Company NameShe Scotland C.I.C.
Company StatusActive
Company NumberSC581823
CategoryCommunity Interest Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameKaren Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleShe Scotland Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 12 Mottram Road
Edinburgh
Lothian
EH4 4UH
Scotland
Director NameMs Dina Subasciaki
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleTransformational Coach
Country of ResidenceScotland
Correspondence Address11/2 Flaxmill Place
Edinburgh
EH6 5QW
Scotland
Director NameMrs Lynn McCraw
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMrs Kirsty Mooney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleLife Coach
Country of ResidenceScotland
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMrs Jude Salmon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleScottish Women's Sport
Country of ResidenceScotland
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameSharon Gilchrist
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameKathryn Elizabeth Cluny Nixon
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameLaura Watson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland

Location

Registered Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
23 October 2023Registered office address changed from 525 525 Ferry Road Edinburgh Lothian EH5 2AW Scotland to 1 Waterfront Avenue Edinburgh EH5 1SG on 23 October 2023 (1 page)
23 October 2023Termination of appointment of Sharon Gilchrist as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Laura Watson as a director on 20 October 2023 (1 page)
23 October 2023Termination of appointment of Kathryn Elizabeth Cluny Nixon as a director on 20 October 2023 (1 page)
18 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
6 May 2021Compulsory strike-off action has been discontinued (1 page)
5 May 2021Registered office address changed from 73 Boswall Parkway Edinburgh EH5 2PW Scotland to 525 525 Ferry Road Edinburgh Lothian EH5 2AW on 5 May 2021 (1 page)
5 May 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
3 January 2020Registered office address changed from The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA Scotland to 73 Boswall Parkway Edinburgh EH5 2PW on 3 January 2020 (1 page)
3 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
23 November 2018Registered office address changed from No8 12 Mottram Road Edinburgh Lothian EH4 4UH to The Prentice Centre Granton Mains Avenue Edinburgh EH4 4GA on 23 November 2018 (1 page)
23 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 November 2017Incorporation of a Community Interest Company (62 pages)