Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE
Company Information for

THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE

EDINBURGH, SCOTLAND, EH10,
Company Registration Number
SC219768
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-10-31

Company Overview

About The Scottish Parliament And Business Exchange
THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE was founded on 2001-06-01 and had its registered office in Edinburgh. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Filing Information
Company Number SC219768
Date formed 2001-06-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-11-30
Date Dissolved 2017-10-31
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-10-30 03:20:13
Primary Source:Companies House
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 THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE

Current Directors
Officer Role Date Appointed
ROGER HAMISH COTTON
Director 2013-03-13
JANE MARTIN
Director 2015-01-21
JOHN MARTIN MOORE
Director 2011-06-02
IAN MATTHEW MULLEN
Director 2014-03-17
TAVISH HAMILTON SCOTT
Director 2011-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHNSTONE
Director 2011-06-02 2016-12-07
CHARLES GILCHRIST BRODIE
Director 2011-07-01 2016-05-09
MARGARET MCCULLOCH
Director 2011-05-06 2016-04-20
MICHELLE MARY HEGARTY
Director 2014-03-17 2016-03-23
LINDA MCDOWALL
Director 2005-11-09 2015-01-21
ALASDAIR JAMES MACNAB
Director 2005-11-09 2013-01-16
STEPHEN BISLAND MOIR
Director 2008-03-12 2013-01-16
O'DONNELL & CO LTD
Company Secretary 2008-05-31 2012-05-01
LINDA FABIANI
Director 2009-07-01 2011-06-08
LIAM SCOTT MCARTHUR
Director 2010-05-12 2011-06-02
DEREK SCOTT BROWNLEE
Director 2010-06-01 2011-05-06
GAVIN LINDBERG BROWN
Director 2007-09-12 2010-05-31
HUGH BEDE BUTLER O'DONNELL
Director 2008-10-14 2010-01-07
HOWARD JOHN MALCOLM MCKENZIE
Director 2005-11-09 2009-07-31
ALEXANDER NEIL
Director 2007-06-20 2009-02-12
LYNDA MARY GAULD
Director 2001-06-13 2008-05-31
MILLER ROY MCLEAN
Director 2001-06-13 2008-03-12
DEVIN SCOTT SCOBIE
Company Secretary 2007-01-29 2008-01-04
CAROL DEVON
Director 2005-11-09 2007-10-22
DAVID DAVIDSON
Director 2001-06-13 2007-06-20
MARGARET NELSON JAMIESON
Director 2003-06-12 2007-06-20
ALASDAIR MORGAN
Director 2004-10-11 2007-06-20
ANNE PATERSON MEARNS
Company Secretary 2001-06-01 2006-12-31
PAUL EDWARD GRICE
Director 2001-06-01 2005-11-09
JOSEPH COSTELLO
Director 2003-10-01 2005-02-16
RODERICK LEWIS MACDONALD
Director 2002-03-12 2005-01-12
BRUCE JAMES MCFEE
Director 2004-03-15 2004-10-11
BRIAN JAMES ADAM
Director 2001-06-13 2003-11-20
KEITH WILLIAM TWORT RAFFAN
Director 2001-06-13 2003-05-27
DOMINIC LAWRENCE CHARLESWORTH FRY
Director 2001-06-13 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MATTHEW MULLEN HUB EAST CENTRAL (FORFAR) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN MATTHEW MULLEN HUB EAST CENTRAL (FORFAR) MIDCO LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
IAN MATTHEW MULLEN HUB EAST CENTRAL (LEVENMOUTH) LIMITED Director 2014-11-10 CURRENT 2014-07-28 Active
IAN MATTHEW MULLEN HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED Director 2014-11-10 CURRENT 2014-08-14 Active
IAN MATTHEW MULLEN HUB EAST CENTRAL SCOTLAND LIMITED Director 2012-09-28 CURRENT 2011-11-21 Active
IAN MATTHEW MULLEN HEALTH MATTERS (SCOTLAND) LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active

