REVIVE MS SUPPORT
Overview
Company Name | REVIVE MS SUPPORT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC152198 |
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 REVIVE MS SUPPORT?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other human health activities (86900) / Human health and social work activities
Where is REVIVE MS SUPPORT located?
Registered Office Address | 29 Dava Street Dava Street G51 2JA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REVIVE MS SUPPORT?
Company Name | From | Until |
---|---|---|
REVIVE SCOTLAND | May 09, 2001 | May 09, 2001 |
MULTIPLE SCLEROSIS ACTION STRATHCLYDE | Jul 28, 1994 | Jul 28, 1994 |
What are the latest accounts for REVIVE MS SUPPORT?
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 REVIVE MS SUPPORT?
Last Confirmation Statement Made Up To | Aug 14, 2026 |
---|---|
Next Confirmation Statement Due | Aug 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2025 |
Overdue | No |
What are the latest filings for REVIVE MS SUPPORT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Mcgee as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirsten Ann Mctighe as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2024 | 36 pages | AAMD | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Appointment of Ms Christine Hughes as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lianne Mcinally as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Mrs Catherine Barclay Symington as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirstin Rhona Coyle as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marion Buchart as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsten Ann Mctighe as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Stuart as a director on Aug 24, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Termination of appointment of Hilary Willamson Davison as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Morrison as a secretary on May 09, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Iain Mcwhirter as a secretary on May 09, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elaine Green as a director on Jan 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Lafferty as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of REVIVE MS SUPPORT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCWHIRTER, Iain | Secretary | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | 295601670001 | |||||||
CUNNINGHAM, Michael | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Accountant | 83188690002 | ||||
HUGHES, Christine | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Retired | 306022020001 | ||||
MCINALLY, Lianne | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Allied Health Proffessionals Senior Manager | 326917650001 | ||||
RUSSELL, Alan John | Director | Langton Place Newton Mearns G77 6QZ Glasgow 23 Scotland | Scotland | British | Retired | 240756210001 | ||||
SOMMERVILLE, Niall | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Public Affairs Manager | 259661150001 | ||||
SYMINGTON, Catherine Barclay | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Occupational Therapist | 227627240001 | ||||
DORNAN, James | Secretary | Bellshaugh Gardens G12 0SA Glasgow 49g | British | 135194280001 | ||||||
MACLELLAN, Robin James | Secretary | 14 Michael Mcparland Drive Torrance G64 4EE Glasgow Lanarkshire | British | Chief Executive | 107132710002 | |||||
MORRISON, Iain | Secretary | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | 172208090001 | |||||||
MURRAY, Isabel | Secretary | 22 Pollock Road Bearsden G61 2NJ Glasgow | British | Retired Nurse | 82320620001 | |||||
NEILL, Margaret Paterson | Secretary | 38 Gilmour Drive ML3 9UQ Hamilton Lanarkshire | British | Chief Executive | 34879360001 | |||||
TURNER, Brian | Secretary | 89 St Andrews Drive PA11 3JD Bridge Of Weir Renfrewshire | British | Engineering Consultant | 1418480001 | |||||
WALLACE, Bruce | Secretary | 23 Fairfield Drive Inchlea PA4 0EG Renfrew | British | Retired Bank Manager | 1418510002 | |||||
BENNIE, William Allan | Director | 5 Dougalston Gardens North Milngavie G62 6HL Glasgow | British | Safety Consultant | 39738520001 | |||||
BEST, Lesley Ann | Director | Dava Street G51 2JA Glasgow 29 Scotland | Scotland | British | Bookkeeper | 245782990001 | ||||
BOYLE, John Anthony | Director | Chapel Street Estate Maryhill G20 9BQ Glasgow Unit 16 | Scotland | British | Director | 124238380002 | ||||
BUCHART, Marion | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | Scottish | Government Affairs Manager | 280949280001 | ||||
COYLE, Kirstin Rhona | Director | Dava Street G51 2JA Glasgow 29 Scotland | Scotland | British | Project Manager | 252254740002 | ||||
DAVISON, Hilary Williamson | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Health & Wellbeing Consultant | 214733430001 | ||||
DICKSON, Ian | Director | 7 Romney Avenue G44 5AW Glasgow | Scotland | British | Retired | 153780002 | ||||
DRUMMOND, Susan Allison | Director | Kirkcaldy Road G41 4LD Glasgow 12, 80 Scotland | Scotland | British | Operations Manager | 203640180001 | ||||
GILL, Brendan James | Director | 3a Sherbrooke Drive Pollokshields G41 5AA Glasgow Flat 2/2 | British | Accountant (Retired) | 112278900002 | |||||
GREEN, Elaine | Director | Chapel Street Industrial Estate G20 9BQ Glasgow Revive Ms Support Scotland | Scotland | British | Retired | 214823820001 | ||||
HAMILTON, Kimberley Anne | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | British | Pr Manager | 157375790001 | ||||
HODGSON, Irving | Director | Chapel Street Estate Maryhill G20 9BQ Glasgow Unit 16 | Scotland | British | Retired | 134760480001 | ||||
JONES, Derek | Director | Chapel Street Estate Maryhill G20 9BQ Glasgow Unit 16 | Scotland | British | Executive Director | 49108710001 | ||||
KYLE, John Andrew | Director | 50 Lubnaig Road Newlands G43 2RX Glasgow | Scotland | British | Solicitor | 60270240001 | ||||
LAFFERTY, Daniel | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | Scottish | Strategy & Engagement Officer | 281324400001 | ||||
LININGTON, Christopher, Professor | Director | Chapel Street Estate Maryhill G20 9BQ Glasgow Unit 16 | Scotland | British | University Professor | 160718390001 | ||||
MACKAY, Neil Sinclair Davis, Dr | Director | Chapel Street Estate Maryhill G20 9BQ Glasgow Unit 16 | United Kingdom | British | Medical Practitioner | 112278860001 | ||||
MCCORMICK, Patrick Kelly | Director | Capelrig Gardens Newton Mearns G77 6NF Glasgow Flat G1, 1 Scotland | Scotland | British | Accountant | 206611890001 | ||||
MCGEE, Catherine | Director | Dava Street G51 2JA Glasgow 29 Dava Street Scotland | Scotland | Scottish | Speech And Language Therapist | 250139840001 | ||||
MCINALLY, Thomas | Director | Chapel Street Estate Maryhill G20 9BQ Glasgow Unit 16 | United Kingdom | British | Retired Police Inspector | 149885260001 | ||||
MCLAUGHLIN, Lucille | Director | Douglas Gardens Giffnock G46 6NY Glasgow 7 Scotland | Scotland | British | Retired | 193326690001 |
What are the latest statements on persons with significant control for REVIVE MS SUPPORT?
Notified On | Ceased On | Statement |
---|---|---|
Aug 04, 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