Background WavePink WaveYellow Wave

SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053)

SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053) is an active UK company. incorporated on 11 April 2018. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND has been registered for 7 years. Current directors include CARSON, Marion Laird Stevenson, Dr, HARKNESS, Paul Kerr, Brigadier, JONES, Linda Marion, Dr. and 8 others.

Company Number
SC594053
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2018
Age
7 years
Address
Sohtis C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARSON, Marion Laird Stevenson, Dr, HARKNESS, Paul Kerr, Brigadier, JONES, Linda Marion, Dr., LAHIVE, Sheena Jayne Charlotte, MAXFIELD, Angela Sue, MCCREA, Kirsty, REYNOLDS, Andrea, Dr., SMITH, Martin Timothy, STANGER, Sarah Elizabeth, WESTENDARP, Amy Louise Helen, WISEMAN, Eilidh Ann Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND

SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND is an active company incorporated on 11 April 2018 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

SC594053

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

Age

7 Years

Incorporated 11 April 2018

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Sohtis C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

58 Morrison Street Edinburgh EH3 8BP Scotland
From: 1 December 2023To: 4 December 2023
1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland
From: 17 April 2023To: 1 December 2023
The Old Manse Cornerstone Accounting Ltd 11 Erngath Road Bo'ness EH51 9DP Scotland
From: 1 November 2021To: 17 April 2023
Dundas Castle Dundas Estate South Queensferry EH30 9SP Scotland
From: 12 April 2021To: 1 November 2021
North Lodge Dundas Estate South Queensferry Edinburgh EH30 9SP
From: 11 April 2018To: 12 April 2021
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

CARSON, Marion Laird Stevenson, Dr

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born May 1960
Director
Appointed 05 Feb 2025

HARKNESS, Paul Kerr, Brigadier

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born April 1965
Director
Appointed 11 Apr 2018

JONES, Linda Marion, Dr.

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born May 1957
Director
Appointed 01 Sept 2021

LAHIVE, Sheena Jayne Charlotte

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born October 1983
Director
Appointed 18 Jan 2022

MAXFIELD, Angela Sue

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born June 1983
Director
Appointed 05 Feb 2025

MCCREA, Kirsty

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born December 1980
Director
Appointed 05 Feb 2025

REYNOLDS, Andrea, Dr.

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born December 1980
Director
Appointed 25 Sept 2022

SMITH, Martin Timothy

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born January 1967
Director
Appointed 05 Feb 2025

STANGER, Sarah Elizabeth

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born July 1966
Director
Appointed 30 Aug 2021

WESTENDARP, Amy Louise Helen

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born August 1981
Director
Appointed 05 Feb 2025

WISEMAN, Eilidh Ann Campbell

Active
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born April 1963
Director
Appointed 26 Apr 2025

LOUDON, Penelope Jane

Resigned
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born December 1958
Director
Appointed 21 Feb 2019
Resigned 17 Sept 2024

MCVEIGH, Heather Elizabeth

Resigned
Dundas Estate, South QueensferryEH30 9SP
Born January 1979
Director
Appointed 18 Jan 2019
Resigned 15 Sept 2021

MEAD, Morgan

Resigned
Rutland Court, EdinburghEH3 8EY
Born November 1988
Director
Appointed 10 Apr 2023
Resigned 16 Nov 2023

SNASHALL, Amanda Louise

Resigned
C/O Anderson Strathern Llp, EdinburghEH3 8BP
Born December 1968
Director
Appointed 01 Sept 2021
Resigned 23 Sept 2024

STEVENSON, Carol Barrie

Resigned
Umfreville Road, LondonN4 1RZ
Born December 1970
Director
Appointed 01 Aug 2020
Resigned 30 Jan 2022

STEWART-CLARK, Jack, Sir

Resigned
Dundas Estate, South QueensferryEH30 9SP
Born September 1929
Director
Appointed 11 Apr 2018
Resigned 30 Dec 2020

Persons with significant control

2

0 Active
2 Ceased

Sir Jack Stewart-Clark

Ceased
Dundas Estate, South QueensferryEH30 9SP
Born September 1929

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Apr 2018
Ceased 21 Feb 2019

Brigadier Paul Kerr Harkness

Ceased
Dundas Estate, South QueensferryEH30 9SP
Born April 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Apr 2018
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Memorandum Articles
16 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Resolution
2 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
22 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 April 2018
NEWINCIncorporation