EPILEPSY ACTION SCOTLAND

EPILEPSY ACTION SCOTLAND

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

    Company NameEPILEPSY ACTION SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC163987
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EPILEPSY ACTION SCOTLAND?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EPILEPSY ACTION SCOTLAND located?

    Registered Office Address
    48 Govan Road
    Glasgow
    G51 1JL
    Undeliverable Registered Office AddressNo

    What were the previous names of EPILEPSY ACTION SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    EPILEPSY ASSOCIATION OF SCOTLANDMar 07, 1996Mar 07, 1996

    What are the latest accounts for EPILEPSY ACTION 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 EPILEPSY ACTION SCOTLAND?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for EPILEPSY ACTION SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Francis James Mcgowan as a director on Nov 29, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    31 pagesAA

    Director's details changed for Dr Russell Martin Hewett on Oct 03, 2025

    2 pagesCH01

    Appointment of Dr Russell Martin Hewett as a director on Sep 13, 2025

    2 pagesAP01

    Termination of appointment of Ross Bennet as a director on Sep 15, 2025

    1 pagesTM01

    Director's details changed for Mr Michael Graeme Shanks on Jul 15, 2025

    2 pagesCH01

    Termination of appointment of Graham Robert Loan as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Bryan Andrew Hislop as a director on Apr 14, 2025

    1 pagesTM01

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Roberts as a director on Sep 14, 2024

    1 pagesTM01

    Termination of appointment of Michael Swanson Arkhipov Sturrock as a director on Feb 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Robertson White as a director on Sep 03, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    31 pagesAA

    Termination of appointment of Gordon Thomas Miller as a director on Mar 31, 2022

    1 pagesTM01

    Director's details changed for Miss Dawn Simpson on Mar 28, 2022

    2 pagesCH01

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Ailsa Elizabeth Mclellan as a director on Sep 04, 2021

    2 pagesAP01

    Appointment of Mr Gordon Thomas Miller as a director on Sep 04, 2021

    2 pagesAP01

    Appointment of Mr Michael Graeme Shanks as a director on Sep 04, 2021

    2 pagesAP01

    Appointment of Mr Michael Swanson Arkhipov Sturrock as a director on Sep 04, 2021

