PLANNING AID FOR SCOTLAND - EDINBURGH


Company Profile Company Filings

Overview

PLANNING AID FOR SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH UNITED KINGDOM and has the status: Active.
PLANNING AID FOR SCOTLAND was incorporated 31 years ago on 12/03/1993 and has the registered number: SC143209. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PLANNING AID FOR SCOTLAND - EDINBURGH

This company is listed in the following categories:
85590 - Other education n.e.c.
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 / 3 31/03/2023 31/12/2024

Registered Office

11/2B TWEEDDALE COURT, 14 HIGH STREET, EDINBURGH 11/2 B TWEEDDALE COURT
EDINBURGH
EH1 1TE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DECLAN JAMES KING May 1982 Irish Director 2022-10-13 CURRENT
MS BARBARA ELIZABETH CUMMINS Oct 1965 British Director 2019-10-10 CURRENT
MS JILL PATERSON Dec 1981 British Director 2022-10-13 CURRENT
MR IAIN SUTHERLAND PATON Aug 1972 British Director 2023-10-12 CURRENT
MISS SARAH PURVES May 1996 Scottish Director 2023-10-12 CURRENT
MR ANDREW SIM Nov 1981 British Director 2022-10-13 CURRENT
MR ANTHONY JOHN BURY Oct 1954 British Director 2018-10-04 CURRENT
MR ALASDAIR OMAN SUTHERLAND Feb 1979 British Director 2023-10-12 CURRENT
LADY MARGUERITE CATHERINE HUNTER BLAIR Oct 1959 British Director 2019-10-10 CURRENT
MISS CAROLINE WRIGHT CUTHBERTSON Nov 1971 British Director 2018-10-25 CURRENT
MS JULIA FROST Mar 1973 British Director 2022-10-13 CURRENT
DAVID ROSS LESLIE Apr 1961 British Director 1993-03-12 UNTIL 1994-06-27 RESIGNED
MR IAN ALISTER SHEPHERD MATHIESON Feb 1954 British Director 2003-06-14 UNTIL 2008-06-07 RESIGNED
DAVID MCGREGOR LITTLEJOHN Feb 1963 British Director 1996-06-01 UNTIL 2000-05-27 RESIGNED
MR WILLIAM CAMPBELL DRYSDALE Sep 1939 Other Director 2003-02-24 UNTIL 2005-03-31 RESIGNED
MR GRAHAM MARCHBANK Nov 1955 British Director 2016-09-29 UNTIL 2022-10-13 RESIGNED
PETER JOHN MARSHALL Aug 1956 British Director 2008-06-07 UNTIL 2016-09-29 RESIGNED
LESLEY ANN MARTIN Feb 1962 British Director 2009-09-17 UNTIL 2012-10-04 RESIGNED
ANN FAULDS Nov 1956 British Director 1993-06-08 UNTIL 1997-04-23 RESIGNED
DAVID ROSS LESLIE Apr 1961 British Director 1994-06-27 UNTIL 2008-06-07 RESIGNED
PHILIPPA CATHERINE LEARY Nov 1948 British Director 1995-02-28 UNTIL 2003-02-02 RESIGNED
MR DAVID IAN JARVIE Mar 1946 British Director 2006-06-17 UNTIL 2009-09-17 RESIGNED
DANIEL SEAN JACKMAN Feb 1966 British Director 2001-01-29 UNTIL 2006-02-23 RESIGNED
GEORGE FINLAY INGLIS Jan 1946 British Director 2005-04-01 UNTIL 2009-09-17 RESIGNED
COUNCILLOR RUSSELL STUART IMRIE Dec 1948 British Director 1997-02-21 UNTIL 2002-05-30 RESIGNED
MS MARY PAULINE HINCHION Apr 1964 Irish Director 2020-10-29 UNTIL 2022-12-05 RESIGNED
MS. AILEEN MARGARET GRANT Mar 1953 British Director 1993-03-12 UNTIL 1996-03-25 RESIGNED
DAVID ROSS LESLIE Apr 1961 British Secretary 1993-03-12 UNTIL 1994-06-27 RESIGNED
LISA GUNN Mar 1969 Secretary 1994-06-27 UNTIL 1997-04-29 RESIGNED
HAZEL JEAN SEARS Feb 1950 British Secretary 1996-03-25 UNTIL 2001-06-02 RESIGNED
DAVID RICHARD DARE Dec 1935 British Director 1997-03-26 UNTIL 2000-12-04 RESIGNED
MR JONATHAN GORDON MESSER Feb 1970 British Director 2020-10-15 UNTIL 2022-10-13 RESIGNED
MR GERARD CASSIDY Apr 1969 British Director 1997-05-31 UNTIL 2003-06-14 RESIGNED
JOHN DAVID CAMPBELL May 1949 British Director 2018-10-04 UNTIL 2022-10-13 RESIGNED
ROBERT CAIRNS Jul 1947 British Director 1994-01-10 UNTIL 1996-12-12 RESIGNED
