Scottish North American Business Council GLASGOW


Scottish North American Business Council started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC202791. The Scottish North American Business Council company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Glasgow at Rsm. Postal code: G2 6HG. Since Mon, 27th Mar 2000 Scottish North American Business Council is no longer carrying the name Edinchoice.

The firm has 3 directors, namely Iain R., Allan H. and David C.. Of them, David C. has been with the company the longest, being appointed on 1 April 2006 and Iain R. has been with the company for the least time - from 7 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scottish North American Business Council Address / Contact

Office Address Rsm
Office Address2 69 Wellington Street
Town Glasgow
Post code G2 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202791
Date of Incorporation Thu, 6th Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Iain R.

Position: Director

Appointed: 07 December 2023

Allan H.

Position: Director

Appointed: 20 July 2019

David C.

Position: Director

Appointed: 01 April 2006

Keith N.

Position: Director

Appointed: 28 August 2018

Resigned: 07 December 2023

Heather E.

Position: Director

Appointed: 30 August 2017

Resigned: 14 December 2020

Keith N.

Position: Director

Appointed: 25 August 2016

Resigned: 14 December 2020

Peter M.

Position: Director

Appointed: 20 June 2015

Resigned: 28 August 2018

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 22 September 2014

Resigned: 14 December 2020

Laura G.

Position: Director

Appointed: 01 September 2014

Resigned: 20 June 2015

John M.

Position: Director

Appointed: 01 September 2014

Resigned: 15 August 2017

Murray S.

Position: Director

Appointed: 01 September 2014

Resigned: 08 January 2017

Hazel S.

Position: Director

Appointed: 21 June 2011

Resigned: 30 August 2017

James M.

Position: Director

Appointed: 21 May 2010

Resigned: 21 March 2014

Adam B.

Position: Director

Appointed: 28 August 2009

Resigned: 11 February 2013

Andrew M.

Position: Director

Appointed: 30 October 2008

Resigned: 28 November 2018

Iain S.

Position: Director

Appointed: 08 September 2008

Resigned: 03 September 2012

David S.

Position: Director

Appointed: 21 August 2008

Resigned: 21 June 2011

Alexander M.

Position: Director

Appointed: 06 May 2008

Resigned: 29 May 2009

Frank S.

Position: Director

Appointed: 01 April 2008

Resigned: 01 November 2008

Kenneth B.

Position: Director

Appointed: 01 July 2007

Resigned: 21 May 2010

David W.

Position: Director

Appointed: 31 December 2006

Resigned: 20 June 2014

Glen G.

Position: Director

Appointed: 10 October 2006

Resigned: 31 December 2013

Hbjg Secretarial Limited

Position: Corporate Secretary

Appointed: 10 October 2006

Resigned: 22 September 2014

Michael S.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2010

Jean S.

Position: Secretary

Appointed: 01 July 2005

Resigned: 10 October 2006

Murray C.

Position: Director

Appointed: 02 June 2005

Resigned: 31 March 2006

Derek T.

Position: Director

Appointed: 02 June 2005

Resigned: 01 August 2006

Colette C.

Position: Director

Appointed: 02 June 2005

Resigned: 06 January 2020

Lois B.

Position: Director

Appointed: 02 June 2005

Resigned: 27 January 2006

Derek W.

Position: Director

Appointed: 22 July 2002

Resigned: 31 March 2005

Albert H.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2005

John I.

Position: Director

Appointed: 24 January 2002

Resigned: 27 January 2006

Stephen D.

Position: Director

Appointed: 07 January 2002

Resigned: 30 March 2005

Paul P.

Position: Secretary

Appointed: 21 September 2001

Resigned: 08 July 2004

Allan H.

Position: Director

Appointed: 10 July 2001

Resigned: 01 July 2005

Martin T.

Position: Director

Appointed: 24 May 2001

Resigned: 31 March 2006

Andrew F.

Position: Director

Appointed: 01 March 2001

Resigned: 28 August 2009

Steven C.

Position: Director

Appointed: 01 March 2001

Resigned: 15 May 2002

Carolyn H.

Position: Director

Appointed: 01 March 2001

Resigned: 28 October 2011

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 20 January 2000

Resigned: 10 July 2001

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 20 January 2000

Resigned: 21 September 2001

Iain M.

Position: Director

Appointed: 06 January 2000

Resigned: 10 September 2015

Paul P.

Position: Director

Appointed: 06 January 2000

Resigned: 08 July 2004

Agnes M.

Position: Director

Appointed: 06 January 2000

Resigned: 10 May 2002

Catherine G.

Position: Director

Appointed: 06 January 2000

Resigned: 31 December 2002

James M.

Position: Director

Appointed: 06 January 2000

Resigned: 31 March 2004

Michael S.

Position: Director

Appointed: 06 January 2000

Resigned: 01 July 2004

Company previous names

Edinchoice March 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets22 37911 830
Other
Creditors2 400960
Net Current Assets Liabilities19 97910 870
Total Assets Less Current Liabilities19 97910 870

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements