CAPABILITY SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPABILITY SCOTLAND
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC036524
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAPABILITY SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH COUNCIL FOR SPASTICSJun 05, 1961Jun 05, 1961

    What are the latest accounts for CAPABILITY SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAPABILITY SCOTLAND?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for CAPABILITY SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    55 pagesAA

    Termination of appointment of Benjamin Benvenuto Supple as a director on Nov 19, 2025

    1 pagesTM01

    Appointment of Dr Rachael Wallace as a director on Oct 27, 2025

    2 pagesAP01

    Appointment of Mr Ronald Stuart Alexander as a director on Sep 24, 2025

    2 pagesAP01

    Termination of appointment of Annalu Waller as a director on Sep 24, 2025

    1 pagesTM01

    Termination of appointment of Christopher Andrew Johnston as a director on Sep 24, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Termination of appointment of Ronald Stuart Alexander as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Thomson as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Maria Alice Pollard as a director on Nov 15, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    52 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Hourston as a director on Sep 28, 2022

    2 pagesAP01

    Appointment of Ms Amanda Britain as a director on Sep 28, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    51 pagesAA

    Termination of appointment of James Ian Elder-Woodward as a director on Jul 27, 2022

    1 pagesTM01

    Appointment of Ms Lisa Margaret Mcpherson as a director on Apr 01, 2022

    2 pagesAP01

    Satisfaction of charge SC0365240006 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2021

    47 pagesAA

    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 pagesAD02

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ronald Stuart Alexander as a director on Dec 15, 2021

    2 pagesAP01

    Who are the officers of CAPABILITY SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIP, Andrew
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Secretary
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    258753130001
    ALEXANDER, Ronald Stuart
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish289305230001
    BINGHAM, Brian John Graham
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish90279220001
    BRITAIN, Amanda Kate
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish301464230001
    CAMERON, Alexander, Professor
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish117647900002
    GILMOUR, Christopher
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    EnglandBritish131538400002
    HOURSTON, David
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish301487660001
    MCPHERSON, Lisa Margaret
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish160309300005
    PAYTON, Malcolm Neil, Mr.
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish121010870001
    THOMSON, Gavin
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish318410730001
    WALLACE, Rachael, Dr
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandScottish342702560001
    DICKSON, Alan David James
    Lowland Cottage
    EH48 4LQ Bathgate
    West Lothian
    Secretary
    Lowland Cottage
    EH48 4LQ Bathgate
    West Lothian
    British8882040002
    DICKSON, Alan David James
    Lowland Cottage
    EH48 4LQ Bathgate
    West Lothian
    Secretary
    Lowland Cottage
    EH48 4LQ Bathgate
    West Lothian
    British8882040002
    FINNIGAN, George
    Thistledene
    Niddry Road
    EH52 6PP Winchburgh
    West Lothian
    Secretary
    Thistledene
    Niddry Road
    EH52 6PP Winchburgh
    West Lothian
    Scottish114905290001
    HELLEWELL, Richard Geoffrey
    8 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    Secretary
    8 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    British69927300002
    MCBAIN, Ian Gilchrist
    Meadowburn 44 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    Secretary
    Meadowburn 44 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    British27220540001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    ALEXANDER, Ronald Stuart
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    Director
    24 St Johns Road
    EH12 6NZ Edinburgh
    Vantage Point
    Scotland
    ScotlandBritish289305230001
    ALLEN, Mairi Elly Granlie
    17 Torridon Walk
    EH54 5AT Livingston
    West Lothian
    Director
    17 Torridon Walk
    EH54 5AT Livingston
    West Lothian
    British977040001
    BARBOUR, Janice
    12 Breadalbane Terrace
    Friarton
    PH2 8BY Perth
    Perth & Kinross
    Director
    12 Breadalbane Terrace
    Friarton
    PH2 8BY Perth
    Perth & Kinross
    British74518300002
    BARCLAY, Robert Peter Clarkston, Doctor
    33 Mousebank Road
    ML11 7PE Lanark
    Director
    33 Mousebank Road
    ML11 7PE Lanark
    British977030001
    BLACKLOCK, Patricia Mary Anne
    Stable House
    Maxton
    TD6 0EX St Boswells
    Roxburghshire
    Director
    Stable House
    Maxton
    TD6 0EX St Boswells
    Roxburghshire
    British26670001
    CURRIE, David
    c/o C/O Morton Fraser Llp
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Director
    c/o C/O Morton Fraser Llp
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    ScotlandBritish54495650003
    CURRIE, David
    Ard Mhuirich
    HS3 3AR Cliasmol
    Isle Of Harris
    Director
    Ard Mhuirich
    HS3 3AR Cliasmol
    Isle Of Harris
    ScotlandBritish54495650003
    D'AGUILAR, Jonathan Anthony Peter
    c/o C/O Morton Fraser Llp
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Director
    c/o C/O Morton Fraser Llp
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    ScotlandBritish141457020001
    DAVIE, Elaine
    285 Bath Street
    G2 4JL Glasgow
    Berkeley House
    Scotland
    Director
    285 Bath Street
    G2 4JL Glasgow
    Berkeley House
    Scotland
    ScotlandBritish149871950001
    DAVIES, Martha Esther Heti
    Old Cottage School
    38 Hadfast Road
    EH22 2NZ Cousland
    Midlothian
    Director
    Old Cottage School
    38 Hadfast Road
    EH22 2NZ Cousland
    Midlothian
    British25942370002
    DAY, Ruth Elizabeth, Doctor
    4 Stirling Drive
    Bearsden
    G61 4NX Glasgow
    Lanarkshire
    Director
    4 Stirling Drive
    Bearsden
    G61 4NX Glasgow
    Lanarkshire
    British32151600002
    DICKSON, Alan David James
    Lowland Cottage
    EH48 4LQ Bathgate
    West Lothian
    Director
    Lowland Cottage
    EH48 4LQ Bathgate
    West Lothian
    United KingdomBritish8882040002
    DOUGLAS, Alexander Blackie
    5 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    Director
    5 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Midlothian
    British30643810001
    DRYSDALE, William
    The Old Schoolhouse 25 Cramond Glebe Road
    EH4 6NT Edinburgh
    Midlothian
    Director
    The Old Schoolhouse 25 Cramond Glebe Road
    EH4 6NT Edinburgh
    Midlothian
    British32884370002
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    EDWARDS, Frederick Edward, Dr
    Gardenfield
    Ninemileburn
    EH26 9LT Midlothian
    Director
    Gardenfield
    Ninemileburn
    EH26 9LT Midlothian
    British36863300001
    EDWARDSON, Patrick James
    Bughtknowe House
    EH36 5PB Humbie
    East Lothian
    Director
    Bughtknowe House
    EH36 5PB Humbie
    East Lothian
    ScotlandBritish105328130002

    What are the latest statements on persons with significant control for CAPABILITY SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016The 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