Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOCIAL INVESTMENT SCOTLAND
Company Information for

SOCIAL INVESTMENT SCOTLAND

3RD FLOOR, 27 GEORGE STREET, EDINBURGH, EH2 2PA,
Company Registration Number
SC223302
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Social Investment Scotland
SOCIAL INVESTMENT SCOTLAND was founded on 2001-09-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Social Investment Scotland 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOCIAL INVESTMENT SCOTLAND
 
Legal Registered Office
3RD FLOOR
27 GEORGE STREET
EDINBURGH
EH2 2PA
Other companies in EH1
 
Filing Information
Company Number SC223302
Company ID Number SC223302
Date formed 2001-09-18
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 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB299248249  
Last Datalog update: 2023-12-06 18:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL INVESTMENT SCOTLAND
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 SOCIAL INVESTMENT SCOTLAND

Current Directors
Officer Role Date Appointed
THOMAS JAMES GILLAN
Company Secretary 2013-09-20
MARK DAVID ADDERLEY
Director 2013-03-13
KENNETH CAMPBELL BARCLAY
Director 2017-12-04
WILLIAM MURRAY CROSSAN
Director 2018-03-12
KENNETH JAMES FRASER
Director 2016-12-05
ERIC MORRISON GIBSON
Director 2016-03-14
CELIA HODSON
Director 2016-03-14
ALEXANDER KENNEDY
Director 2015-03-10
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 2013-02-01
KENNETH MCDOWELL
Director 2018-03-12
MORAG MCNEILL
Director 2014-01-21
JOHN EDGAR ALLISON WATT
Director 2017-03-13
SUSAN EMMA WARREN YOUNGER
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART WILLIAM CARRUTH
Director 2013-03-13 2018-03-12
JOSEPHINE ARMSTRONG
Director 2013-03-13 2017-03-13
DEREK ROSS MARSHALL
Director 2013-11-13 2016-03-14
JILL MARY FARRELL
Director 2010-04-13 2015-03-10
GURJIT SINGH LALLI
Director 2013-03-13 2015-03-10
GORDON NICOL MCWILLIAMS
Director 2012-09-18 2014-03-11
ADRIAN LUCAS
Director 2010-01-21 2014-01-21
KENNETH STEWART FERGUSON
Director 2009-10-27 2013-11-13
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2011-09-20 2013-09-20
LYNN HENDRY
Director 2008-10-22 2013-03-13
NICHOLAS JOHN BAXTER
Director 2006-01-18 2012-03-29
D.W. COMPANY SERVICES LIMITED
Company Secretary 2001-09-18 2011-09-20
MAUREEN MARGARET ANN MCGINN
Director 2010-01-21 2011-02-16
MANUS JOSEPH FULLERTON
Director 2001-12-12 2010-12-02
HUGH HALL
Director 2009-10-27 2010-03-25
ISABELLA LINDSAY
Director 2001-12-12 2010-03-25
WILLIAM SCOTT ANDERSON
Director 2001-09-18 2009-04-14
IAIN JAMES KEITH CARMICHAEL
Director 2001-12-12 2007-09-24
ISOBEL LAWSON
Director 2003-06-11 2004-06-09
PAMELA ANN DEAN CLARK
Director 2001-11-01 2003-09-10
ROBERT BRANDON MILLAR
Director 2001-11-01 2003-08-31
CAROLINE MCARA BARCLAY FARQUHAR
Director 2001-12-12 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH CAMPBELL BARCLAY IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
KENNETH CAMPBELL BARCLAY SIS (COMMUNITY FINANCE) LIMITED Director 2018-06-07 CURRENT 2001-07-06 Active
KENNETH CAMPBELL BARCLAY THE EARL HAIG FUND SCOTLAND Director 2016-02-23 CURRENT 1999-03-26 Active
WILLIAM MURRAY CROSSAN SIS VENTURES LIMITED Director 2018-06-07 CURRENT 2017-09-13 Active
ERIC MORRISON GIBSON ERIC GIBSON ADVISORS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-01-09
ALEXANDER KENNEDY ENTREPRENEURIAL SCOTLAND LIMITED Director 2014-09-12 CURRENT 2014-08-07 Active
ALEXANDER KENNEDY SALTIRE VENTURES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-11-07
ALEXANDER KENNEDY SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED Director 2001-06-15 CURRENT 1955-10-05 Dissolved 2013-12-17
ALEXANDER KENNEDY PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED Director 2001-06-15 CURRENT 1946-07-17 Active
ALEXANDER KENNEDY ALEXANDER KENNEDY & SONS LIMITED Director 2001-04-26 CURRENT 1915-09-17 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG KLIK2LEARN LIMITED Director 2018-04-27 CURRENT 2009-10-26 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG HEALTH MATTERS GROUP LIMITED Director 2016-04-25 CURRENT 2016-04-22 Dissolved 2017-09-19
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG FROG SYSTEMS LIMITED Director 2015-07-14 CURRENT 2014-11-13 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG SIS (COMMUNITY FINANCE) LIMITED Director 2014-03-11 CURRENT 2001-07-06 Active
KENNETH MCDOWELL NATIONAL YOUTH CHOIR OF SCOTLAND Director 2016-11-17 CURRENT 1996-04-24 Active
MORAG MCNEILL IMPACT FIRST NOMINEES LIMITED Director 2018-08-06 CURRENT 2017-07-26 Active
MORAG MCNEILL SIS VENTURES LIMITED Director 2018-06-07 CURRENT 2017-09-13 Active
MORAG MCNEILL ROWETT RESEARCH INSTITUTE (THE) Director 2018-06-01 CURRENT 1962-03-30 Active
MORAG MCNEILL MNP EG LIMITED Director 2015-08-19 CURRENT 2011-05-03 Active
MORAG MCNEILL SIS COMMUNITY CAPITAL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MORAG MCNEILL CALEDONIAN MARITIME ASSETS LIMITED Director 2014-05-01 CURRENT 1889-05-08 Active
MORAG MCNEILL SCOTTISH EVENT CAMPUS LIMITED Director 2014-04-01 CURRENT 1983-03-04 Active
MORAG MCNEILL SIS (COMMUNITY FINANCE) LIMITED Director 2014-03-11 CURRENT 2001-07-06 Active
MORAG MCNEILL FARE SCOTLAND LTD. Director 2013-02-01 CURRENT 2008-03-13 Active
JOHN EDGAR ALLISON WATT INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2017-08-30 CURRENT 2005-07-07 Active
JOHN EDGAR ALLISON WATT ETHICAL FINANCE HUB LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JOHN EDGAR ALLISON WATT ZERO WASTE SCOTLAND LIMITED Director 2014-10-01 CURRENT 2012-11-02 Active
SUSAN EMMA WARREN YOUNGER CARGILFIELD SCHOOL. Director 2016-11-28 CURRENT 1947-02-24 Active
SUSAN EMMA WARREN YOUNGER HUGAPUG LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
SUSAN EMMA WARREN YOUNGER CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED Director 2010-06-08 CURRENT 2007-06-15 Liquidation

