CAPABILITY SCOTLAND
Overview
Company Name | CAPABILITY SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC036524 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPABILITY SCOTLAND?
- Other education n.e.c. (85590) / Education
- Educational support services (85600) / Education
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CAPABILITY SCOTLAND located?
Registered Office Address | Vantage Point 24 St Johns Road EH12 6NZ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPABILITY SCOTLAND?
Company Name | From | Until |
---|---|---|
SCOTTISH COUNCIL FOR SPASTICS | Jun 05, 1961 | Jun 05, 1961 |
What are the latest accounts for CAPABILITY SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAPABILITY SCOTLAND?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for CAPABILITY SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||
Termination of appointment of Ronald Stuart Alexander as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Thomson as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maria Alice Pollard as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Hourston as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Appointment of Ms Amanda Britain as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 51 pages | AA | ||
Termination of appointment of James Ian Elder-Woodward as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Appointment of Ms Lisa Margaret Mcpherson as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Satisfaction of charge SC0365240006 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2021 | 47 pages | AA | ||
Register inspection address has been changed from Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG to Vantage Point 24 st. Johns Road Edinburgh EH12 6NZ | 1 pages | AD02 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ronald Stuart Alexander as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Mccarron as a director on Dec 15, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Mr Andrew Philip on Nov 16, 2021 | 1 pages | CH03 | ||
Registered office address changed from Berkeley House 285 Bath Street Glasgow G2 4JL Scotland to Vantage Point 24 st Johns Road Edinburgh EH12 6NZ on Nov 16, 2021 | 1 pages | AD01 | ||
Satisfaction of charge SC0365240005 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0365240007 in full | 1 pages | MR04 | ||
Who are the officers of CAPABILITY SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILIP, Andrew | Secretary | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | 258753130001 | |||||||||||
BINGHAM, Brian John Graham | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Ent Consultant Greater Glasgow & Clyde | 90279220001 | ||||||||
BRITAIN, Amanda Kate | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Public Policy Adviser | 301464230001 | ||||||||
CAMERON, Alexander, Professor | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Director | 117647900002 | ||||||||
GILMOUR, Christopher | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | England | British | Director | 131538400002 | ||||||||
HOURSTON, David | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Investment Manager | 301487660001 | ||||||||
JOHNSTON, Christopher Andrew | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Chartered Accountant | 238563730001 | ||||||||
MCPHERSON, Lisa Margaret | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Group People Director (Uk & Europe) | 160309300005 | ||||||||
PAYTON, Malcolm Neil, Mr. | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Education Consultant | 121010870001 | ||||||||
SUPPLE, Benjamin Benvenuto | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Director Of Engagement | 202751000001 | ||||||||
THOMSON, Gavin | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Accountant | 318410730001 | ||||||||
WALLER, Annalu, Dr | Director | 9 Invergowrie Drive DD2 1RD Dundee Angus | Scotland | British | Research Fellow | 44675170002 | ||||||||
DICKSON, Alan David James | Secretary | Lowland Cottage EH48 4LQ Bathgate West Lothian | British | Chief Executive | 8882040002 | |||||||||
DICKSON, Alan David James | Secretary | Lowland Cottage EH48 4LQ Bathgate West Lothian | British | 8882040002 | ||||||||||
FINNIGAN, George | Secretary | Thistledene Niddry Road EH52 6PP Winchburgh West Lothian | Scottish | 114905290001 | ||||||||||
HELLEWELL, Richard Geoffrey | Secretary | 8 Colmestone Gate EH10 6QP Edinburgh Midlothian | British | 69927300002 | ||||||||||
MCBAIN, Ian Gilchrist | Secretary | Meadowburn 44 Broompark Drive Newton Mearns G77 5DZ Glasgow Lanarkshire | British | 27220540001 | ||||||||||
BISHOPS | Secretary | 2 Blythswood Square G2 4AD Glasgow | 83486520001 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Scotland |
| 95512800001 | ||||||||||
ALEXANDER, Ronald Stuart | Director | 24 St Johns Road EH12 6NZ Edinburgh Vantage Point Scotland | Scotland | British | Retired | 289305230001 | ||||||||
ALLEN, Mairi Elly Granlie | Director | 17 Torridon Walk EH54 5AT Livingston West Lothian | British | Housewife | 977040001 | |||||||||
BARBOUR, Janice | Director | 12 Breadalbane Terrace Friarton PH2 8BY Perth Perth & Kinross | British | None | 74518300002 | |||||||||
BARCLAY, Robert Peter Clarkston, Doctor | Director | 33 Mousebank Road ML11 7PE Lanark | British | Medical Practitioner | 977030001 | |||||||||
BLACKLOCK, Patricia Mary Anne | Director | Stable House Maxton TD6 0EX St Boswells Roxburghshire | British | Housewife | 26670001 | |||||||||
CURRIE, David | Director | c/o C/O Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | Chief Executive | 54495650003 | ||||||||
CURRIE, David | Director | Ard Mhuirich HS3 3AR Cliasmol Isle Of Harris | Scotland | British | Chief Executive | 54495650003 | ||||||||
D'AGUILAR, Jonathan Anthony Peter | Director | c/o C/O Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | Retired | 141457020001 | ||||||||
DAVIE, Elaine | Director | 285 Bath Street G2 4JL Glasgow Berkeley House Scotland | Scotland | British | Financial Services Officer | 149871950001 | ||||||||
DAVIES, Martha Esther Heti | Director | Old Cottage School 38 Hadfast Road EH22 2NZ Cousland Midlothian | British | Psychiatrist | 25942370002 | |||||||||
DAY, Ruth Elizabeth, Doctor | Director | 4 Stirling Drive Bearsden G61 4NX Glasgow Lanarkshire | British | Paediatrician | 32151600002 | |||||||||
DICKSON, Alan David James | Director | Lowland Cottage EH48 4LQ Bathgate West Lothian | United Kingdom | British | Chief Executive | 8882040002 | ||||||||
DOUGLAS, Alexander Blackie | Director | 5 Blinkbonny Crescent EH4 3NB Edinburgh Midlothian | British | Minister Of Religion | 30643810001 | |||||||||
DRYSDALE, William | Director | The Old Schoolhouse 25 Cramond Glebe Road EH4 6NT Edinburgh Midlothian | British | Chartered Accountant | 32884370002 | |||||||||
DUFFIELD, Sheelagh Jane | Director | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | Scotland | British | Company Director | 52720790003 | ||||||||
EDWARDS, Frederick Edward, Dr | Director | Gardenfield Ninemileburn EH26 9LT Midlothian | British | Voluntary Worker | 36863300001 |
What are the latest statements on persons with significant control for CAPABILITY SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Oct 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0