INCLUSION SCOTLAND

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

    Company NameINCLUSION SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC243492
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INCLUSION SCOTLAND?

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

    Where is INCLUSION SCOTLAND located?

    Registered Office Address
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INCLUSION SCOTLAND?

    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 INCLUSION SCOTLAND?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for INCLUSION SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alex Julian Nicolas Thelwell as a director on Oct 01, 2024

    2 pagesAP01

    Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland to 152 Bath Street Glasgow G2 4TB on Apr 01, 2025

    1 pagesAD01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Amanda Brogan as a secretary on Feb 03, 2025

    2 pagesAP03

    Termination of appointment of Janine Danielle Rennie as a director on Feb 21, 2025

    1 pagesTM01

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

    28 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mrs Janine Danielle Rennie as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Ms Jennifer Ann Sarafilovic as a director on Jun 19, 2024

    2 pagesAP01

    Director's details changed for Mrs Irena Maria Paterson on May 23, 2024

    2 pagesCH01

    Director's details changed for Dr James Ian Elder-Woodward on May 23, 2024

    2 pagesCH01

    Director's details changed for Mr Derek Kelter on May 23, 2024

    2 pagesCH01

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

    27 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on Mar 04, 2024

    1 pagesAD01

    Termination of appointment of Leo Starrs-Cunningham as a director on Jun 30, 2023

    1 pagesTM01

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

    26 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Leo Starrs-Cunningham on Jan 28, 2022

    2 pagesCH01

    Termination of appointment of Ryan David Alan Mcmullan as a director on Oct 28, 2021

