SCOTTISH ACTION FOR MENTAL HEALTH

SCOTTISH ACTION FOR MENTAL HEALTH

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

    Company NameSCOTTISH ACTION FOR MENTAL HEALTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC082340
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH ACTION FOR MENTAL HEALTH?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Other residential care activities n.e.c. (87900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SCOTTISH ACTION FOR MENTAL HEALTH located?

    Registered Office Address
    Brunswick House
    51 Wilson Street
    G1 1UZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH ACTION FOR MENTAL HEALTH?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH ASSOCIATION FOR MENTAL HEALTHMar 18, 1983Mar 18, 1983

    What are the latest accounts for SCOTTISH ACTION FOR MENTAL HEALTH?

    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 SCOTTISH ACTION FOR MENTAL HEALTH?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for SCOTTISH ACTION FOR MENTAL HEALTH?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    62 pagesAA

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Jane Wright as a director on Sep 18, 2025

    1 pagesTM01

    Termination of appointment of Elizabeth Dawn Humphreys as a director on Sep 18, 2025

    1 pagesTM01

    Appointment of Dr Alexandra Jane Wright as a director on May 22, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    57 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Andrew Robert Watson as a director on Sep 19, 2024

    2 pagesAP01

    Appointment of Ms Evelyn Margaret Simpson as a director on Sep 19, 2024

    2 pagesAP01

    Registration of charge SC0823400006, created on Jun 07, 2024

    6 pagesMR01

    Termination of appointment of Alexandra Jane Wright as a director on May 24, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    53 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Stuart Dougall Macquarrie as a director on Nov 27, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Certificate of change of name

    Company name changed scottish association for mental health\certificate issued on 14/11/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2023

    Change of name notice

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2023

    RES15

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Kinlochan as a director on Oct 12, 2023

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Charles Alan Smith as a director on May 19, 2023

    1 pagesTM01

    Who are the officers of SCOTTISH ACTION FOR MENTAL HEALTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYCE, Jason Edward
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Secretary
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    306322100001
    BIRCH, Rachel Clare
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandScottish276568570001
    FITZSIMMONS, Barry Hugh
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish260363300001
    LITTLEJOHN, Shona Helen Gourlay
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish262254190001
    MACKENZIE, Stuart Ian
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish305494840001
    MCADAM, Ross Andrew
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish275072640001
    MOSS, Ruth Marian Bromfield
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish305480980001
    SIMPSON, Evelyn Margaret
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish219829080002
    WATSON, Andrew Robert, Dr
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish328067880001
    ANIELLO, Patricia Anne
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Secretary
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    British118488920001
    O'NEILL, Maureen Patricia
    3 Ravelston House Park
    EH4 3NN Edinburgh
    Lothian
    Secretary
    3 Ravelston House Park
    EH4 3NN Edinburgh
    Lothian
    British86502010001
    ALLAN, Shulah
    38 Balgreen Avenue
    EH12 5SU Edinburgh
    Midlothian
    Director
    38 Balgreen Avenue
    EH12 5SU Edinburgh
    Midlothian
    British1078080001
    ANDERSON, Dorothy
    45 Cluny Drive
    EH10 6DU Edinburgh
    Midlothian
    Director
    45 Cluny Drive
    EH10 6DU Edinburgh
    Midlothian
    British75630900001
    ANDERSON, Richard John
    17 Cardowan Drive
    Stepps
    G33 6HE Glasgow
    Lanarkshire
    Director
    17 Cardowan Drive
    Stepps
    G33 6HE Glasgow
    Lanarkshire
    British768580002
    BACKWELL, Frances Rose Colette, Doctor
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish183318020001
    BAILEY, Trevor James
    5 Woodville Gardens
    Woodville
    DD11 3RH Arbroath
    Angus
    Director
    5 Woodville Gardens
    Woodville
    DD11 3RH Arbroath
    Angus
    British73031850001
    BAIN, Hugh
    32 Riddrie Knowes
    G33 2QH Glasgow
    Director
    32 Riddrie Knowes
    G33 2QH Glasgow
    British51420001
    BARRY, Nicola
    29 Falcon Court
    Falcon Rd West
    EH10 4AE Edinburgh
    Director
    29 Falcon Court
    Falcon Rd West
    EH10 4AE Edinburgh
    British46342240001
    BEATTIE, Ian David
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish112568720003
    BURLEY, Lindsay Elizabeth, Dr
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish751120001
    BURNS, Josephine
    16 St Bernards Row
    EH4 1HW Edinburgh
    Midlothian
    Director
    16 St Bernards Row
    EH4 1HW Edinburgh
    Midlothian
    British51480001
    CHRISTIE, Victor Andrew
    Salisbury Place 46 Kelly Street
    PA16 8TR Greenock
    Renfrewshire
    Director
    Salisbury Place 46 Kelly Street
    PA16 8TR Greenock
    Renfrewshire
    British9502370001
    COTTER, Elizabeth Faith
    Creagard Lodge
    Lochard Road
    FK8 3TQ Aberfoyle
    Director
    Creagard Lodge
    Lochard Road
    FK8 3TQ Aberfoyle
    British73083690001
    CREEGAN, Christopher Gregory
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish131992320001
    DENTON, David Dunlop
    27 Albert Road
    Brookfield
    PA5 8UE Johnstone
    Renfrewshire
    Director
    27 Albert Road
    Brookfield
    PA5 8UE Johnstone
    Renfrewshire
    ScotlandBritish73217490001
    DICK, Anthony Richard William
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandScottish75667260001
    DINGWALL, James Michael
    38 Mansionhouse Road
    PA1 3RF Paisley
    Renfrewshire
    Director
    38 Mansionhouse Road
    PA1 3RF Paisley
    Renfrewshire
    British778290001
    DONALD, Gillian
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish76770940001
    DUNLOP, Stephen
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    ScotlandBritish115013200001
    FERGUSON, Jane Helen
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish182067430001
    FLOWERDEW, James Alexander
    The Craig 2 Turnberry Lodge Road
    Turnberry
    KA26 9LY Girvan
    Ayrshire
    Director
    The Craig 2 Turnberry Lodge Road
    Turnberry
    KA26 9LY Girvan
    Ayrshire
    ScotlandBritish9502360001
    FRASER, Marion Anne
    Broadwood Edinburgh Road
    Gifford
    EH41 4JE Haddington
    East Lothian
    Director
    Broadwood Edinburgh Road
    Gifford
    EH41 4JE Haddington
    East Lothian
    British216810003
    GALLAGHER, William Gerard
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish68934770001
    GARDNER, Barry Glen
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritish182067460001
    GARNETT, Thomas Andrew
    6 Ogilvy Street
    DD6 9NP Tayport
    Fife
    Director
    6 Ogilvy Street
    DD6 9NP Tayport
    Fife
    British137570001

    What are the latest statements on persons with significant control for SCOTTISH ACTION FOR MENTAL HEALTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 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