THE SCOTTISH SPINA BIFIDA ASSOCIATION

THE SCOTTISH SPINA BIFIDA ASSOCIATION

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

    Company NameTHE SCOTTISH SPINA BIFIDA ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC213050
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE SCOTTISH SPINA BIFIDA ASSOCIATION?

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

    Where is THE SCOTTISH SPINA BIFIDA ASSOCIATION located?

    Registered Office Address
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTTISH SPINA BIFIDA ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SCOTTISH SPINA BIFIDA ASSOCIATION?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for THE SCOTTISH SPINA BIFIDA ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brenda Clarke Wilson as a director on May 07, 2025

    1 pagesTM01

    Appointment of Mr Douglas Bruce Ross as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Douglas Bruce Ross as a director on Nov 13, 2024

    1 pagesTM01

    Appointment of Ms June Frances Devlin as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of June Frances Devlin as a director on Oct 07, 2024

    1 pagesTM01

    Appointment of Ms Morag Barbara Fleming as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mr Anthony Francis Carlin as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Peter Michael Samuel as a director on Jan 15, 2025

    1 pagesTM01

    Termination of appointment of Anthony Francis Carlin as a director on Dec 24, 2024

    1 pagesTM01

    Appointment of Mr Anthony Francis Carlin as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mr Douglas Bruce Ross as a director on Nov 13, 2024

    2 pagesAP01

    Appointment of Ms June Frances Devlin as a director on Oct 07, 2024

    2 pagesAP01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    43 pagesAA

    Termination of appointment of William Sadler Scott as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Ross Best as a director on Sep 04, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    41 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Henry Dickson Wynd as a secretary on Oct 20, 2023

    1 pagesTM02

    Appointment of Mr Lawrence Alexander Cowan as a secretary on Oct 23, 2023

    2 pagesAP03

    Termination of appointment of John Mcdougall as a director on Sep 06, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Paul Sher as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Scott Howie as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Sher on Sep 07, 2022

    2 pagesCH01

    Who are the officers of THE SCOTTISH SPINA BIFIDA ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWAN, Lawrence Alexander
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Secretary
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    315057280001
    ABEL, Rhoda Agnes, Doctor
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishGeneral Practitioner173814960002
    BROWN, Harold Gerald
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishManaging Director1269370002
    CARACHI, Robert, Prof
    37 Dalkeith Avenue
    G41 5LH Glasgow
    Director
    37 Dalkeith Avenue
    G41 5LH Glasgow
    United KingdomBritishSurgeon124557230001
    CARLIN, Anthony Francis
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishDirector330650970001
    CROMAR, Thomas Alexander
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishCompany Director1382390003
    DAWSON, Kirsty
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishCarer191108830001
    DEVLIN, June Frances
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishDirector100508440001
    FLEMING, Morag Barbara
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishDirector96934770002
    ROSS, Douglas Bruce
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishDirector329530050001
    SMITH, Deyrick
    4 Denbeath Court Ferniegair
    ML3 7TR Hamilton
    Lanarkshire
    Director
    4 Denbeath Court Ferniegair
    ML3 7TR Hamilton
    Lanarkshire
    GbrBritishBanker - Senior Partner106158540001
    WHITEFORD, Margo Lorraine, Dr
    Dunglass View
    Strathblane
    G63 9BQ Glasgow
    15a
    United Kingdom
    Director
    Dunglass View
    Strathblane
    G63 9BQ Glasgow
    15a
    United Kingdom
    United KingdomBritishDoctor76181080002
    WYND, Andrew Henry Dickson
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Secretary
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    BritishChief Executive1328980001
    BEST, Jonathan Ross
    20 Selbourne Road
    G13 1QG Glasgow
    Director
    20 Selbourne Road
    G13 1QG Glasgow
    ScotlandBritishChief Executive108634560001
    BROWN, Derek Thomas
    Flat 1/2
    14 Carnarvon Street
    G3 6HS Glasgow
    Lanarkshire
    Director
    Flat 1/2
    14 Carnarvon Street
    G3 6HS Glasgow
    Lanarkshire
    BritishArchitectural Technician72967230001
    CARLIN, Anthony Francis
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishDirector330650970001
    CARNEGIE, William Traquair
    56 Fountainhall Road
    EH9 2LP Edinburgh
    Director
    56 Fountainhall Road
    EH9 2LP Edinburgh
    BritishRetired538470005
    CHAMBERS, Cy
    94 Arrowsmith Avenue
    G13 2QL Glasgow
    Director
    94 Arrowsmith Avenue
    G13 2QL Glasgow
    BritishSales Manager118310660001
    DALBY, John Duncan Macpherson
    16 Lampson Road
    Killearn
    G63 9PD Glasgow
    Lanarkshire
    Director
    16 Lampson Road
    Killearn
    G63 9PD Glasgow
    Lanarkshire
    ScotlandBritishBank Director152570500001
    DANIELS, Michael Henry
    16 Main Street
    Newton Village
    EH52 6QF Broxburn
    Director
    16 Main Street
    Newton Village
    EH52 6QF Broxburn
    BritishNone76180900001
    DEVLIN, June Frances
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishDirector100508440001
    DEVLIN, June Frances
    26 Mossgiel Place
    Rutherglen
    G73 4LN Glasgow
    Director
    26 Mossgiel Place
    Rutherglen
    G73 4LN Glasgow
    ScotlandBritishSales Administrator100508440001
    DRYDEN, Jean Marion
    36 Overdale Street
    G42 9QB Glasgow
    Director
    36 Overdale Street
    G42 9QB Glasgow
    BritishRetired38420560001
    FALCONER, Fraser Douglas
    Strawberry Bank
    EH49 6BJ Linlithgow
    6
    West Lothian
    Scotland
    Director
    Strawberry Bank
    EH49 6BJ Linlithgow
    6
    West Lothian
    Scotland
    ScotlandBritishSelf Employed105149210001
    FORREST, Samuel Porteous
    4 Robinsfield House
    Bardowie, Milngavie
    G62 6ER Glasgow
    Lanarkshire
    Director
    4 Robinsfield House
    Bardowie, Milngavie
    G62 6ER Glasgow
    Lanarkshire
    United KingdomBritishDirector664870003
    GREEN, James Welsh
    Humbie Road
    Newton Mearns
    G77 5RX Glasgow
    Turnberry
    Director
    Humbie Road
    Newton Mearns
    G77 5RX Glasgow
    Turnberry
    United KingdomBritishM.D.1000060003
    GRIFFIN, David
    7 Westbourne Gardens
    G12 9XD Glasgow
    Director
    7 Westbourne Gardens
    G12 9XD Glasgow
    GbrBritishDirector27180680002
    GRIFFIN, David
    7 Westbourne Gardens
    G12 9XD Glasgow
    Director
    7 Westbourne Gardens
    G12 9XD Glasgow
    GbrBritishDirector27180680002
    HOWIE, Scott
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    Director
    The Dan Young Building
    6 Craighalbert Way
    G68 0LS Dullatur
    Glasgow
    ScotlandBritishAdministrator219263690001
    HUDSON, Christine Mcleod
    The Fairways
    Bothwell
    G71 8PB Glasgow
    17
    United Kingdom
    Director
    The Fairways
    Bothwell
    G71 8PB Glasgow
    17
    United Kingdom
    GbrBritishCompany Director60226710002
    HUDSON, Graham Mcleod
    The Fairways
    Bothwell
    G71 8PB Glasgow
    17
    United Kingdom
    Director
    The Fairways
    Bothwell
    G71 8PB Glasgow
    17
    United Kingdom
    GbrBritishDirector60226830002
    HUMES, William Harrison
    Cumnock Drive
    ML6 9XL Airdrie
    6
    Lanarkshire
    Director
    Cumnock Drive
    ML6 9XL Airdrie
    6
    Lanarkshire
    GbrBritishElectronics Engineer76180870002
    LAWSON, James
    6 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Director
    6 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    GbrBritishManagement Consultant42856360002
    LEWIS-ARCHER, Karen
    14 Stewart Place
    ML8 5SR Carluke
    Lanarkshire
    Director
    14 Stewart Place
    ML8 5SR Carluke
    Lanarkshire
    BritishDevelopment Officer76180950001
    MCCLYMONT, Shirley Anne
    72 Millburn Avenue
    DG1 4BH Dumfries
    Dumfries & Galloway
    Director
    72 Millburn Avenue
    DG1 4BH Dumfries
    Dumfries & Galloway
    BritishSenior Accounts Assistant75626170001

    What are the latest statements on persons with significant control for THE SCOTTISH SPINA BIFIDA ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 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