CHEST HEART & STROKE SCOTLAND LTD
Overview
| Company Name | CHEST HEART & STROKE SCOTLAND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC129114 |
| 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 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 Address | No |
What were the previous names of CHEST HEART & STROKE SCOTLAND LTD?
| Company Name | From | Until |
|---|---|---|
| CHEST HEART AND STROKE SCOTLAND | Feb 06, 2013 | Feb 06, 2013 |
| CHEST, HEART AND STROKE SCOTLAND | Feb 05, 2013 | Feb 05, 2013 |
| THE CHEST HEART AND STROKE ASSOCIATION SCOTLAND | Dec 24, 1990 | Dec 24, 1990 |
What are the latest accounts for CHEST HEART & STROKE SCOTLAND LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHEST HEART & STROKE SCOTLAND LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 08, 2025 |
| Next Confirmation Statement Due | Dec 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2024 |
| Overdue | Yes |
What are the latest filings for CHEST HEART & STROKE SCOTLAND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ian David Nelson Turnbull as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 46 pages | AA | ||
Termination of appointment of Samantha Jane Mcconnachie as a director on Jul 28, 2025 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Barbara Sharon Millar as a director on May 14, 2025 | 1 pages | TM01 | ||
Appointment of Ms Hilary Gray Spence as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane-Claire Judson as a secretary on Dec 01, 2024 | 1 pages | TM02 | ||
Appointment of Miss Eleanor Rooke as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Termination of appointment of David Paul Denton as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Theresa Douglas as a director on May 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Colin David Briggs as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Francis as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rachel Ducker as a secretary on Jan 11, 2024 | 1 pages | TM02 | ||
Appointment of Jane-Claire Judson as a secretary on Jan 11, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jane Simone Matthews as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Duncan Mackay as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Miss Samantha Jane Mcconnachie as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Janis Hughes as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amy Louise Sian Anderson as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CHEST HEART & STROKE SCOTLAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROOKE, Eleanor | Secretary | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | 330342340001 | |||||||
| BRIGGS, Colin David | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 238165100001 | |||||
| HUGHES, Janis | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 316675020001 | |||||
| KIDD, Lisa Anne, Dr | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 289985190001 | |||||
| MACKAY, Neil Duncan | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 316675750001 | |||||
| MATTHEWS, Jane Simone, Dr | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 316686770001 | |||||
| MCCROSKIE, John | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 289985680001 | |||||
| MCINTOSH, David James | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 290251710001 | |||||
| MORRIS, Andrew | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 213150550001 | |||||
| SEWELL, Robert Douglas | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | Scottish | 264885170001 | |||||
| SPENCE, Hilary Gray | Director | Newark Drive G41 4QA Glasgow 25 Scotland | United Kingdom | British | 133435300002 | |||||
| WALSH, Timothy Simon, Professor | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 95093670001 | |||||
| CLARK, David Henry | Secretary | Walnut Lane East Kilbride G75 9DY Glasgow 3 | British | 40165880003 | ||||||
| DUCKER, Rachel | Secretary | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | 298360130001 | |||||||
| JUDSON, Jane-Claire | Secretary | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | 318135990001 | |||||||
| JUDSON, Jane-Claire | Secretary | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | 241260590001 | |||||||
| O'DONNELL, Mark | Secretary | 9 Haymarket Terrace EH12 5EZ Edinburgh Rosebery House | 197869850001 | |||||||
| WILSON, John | Secretary | 9 Haymarket Terrace EH12 5EZ Edinburgh Rosebery House | 233832420001 | |||||||
| YOUNIE, Morag | Secretary | 49 Grange Road EH9 1UF Edinburgh Midlothian | British | 588130001 | ||||||
| ALEXANDER, Gill, Dr | Director | Balgibbon Drive FK17 8EU Callander 18 Perthshire Scotland | Scotland | British | 161020980001 | |||||
| ANDERSON, Alan Russell | Director | The Whim EH31 2BD Gullane East Lothian | British | 185750001 | ||||||
| ANDERSON, Amy Louise Sian | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | British | 264008350001 | |||||
| BAIRD, Mae | Director | 9 Blacket Place EH9 1RN Edinburgh Midlothian | British | 1280530001 | ||||||
| BALLANTYNE, David, Dr | Director | 34 Ralston Road Bearsden G61 3BA Glasgow Lanarkshire | British | 1349740002 | ||||||
| BALLANTYNE, Mary | Director | 80 Hanover Street EH2 1EL Edinburgh Second Floor, Hobart House Scotland | Scotland | Scottish | 216075220001 | |||||
| BEGG, Alan Gordon, Doctor | Director | 9 Haymarket Terrace EH12 5EZ Edinburgh Rosebery House | Scotland | British | 183862590001 | |||||
| BEGG, Alan, Dr | Director | Links Health Centre DD10 8TY Montrose Townhead Practice Angus Scotland | Scotland | British | 170667220001 | |||||
| BEGG, Michael James, Mr. | Director | 9 Haymarket Terrace EH12 5EZ Edinburgh Rosebery House | Scotland | British | 207023430001 | |||||
| BOYD, Gavin | Director | 9 Northbank Road Kirkintilloch G66 1EZ Glasgow Lanarkshire | Scotland | British | 1349730001 | |||||
| BUCKLEY, Ernest Graham | Director | 12 Laverockbank Road EH5 3DA Edinburgh Midlothian | British | 1349720001 | ||||||
| CALLANDER, John, Dr | Director | 2 Elam Terrace EH51 0QH Boness West Lothian | British | 29048900001 | ||||||
| CHUNG, Charlie, Dr | Director | Forest Road Townhill KY12 0ES Dunfermline 8b Forest Road Fife Scotland | Scotland | British | 170667310002 | |||||
| CROFTON, John Wenman, Sir | Director | 13 Spylaw Bank Road Colinton EH13 0JW Edinburgh Midlothian | British | 1349710001 | ||||||
| CROMBIE, Thomas Kinloch | Director | 8 Craiglockhart Crescent EH14 1EY Edinburgh | Scotland | British | 49168840001 | |||||
| DENHOLM, Brian | Director | Kingston Road Nethercroft PA7 5BA Bishopton 51 Renfrewshire Scotland | Scotland | British | 161126030001 |
What are the latest statements on persons with significant control for CHEST HEART & STROKE SCOTLAND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 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