORK was founded on 1999-10-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Out Of School Care Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTTISH OUT OF SCHOOL CARE NETWORK
 
Legal Registered Office
4TH FLOOR, 41
ST. VINCENT PLACE
GLASGOW
G1 2ER
Other companies in G2
 
Filing Information
Company Number SC200662
Company ID Number SC200662
Date formed 1999-10-11
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH OUT OF SCHOOL CARE NETWORK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH OUT OF SCHOOL CARE NETWORK

Current Directors
Officer Role Date Appointed
IRENE AUDAIN
Company Secretary 2000-04-25
MARION ANNE DICK
Director 2008-05-14
SHARON MARY GIBSON
Director 2017-12-20
MARGARET ARMA GRAHAM
Director 2008-03-18
ANN FRANCES MCKENZIE
Director 2010-06-29
STUART DUNCAN PATTERSON
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DUNCAN PATTERSON
Director 2018-03-14 2018-05-24
COLIN AGNEW
Director 2010-06-29 2017-12-20
CAROLINE MCGRORY
Director 2015-11-25 2016-10-10
ANDREW YOUNG
Director 2008-03-18 2015-11-25
MARGARET HELEN GEORGINA HOPPER
Director 2000-04-26 2010-11-05
SUSAN JENNIFER ROBERTSON
Director 1999-10-11 2010-11-05
LESLEY JANE HAMILTON
Director 2002-06-14 2009-08-31
STEPHANIE IRIS BRUCE
Director 2007-02-15 2008-02-14
LOUISE GIBSON
Director 2000-05-11 2007-02-08
JOYCE EDITH SWEENEY
Director 2004-10-05 2007-02-08
ELEANOR CAMPBELL
Director 2000-06-12 2006-11-01
STUART ALEXANDER MCCALLUM
Director 1999-10-15 2006-11-01
MOIRA ROSALINA JANE OLIPHANT
Director 2003-09-19 2006-04-26
JACQUELINE HUGHES
Director 2000-06-12 2005-11-09
DIANE LOUISE GLADSTONE
Director 2001-11-13 2004-05-26
JANET COX
Director 2001-02-02 2003-09-30
PENELOPE JANE ANDERSON
Director 1999-10-11 2003-09-19
GEORGE BURGOYNE
Director 1999-10-11 2003-09-19
MARGARET TRACEY HARKINS
Director 2000-04-26 2003-09-19
LAURENCE JOHN MCINTOSH
Director 2000-06-12 2003-09-19
AUDREY SPENCE
Director 2000-06-12 2002-08-20
PAMELA BAGNALL
Director 2000-06-12 2002-01-06
JOYCE EDITH SWEENEY
Director 2001-02-02 2001-08-03
BRIAN REID LTD.
Nominated Secretary 1999-10-11 1999-10-11
BRIAN REID
Director 1999-10-11 1999-10-11
STEPHEN MABBOTT LTD.
Nominated Director 1999-10-11 1999-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ANN FRANCES MCKENZIE
2024-02-08DIRECTOR APPOINTED MS CAITLIN CARTER LOGAN
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN PATTERSON
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED MS MARIE ELIZABETH MCQUADE
2022-09-12SECRETARY'S DETAILS CHNAGED FOR MS IRENE AUDAIN on 2022-09-12
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ARMA GRAHAM
2022-06-01PSC07CESSATION OF MARGARET ARMA GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01AP01DIRECTOR APPOINTED MS MAIRI CLARE FERRIS
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MARY GIBSON
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN PATTERSON
2018-05-24AP01DIRECTOR APPOINTED MR STUART DUNCAN PATTERSON
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 100 Wellington Street Glasgow G2 6DH
2018-03-14AP01DIRECTOR APPOINTED MR STUART DUNCAN PATTERSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AGNEW
2017-12-20PSC07CESSATION OF COLIN AGNEW AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AP01DIRECTOR APPOINTED MRS SHARON MARY GIBSON
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-02-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGRORY
2016-02-01AP01DIRECTOR APPOINTED MISS CAROLINE MCGRORY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG
2015-11-02AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-21AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0111/10/12 ANNUAL RETURN FULL LIST
2011-10-24AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HOPPER
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON
2010-11-04MEM/ARTSARTICLES OF ASSOCIATION
2010-11-04RES01ALTER ARTICLES 26/10/2010
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0111/10/10 NO MEMBER LIST
2010-07-27AP01DIRECTOR APPOINTED COLIN AGNEW
2010-07-12AP01DIRECTOR APPOINTED ANN FRANCES MCKENZIE
2009-10-22AR0111/10/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER ROBERTSON / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN GEORGINA HOPPER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ARMA GRAHAM / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION ANNE DICK / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNG / 22/10/2009
2009-09-14RES01ALTER MEM AND ARTS 31/08/2009
2009-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR LESLEY HAMILTON
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24288aDIRECTOR APPOINTED MARION ANNE DICK
2008-11-18288aDIRECTOR APPOINTED ANDREW YOUNG
2008-11-18288aDIRECTOR APPOINTED MARGARET ARMA GRAHAM
2008-11-17363aANNUAL RETURN MADE UP TO 11/10/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE BRUCE
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aANNUAL RETURN MADE UP TO 11/10/07
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-10-26363aANNUAL RETURN MADE UP TO 11/10/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-10-11363aANNUAL RETURN MADE UP TO 11/10/05
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sANNUAL RETURN MADE UP TO 11/10/04
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-06-16288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27363sANNUAL RETURN MADE UP TO 11/10/03
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-18288bDIRECTOR RESIGNED
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 6TH FLOOR FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST
2002-11-05363sANNUAL RETURN MADE UP TO 11/10/02
2002-08-28288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH OUT OF SCHOOL CARE NETWORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH OUT OF SCHOOL CARE NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH OUT OF SCHOOL CARE NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH OUT OF SCHOOL CARE NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH OUT OF SCHOOL CARE NETWORK
Trademarks
We have not found any records of SCOTTISH OUT OF SCHOOL CARE NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH OUT OF SCHOOL CARE NETWORK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH OUT OF SCHOOL CARE NETWORK are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH OUT OF SCHOOL CARE NETWORK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH OUT OF SCHOOL CARE NETWORK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH OUT OF SCHOOL CARE NETWORK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1