    2 pagesAP01

    Appointment of Mr Graham Robert Loan as a director on Sep 04, 2021

    2 pagesAP01

    Who are the officers of EPILEPSY ACTION SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Lesslie Anne
    Sorn
    KA5 6HW Mauchline
    The Round House
    Ayrshire
    Scotland
    Secretary
    Sorn
    KA5 6HW Mauchline
    The Round House
    Ayrshire
    Scotland
    British295300440001
    CARTER, Dawn
    Govan Road
    G51 1JL Glasgow
    48
    Lanarkshire
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    48
    Lanarkshire
    Scotland
    EnglandBritish287123780002
    DUNCAN, Susan Elizabeth, Doctor
    24 Summerside Street
    EH6 4NU Edinburgh
    Director
    24 Summerside Street
    EH6 4NU Edinburgh
    ScotlandBritish112896730002
    HEWETT, Russell Martin
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    United KingdomBritish340390820002
    MCGOWAN, Francis James
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    ScotlandBritish343713980001
    MCLELLAN, Ailsa Elizabeth, Dr
    Little France Crescent
    Edinburgh Bioquarter
    EH16 4TJ Edinburgh
    Royal Hospital For Children & Young People
    Scotland
    Director
    Little France Crescent
    Edinburgh Bioquarter
    EH16 4TJ Edinburgh
    Royal Hospital For Children & Young People
    Scotland
    ScotlandBritish126846800001
    MURRAY, Richard Gerard
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    ScotlandBritish270935800001
    SHANKS, Michael Graeme
    Govan Road
    G51 1JL Glasgow
    48
    Lanarkshire
    Scotland
    Director
    Govan Road
    G51 1JL Glasgow
    48
    Lanarkshire
    Scotland
    ScotlandBritish238570820002
    WHITE, David Robertson
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    ScotlandBritish173955660001
    CROSS, Margaret Beattie
    54 Douglas Crescent
    Bargarran
    PA8 6BL Erskine
    Renfrewshire
    Secretary
    54 Douglas Crescent
    Bargarran
    PA8 6BL Erskine
    Renfrewshire
    British46665730001
    DOUGLAS - SCOTT, Susan
    6 Bogton Avenue
    G44 3JJ Glasgow
    Secretary
    6 Bogton Avenue
    G44 3JJ Glasgow
    British92026150001
    ANDERSON, Alison Gail
    Reform Street
    PH10 6BD Blairgowrie
    18a
    Perthshire
    Director
    Reform Street
    PH10 6BD Blairgowrie
    18a
    Perthshire
    ScotlandBritish86344460003
    ANDERSON, John
    118 Salton Crescent
    DD4 0HR Dundee
    Director
    118 Salton Crescent
    DD4 0HR Dundee
    British48507060001
    BARCLAY, Jean Avis, Dr
    97 Craigston Park
    KY12 0XZ Dunfermline
    Fife
    Director
    97 Craigston Park
    KY12 0XZ Dunfermline
    Fife
    ScotlandBritish55768500002
    BARNETT, Caroline
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    United KingdomBritish267231000001
    BAXTER, Elizabeth
    31 Cramond Gardens
    KY2 6DN Kirkcaldy
    Fife
    Director
    31 Cramond Gardens
    KY2 6DN Kirkcaldy
    Fife
    British61242060001
    BELL, Francesca Caroline Diana
    37 Balfour Street
    FK10 1RU Alloa
    Clackmannanshire
    Director
    37 Balfour Street
    FK10 1RU Alloa
    Clackmannanshire
    British49910000001
    BENNET, Ross
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    ScotlandBritish122851380001
    BENNET, Ross
    51 South Knowe
    Crossgates
    KY4 8AW Cowdenbeath
    Fife
    Director
    51 South Knowe
    Crossgates
    KY4 8AW Cowdenbeath
    Fife
    ScotlandBritish122851380001
    BONE, Ian, Professor
    Millig Street
    G84 9NP Helensburgh
    14
    W. Dunbartonshire
    Director
    Millig Street
    G84 9NP Helensburgh
    14
    W. Dunbartonshire
    ScotlandBritish152612850001
    BOWMAN, David Ronald
    54 Douglas Crescent
    Bargarran
    PA8 6BL Erskine
    Renfrewshire
    Director
    54 Douglas Crescent
    Bargarran
    PA8 6BL Erskine
    Renfrewshire
    British46665720001
    BRAND, Celia
    St. Andrews Street
    KY11 4QN Dunfermline
    26
    Scotland
    Director
    St. Andrews Street
    KY11 4QN Dunfermline
    26
    Scotland
    ScotlandBritish262317370001
    BRYCE, Mary Marilyn Park
    Windsor Gardens
    KA30 9DN Largs
    11
    Ayrshire
    United Kingdom
    Director
    Windsor Gardens
    KA30 9DN Largs
    11
    Ayrshire
    United Kingdom
    ScotlandBritish134260800001
    BUCHANAN, Ian
    54 Pentland Park
    Craigshill
    EH54 5NS Livingston
    West Lothian
    Director
    54 Pentland Park
    Craigshill
    EH54 5NS Livingston
    West Lothian
    ScotlandBritish47746920001
    BUCHANAN, Neilina Mary
    Flat F 1 Pollokshields Square
    G41 4QT Glasgow
    Lanarkshire
    Director
    Flat F 1 Pollokshields Square
    G41 4QT Glasgow
    Lanarkshire
    ScotlandBritish71344450002
    BURNSIDE, Beatrice Marion
    4 Hopeward Mews
    Dalgety Bay
    KY11 5TB Dunfermline
    Fife
    Director
    4 Hopeward Mews
    Dalgety Bay
    KY11 5TB Dunfermline
    Fife
    British46665670001
    CAMPBELL, Christine
    7 Ronaldsay Place
    Cumbernauld
    G67 1NP Glasgow
    Lanarkshire
    Director
    7 Ronaldsay Place
    Cumbernauld
    G67 1NP Glasgow
    Lanarkshire
    British72576520002
    CARMICHAEL, Helen Elizabeth
    111 Norse Road
    Scotstoun
    G14 9EQ Glasgow
    Lanarkshire
    Director
    111 Norse Road
    Scotstoun
    G14 9EQ Glasgow
    Lanarkshire
    ScotlandBritish103392370002
    CARRUTHERS, Lesley Blanche Murray
    Shore Road
    G84 0NU Cove
    Broom Craig
    Argyll
    Scotland
    Director
    Shore Road
    G84 0NU Cove
    Broom Craig
    Argyll
    Scotland
    ScotlandBritish182408300001
    CRUICKSHANKS, Fiona
    36 Blairdenan Avenue
    G69 0JT Moodiesburn
    Northy Lanarkshire
    Director
    36 Blairdenan Avenue
    G69 0JT Moodiesburn
    Northy Lanarkshire
    ScotlandBritish94954370002
    DAVIDSON, Duncan Lewis Watt, Dr
    Oliver
    ML12 6ON Tweedsmuir
    Biggar
    Director
    Oliver
    ML12 6ON Tweedsmuir
    Biggar
    United KingdomBritish146062360001
    DICKSON, Allan George
    48 Govan Road
    Glasgow
    G51 1JL
    Director
    48 Govan Road
    Glasgow
    G51 1JL
    ScotlandBritish67273080001
    DORRIS, Liam Daniel
    Stirling Drive
    Bearsden
    G61 4NX Glasgow
    18
    Director
    Stirling Drive
    Bearsden
    G61 4NX Glasgow
    18
    ScotlandBritish148597970001
    DUNSMUIR, David Rowan Lindsay
    18 Gilberstoun Place
    EH15 2RB Edinburgh
    Midlothian
    Director
    18 Gilberstoun Place
    EH15 2RB Edinburgh
    Midlothian
    British1329060001
    EDWARDS, Al
    142 Hyndland Road
    G12 9PN Glasgow
    Lanarkshire
    Director
    142 Hyndland Road
    G12 9PN Glasgow
    Lanarkshire
    British71227020001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 18, 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