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
2024-03-25DIRECTOR APPOINTED MR DAVID SCOTT HOLMES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL BARCLAY
2023-09-21CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SHEILA ELIZABETH FAZAL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND OVENS
2023-09-18DIRECTOR APPOINTED MR GEORGE EDWARD WALKER
2023-04-04DIRECTOR APPOINTED MRS CAROLINE MARY MCLAUGHLIN
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MORAG MCNEILL
2023-03-16APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES FRASER
2023-03-16APPOINTMENT TERMINATED, DIRECTOR SUSAN EMMA WARREN YOUNGER
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JOHN EDGAR ALLISON WATT
2023-03-16DIRECTOR APPOINTED MS KATHLEEN MOIR MCLEAY
2023-03-16DIRECTOR APPOINTED MR IAN GARRETT MITCHELMORE
2023-03-16DIRECTOR APPOINTED MRS SAMANTHA LYNNE BETT
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 6 Broughton Street Lane Edinburgh EH1 3LY Scotland
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE OLIVER NORVAL
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-01AP03Appointment of Mr Alistair Johnstone as company secretary on 2021-09-01
2021-09-01TM02Termination of appointment of Jill Barrow on 2021-09-01
2021-04-30AP01DIRECTOR APPOINTED MRS LOUISA MARY MACDONELL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KENNEDY
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCDOWELL
2020-09-17AP01DIRECTOR APPOINTED MRS SHEILA ELIZABETH FAZAL
2020-08-13AP01DIRECTOR APPOINTED MS CLAIRE TREACY
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MORRISON GIBSON
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MORRISON GIBSON
2019-12-19AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND OVENS
2019-12-19AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND OVENS
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY CROSSAN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY CROSSAN
2019-12-19AP03Appointment of Miss Jill Barrow as company secretary on 2019-12-19
2019-12-19AP03Appointment of Miss Jill Barrow as company secretary on 2019-12-19
2019-12-19TM02Termination of appointment of Thomas James Gillan on 2019-12-19
2019-12-19TM02Termination of appointment of Thomas James Gillan on 2019-12-19
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MRS CAROL-ANN BOYTER
2019-03-26AP01DIRECTOR APPOINTED MRS CAROL-ANN BOYTER
2019-03-26AP01DIRECTOR APPOINTED MRS CAROL-ANN BOYTER
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ADDERLEY
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ADDERLEY
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ADDERLEY
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-03AP01DIRECTOR APPOINTED MR WILLIAM MURRAY CROSSAN
2018-04-03AP01DIRECTOR APPOINTED MR KENNETH MCDOWELL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM CARRUTH
2017-12-28AP01DIRECTOR APPOINTED MR KENNETH CAMPBELL BARCLAY
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ALEXANDER ROBERTSON
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2233020001
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21CH01Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 2017-07-01
2017-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS JAMES GILLAN on 2017-07-01
2017-04-03AP01DIRECTOR APPOINTED MR JOHN EDGAR ALLISON WATT
2017-04-03AP01DIRECTOR APPOINTED MRS SUSAN EMMA WARREN YOUNGER
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MORE
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ARMSTRONG
2017-01-11AP01DIRECTOR APPOINTED MR KENNETH JAMES FRASER
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 12 BROUGHTON PLACE EDINBURGH EH1 3RX
2016-03-30RES01ADOPT ARTICLES 14/03/2016
2016-03-24AP01DIRECTOR APPOINTED MRS CELIA HODSON
2016-03-24AP01DIRECTOR APPOINTED MR ERIC MORRISON GIBSON
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MARSHALL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMART
2015-10-07AR0118/09/15 NO MEMBER LIST
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-20AP01DIRECTOR APPOINTED MR ALEXANDER KENNEDY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JILL FARRELL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GURJIT LALLI
