BIPOLAR SCOTLAND

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

    Company NameBIPOLAR SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC163306
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BIPOLAR SCOTLAND?

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

    Where is BIPOLAR SCOTLAND located?

    Registered Office Address
    Studio 10, Anchor One
    7 Thread Street
    PA1 1JR Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BIPOLAR SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    BIPOLAR FELLOWSHIP SCOTLANDDec 09, 2004Dec 09, 2004
    MANIC DEPRESSION FELLOWSHIP SCOTLANDFeb 12, 1996Feb 12, 1996

    What are the latest accounts for BIPOLAR SCOTLAND?

    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 BIPOLAR SCOTLAND?

    Last Confirmation Statement Made Up ToFeb 12, 2027
    Next Confirmation Statement DueFeb 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2026
    OverdueNo

    What are the latest filings for BIPOLAR SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Maja Mitchell as a secretary on Jan 16, 2026

    2 pagesAP03

    Termination of appointment of Jayne Laidlaw as a secretary on Dec 31, 2025

    1 pagesTM02

    Termination of appointment of Mark-Paul Buckingham as a director on Nov 17, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    Registered office address changed from , Studio 40 Sir James Clark Building Abbey Mill Business Centre, Paisley, PA1 1TJ, Scotland to Studio 10, Anchor One 7 Thread Street Paisley PA1 1JR on Oct 03, 2025

    1 pagesAD01

    Appointment of Jennifer Browne as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Mr Conner Paul Whiteside as a director on Sep 24, 2025

    2 pagesAP01

    Appointment of Mr James Robert Swann as a director on Sep 17, 2025

    2 pagesAP01

    Director's details changed for Ms Victoria Reid on Sep 30, 2025

    2 pagesCH01

    Termination of appointment of Helen Frances Mcginty as a director on May 06, 2025

    1 pagesTM01

    Termination of appointment of David Anthony Reid as a director on Feb 21, 2025

    1 pagesTM01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Joyce Elizabeth Wilkinson as a director on Nov 25, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    21 pagesAA

    Appointment of Mr David Anthony Reid as a director on Feb 26, 2024

    2 pagesAP01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Antony Johnston as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Clive Edwin Peel Benson as a director on Nov 24, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Appointment of Mr Clive Edwin Peel Benson as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Ms Victoria Reid as a director on Aug 29, 2023

    2 pagesAP01

    Registered office address changed from , Mile End Mill, Studio 1015 Abbeymill Business Centre, Seedhill Road, Paisley, Renfrewshire, PA1 1TJ to Studio 10, Anchor One 7 Thread Street Paisley PA1 1JR on Sep 13, 2023

    1 pagesAD01

    Termination of appointment of Christopher Andrew Mackay as a director on Jun 17, 2023

    1 pagesTM01

    Termination of appointment of Clifford Miller Watt as a secretary on Jun 06, 2023

