Background WavePink WaveYellow Wave

SENIOR SERVICE (EDINBURGH) LIMITED (SC312050)

SENIOR SERVICE (EDINBURGH) LIMITED (SC312050) is an active UK company. incorporated on 16 November 2006. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. SENIOR SERVICE (EDINBURGH) LIMITED has been registered for 19 years. Current directors include TRENCH, Jean.

Company Number
SC312050
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
1346 Suite 1, Ground Floor, Academy House, Glasgow, G32 9AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
TRENCH, Jean
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR SERVICE (EDINBURGH) LIMITED

SENIOR SERVICE (EDINBURGH) LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. SENIOR SERVICE (EDINBURGH) LIMITED was registered 19 years ago.(SIC: 88100)

Status

active

Active since 19 years ago

Company No

SC312050

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

1346 Suite 1, Ground Floor, Academy House Shettleston Road Glasgow, G32 9AT,

Previous Addresses

Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland
From: 12 April 2022To: 10 September 2025
14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland
From: 4 December 2018To: 12 April 2022
12B Burnbank Road Falkirk FK2 7PE Scotland
From: 2 December 2016To: 4 December 2018
166 Irish Street Dumfries DG1 2NJ
From: 6 May 2010To: 2 December 2016
166 Irish Street Dumfries DG1 2NJ
From: 6 May 2010To: 6 May 2010
15 Colinton Road Edinburgh EH10 5DP
From: 16 November 2006To: 6 May 2010
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

TRENCH, Jean

Active
Suite 1, Ground Floor, Academy House, GlasgowG32 9AT
Born October 1964
Director
Appointed 09 Sept 2025

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 01 Dec 2014
Resigned 08 Sept 2015

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 08 Sept 2015
Resigned 31 Jan 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 21 Oct 2013
Resigned 01 Dec 2014

WELTON, Bruce Andrew

Resigned
35 Braid Farm Road, EdinburghEH10 6LE
Secretary
Appointed 16 Nov 2006
Resigned 01 Feb 2009

WISHART, Robert Septimus Jardine

Resigned
Irish Street, DumfriesDG1 2NJ
Secretary
Appointed 30 Apr 2010
Resigned 21 Oct 2013

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 Nov 2006
Resigned 16 Nov 2006

GUILLIATT, Glenn William

Resigned
Knottingley Road, KnottingleyWF11 0BL
Born September 1957
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2014

HARDCASTLE, Ian David

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born December 1968
Director
Appointed 31 Jan 2019
Resigned 26 Apr 2023

HUTCHINSON, Brian Ronald

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1965
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born April 1967
Director
Appointed 01 Dec 2014
Resigned 01 Feb 2018

LETT, Simon John Read

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born December 1960
Director
Appointed 01 May 2018
Resigned 31 Jan 2019

MCDONALD, John

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1958
Director
Appointed 19 Apr 2016
Resigned 31 May 2019

MYERS, Charles Anthony

Resigned
Knottingley Road, KnottingleyWF11 0BL
Born September 1952
Director
Appointed 21 Oct 2013
Resigned 16 Dec 2014

SARGENT, David Ian, Dr

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 01 May 2018
Resigned 30 Sept 2025

WATT, Alexander Neil

Resigned
Irish Street, DumfriesDG1 2NJ
Born February 1956
Director
Appointed 30 Apr 2010
Resigned 21 Oct 2013

WELTON, Laura

Resigned
16 Westholmes Gardens, MusselburghEH21 6QL
Born September 1978
Director
Appointed 16 Nov 2006
Resigned 30 Apr 2010

WISHART, Robert Septimus Jardine

Resigned
Irish Street, DumfriesDG1 2NJ
Born November 1955
Director
Appointed 30 Apr 2010
Resigned 21 Oct 2013

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 Nov 2006
Resigned 16 Nov 2006

Persons with significant control

1

A1 Business Park, Knottingley Road, KnottingleyWF11 0BU

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Memorandum Articles
25 October 2013
MEM/ARTSMEM/ARTS
Resolution
25 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
26 August 2008
225Change of Accounting Reference Date
Legacy
11 December 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
16 November 2006
NEWINCIncorporation