ST. ANDREW'S CLINICS FOR CHILDREN

ST. ANDREW'S CLINICS FOR CHILDREN

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

    Company NameST. ANDREW'S CLINICS FOR CHILDREN
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC140214
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ST. ANDREW'S CLINICS FOR CHILDREN?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ST. ANDREW'S CLINICS FOR CHILDREN located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANDREW'S CLINICS FOR CHILDREN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ST. ANDREW'S CLINICS FOR CHILDREN?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for ST. ANDREW'S CLINICS FOR CHILDREN?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Bernadette O'hare as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Niall Gordon Campbell as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Aimee Russell as a director on Nov 02, 2025

    1 pagesTM01

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Diana Elizabeth Hunter as a director on Nov 22, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2024

    18 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    17 pagesAA

    Director's details changed for Paul Garside on Feb 29, 2024

    2 pagesCH01

    Appointment of Mrs Siobhan Marie Nairn as a director on Oct 09, 2023

    2 pagesAP01

    Appointment of Susan Rochelle Kinn as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of Malcolm Donald Mcleod as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of Peter Henry Holmes as a director on Oct 09, 2023

    1 pagesTM01

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Appointment of Bernadette O'hare as a director on Oct 22, 2022

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2022

    17 pagesAA

    Director's details changed for Mr Niall Gordon Campbell on Oct 10, 2022

    2 pagesCH01

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Director's details changed for Lord Kerr of Kinlochard John Olav Kerr on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Lord Kerr of Kinlochard John Olav Kerr on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Dr Ruth Bland on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Lillias Nairn Robinson on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Miss Aimee Russell on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Professor Malcolm Donald Mcleod on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Sarah Diana Elizabeth Hunter on Jun 14, 2022

    2 pagesCH01

    Who are the officers of ST. ANDREW'S CLINICS FOR CHILDREN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    England
    England
    Secretary
    EC4M 7WS London
    One Fleet Place
    England
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    ADDO, Ama, Dr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish,Ghanaian201661640001
    BARCLAY, Patricia Barbara Ann
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish116174650001
    BLAND, Ruth, Dr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish245077860001
    BRIGGS, John, Professor
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish155205550001
    COTTON, Philip, Professor
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    RwandaBritish171143540002
    DICKINSON, Aileen
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish276320740001
    GARSIDE, Paul
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish276320750002
    KERR, John Olav, Lord Kerr Of Kinlochard
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritish260893240002
    KINN, Susan Rochelle
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish314514740001
    NAIRN, Siobhan Marie
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish276436910001
    ROBINSON, Lillias Nairn
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish91083930004
    SAVIOLI, Francesca, Dr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomItalian202284740001
    SIMPSON, Richard, Dr
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish163436830001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    ALCORN, Nicola, Dr
    40 Victoria Park Drive North
    Jordanhill
    G14 9NL Glasgow
    Director
    40 Victoria Park Drive North
    Jordanhill
    G14 9NL Glasgow
    United KingdomBritish88973660001
    ARMOUR, James
    Towans Court
    KA9 2AY Prestwick
    4b
    Ayrshire
    Director
    Towans Court
    KA9 2AY Prestwick
    4b
    Ayrshire
    United KingdomBritish44140130004
    CAMPBELL, Niall Gordon
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish255760002
    CROMPTON, David William Thomasson
    Clifton Hill
    NW8 0JR London
    101a
    United Kingdom
    Director
    Clifton Hill
    NW8 0JR London
    101a
    United Kingdom
    EnglandBritish18343950003
    CROMPTON, Virginia Caroline, Dr
    57 Penn Road
    N7 9RE London
    Flat 1
    United Kingdom
    Director
    57 Penn Road
    N7 9RE London
    Flat 1
    United Kingdom
    EnglandBritish194769490001
    EWEN, Robert
    Holmwood Station Road
    Cardross
    G82 5NL Dumbarton
    Dunbartonshire
    Director
    Holmwood Station Road
    Cardross
    G82 5NL Dumbarton
    Dunbartonshire
    British28313380002
    HAMER HODGES, Mary Elizabeth
    30 Woodville Drive
    PO1 2TG Portsmouth
    Director
    30 Woodville Drive
    PO1 2TG Portsmouth
    British32170120004
    HOLMES, Peter Henry, Professor
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish32939010001
    HUNTER, Sarah Diana Elizabeth
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish273691460001
    MCLEOD, Malcolm Donald, Professor
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish70966440004
    MURPHY, Rae Thomson
    64 Whittingehame Drive
    G12 0YQ Glasgow
    Director
    64 Whittingehame Drive
    G12 0YQ Glasgow
    British53281440001
    NICOLSON, Fiona Margaret Mclean
    18 Fernlea
    Bearsden
    G61 1NB Glasgow
    Director
    18 Fernlea
    Bearsden
    G61 1NB Glasgow
    ScotlandBritish41168800001
    O'HARE, Bernadette
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandIrish308661120001
    PATERSON, Graham
    Acer Crescent
    PA2 9LR Paisley
    2
    Renfrewshire
    United Kingdom
    Director
    Acer Crescent
    PA2 9LR Paisley
    2
    Renfrewshire
    United Kingdom
    ScotlandBritish27226290002
    RUSSELL, Aimee
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish,Irish281411620001
    SAVIOLI, Francesca, Dr
    275 West Princes Street
    G4 9EE Glasgow
    2/2,
    United Kingdom
    Director
    275 West Princes Street
    G4 9EE Glasgow
    2/2,
    United Kingdom
    United KingdomItalian202284740001
    SMITH, Lorraine Nancy, Professor
    5 Huntly Gardens
    G12 9AS Glasgow
    Director
    5 Huntly Gardens
    G12 9AS Glasgow
    United KingdomBritish43918460001
    WEAVER, Lawrence Trevelyan, Professor
    4 Huntly Gardens
    G12 9AS Glasgow
    Director
    4 Huntly Gardens
    G12 9AS Glasgow
    ScotlandBritish78438550001

    What are the latest statements on persons with significant control for ST. ANDREW'S CLINICS FOR CHILDREN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 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