ALZHEIMER SCOTLAND - ACTION ON DEMENTIA
Overview
| Company Name | ALZHEIMER SCOTLAND - ACTION ON DEMENTIA |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC149069 |
| 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 ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
- Other human health activities (86900) / Human health and social work activities
Where is ALZHEIMER SCOTLAND - ACTION ON DEMENTIA located?
| Registered Office Address | 160 Dundee Street EH11 1DQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
| 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 ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 50 pages | AA | ||||||||||
Termination of appointment of Bernard O'hagan as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Ward as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Theresa Valtin as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Jane Paterson as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Estelle Stewart-Simpson as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas Anthony Carroll on Oct 24, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Laura Jane Paterson as a director on Jul 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Mccormack as a director on May 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard William Whitefield as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||||||||||
Appointment of Mr William Stuart Russell Dougall as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Dougall as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Dougall as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dorothea Helen Laurie as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Elliott Mcclements as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Orry as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Pauline Howie as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Siobhan Rooney as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jayne Pashley as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Elliott Mcclements as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRUMMOND, Julie Elizabeth | Secretary | Dundee Street EH11 1DQ Edinburgh 160 Scotland | 285420110001 | |||||||
| BODDY, Joanna Sally | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 264879450001 | |||||
| CARROLL, Thomas Anthony | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Irish | 189782220002 | |||||
| CHAPMAN, Keith Alexander, Dr | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 291938520001 | |||||
| DOUGALL, William Stuart Russell | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 329725450001 | |||||
| HOWIE, Pauline | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Scottish | 201837460001 | |||||
| MANN, Lorraine | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 41842500001 | |||||
| MCCORMACK, Patrick | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Scottish | 335416250001 | |||||
| MORRIS, Mary-Frances | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 193141460002 | |||||
| ROONEY, Siobhan | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Scottish | 323758640001 | |||||
| ROSE, Aileen Elizabeth | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | Scottish | 302689480001 | |||||
| WHITEFIELD, Richard William | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 297280610001 | |||||
| COBBAN, Raonaid Mary | Secretary | The Cottage Pencaitland EH34 5DL Tranent East Lothian | British | 782230002 | ||||||
| CRAIK, Kevin John | Secretary | 160 Dundee Street EH11 1DQ Edinburgh Alzheimer Scotland Scotland | British | 165569500001 | ||||||
| LAURIE, John Notman | Secretary | 3 Boyd Orr Drive EH26 0JR Penicuik Midlothian | British | 75724960001 | ||||||
| MCPAKE, Evelyn Rosemary | Secretary | 112 Craiglea Drive EH10 5PN Edinburgh Midlothian | British | 741010003 | ||||||
| PATERSON, Andrew | Secretary | 36 Cortachy Avenue Carron FK2 8DH Falkirk | Scottish | 42643290001 | ||||||
| ADAMS, Gillian Yvonne | Director | East End Cottage Leitholm TD12 4JN Coldstream Berwickshire | British | 81505780001 | ||||||
| ANDERSON, David | Director | Brooklyn 3 Welldale DG2 7QU Dumfries Dumfriesshire | British | 74701630001 | ||||||
| ANDERSON, Margaret Barrie | Director | 10 Blackford Road EH9 2DS Edinburgh | British | 88076190001 | ||||||
| ANDERSON, Neill, Dr | Director | Morningside Place EH10 5HF Edinburgh Royal Edinburgh Hospital Midlothian | Uk | British | 149448950001 | |||||
| ANDREWS, June | Director | 15a Carlton Street EH4 1NE Edinburgh | British | 42644230001 | ||||||
| BACKETT, Simon, Dr | Director | 55 Spylaw Bank Road EH13 0JB Edinburgh Midlothian | British | 103906220002 | ||||||
| BAILLIE, Frederick Alexander, Rev. Canon Doctor | Director | 2 Raasay Court IV51 9TG Portree Isleof Skye | British | 96093990001 | ||||||
| BALL, Cris | Director | 34 Mortonhall Park Crescent EH17 8SY Edinburgh | British | 52678470001 | ||||||
| BARNES, Barbara | Director | 78 Lansbury Street G83 0RT Alexandria West Dunbartonshire | United Kingdom | British | 83878220001 | |||||
| BELL, Ian Findlay | Director | Baberton Mains Bank EH14 3ED Edinburgh 27 Midlothian | Scotland | British | 73344030001 | |||||
| BIRKETT, Patricia Magdalene | Director | Killoch Way 4 Fereneze Road Barrhead G78 1TZ Glasgow | British | 57200880001 | ||||||
| BIRKETT, Patricia Magdalene | Director | Killoch Way 4 Fereneze Road Barrhead G78 1TZ Glasgow | British | 57200880001 | ||||||
| BLAKELEY, Alison | Director | 1 Rose Gardens EH19 3RH Bonnyrigg Midlothian | British | 88076360001 | ||||||
| BOARDMAN, Gillian Elizabeth | Director | Old Mill Knapp By Inchture PH14 9SW Perthshire | United Kingdom | British | 42643340004 | |||||
| BOWES, Rose Mary | Director | Dougliehill Road PA14 5DL Port Glasgow 20 Renfrewshire Scotland | Scotland | Scottish | 157431000002 | |||||
| BRANKIN, Pamela | Director | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Scotland | British | 241324270002 | |||||
| BROOKS, Patrick William | Director | 11 Thirlestane Road EH9 1AL Edinburgh Midlothian | British | 1409090001 | ||||||
| BROWN, Caroline | Director | 6 Duncryne Place Bishopbriggs G64 2DP Glasgow Anam Cara Scotland | Scotland | British | 157426650001 |
Who are the persons with significant control of ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Elliott Mcclements | Nov 06, 2017 | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Notman Laurie | Apr 06, 2016 | Dundee Street EH11 1DQ Edinburgh 160 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ALZHEIMER SCOTLAND - ACTION ON DEMENTIA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2022 | 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