DYSLEXIA SCOTWEST

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

    Company NameDYSLEXIA SCOTWEST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC169576
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DYSLEXIA SCOTWEST?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is DYSLEXIA SCOTWEST located?

    Registered Office Address
    182 Bath Street
    G2 4HG Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYSLEXIA SCOTWEST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DYSLEXIA SCOTWEST?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for DYSLEXIA SCOTWEST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Director's details changed for Mr Duncan Edward Cumming on Feb 11, 2019

    2 pagesCH01

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Nov 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 05, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Nov 05, 2015 no member list

    5 pagesAR01

    Director's details changed for Mr Duncan Cumming on Nov 05, 2015

    2 pagesCH01

    Who are the officers of DYSLEXIA SCOTWEST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Duncan Edward
    Bath Street
    G2 4HG Glasgow
    182
    Scotland
    Secretary
    Bath Street
    G2 4HG Glasgow
    182
    Scotland
    British118123370001
    CUMMING, Duncan Edward
    James Watt Road
    Milngavie
    G62 7JX Glasgow
    25 James Watt Road
    Scotland
    Director
    James Watt Road
    Milngavie
    G62 7JX Glasgow
    25 James Watt Road
    Scotland
    ScotlandBritish201102470002
    MOWAT, Iain Alexander Thomas
    187a Stonelaw Road
    Rutherglen
    G73 3PD Glasgow
    Director
    187a Stonelaw Road
    Rutherglen
    G73 3PD Glasgow
    ScotlandBritish145360002
    RIACH, Edwin Cameron
    Briarwell Lane,Milngavie
    G62 6BB Glasgow
    3
    Director
    Briarwell Lane,Milngavie
    G62 6BB Glasgow
    3
    ScotlandBritish570380002
    THOMSON, David Arthur
    71 Hillend Road
    Clarkston
    G76 7XT Glasgow
    Lanarkshire
    Scotland
    Director
    71 Hillend Road
    Clarkston
    G76 7XT Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish8865850001
    BIRD, Mary Jane
    Greenhill
    Barochan Road
    PA6 7HS Houston
    Renfrewshire
    Secretary
    Greenhill
    Barochan Road
    PA6 7HS Houston
    Renfrewshire
    British84389900001
    COUCH, Margaret
    75 Douglas Park Crescent
    Bearsden
    G61 3DP Glasgow
    Secretary
    75 Douglas Park Crescent
    Bearsden
    G61 3DP Glasgow
    British50026730001
    CURZIO, Joan Lillian
    40 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    Secretary
    40 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    American764820001
    MCKELVIE, Elizabeth Barr
    1 Stravaig Path
    PA2 0RZ Paisley
    Renfrewshire
    Secretary
    1 Stravaig Path
    PA2 0RZ Paisley
    Renfrewshire
    British73282990001
    VERTH, Juliamary
    17 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Secretary
    17 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    British56894540001
    WOOTON, Norma Anne
    34 Iain Road
    Bearsden
    G61 4PB Glasgow
    Secretary
    34 Iain Road
    Bearsden
    G61 4PB Glasgow
    British62686820001
    AITKENHEAD, Hazel
    20 Dunglass Road
    PA7 5EF Bishopton
    Renfrewshire
    Director
    20 Dunglass Road
    PA7 5EF Bishopton
    Renfrewshire
    British95455120001
    BEGG, Norma Anne
    34 Iain Road
    Bearsden
    G61 4PB Glasgow
    Director
    34 Iain Road
    Bearsden
    G61 4PB Glasgow
    British80562820001
    BIRD, Mary Jane
    Greenhill
    Barochan Road
    PA6 7HS Houston
    Renfrewshire
    Director
    Greenhill
    Barochan Road
    PA6 7HS Houston
    Renfrewshire
    ScotlandBritish84389900001
    BIRD, Mary Jane
    Greenhill
    Barochan Road
    PA6 7HS Houston
    Renfrewshire
    Director
    Greenhill
    Barochan Road
    PA6 7HS Houston
    Renfrewshire
    ScotlandBritish84389900001
    DOCHERTY, Janet Enid
    4 Woodburn Avenue
    Clarkston
    G76 7TZ Glasgow
    Director
    4 Woodburn Avenue
    Clarkston
    G76 7TZ Glasgow
    ScotlandBritish56280840001
    FRIAR, Patrick Gerard
    14 Stuart Quadrant
    ML2 0DL Wishaw
    North Lanarkshire
    Director
    14 Stuart Quadrant
    ML2 0DL Wishaw
    North Lanarkshire
    Scottish58425910001
    GALLACHER, Christine
    15 Airyligg Drive
    Eaglesham
    G76 0LJ Glasgow
    Director
    15 Airyligg Drive
    Eaglesham
    G76 0LJ Glasgow
    British98458160001
    GAVIN, Robert Douglas
    9 Glamis Avenue
    PA5 9NR Elderslie
    Renfrewshire
    Director
    9 Glamis Avenue
    PA5 9NR Elderslie
    Renfrewshire
    British80562810001
    KINLOCH, Colin Archibald
    40 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    Director
    40 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    United KingdomBritish867310001
    LOGAN, David
    4 Achray Place
    G62 7RY Milngavie
    East Dunbartonshire
    Director
    4 Achray Place
    G62 7RY Milngavie
    East Dunbartonshire
    ScotlandBritish96571610001
    MANSON, Morag
    44 Harvie Avenue
    Newton Mearns
    G77 6LQ Glasgow
    Director
    44 Harvie Avenue
    Newton Mearns
    G77 6LQ Glasgow
    British50026720001
    MCKELVIE, Elizabeth Barr
    1 Stravaig Path
    PA2 0RZ Paisley
    Renfrewshire
    Director
    1 Stravaig Path
    PA2 0RZ Paisley
    Renfrewshire
    ScotlandBritish73282990001
    RODGER, Elizabeth
    Netherplace
    Newton Mearns
    G77 6PP Glasgow
    Director
    Netherplace
    Newton Mearns
    G77 6PP Glasgow
    ScotlandBritish101780580001
    VERTH, Vuliamary
    17 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Lanarkshire
    Director
    17 Greenlaw Road
    Newton Mearns
    G77 6SL Glasgow
    Lanarkshire
    British101780490001
    WRIGHT, Marilyn
    48 Manse Road
    G61 3PN Bearsden
    East Dunbartonshire
    Director
    48 Manse Road
    G61 3PN Bearsden
    East Dunbartonshire
    ScotlandBritish99796440001

    What are the latest statements on persons with significant control for DYSLEXIA SCOTWEST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 05, 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