SCOTTISH ACTION FOR MENTAL HEALTH
Overview
Company Name | SCOTTISH ACTION FOR MENTAL HEALTH |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC082340 |
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 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 Address | No |
What were the previous names of SCOTTISH ACTION FOR MENTAL HEALTH?
Company Name | From | Until |
---|---|---|
SCOTTISH ASSOCIATION FOR MENTAL HEALTH | Mar 18, 1983 | Mar 18, 1983 |
What are the latest accounts for SCOTTISH ACTION FOR MENTAL HEALTH?
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 SCOTTISH ACTION FOR MENTAL HEALTH?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for SCOTTISH ACTION FOR MENTAL HEALTH?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 57 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Andrew Robert Watson as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Evelyn Margaret Simpson as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge SC0823400006, created on Jun 07, 2024 | 6 pages | MR01 | ||||||||||
Termination of appointment of Alexandra Jane Wright as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 53 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Dougall Macquarrie as a director on Nov 27, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Certificate of change of name Company name changed scottish association for mental health\certificate issued on 14/11/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Kinlochan as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Charles Alan Smith as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Alan Smith as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Anne Aniello as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jason Edward Bryce as a secretary on Feb 23, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Dunlop as a director on Feb 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Rose Colette Backwell as a director on Feb 03, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH ACTION FOR MENTAL HEALTH?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYCE, Jason Edward | Secretary | 51 Wilson Street G1 1UZ Glasgow Brunswick House | 306322100001 | |||||||
BIRCH, Rachel Clare | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | Scottish | Director And Consultant | 276568570001 | ||||
FITZSIMMONS, Barry Hugh | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | United Kingdom | British | Finance Director | 260363300001 | ||||
HUMPHREYS, Elizabeth Dawn | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | None | 203988500001 | ||||
LITTLEJOHN, Shona Helen Gourlay | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Higher Education Senior Manager | 262254190001 | ||||
MACKENZIE, Stuart Ian | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Head Of Marketing Communications, Strategy & Plg | 305494840001 | ||||
MCADAM, Ross Andrew | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Associate Director | 275072640001 | ||||
MOSS, Ruth Marian Bromfield | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Clinical Nurse Manager | 305480980001 | ||||
SIMPSON, Evelyn Margaret | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Co-Founder And Director | 219829080002 | ||||
WATSON, Andrew Robert, Dr | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Associate Medical Director For Psychiatry | 328067880001 | ||||
ANIELLO, Patricia Anne | Secretary | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | British | 118488920001 | ||||||
O'NEILL, Maureen Patricia | Secretary | 3 Ravelston House Park EH4 3NN Edinburgh Lothian | British | 86502010001 | ||||||
ALLAN, Shulah | Director | 38 Balgreen Avenue EH12 5SU Edinburgh Midlothian | British | Development Worker | 1078080001 | |||||
ANDERSON, Dorothy | Director | 45 Cluny Drive EH10 6DU Edinburgh Midlothian | British | Consultant | 75630900001 | |||||
ANDERSON, Richard John | Director | 17 Cardowan Drive Stepps G33 6HE Glasgow Lanarkshire | British | Charities Manager | 768580002 | |||||
BACKWELL, Frances Rose Colette, Doctor | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Retired | 183318020001 | ||||
BAILEY, Trevor James | Director | 5 Woodville Gardens Woodville DD11 3RH Arbroath Angus | British | Local Government Officer | 73031850001 | |||||
BAIN, Hugh | Director | 32 Riddrie Knowes G33 2QH Glasgow | British | Retired | 51420001 | |||||
BARRY, Nicola | Director | 29 Falcon Court Falcon Rd West EH10 4AE Edinburgh | British | Journalist | 46342240001 | |||||
BEATTIE, Ian David | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Chartered Accountant | 112568720003 | ||||
BURLEY, Lindsay Elizabeth, Dr | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Coach And Mediator | 751120001 | ||||
BURNS, Josephine | Director | 16 St Bernards Row EH4 1HW Edinburgh Midlothian | British | 51480001 | ||||||
CHRISTIE, Victor Andrew | Director | Salisbury Place 46 Kelly Street PA16 8TR Greenock Renfrewshire | British | Art Tutor | 9502370001 | |||||
COTTER, Elizabeth Faith | Director | Creagard Lodge Lochard Road FK8 3TQ Aberfoyle | British | Solicitor | 73083690001 | |||||
CREEGAN, Christopher Gregory | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Charity Director | 131992320001 | ||||
DENTON, David Dunlop | Director | 27 Albert Road Brookfield PA5 8UE Johnstone Renfrewshire | Scotland | British | Self Employed | 73217490001 | ||||
DICK, Anthony Richard William | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | Scottish | N/A | 75667260001 | ||||
DINGWALL, James Michael | Director | 38 Mansionhouse Road PA1 3RF Paisley Renfrewshire | British | Psychiatrist | 778290001 | |||||
DONALD, Gillian | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Accountant | 76770940001 | ||||
DUNLOP, Stephen | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Scotland | British | Company Director Portfolio | 115013200001 | ||||
FERGUSON, Jane Helen | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | No Occupation Listed | 182067430001 | ||||
FLOWERDEW, James Alexander | Director | The Craig 2 Turnberry Lodge Road Turnberry KA26 9LY Girvan Ayrshire | Scotland | British | Consultant Psychiatrist | 9502360001 | ||||
FRASER, Marion Anne | Director | Broadwood Edinburgh Road Gifford EH41 4JE Haddington East Lothian | British | Director | 216810003 | |||||
GALLAGHER, William Gerard | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Director | 68934770001 | ||||
GARDNER, Barry Glen | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Media Relations Director | 182067460001 |
What are the latest statements on persons with significant control for SCOTTISH ACTION FOR MENTAL HEALTH?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 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