Dog Aid Society Of Scotland


Founded in 1968, Dog Aid Society Of Scotland, classified under reg no. SC045716 is a converted / closed company. Currently registered at 60 Blackford Avenue EH9 3ER, the company has been in the business for 56 years. Its financial year was closed on 31st December and its latest financial statement was filed on Sunday 31st December 2017.

Dog Aid Society Of Scotland Address / Contact

Office Address 60 Blackford Avenue
Office Address2 Edinburgh
Town
Post code EH9 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045716
Date of Incorporation Tue, 4th Jun 1968
Date of Dissolution Mon, 15th Oct 2018
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 3rd May 2019
Last confirmation statement dated Thu, 19th Apr 2018

Company staff

Sheila G.

Position: Director

Appointed: 11 April 2017

Margery B.

Position: Director

Appointed: 10 March 2015

Iain B.

Position: Director

Appointed: 10 February 2015

Anne H.

Position: Director

Appointed: 24 June 2014

Jane A.

Position: Director

Appointed: 11 April 2017

Resigned: 07 December 2017

David F.

Position: Director

Appointed: 11 April 2017

Resigned: 10 July 2018

Jane S.

Position: Director

Appointed: 14 March 2017

Resigned: 21 September 2018

Jane J.

Position: Director

Appointed: 30 April 2013

Resigned: 10 February 2015

Catriona T.

Position: Director

Appointed: 29 June 2010

Resigned: 14 July 2018

Lucy T.

Position: Secretary

Appointed: 01 May 2010

Resigned: 30 April 2018

Sarah L.

Position: Secretary

Appointed: 23 February 2009

Resigned: 30 April 2010

Louise F.

Position: Director

Appointed: 18 April 2008

Resigned: 29 June 2010

Dawn T.

Position: Secretary

Appointed: 26 February 2007

Resigned: 23 February 2009

Sheila R.

Position: Director

Appointed: 22 July 2003

Resigned: 27 August 2013

Susan B.

Position: Secretary

Appointed: 30 March 1998

Resigned: 23 February 2007

Patricia R.

Position: Director

Appointed: 27 January 1998

Resigned: 01 June 1999

Lesley C.

Position: Director

Appointed: 01 October 1997

Resigned: 25 October 2011

Hugh P.

Position: Director

Appointed: 01 December 1992

Resigned: 27 September 1994

Margaret T.

Position: Director

Appointed: 09 May 1991

Resigned: 01 June 1994

Margaret P.

Position: Director

Appointed: 09 May 1991

Resigned: 27 September 1994

James A.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 1992

Annot L.

Position: Director

Appointed: 09 May 1991

Resigned: 01 June 2002

Gordon T.

Position: Director

Appointed: 09 May 1991

Resigned: 08 August 1996

K.

Position: Director

Appointed: 09 May 1990

Resigned: 02 April 1994

James A.

Position: Director

Appointed: 09 May 1990

Resigned: 01 June 2001

Alice L.

Position: Director

Appointed: 09 May 1990

Resigned: 24 December 2008

Gordon T.

Position: Director

Appointed: 09 May 1990

Resigned: 09 May 1995

Margaret C.

Position: Director

Appointed: 30 April 1989

Resigned: 31 May 1994

Douglas C.

Position: Director

Appointed: 30 April 1989

Resigned: 18 July 2014

Raymond S.

Position: Director

Appointed: 30 April 1989

Resigned: 17 October 2014

Margaret A.

Position: Secretary

Appointed: 30 April 1989

Resigned: 29 March 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, September 2018
Free Download (17 pages)

Company search

Advertisements