LOTHIAN AUTISTIC SOCIETY - EDINBURGH


Company Profile Company Filings

Overview

LOTHIAN AUTISTIC SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH SCOTLAND and has the status: Active.
LOTHIAN AUTISTIC SOCIETY was incorporated 22 years ago on 26/04/2002 and has the registered number: SC230855. The accounts status is FULL and accounts are next due on 31/05/2024.

LOTHIAN AUTISTIC SOCIETY - EDINBURGH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

38/4 BAILEYFIELD ROAD
EDINBURGH
EH15 1NA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE KIDD EVANS Jan 1971 British Director 2021-02-18 CURRENT
MRS ELIZABETH MCLEOD Apr 1954 British Director 2014-10-31 CURRENT
MS MARIA ELIZABETH SMITH Feb 1983 British Director 2021-02-18 CURRENT
MISS EMMA JENNIFER CLATER Jun 1977 British Director 2017-04-24 CURRENT
ANDREW STEWART CAMERON MACMILLAN Mar 1964 British Director 2017-03-20 UNTIL 2021-10-05 RESIGNED
MS MIRIAM KHAN Dec 1977 British Director 2018-01-29 UNTIL 2020-07-05 RESIGNED
WENDY AILEEN PINKERTON Jan 1970 British Director 2003-11-26 UNTIL 2007-11-28 RESIGNED
MR ANDREW PASS Feb 1973 British Director 2012-03-13 UNTIL 2013-04-25 RESIGNED
MR MIKE GRAHAM PENNY Oct 1948 British Director 2011-11-04 UNTIL 2016-11-30 RESIGNED
MRS LOUISE RICHARDSON May 1966 British Director 2007-11-28 UNTIL 2010-08-10 RESIGNED
DESMOND NELSON Mar 1962 British Director 2003-11-26 UNTIL 2004-11-30 RESIGNED
MR IAN KNOX Feb 1963 Scottish Director 2002-04-26 UNTIL 2003-11-26 RESIGNED
MS CAROLINE KUBALA Mar 1984 British Director 2012-02-03 UNTIL 2015-03-24 RESIGNED
MARY KENNEDY OVENSTON Mar 1963 British Director 2005-11-30 UNTIL 2007-11-28 RESIGNED
MISS ANNABEL ANGELA LATTO Oct 1977 Scottish Director 2010-01-26 UNTIL 2010-10-04 RESIGNED
MR STEVEN ANDREW GILL-GRAHAM Oct 1989 British Director 2018-08-20 UNTIL 2019-01-09 RESIGNED
MR ANDREW MCLAUGHLIN Apr 1983 British Director 2012-02-03 UNTIL 2012-08-18 RESIGNED
MS CATRIONA LESLEY MELTON Feb 1985 British Director 2011-10-04 UNTIL 2012-02-14 RESIGNED
GILLIAN LUDICK Feb 1966 Director 2004-11-30 UNTIL 2005-11-27 RESIGNED
WILLIAM JAMES TAIT Nov 1949 Secretary 2002-04-26 UNTIL 2003-11-26 RESIGNED
MRS JESSIE SMITH Oct 1960 British Secretary 2008-12-14 UNTIL 2008-12-14 RESIGNED
GILLIAN LUDICK Feb 1966 Secretary 2004-11-30 UNTIL 2005-11-30 RESIGNED
CAROLINE MARY CAMERON Jan 1957 Secretary 2005-11-30 UNTIL 2007-11-28 RESIGNED
DESMOND NELSON Mar 1962 British Secretary 2003-11-26 UNTIL 2004-11-30 RESIGNED
MS MICHELLE KEENAN Jan 1966 British Secretary 2007-11-28 UNTIL 2008-12-14 RESIGNED
MS CAROLINE KUBALA Secretary 2013-04-23 UNTIL 2015-03-24 RESIGNED
MRS LINDA BARRON RUSSELL Mar 1971 British Director 2008-05-23 UNTIL 2008-08-11 RESIGNED
MS DIANA SUSAN BERRY Jun 1960 British Director 2006-11-14 UNTIL 2011-03-31 RESIGNED
MS CORRINA HALL Apr 1980 British Director 2010-02-17 UNTIL 2012-03-13 RESIGNED
MS LORNA FOREMAN May 1971 British Director 2017-04-24 UNTIL 2018-09-19 RESIGNED
MRS ALISON EDWARDS May 1967 British Director 2008-09-22 UNTIL 2009-09-17 RESIGNED
MR DEREK COUPER Mar 1991 Scottish Director 2015-01-20 UNTIL 2016-10-14 RESIGNED
BERNARD LONE CLARK Jan 1958 British Director 2004-11-30 UNTIL 2005-11-30 RESIGNED
MISS CAROLINE CHRISTIE May 1974 British Director 2010-01-26 UNTIL 2012-04-02 RESIGNED
MR JOHN KEITH BURNETT Aug 1960 British Director 2012-09-25 UNTIL 2013-04-25 RESIGNED
MR MALCOLM IAN HEGGIE Feb 1967 British Director 2012-09-25 UNTIL 2015-07-08 RESIGNED
MR ANDREW BROADFOOT Jul 1963 British Director 2007-11-28 UNTIL 2008-05-15 RESIGNED