    1 pagesTM02

    Who are the officers of BIPOLAR SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Maja
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Secretary
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    344378430001
    BROWNE, Jennifer
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Director
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    ScotlandBritish340826870001
    FEARFULL, Anne, Dr
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Director
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    ScotlandBritish289168530001
    REID, Victoria, Dr
    Abbey Mill Business Centre
    PA1 1TJ Paisley
    Studio 40 Sir James Clark Building
    Scotland
    Director
    Abbey Mill Business Centre
    PA1 1TJ Paisley
    Studio 40 Sir James Clark Building
    Scotland
    ScotlandBritish313503080001
    SWANN, James Robert
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Director
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    ScotlandBritish340826130001
    WHITESIDE, Conner Paul
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Director
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    ScotlandBritish340826340001
    WILKINSON, Joyce Elizabeth, Dr
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Director
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    ScotlandBritish329725630001
    CAIRNS, Alison Jean
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Scotland
    Secretary
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Scotland
    149513870001
    CAMPBELL, Kenneth
    30 Oxhill Road
    G82 4DG Dumbarton
    Secretary
    30 Oxhill Road
    G82 4DG Dumbarton
    British53464450001
    HERRING, Stewart Martin
    25 Castle View
    PH1 2JW Perth
    Perthshire
    Secretary
    25 Castle View
    PH1 2JW Perth
    Perthshire
    British84970860001
    LAIDLAW, Jayne
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Secretary
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    309984970001
    MANDEL, Adrian Jonathan
    61 Maybole Crescent
    Newton Mearns
    G77 5SY Glasgow
    Secretary
    61 Maybole Crescent
    Newton Mearns
    G77 5SY Glasgow
    British47256830001
    PATERSON, Robert Allan
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    Secretary
    11 Dunglass View
    Strathblane
    G63 9BQ Glasgow
    British46251860001
    TOTTEN, Margaret
    35 Moorfoot Avenue
    PA2 8AD Paisley
    Renfrewshire
    Secretary
    35 Moorfoot Avenue
    PA2 8AD Paisley
    Renfrewshire
    British43734890002
    WATT, Clifford Miller
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Secretary
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    300154130001
    ATIYAH, David Michael
    West Grange Gardens
    EH9 2RA Edinburgh
    3/8
    Director
    West Grange Gardens
    EH9 2RA Edinburgh
    3/8
    ScotlandUk158721410001
    BAIN, John Rae Allan
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Scotland
    Director
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Scotland
    ScotlandBritish182970010001
    BASHOW, Karen Hunter
    51 Sycamore Walk
    Blackburn
    EH47 7LG Bathgate
    West Lothian
    Director
    51 Sycamore Walk
    Blackburn
    EH47 7LG Bathgate
    West Lothian
    British48809540001
    BELL, Daphne
    Hillview Stow Road
    TD2 6TN Lauder
    Berwickshire
    Director
    Hillview Stow Road
    TD2 6TN Lauder
    Berwickshire
    British58590530001
    BENSON, Clive Edwin Peel
    Abbey Mill Business Centre
    PA1 1TJ Paisley
    Studio 40 Sir James Clark Building
    Scotland
    Director
    Abbey Mill Business Centre
    PA1 1TJ Paisley
    Studio 40 Sir James Clark Building
    Scotland
    ScotlandBritish193502230002
    BINNIE, Jillian Waddell
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Scotland
    Director
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Scotland
    ScotlandBritish185109470001
    BLACK, Aimee Michelle
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Director
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    ScotlandScottish264757970001
    BRODIE, Charlotte
    Aikbank Farm
    Farleton
    LA6 1PD Carnforth
    Lancashire
    Director
    Aikbank Farm
    Farleton
    LA6 1PD Carnforth
    Lancashire
    British74451250001
    BUCKINGHAM, Mark-Paul, Dr
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    Director
    7 Thread Street
    PA1 1JR Paisley
    Studio 10, Anchor One
    Scotland
    United KingdomBritish154795940005
    CAIRNS, George Hamilton
    6 Robertson Close
    PA4 8NQ Renfrew
    Renfrewshire
    Director
    6 Robertson Close
    PA4 8NQ Renfrew
    Renfrewshire
    ScotlandBritish117049200001
    CAMPBELL, Kenneth
    30 Oxhill Road
    G82 4DG Dumbarton
    Director
    30 Oxhill Road
    G82 4DG Dumbarton
    British53464450001
    COLLINS, Paul
    1 Linwood Avenue
    Clarkston
    G76 8BZ Glasgow
    Lanarkshire
    Director
    1 Linwood Avenue
    Clarkston
    G76 8BZ Glasgow
    Lanarkshire
    ScotlandBritish1125630001
    CONNAUGHTON, Jenni, Dr
    40/6 Woodhall Road
    EH13 0DU Edinburgh
    Midlothian
    Director
    40/6 Woodhall Road
    EH13 0DU Edinburgh
    Midlothian
    British72753430001
    COOPER, Margaret Ann
    10 Shaw Circle
    AB32 6UH Westhill
    Aberdeenshire
    Director
    10 Shaw Circle
    AB32 6UH Westhill
    Aberdeenshire
    British46251870001
    COWAN, Peter
    15 Brougham Street
    EH3 9JS Edinburgh
    Midlothian
    Director
    15 Brougham Street
    EH3 9JS Edinburgh
    Midlothian
    ScotlandBritish68742070001
    COWIE, Marian, Reverend
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Director
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    ScotlandBritish249181080001
    DAVIES, Pru
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    Director
    Abbeymill Business Centre
    Seedhill Road
    PA1 1TJ Paisley
    Mile End Mill, Studio 1015
    Renfrewshire
    ScotlandBritish147959550001
    DAVIES, Pru
    Uist Street
    G51 3XP Glasgow
    106
    Strathclyde
    Director
    Uist Street
    G51 3XP Glasgow
    106
    Strathclyde
    ScotlandBritish147959550001
    DEAN, Walter Dixie
    23 Queens Own Place
    IV36 1FL Forres
    Morayshire
    Director
    23 Queens Own Place
    IV36 1FL Forres
    Morayshire
    British87909330001
    DENMARK, Christopher William
    8 Earlsburn Road
    Kirkintilloch
    G66 5PF Glasgow
    Director
    8 Earlsburn Road
    Kirkintilloch
    G66 5PF Glasgow
    British48809560001

    What are the latest statements on persons with significant control for BIPOLAR SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2017The 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