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
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-01DS01APPLICATION FOR STRIKING-OFF
2017-06-01AA30/11/16 TOTAL EXEMPTION FULL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTONE
2016-11-07AA01CURREXT FROM 31/05/2016 TO 30/11/2016
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE, FORSYTH HOUSE 93 GEORGE STREET, EDINBURGH EH2 3ES
2016-07-01AR0101/06/16 NO MEMBER LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRODIE
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCULLOCH
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAMISH COTTON / 08/04/2016
2016-03-23AA31/05/15 TOTAL EXEMPTION FULL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HEGARTY
2015-06-01AR0101/06/15 NO MEMBER LIST
2015-03-26AP01DIRECTOR APPOINTED MS JANE MARTIN
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCDOWALL
2015-01-22AA31/05/14 TOTAL EXEMPTION FULL
2014-08-17AR0101/06/14 NO MEMBER LIST
2014-08-17AP01DIRECTOR APPOINTED MR IAN MATTHEW MULLEN
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2014-08-17AP01DIRECTOR APPOINTED MS MICHELLE HEGARTY
2014-02-28AA31/05/13 TOTAL EXEMPTION FULL
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHNSTONE / 10/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAVISH HAMILTON SCOTT / 05/10/2013
2013-10-03AP01DIRECTOR APPOINTED MR ROGER HAMISH COTTON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOIR
2013-07-24AR0101/06/13 NO MEMBER LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACNAB
2013-02-21AA31/05/12 TOTAL EXEMPTION FULL
2012-08-23AR0101/06/12 NO MEMBER LIST
2012-08-23AP01DIRECTOR APPOINTED MR TAVISH HAMILTON SCOTT
2012-08-23AP01DIRECTOR APPOINTED MR JOHN MARTIN MOORE
2012-08-23AP01DIRECTOR APPOINTED MR ALEXANDER JOHNSTONE
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY O'DONNELL & CO LTD
2012-02-28AA31/05/11 TOTAL EXEMPTION FULL
2011-09-21AP01DIRECTOR APPOINTED MRS MARGARET MCCULLOCH
2011-07-06AR0101/06/11 NO MEMBER LIST
2011-07-05AP01DIRECTOR APPOINTED MR CHARLES GILCHRIST BRODIE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BROWNLEE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCARTHUR
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FABIANI
2010-12-21AA31/05/10 TOTAL EXEMPTION FULL
2010-06-04AR0101/06/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORBES WHITTON / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUSSELL THOMSON / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDA SCOTT / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA FABIANI / 01/06/2010
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'DONNELL & CO LTD / 01/06/2010
2010-06-03AP01DIRECTOR APPOINTED DEREK SCOTT BROWNLEE
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN
2010-05-21AP01DIRECTOR APPOINTED LIAM SCOTT MCARTHUR
2010-03-22AA31/05/09 TOTAL EXEMPTION FULL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH O'DONNELL
2009-09-04363aANNUAL RETURN MADE UP TO 01/06/09
2009-09-04288bAPPOINTMENT TERMINATE, DIRECTOR ALEXANDER NEIL LOGGED FORM
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR HOWARD MCKENZIE
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER NEIL
2009-08-19288aDIRECTOR APPOINTED LINDA FABIANI
2009-03-30AA31/05/08 TOTAL EXEMPTION FULL
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES STONE
2008-11-19288aDIRECTOR APPOINTED CATHERINE LINDA SCOTT
2008-11-19288aDIRECTOR APPOINTED HUGH O'DONNELL
2008-07-16288bAPPOINTMENT TERMINATE, SECRETARY DEVIN SCOTT SCOBIE LOGGED FORM
2008-07-16288aSECRETARY APPOINTED O'DONNELL & CO LTD
2008-07-16363(288)SECRETARY RESIGNED
2008-07-16363sANNUAL RETURN MADE UP TO 01/06/08
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR LYNDA GAULD
2008-05-14288aDIRECTOR APPOINTED STEPHEN MOIR
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MILLER MCLEAN
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: CHISHOLM HOUSE, 1 SURGEONS' SQUARE, HIGH SCHOOL YARDS INFIRMARY STREET EDINBURGH EH1 1LZ
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE 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 THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE
Trademarks
We have not found any records of THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE. 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 (85590 - Other education not elsewhere classified) as THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE 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 THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE 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 THE SCOTTISH PARLIAMENT AND BUSINESS EXCHANGE 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.