MRS VIVIENNE CATHERINE BON Apr 1958 British Director 2005-11-30 UNTIL 2008-12-14 RESIGNED
MRS VIVIENNE CATHERINE BON Apr 1958 British Director 2010-09-17 UNTIL 2012-08-31 RESIGNED
MS JAN ELIZABETH ROBERTS Jan 1965 British Director 2011-10-04 UNTIL 2013-02-05 RESIGNED
MRS MATILDA MILDRED BAXTER Oct 1972 British Director 2012-09-25 UNTIL 2019-06-27 RESIGNED
PENELOPE SIAN BAILLIE Apr 1965 British Director 2007-11-28 UNTIL 2010-01-26 RESIGNED
MRS VIVIENNE CATHERINE BON Apr 1958 British Director 2003-11-26 UNTIL 2004-11-30 RESIGNED
MS LAUREN JOHNSON Jan 1989 British Director 2019-06-27 UNTIL 2020-03-02 RESIGNED
MR MARTIN JAMES ROBERTSON Nov 1968 British Director 2011-01-27 UNTIL 2012-03-13 RESIGNED
MR MARTIN JAMES ROBERTSON Nov 1968 British Director 2010-01-27 UNTIL 2010-01-27 RESIGNED
ELAINE MARGARET ROBSON Jul 1964 British Director 2003-11-26 UNTIL 2005-11-30 RESIGNED
MRS JACQUELINE ANN MARGARET ROULSTON Jun 1967 Scottish Director 2015-01-20 UNTIL 2019-01-14 RESIGNED
MRS LINDA ANNE KING Jul 1970 British Director 2021-01-21 UNTIL 2022-06-17 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2002-04-26 UNTIL 2002-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Mcleod 2016-10-14 4/1954 Edinburgh   Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIPHERETH LIMITED EDINBURGH Active SMALL 96090 - Other service activities n.e.c.
LYCIDAS NOMINEES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
LYCIDAS SECRETARIES LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
EDINBURGH HOSPITAL BROADCASTING SERVICE EDINBURGH Active MICRO ENTITY 61100 - Wired telecommunications activities
LYCIDAS SECURITIES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
EDINBURGH WOMEN'S AID LIMITED Active SMALL 96090 - Other service activities n.e.c.
EDZELL NURSERY LIMITED EDINBURGH Active MICRO ENTITY 85100 - Pre-primary education
VETNOSIS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
THE LARDER WEST LOTHIAN LIVINGSTON SCOTLAND Active SMALL 85590 - Other education n.e.c.
THE BUSINESS CHAMPIONS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
COMMUNITY CHURCH EDINBURGH EDINBURGH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
COMMERCIAL FINANCE CONSULTANCY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NORTH RIVER CONSULTANCY LTD. BONNYRIGG Active MICRO ENTITY 62020 - Information technology consultancy activities
COMMERCIAL FINANCE CONSULTANCY (N) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
POSTCODE INNOVATION TRUST EDINBURGH SCOTLAND Active SMALL 92000 - Gambling and betting activities
VOOMPH LIMITED EDINBURGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70210 - Public relations and communications activities
ROUTE TWENTY-THREE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VETNOSIS HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AESQUARED LTD EDINBURGH UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
LOTHIAN_AUTISTIC_SOCIETY - Accounts 2024-04-25 31-08-2023 £111,121 Cash
LOTHIAN_AUTISTIC_SOCIETY - Accounts 2023-05-26 31-08-2022 £148,110 Cash
Micro-entity Accounts - LOTHIAN AUTISTIC SOCIETY 2017-11-29 31-03-2017 £242,507 equity
Abbreviated Company Accounts - LOTHIAN AUTISTIC SOCIETY 2016-12-15 31-03-2016 £142,922 Cash £210,338 equity
LOTHIAN AUTISTIC SOCIETY Accounts filed on 31-03-2014 2014-12-19 31-03-2014 £253,731 Cash £256,352 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REAL PILATES LTD. EDINBURGH Active MICRO ENTITY 93130 - Fitness facilities