Social Work Scotland Ltd. EDINBURGH


Founded in 2007, Social Work Scotland, classified under reg no. SC317274 is an active company. Currently registered at Mansfield Traquair Centre EH3 6BB, Edinburgh the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 2nd April 2014 Social Work Scotland Ltd. is no longer carrying the name Association Of Directors Of Social Work.

Currently there are 11 directors in the the company, namely Joan T., George P. and John T. and others. In addition one secretary - Joseph F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Social Work Scotland Ltd. Address / Contact

Office Address Mansfield Traquair Centre
Office Address2 15 Mansfield Place
Town Edinburgh
Post code EH3 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317274
Date of Incorporation Mon, 26th Feb 2007
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Joan T.

Position: Director

Appointed: 19 December 2022

George P.

Position: Director

Appointed: 09 December 2022

John T.

Position: Director

Appointed: 19 November 2022

Lynsey S.

Position: Director

Appointed: 10 January 2022

Michael B.

Position: Director

Appointed: 10 January 2022

Caroline S.

Position: Director

Appointed: 10 January 2022

David G.

Position: Director

Appointed: 10 January 2022

Alison B.

Position: Director

Appointed: 10 January 2022

Joseph F.

Position: Secretary

Appointed: 10 December 2021

Alison W.

Position: Director

Appointed: 24 November 2020

Alison G.

Position: Director

Appointed: 17 October 2019

Michael B.

Position: Director

Appointed: 01 April 2016

Nicola D.

Position: Director

Appointed: 10 January 2022

Resigned: 08 December 2023

John C.

Position: Director

Appointed: 10 January 2022

Resigned: 08 December 2023

Jacqueline P.

Position: Director

Appointed: 17 October 2019

Resigned: 09 December 2022

Iain R.

Position: Director

Appointed: 17 October 2019

Resigned: 10 January 2022

James M.

Position: Director

Appointed: 17 October 2019

Resigned: 10 December 2021

Ben F.

Position: Director

Appointed: 02 November 2018

Resigned: 12 August 2019

Kathryn L.

Position: Director

Appointed: 18 May 2018

Resigned: 08 December 2023

Jacqueline I.

Position: Director

Appointed: 19 May 2017

Resigned: 24 November 2020

Jane M.

Position: Director

Appointed: 14 May 2017

Resigned: 17 May 2019

Joanna M.

Position: Director

Appointed: 14 May 2017

Resigned: 10 December 2021

Lillian C.

Position: Director

Appointed: 14 May 2017

Resigned: 12 August 2019

Louise L.

Position: Director

Appointed: 01 December 2016

Resigned: 24 February 2017

Kate R.

Position: Director

Appointed: 20 May 2016

Resigned: 18 May 2018

Sean M.

Position: Director

Appointed: 01 April 2016

Resigned: 19 May 2017

Susan T.

Position: Director

Appointed: 29 May 2015

Resigned: 21 September 2018

David F.

Position: Director

Appointed: 29 May 2015

Resigned: 13 January 2017

Alistair G.

Position: Director

Appointed: 13 January 2015

Resigned: 19 May 2017

Jackie I.

Position: Director

Appointed: 16 July 2014

Resigned: 01 December 2016

Harry S.

Position: Director

Appointed: 23 May 2013

Resigned: 20 May 2016

Michael B.

Position: Director

Appointed: 23 May 2013

Resigned: 20 May 2016

Anne M.

Position: Director

Appointed: 23 May 2013

Resigned: 30 September 2015

Sharon W.

Position: Director

Appointed: 23 May 2013

Resigned: 12 October 2015

Margaret A.

Position: Director

Appointed: 23 May 2013

Resigned: 04 December 2014

Elaine T.

Position: Director

Appointed: 22 May 2012

Resigned: 01 October 2017

Mike B.

Position: Director

Appointed: 22 May 2012

Resigned: 23 May 2013

Andrew L.

Position: Director

Appointed: 18 May 2011

Resigned: 23 May 2013

Timothy A.

Position: Director

Appointed: 18 May 2011

Resigned: 29 May 2015

Peter M.

Position: Director

Appointed: 18 May 2011

Resigned: 22 May 2014

Robert P.

Position: Director

Appointed: 12 May 2010

Resigned: 23 May 2013

Kenneth L.

Position: Director

Appointed: 12 May 2010

Resigned: 22 May 2012

Alfred M.

Position: Director

Appointed: 13 May 2009

Resigned: 23 May 2013

Alexander R.

Position: Director

Appointed: 14 May 2008

Resigned: 29 May 2015

Laura F.

Position: Director

Appointed: 14 May 2008

Resigned: 12 May 2010

Harriet D.

Position: Director

Appointed: 14 May 2008

Resigned: 31 August 2010

David B.

Position: Director

Appointed: 14 May 2008

Resigned: 18 May 2011

Ronald P.

Position: Secretary

Appointed: 14 May 2008

Resigned: 23 May 2013

David C.

Position: Director

Appointed: 26 February 2007

Resigned: 14 May 2008

Irene C.

Position: Director

Appointed: 26 February 2007

Resigned: 14 May 2008

Bernadette D.

Position: Director

Appointed: 26 February 2007

Resigned: 13 May 2009

Ronald P.

Position: Director

Appointed: 26 February 2007

Resigned: 23 May 2013

Leslie H.

Position: Director

Appointed: 26 February 2007

Resigned: 14 May 2008

Alan B.

Position: Director

Appointed: 26 February 2007

Resigned: 18 May 2011

Michelle M.

Position: Director

Appointed: 26 February 2007

Resigned: 22 May 2012

Susan B.

Position: Director

Appointed: 26 February 2007

Resigned: 13 May 2009

James D.

Position: Secretary

Appointed: 26 February 2007

Resigned: 14 May 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Jacqueline I. This PSC has significiant influence or control over the company,. Another one in the PSC register is Elaine T. This PSC has significiant influence or control over the company,.

Jacqueline I.

Notified on 26 February 2018
Ceased on 17 May 2019
Nature of control: significiant influence or control

Elaine T.

Notified on 20 May 2016
Ceased on 1 October 2017
Nature of control: significiant influence or control

Company previous names

Association Of Directors Of Social Work April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand524 789787 967885 736975 1821 620 495
Current Assets684 033868 428995 9991 071 0801 673 811
Debtors159 24480 461110 26395 89853 316
Other Debtors149 89478 445110 01195 34851 291
Property Plant Equipment7 993    
Other
Audit Fees Expenses4 0003 7504 4004 6205 700
Accumulated Depreciation Impairment Property Plant Equipment2 664    
Administrative Expenses697 040690 713900 650  
Average Number Employees During Period3581019
Creditors388 043496 413550 673529 9921 156 440
Distribution Costs163 130177 95519 921  
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 9006 2256 2806 9606 060
Interest Payable Similar Charges Finance Costs4    
Net Current Assets Liabilities295 990372 015445 326541 088517 371
Operating Profit Loss16 88968 032   
Other Creditors349 196480 498504 182427 7921 069 632
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 664   
Other Disposals Property Plant Equipment 10 657   
Other Operating Income Format1671 251730 718914 307  
Other Taxation Social Security Payable3 23610 36613 1918 42229 036
Profit Loss16 88568 03273 311  
Profit Loss On Ordinary Activities Before Tax16 88568 03273 311  
Property Plant Equipment Gross Cost10 657    
Total Assets Less Current Liabilities303 983372 015   
Trade Creditors Trade Payables35 6115 54933 30093 77857 772
Trade Debtors Trade Receivables9 3502 0162525502 025
Turnover Revenue205 808205 98279 575  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements