Scottish Association Of Landlords EDINBURGH


Founded in 2001, Scottish Association Of Landlords, classified under reg no. SC216764 is an active company. Currently registered at Hopetoun Gate 8b EH7 4LZ, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Amanda W., Anne H. and Judith D. and others. In addition one secretary - John B. - is with the firm. As of 19 April 2024, there were 8 ex directors - Michael C., Brian W. and others listed below. There were no ex secretaries.

Scottish Association Of Landlords Address / Contact

Office Address Hopetoun Gate 8b
Office Address2 Mcdonald Road
Town Edinburgh
Post code EH7 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216764
Date of Incorporation Tue, 13th Mar 2001
Industry Activities of other membership organizations n.e.c.
Industry Activities of professional membership organizations
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Amanda W.

Position: Director

Appointed: 14 May 2014

Anne H.

Position: Director

Appointed: 13 December 2006

Judith D.

Position: Director

Appointed: 05 December 2004

John B.

Position: Director

Appointed: 13 March 2001

John B.

Position: Secretary

Appointed: 13 March 2001

Steven P.

Position: Director

Appointed: 13 March 2001

Michael C.

Position: Director

Appointed: 04 February 2015

Resigned: 28 September 2023

Brian W.

Position: Director

Appointed: 06 May 2008

Resigned: 04 November 2014

James E.

Position: Director

Appointed: 05 December 2004

Resigned: 01 July 2008

Anne H.

Position: Director

Appointed: 05 December 2004

Resigned: 13 December 2006

William W.

Position: Director

Appointed: 13 March 2001

Resigned: 05 December 2004

Sheila M.

Position: Director

Appointed: 13 March 2001

Resigned: 05 December 2004

Iain G.

Position: Director

Appointed: 13 March 2001

Resigned: 14 May 2014

John W.

Position: Director

Appointed: 13 March 2001

Resigned: 05 December 2004

First Scottish International Services Limited

Position: Nominee Director

Appointed: 13 March 2001

Resigned: 13 March 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is John B. The abovementioned PSC has significiant influence or control over this company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand205 622176 504204 820230 318226 865311 262308 791
Current Assets215 547199 726221 125270 599245 761335 582342 514
Debtors9 92523 22216 30540 28118 89624 32033 723
Net Assets Liabilities146 276142 951160 403171 797210 629289 482324 462
Property Plant Equipment4 62827 14629 21026 08215 79215 04611 070
Other
Version Production Software      2 024
Accumulated Depreciation Impairment Property Plant Equipment1 4978 65618 13129 19540 12852 39659 302
Additions Other Than Through Business Combinations Property Plant Equipment 29 67711 5397 93664311 5222 930
Average Number Employees During Period11111314151516
Creditors73 89983 92189 932124 88450 92461 14629 122
Depreciation Rate Used For Property Plant Equipment 20202020  
Increase From Depreciation Charge For Year Property Plant Equipment 7 1599 47511 06410 93312 2686 906
Net Current Assets Liabilities141 648115 805131 193145 715194 837274 436313 392
Property Plant Equipment Gross Cost6 12535 80247 34155 27755 92067 44270 372
Total Assets Less Current Liabilities146 276142 951160 403171 797210 629  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 5th, June 2017
Free Download (4 pages)

Company search

Advertisements