CHEST HEART & STROKE SCOTLAND LTD

CHEST HEART & STROKE SCOTLAND LTD

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

    Company NameCHEST HEART & STROKE SCOTLAND LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC129114
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHEST HEART & STROKE SCOTLAND LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is CHEST HEART & STROKE SCOTLAND LTD located?

    Registered Office Address
    Second Floor, Hobart House
    80 Hanover Street
    EH2 1EL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEST HEART & STROKE SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    CHEST HEART AND STROKE SCOTLANDFeb 06, 2013Feb 06, 2013
    CHEST, HEART AND STROKE SCOTLANDFeb 05, 2013Feb 05, 2013
    THE CHEST HEART AND STROKE ASSOCIATION SCOTLANDDec 24, 1990Dec 24, 1990

    What are the latest accounts for CHEST HEART & STROKE SCOTLAND LTD?

    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 CHEST HEART & STROKE SCOTLAND LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueYes

    What are the latest filings for CHEST HEART & STROKE SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian David Nelson Turnbull as a director on Nov 20, 2025

    1 pagesTM01

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

    46 pagesAA

    Termination of appointment of Samantha Jane Mcconnachie as a director on Jul 28, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Termination of appointment of Barbara Sharon Millar as a director on May 14, 2025

    1 pagesTM01

    Appointment of Ms Hilary Gray Spence as a director on Feb 28, 2025

    2 pagesAP01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jane-Claire Judson as a secretary on Dec 01, 2024

    1 pagesTM02

    Appointment of Miss Eleanor Rooke as a secretary on Dec 01, 2024

    2 pagesAP03

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

    44 pagesAA

    Termination of appointment of David Paul Denton as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Theresa Douglas as a director on May 30, 2024

    1 pagesTM01

    Appointment of Mr Colin David Briggs as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Neil Francis as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Rachel Ducker as a secretary on Jan 11, 2024

    1 pagesTM02

    Appointment of Jane-Claire Judson as a secretary on Jan 11, 2024

    2 pagesAP03

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

    43 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Jane Simone Matthews as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Neil Duncan Mackay as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Miss Samantha Jane Mcconnachie as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Janis Hughes as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Amy Louise Sian Anderson as a director on Sep 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    42 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHEST HEART & STROKE SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROOKE, Eleanor
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Secretary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    330342340001
    BRIGGS, Colin David
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish238165100001
    HUGHES, Janis
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish316675020001
    KIDD, Lisa Anne, Dr
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish289985190001
    MACKAY, Neil Duncan
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish316675750001
    MATTHEWS, Jane Simone, Dr
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish316686770001
    MCCROSKIE, John
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish289985680001
    MCINTOSH, David James
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish290251710001
    MORRIS, Andrew
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish213150550001
    SEWELL, Robert Douglas
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandScottish264885170001
    SPENCE, Hilary Gray
    Newark Drive
    G41 4QA Glasgow
    25
    Scotland
    Director
    Newark Drive
    G41 4QA Glasgow
    25
    Scotland
    United KingdomBritish133435300002
    WALSH, Timothy Simon, Professor
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish95093670001
    CLARK, David Henry
    Walnut Lane
    East Kilbride
    G75 9DY Glasgow
    3
    Secretary
    Walnut Lane
    East Kilbride
    G75 9DY Glasgow
    3
    British40165880003
    DUCKER, Rachel
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Secretary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    298360130001
    JUDSON, Jane-Claire
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Secretary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    318135990001
    JUDSON, Jane-Claire
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Secretary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    241260590001
    O'DONNELL, Mark
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    Secretary
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    197869850001
    WILSON, John
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    Secretary
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    233832420001
    YOUNIE, Morag
    49 Grange Road
    EH9 1UF Edinburgh
    Midlothian
    Secretary
    49 Grange Road
    EH9 1UF Edinburgh
    Midlothian
    British588130001
    ALEXANDER, Gill, Dr
    Balgibbon Drive
    FK17 8EU Callander
    18
    Perthshire
    Scotland
    Director
    Balgibbon Drive
    FK17 8EU Callander
    18
    Perthshire
    Scotland
    ScotlandBritish161020980001
    ANDERSON, Alan Russell
    The Whim
    EH31 2BD Gullane
    East Lothian
    Director
    The Whim
    EH31 2BD Gullane
    East Lothian
    British185750001
    ANDERSON, Amy Louise Sian
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandBritish264008350001
    BAIRD, Mae
    9 Blacket Place
    EH9 1RN Edinburgh
    Midlothian
    Director
    9 Blacket Place
    EH9 1RN Edinburgh
    Midlothian
    British1280530001
    BALLANTYNE, David, Dr
    34 Ralston Road
    Bearsden
    G61 3BA Glasgow
    Lanarkshire
    Director
    34 Ralston Road
    Bearsden
    G61 3BA Glasgow
    Lanarkshire
    British1349740002
    BALLANTYNE, Mary
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    Director
    80 Hanover Street
    EH2 1EL Edinburgh
    Second Floor, Hobart House
    Scotland
    ScotlandScottish216075220001
    BEGG, Alan Gordon, Doctor
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    Director
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    ScotlandBritish183862590001
    BEGG, Alan, Dr
    Links Health Centre
    DD10 8TY Montrose
    Townhead Practice
    Angus
    Scotland
    Director
    Links Health Centre
    DD10 8TY Montrose
    Townhead Practice
    Angus
    Scotland
    ScotlandBritish170667220001
    BEGG, Michael James, Mr.
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    Director
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    ScotlandBritish207023430001
    BOYD, Gavin
    9 Northbank Road
    Kirkintilloch
    G66 1EZ Glasgow
    Lanarkshire
    Director
    9 Northbank Road
    Kirkintilloch
    G66 1EZ Glasgow
    Lanarkshire
    ScotlandBritish1349730001
    BUCKLEY, Ernest Graham
    12 Laverockbank Road
    EH5 3DA Edinburgh
    Midlothian
    Director
    12 Laverockbank Road
    EH5 3DA Edinburgh
    Midlothian
    British1349720001
    CALLANDER, John, Dr
    2 Elam Terrace
    EH51 0QH Boness
    West Lothian
    Director
    2 Elam Terrace
    EH51 0QH Boness
    West Lothian
    British29048900001
    CHUNG, Charlie, Dr
    Forest Road
    Townhill
    KY12 0ES Dunfermline
    8b Forest Road
    Fife
    Scotland
    Director
    Forest Road
    Townhill
    KY12 0ES Dunfermline
    8b Forest Road
    Fife
    Scotland
    ScotlandBritish170667310002
    CROFTON, John Wenman, Sir
    13 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    Director
    13 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    British1349710001
    CROMBIE, Thomas Kinloch
    8 Craiglockhart Crescent
    EH14 1EY Edinburgh
    Director
    8 Craiglockhart Crescent
    EH14 1EY Edinburgh
    ScotlandBritish49168840001
    DENHOLM, Brian
    Kingston Road
    Nethercroft
    PA7 5BA Bishopton
    51
    Renfrewshire
    Scotland
    Director
    Kingston Road
    Nethercroft
    PA7 5BA Bishopton
    51
    Renfrewshire
    Scotland
    ScotlandBritish161126030001

    What are the latest statements on persons with significant control for CHEST HEART & STROKE SCOTLAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 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