Background WavePink WaveYellow Wave

SCOTTISH ASSOCIATION OF LANDLORDS (SC216764)

SCOTTISH ASSOCIATION OF LANDLORDS (SC216764) is an active UK company. incorporated on 13 March 2001. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations and 1 other business activities. SCOTTISH ASSOCIATION OF LANDLORDS has been registered for 25 years. Current directors include BLACKWOOD, John, COBURN, Penelope Mary, DAVIDSON, John William and 2 others.

Company Number
SC216764
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2001
Age
25 years
Address
Hopetoun Gate 8b, Edinburgh, EH7 4LZ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BLACKWOOD, John, COBURN, Penelope Mary, DAVIDSON, John William, MEARNS, Laura-Jayne, WIEWIORKA, Amanda
SIC Codes
94120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ASSOCIATION OF LANDLORDS

SCOTTISH ASSOCIATION OF LANDLORDS is an active company incorporated on 13 March 2001 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations and 1 other business activity. SCOTTISH ASSOCIATION OF LANDLORDS was registered 25 years ago.(SIC: 94120, 94990)

Status

active

Active since 25 years ago

Company No

SC216764

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Hopetoun Gate 8b Mcdonald Road Edinburgh, EH7 4LZ,

Previous Addresses

22 Forth Street Edinburgh EH1 3LH
From: 13 March 2001To: 27 November 2012
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BLACKWOOD, John

Active
Mcdonald Road, EdinburghEH7 4LZ
Secretary
Appointed 13 Mar 2001

BLACKWOOD, John

Active
Mcdonald Road, EdinburghEH7 4LZ
Born November 1971
Director
Appointed 13 Mar 2001

COBURN, Penelope Mary

Active
Mcdonald Road, EdinburghEH7 4LZ
Born June 1949
Director
Appointed 15 Sept 2024

DAVIDSON, John William

Active
Mcdonald Road, EdinburghEH7 4LZ
Born June 1980
Director
Appointed 18 Mar 2026

MEARNS, Laura-Jayne

Active
Mcdonald Road, EdinburghEH7 4LZ
Born January 1980
Director
Appointed 01 Oct 2025

WIEWIORKA, Amanda

Active
Mcdonald Road, EdinburghEH7 4LZ
Born August 1968
Director
Appointed 14 May 2014

CAMPBELL, Michael David

Resigned
Mcdonald Road, EdinburghEH7 4LZ
Born June 1961
Director
Appointed 04 Feb 2015
Resigned 28 Sept 2023

DAVIDSON, John William

Resigned
Mcdonald Road, EdinburghEH7 4LZ
Born August 1980
Director
Appointed 01 Oct 2025
Resigned 18 Mar 2026

DUNN, Judith Margaret Hourston

Resigned
Mcdonald Road, EdinburghEH7 4LZ
Born May 1970
Director
Appointed 05 Dec 2004
Resigned 06 Aug 2024

EWEN, James Robert

Resigned
Flat 1, AberdeenAB15 4EJ
Born April 1979
Director
Appointed 05 Dec 2004
Resigned 01 Jul 2008

GILLESPIE, Iain Alexander William

Resigned
Claremont Thornbank Road, StranraerDG9 0EY
Born September 1939
Director
Appointed 13 Mar 2001
Resigned 14 May 2014

HALSEY, Anne Marie

Resigned
Mcdonald Road, EdinburghEH7 4LZ
Born December 1954
Director
Appointed 13 Dec 2006
Resigned 15 Jan 2025

HUGHES, Anne Provan

Resigned
19 Clackmae Road, EdinburghEH16 6NY
Born July 1943
Director
Appointed 05 Dec 2004
Resigned 13 Dec 2006

MILLER, Sheila Stewart

Resigned
93 Ravelston Dykes, EdinburghEH12 6EY
Born July 1946
Director
Appointed 13 Mar 2001
Resigned 05 Dec 2004

PEASNALL, Steven William

Resigned
Mcdonald Road, EdinburghEH7 4LZ
Born March 1943
Director
Appointed 13 Mar 2001
Resigned 09 Feb 2026

WALLS, Brian

Resigned
Ochilview, ClackmannanFK10 4DJ
Born October 1963
Director
Appointed 06 May 2008
Resigned 04 Nov 2014

WEST, John Anthony

Resigned
Hillmond Stratherrick Road, InvernessIV2 4LU
Born September 1940
Director
Appointed 13 Mar 2001
Resigned 05 Dec 2004

WRIGHT, William Robert

Resigned
57 Slamannan Road, FalkirkFK1 5NF
Born December 1943
Director
Appointed 13 Mar 2001
Resigned 05 Dec 2004

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 13 Mar 2001
Resigned 13 Mar 2001

Persons with significant control

1

Mr John Blackwood

Active
Mcdonald Road, EdinburghEH7 4LZ
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 October 2016
AA01Change of Accounting Reference Date
Resolution
8 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
22 November 2002
287Change of Registered Office
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
16 March 2001
288bResignation of Director or Secretary
Incorporation Company
13 March 2001
NEWINCIncorporation