Company NameSocial Innovation Scotland Limited
Company StatusDissolved
Company NumberSC416090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert David Jonathan Coburn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Fiona Ann McClune
StatusClosed
Appointed18 December 2015(3 years, 10 months after company formation)
Appointment Duration7 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland

Contact

Websitewww.socialinnovationscotland.com/
Email address[email protected]
Telephone0141 3527419
Telephone regionGlasgow

Location

Registered Address5 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (3 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (3 pages)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 February 2015Annual return made up to 2 February 2015 no member list (2 pages)
5 February 2015Annual return made up to 2 February 2015 no member list (2 pages)
5 February 2015Annual return made up to 2 February 2015 no member list (2 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (2 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (2 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (2 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 June 2013Director's details changed for Mr Robert David Jonathan Coburn on 31 May 2013 (2 pages)
18 June 2013Annual return made up to 2 February 2013 no member list (2 pages)
18 June 2013Director's details changed for Mr Gerard Patrick Higgins on 31 May 2013 (2 pages)
18 June 2013Annual return made up to 2 February 2013 no member list (2 pages)
18 June 2013Director's details changed for Mr Gerard Patrick Higgins on 31 May 2013 (2 pages)
18 June 2013Annual return made up to 2 February 2013 no member list (2 pages)
18 June 2013Director's details changed for Mr Robert David Jonathan Coburn on 31 May 2013 (2 pages)
17 June 2013Registered office address changed from 3Rd Floor North the Atheneum 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 3Rd Floor North the Atheneum 8 Nelson Mandela Place Glasgow G2 1BT United Kingdom on 17 June 2013 (2 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Incorporation (15 pages)
2 February 2012Incorporation (15 pages)