MR GRAHAM ROBERTSON BIRSE Sep 1957 British Director 2013-10-17 UNTIL 2018-10-04 RESIGNED
IRENE ELIZABETH FORBES BEAUTYMAN Aug 1964 British Director 2012-01-26 UNTIL 2019-10-10 RESIGNED
IAN ANGUS Mar 1955 British Director 2000-05-27 UNTIL 2006-06-17 RESIGNED
IAN ANGUS Mar 1955 British Director 2007-05-17 UNTIL 2013-10-17 RESIGNED
MR IAN ANGUS Mar 1955 British Director 2016-09-29 UNTIL 2022-10-13 RESIGNED
MISS ZO?? ELIZABETH EVELYN MCCLELLAND Sep 1980 British Director 2013-10-17 UNTIL 2017-10-12 RESIGNED
PETER PHILIP CHARLES ALLAN Jun 1943 British Director 2007-06-14 UNTIL 2010-09-16 RESIGNED
MR NICHOLAS STEPHEN ALLAN Dec 1962 British Director 2015-09-10 UNTIL 2018-10-04 RESIGNED
MS NIKOLA ELEANOR DEVLIN Aug 1983 British Director 2016-09-29 UNTIL 2022-10-13 RESIGNED
MS CAROLINE MARY MORRISON CHRISTIE Dec 1960 British Director 2015-09-10 UNTIL 2015-12-03 RESIGNED
SAMUEL HUGH ALAN POLLOCK Oct 1949 Secretary 2001-06-02 UNTIL 2011-09-22 RESIGNED
RAYMOND MCMASTER Dec 1958 British Director 1994-04-26 UNTIL 1997-01-13 RESIGNED
MICHAEL JOHN MCLOUGHLIN Mar 1964 British Director 1996-06-01 UNTIL 1996-11-29 RESIGNED
SARAH MCINTOSH Aug 1959 British Director 2006-05-11 UNTIL 2011-09-22 RESIGNED
ALICE MARY MCGLONE Aug 1966 British Director 2001-06-02 UNTIL 2006-06-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTON CAPITAL INVESTORS ACTION GROUP LIMITED BROADSTAIRS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED EDINBURGH Dissolved... FULL 74990 - Non-trading company
THE ROYAL LYCEUM THEATRE COMPANY LIMITED EDINBURGH Active GROUP 90030 - Artistic creation
QUEEN'S HALL (EDINBURGH) LIMITED (THE) EDINBURGH Active GROUP 90040 - Operation of arts facilities
SACRO EDINBURGH SCOTLAND Active FULL 87900 - Other residential care activities n.e.c.
THE EDI GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 41100 - Development of building projects
THE ROYAL EDINBURGH MILITARY TATTOO LIMITED EDINBURGH UNITED KINGDOM Active FULL 90010 - Performing arts
EDINBURGH OLD TOWN RENEWAL TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
THE EAST LOTHIAN CHAMBER OF COMMERCE LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
EDINBURGH WORLD HERITAGE TRUST EDINBURGH Active SMALL 71111 - Architectural activities
CORSTORPHINE YOUTH CENTRE AFTER SCHOOL CLUB EDINBURGH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SCOTTISH HISTORIC BUILDINGS TRUST EDINBURGH SCOTLAND Active FULL 41201 - Construction of commercial buildings
GOREBRIDGE COMMUNITY DEVELOPMENT TRUST GOREBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENT & PLANNING SCOTLAND LTD LOANHEAD Active UNAUDITED ABRIDGED 74901 - Environmental consulting activities
MARKETING EDINBURGH LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 94120 - Activities of professional membership organizations
LUMA 3D INTERACTIVE LTD EDINBURGH Active MICRO ENTITY 71111 - Architectural activities
SHBT (PROJECTS) LTD EDINBURGH Active DORMANT 41100 - Development of building projects
PAS FOUNDATION EDINBURGH Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GRAHAM BIRSE CONSULTING LIMITED ABERDOUR SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWEEDDALE COURT (EDINBURGH) LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PHYLUM FORGE LTD EDINBURGH SCOTLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
CANONGATE BOOKS LIMITED Active FULL 58110 - Book publishing
THE LIVINGSTONE INITIATIVE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MELT FILMS LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 59111 - Motion picture production activities