    1 pagesTM01

    Termination of appointment of Kirstein Rummery as a director on Oct 28, 2021

    1 pagesTM01

    Termination of appointment of Gillian Lawrence as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Fiona Kumari Campbell as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Who are the officers of INCLUSION SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROGAN, Amanda
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Secretary
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    334004570001
    AGRAWAL, Balkishan, Dr
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    ScotlandBritishRetired161974150001
    DAMS, Kim
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    United KingdomGermanDirector200978190002
    ELDER-WOODWARD, James Ian, Dr
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    ScotlandBritishRetired126254000002
    KELTER, Derek
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    ScotlandScottishUnemployed290601630001
    MASON, Andrew David Kean
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    ScotlandBritishAdvocate265370710001
    PATERSON, Irena Maria
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    ScotlandBritishRetired156072820001
    SARAFILOVIC, Jennifer Ann
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    ScotlandBritishDiversity, Equality And Inclusion Manager324831240001
    THELWELL, Alex Julian Nicolas
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    Director
    Bath Street
    G2 4TB Glasgow
    152
    Scotland
    United KingdomEnglishSupport Worker334111860001
    CAMPBELL, William Mcarthur
    8 Cochrane Street
    KA12 8PJ Irvine
    Ayrshire
    Secretary
    8 Cochrane Street
    KA12 8PJ Irvine
    Ayrshire
    British63238820001
    LAMB, Joseph William, Dr
    Pentagon Centre
    36-38 Washington Street
    G3 8AZ Glasgow
    Unit 111
    Scotland
    Secretary
    Pentagon Centre
    36-38 Washington Street
    G3 8AZ Glasgow
    Unit 111
    Scotland
    153745800001
    MEYER, Phyl Stuart
    Earl Grey Street
    EH3 9BN Edinburgh
    22-24
    Scotland
    Secretary
    Earl Grey Street
    EH3 9BN Edinburgh
    22-24
    Scotland
    280259410001
    SCOTT, William Cameron
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Lothian
    Scotland
    Secretary
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Lothian
    Scotland
    174825400001
    WITCHER, Sally Anne, Dr
    Earl Grey Street
    EH3 9BN Edinburgh
    22-24
    Scotland
    Secretary
    Earl Grey Street
    EH3 9BN Edinburgh
    22-24
    Scotland
    260937350001
    ARCHIBALD, Susan
    1 Keltyhill Avenue
    KY4 0LH Kelty
    Fife
    Director
    1 Keltyhill Avenue
    KY4 0LH Kelty
    Fife
    ScotlandScottishSelf-Employed Speaker125717660001
    BAIRD, Chris David
    Victoria Road
    Barrhead
    G78 1NQ Glasgow
    5
    Scotland
    Director
    Victoria Road
    Barrhead
    G78 1NQ Glasgow
    5
    Scotland
    ScotlandBritishRetired163651510001
    BERRINGTON, James Victor
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Lothian
    Scotland
    Director
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Lothian
    Scotland
    ScotlandBritishConcierge156115200001
    BIRNEY, Nancy
    690 Mosspark Drive
    G52 3AY Glasgow
    Glasgow Clyde College
    Glasgow
    Scotland
    Director
    690 Mosspark Drive
    G52 3AY Glasgow
    Glasgow Clyde College
    Glasgow
    Scotland
    ScotlandBritishFurther Education133759360001
    BROWN, Alistair
    20 Falmouth Drive
    Arran View
    PA19 1HW Gourock
    Inverclyde
    Director
    20 Falmouth Drive
    Arran View
    PA19 1HW Gourock
    Inverclyde
    BritishNone87242130001
    BURKE, Tressa Lynn
    1/1,96 Langside Avenue
    G41 2TR Glasgow
    Lanarkshire
    Scotland
    Director
    1/1,96 Langside Avenue
    G41 2TR Glasgow
    Lanarkshire
    Scotland
    ScotlandScottishDirector Of Charity89220740001
    CAMERON, Colin Alasdair Stewart
    6f Friarscroft
    EH42 1BP Dunbar
    East Lothian
    Director
    6f Friarscroft
    EH42 1BP Dunbar
    East Lothian
    ScotlandBritishTrainer/Consultant95428100001
    CAMPBELL, Fiona Kumari, Professor Dr
    Perth Road
    DD1 4HN Dundee
    School Of Education & Social Work, Dundee Uni
    Scotland
    Director
    Perth Road
    DD1 4HN Dundee
    School Of Education & Social Work, Dundee Uni
    Scotland
    ScotlandBritish,AustralianProfessor Hei244151120001
    COTTON, Taryn Louise
    Riverbank Court
    Gatehouse Of Fleet
    DG7 2FB Glasgow
    18 Riverbank Court
    United Kingdom
    Director
    Riverbank Court
    Gatehouse Of Fleet
    DG7 2FB Glasgow
    18 Riverbank Court
    United Kingdom
    United KingdomBritishNone266162470001
    CROCKETT, Christopher
    231 Bearsden Road
    G13 1DH Glasgow
    Director
    231 Bearsden Road
    G13 1DH Glasgow
    ScotlandAmericanUnemployed95428080001
    DUNCAN, Pamela
    Pentagon Centre
    36-38 Washington Street
    G3 8AZ Glasgow
    Unit 111
    Scotland
    Director
    Pentagon Centre
    36-38 Washington Street
    G3 8AZ Glasgow
    Unit 111
    Scotland
    ScotlandBritishPolicy Officer149569870001
    DURIE, Margaret
    33 Duddingston View
    EH15 3LZ Edinburgh
    Director
    33 Duddingston View
    EH15 3LZ Edinburgh
    United KingdomBritishCoordinator95428050001
    ELDER WOODWARD, James
    Rosshead Coachhouse
    Heather Avenue
    G83 0TJ Alexandria
    Dunbartonshire
    Director
    Rosshead Coachhouse
    Heather Avenue
    G83 0TJ Alexandria
    Dunbartonshire
    United KingdomBritishRetired68801540001
    FRIEL, Tom
    15 Valleyfield
    Milton Of Campsie
    G66 8HN Glasgow
    Lanarkshire
    Director
    15 Valleyfield
    Milton Of Campsie
    G66 8HN Glasgow
    Lanarkshire
    ScotlandBritishDirector117685820001
    GARLAND, Elizabeth Carson
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Lothian
    Scotland
    Director
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Lothian
    Scotland
    ScotlandBritishRetired105117670001
    KELTER, Derek
    62 Milton Street
    ML1 1DQ Motherwell
    Lanarkshire
    Director
    62 Milton Street
    ML1 1DQ Motherwell
    Lanarkshire
    ScotlandBritishProject Co Ordinator109231430001
    LAMB, Joseph William, Dr
    5 Clatto Place
    KY16 8SD St Andrews
    Fife
    Director
    5 Clatto Place
    KY16 8SD St Andrews
    Fife
    ScotlandBritishScientist61774030001
    LAWRENCE, Gillian
    Earl Grey Street
    EH3 9BN Edinburgh
    22-24
    Scotland
    Director
    Earl Grey Street
    EH3 9BN Edinburgh
    22-24
    Scotland
    ScotlandBritishCivil Servant248341970001
    MACKAY, Morag
    62 Newton Avenue
    Cambuslang
    G72 7RT Glasgow
    Lanarkshire
    Director
    62 Newton Avenue
    Cambuslang
    G72 7RT Glasgow
    Lanarkshire
    United KingdomBritishSelf Employed-Trainer/Consulta87242120001
    MACKINTOSH, Michael Greaves
    Ashyards Court
    Eaglesfield
    DG11 3PE Lockerbie
    10
    United Kingdom
    Director
    Ashyards Court
    Eaglesfield
    DG11 3PE Lockerbie
    10
    United Kingdom
    ScotlandBritishNone265371050001
    MACLEOD, James
    Corran Bungalow
    Fyfe Park Road
    PA14 6RL Port Glasgow
    Renfrewshire
    Director
    Corran Bungalow
    Fyfe Park Road
    PA14 6RL Port Glasgow
    Renfrewshire
    ScotlandScottishNone89093600002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 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