Company NameSailors' Society Scotland
Company StatusActive
Company NumberSC387850
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMr Andrew James Pitcher
StatusCurrent
Appointed14 April 2017(6 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address74 St. Annes Road
Southampton
SO19 9FF
Director NameMr Joshua Paul Hutchinson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Rosemount Viaduct
Aberdeen
AB25 1NS
Scotland
Director NameDr Peter Michael Swift
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(9 years, 6 months after company formation)
Appointment Duration4 years
RoleMaritime Industry Adviser
Country of ResidenceEngland
Correspondence Address79 Rosemount Viaduct
Aberdeen
AB25 1NS
Scotland
Director NameMs Michele Rinette White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Rosemount Viaduct
Aberdeen
AB25 1NS
Scotland
Director NameCapt Norman Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleGroup Training Manager
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameRoss Sinclair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleRetired
Country of ResidenceHampshire
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr William Ian Roy Ward
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameSheriff John Pearson Herald
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleSheriff
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameRobert Nigel Adams
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address350 Shirley Road
Southampton
Hampshire
SO15 3HY
Secretary NameMr Stuart Ross Rivers
StatusResigned
Appointed01 October 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2017)
RoleCompany Director
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Colin Andrew McMurray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2013)
RoleManaging Director (Maritime Training)
Country of ResidenceScotland
Correspondence Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Colin Andrew McMurray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2019)
RoleManaging Director (Maritime Training)
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Alastair Fischbacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2019)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Michael Kenneth Drayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2020)
RoleShip Investment
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Jacqueline Lee Zalapa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameDr Claire Helen Pekcan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(10 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 April 2022)
RoleConsultant Organisational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address79 Rosemount Viaduct
Aberdeen
AB25 1NS
Scotland

Location

Registered Address79 Rosemount Viaduct
Aberdeen
AB25 1NS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Turnover£78,799
Net Worth£211,564
Cash£7,664
Current Liabilities£2,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (23 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Appointment of Dr Peter Michael Swift as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Michael Kenneth Drayton as a director on 18 April 2020 (1 page)
26 February 2020Appointment of Mr Joshua Paul Hutchinson as a director on 21 February 2020 (2 pages)
18 December 2019Director's details changed for Ms Jacqueline Lee Zalapa on 18 December 2019 (2 pages)
28 November 2019Termination of appointment of Alastair Fischbacher as a director on 24 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 July 2019Appointment of Ms Jacqueline Lee Zalapa as a director on 10 July 2019 (2 pages)
8 July 2019Termination of appointment of John Pearson Herald as a director on 30 June 2019 (1 page)
15 February 2019Termination of appointment of Colin Andrew Mcmurray as a director on 8 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 August 2018Director's details changed for Mr Colin Andrew Mcmurray on 28 June 2018 (2 pages)
9 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 May 2018Registered office address changed from C/O Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 22 May 2018 (1 page)
2 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 January 2018Memorandum and Articles of Association (19 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 September 2017Director's details changed for Sheriff John Pearson Herald on 14 September 2017 (2 pages)
26 September 2017Director's details changed for Sheriff John Pearson Herald on 14 September 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Stuart Ross Rivers as a secretary on 14 April 2017 (1 page)
18 April 2017Appointment of Mr Andrew James Pitcher as a secretary on 14 April 2017 (2 pages)
18 April 2017Appointment of Mr Andrew James Pitcher as a secretary on 14 April 2017 (2 pages)
18 April 2017Termination of appointment of Stuart Ross Rivers as a secretary on 14 April 2017 (1 page)
16 March 2017Director's details changed for Mr Alastair Fischbacher on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Alastair Fischbacher on 16 March 2017 (2 pages)
17 October 2016Full accounts made up to 31 December 2015 (18 pages)
17 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
21 June 2016Appointment of Mr Michael Kenneth Drayton as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Mr Michael Kenneth Drayton as a director on 16 June 2016 (2 pages)
20 June 2016Termination of appointment of William Ian Roy Ward as a director on 16 June 2016 (1 page)
20 June 2016Termination of appointment of William Ian Roy Ward as a director on 16 June 2016 (1 page)
23 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
23 November 2015Annual return made up to 28 October 2015 no member list (4 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Secretary's details changed for Mr Stuart Ross Rivers on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Mr Stuart Ross Rivers on 30 April 2015 (1 page)
19 November 2014Annual return made up to 28 October 2014 no member list (4 pages)
19 November 2014Annual return made up to 28 October 2014 no member list (4 pages)
7 August 2014Full accounts made up to 31 December 2013 (13 pages)
7 August 2014Full accounts made up to 31 December 2013 (13 pages)
18 July 2014Appointment of Mr Alastair Fischbacher as a director on 19 June 2014 (2 pages)
18 July 2014Appointment of Mr Alastair Fischbacher as a director on 19 June 2014 (2 pages)
11 July 2014Termination of appointment of Ross Sinclair as a director (1 page)
11 July 2014Termination of appointment of Ross Sinclair as a director (1 page)
7 November 2013Annual return made up to 28 October 2013 no member list (4 pages)
7 November 2013Annual return made up to 28 October 2013 no member list (4 pages)
4 November 2013Termination of appointment of Colin Mcmurray as a director (1 page)
4 November 2013Termination of appointment of Colin Mcmurray as a director (1 page)
1 November 2013Appointment of Mr Colin Andrew Mcmurray as a director (2 pages)
1 November 2013Appointment of Mr Colin Andrew Mcmurray as a director (2 pages)
1 November 2013Appointment of Mr Colin Andrew Mcmurray as a director (2 pages)
1 November 2013Appointment of Mr Colin Andrew Mcmurray as a director (2 pages)
10 October 2013Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 October 2013 (1 page)
10 October 2013Appointment of Mr Stuart Ross Rivers as a secretary (2 pages)
10 October 2013Termination of appointment of Robert Adams as a secretary (1 page)
10 October 2013Termination of appointment of Norman Jones as a director (1 page)
10 October 2013Termination of appointment of Norman Jones as a director (1 page)
10 October 2013Appointment of Mr Stuart Ross Rivers as a secretary (2 pages)
10 October 2013Termination of appointment of Robert Adams as a secretary (1 page)
10 October 2013Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 October 2013 (1 page)
25 July 2013Full accounts made up to 31 December 2012 (12 pages)
25 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 December 2012Annual return made up to 28 October 2012 no member list (4 pages)
17 December 2012Annual return made up to 28 October 2012 no member list (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 November 2011Annual return made up to 28 October 2011 no member list (4 pages)
10 November 2011Annual return made up to 28 October 2011 no member list (4 pages)
24 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
24 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 October 2010Incorporation (38 pages)
28 October 2010Incorporation (38 pages)