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD O'SULLIVAN
2014-10-02AR0118/09/14 NO MEMBER LIST
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-18AP01DIRECTOR APPOINTED MR GORDON LENNIE TRUMAN MORE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCWILLIAMS
2014-01-24AP01DIRECTOR APPOINTED MRS MORAG MCNEILL
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LUCAS
2013-11-25AP01DIRECTOR APPOINTED MR DEREK ROSS MARSHALL
2013-11-25AP01DIRECTOR APPOINTED MRS LYNNE ALEXANDER ROBERTSON
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FERGUSON
2013-11-06AUDAUDITOR'S RESIGNATION
2013-11-05MISCSECTION 519
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-09-23AP03SECRETARY APPOINTED MR THOMAS JAMES GILLAN
2013-09-23AR0118/09/13 NO MEMBER LIST
2013-08-13RES01ADOPT ARTICLES 29/07/2013
2013-06-18AP01DIRECTOR APPOINTED JOSEPHINE ARMSTRONG
2013-06-18AP01DIRECTOR APPOINTED MR STEWART CARRUTH
2013-06-18AP01DIRECTOR APPOINTED MR GERARD O'SULLIVAN
2013-06-18AP01DIRECTOR APPOINTED MR MARK DAVID ADDERLEY
2013-06-18AP01DIRECTOR APPOINTED GURJIT SINGH LALLI
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HENDRY
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSIAN
2013-03-22AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED YOUNG
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0118/09/12 NO MEMBER LIST
2012-10-09AP01DIRECTOR APPOINTED MR GORDON NICOL MCWILLIAMS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONEHAM
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAXTER
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER RUSSIAN / 07/02/2012
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2011-12-13AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2011-10-06AR0118/09/11 NO MEMBER LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STONEHAM / 30/04/2011
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCGINN
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MANUS FULLERTON
2010-10-15AR0118/09/10 NO MEMBER LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS JOSEPH FULLERTON / 18/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS JOSEPH FULLERTON / 01/04/2010
2010-10-13AP01DIRECTOR APPOINTED MS JILL MARY FARRELL
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HALL
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA LINDSAY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE
2010-03-11AP01DIRECTOR APPOINTED HUGH HALL
2010-03-08AP01DIRECTOR APPOINTED ADRIAN LUCAS
2010-03-08AP01DIRECTOR APPOINTED ALFRED HALL YOUNG
2010-03-08AP01DIRECTOR APPOINTED MAUREEN MARGARET ANN MCGINN
2010-03-08AP01DIRECTOR APPOINTED MR KENNETH STEWART FERGUSON
2010-03-08AP01DIRECTOR APPOINTED CHRISTOPHER PETER RUSSIAN
2010-03-08AP01DIRECTOR APPOINTED SARAH SMART
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PERMAN
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STONEHAM / 12/10/2009
2009-10-05AR0118/09/09 NO MEMBER LIST
2009-04-27MEM/ARTSARTICLES OF ASSOCIATION
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to SOCIAL INVESTMENT SCOTLAND 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 SOCIAL INVESTMENT SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOCIAL INVESTMENT SCOTLAND's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOCIAL INVESTMENT SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL INVESTMENT SCOTLAND
Trademarks
We have not found any records of SOCIAL INVESTMENT SCOTLAND registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 22
19
BOND & FLOATING CHARGE 18
FLOATING CHARGE 2

We have found 61 mortgage charges which are owed to SOCIAL INVESTMENT SCOTLAND

Income
Government Income
We have not found government income sources for SOCIAL INVESTMENT SCOTLAND. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SOCIAL INVESTMENT SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL INVESTMENT SCOTLAND 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 SOCIAL INVESTMENT SCOTLAND 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 SOCIAL INVESTMENT SCOTLAND 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.