INCLUSION SCOTLAND
Overview
Company Name | INCLUSION SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC243492 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INCLUSION SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INCLUSION SCOTLAND?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for INCLUSION SCOTLAND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Alex Julian Nicolas Thelwell as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Amanda Brogan as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janine Danielle Rennie as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Janine Danielle Rennie as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Ann Sarafilovic as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Irena Maria Paterson on May 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr James Ian Elder-Woodward on May 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Kelter on May 23, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Leo Starrs-Cunningham as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Leo Starrs-Cunningham on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ryan David Alan Mcmullan as a director on Oct 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirstein Rummery as a director on Oct 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Lawrence as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Kumari Campbell as a director on Oct 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INCLUSION SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROGAN, Amanda | Secretary | Bath Street G2 4TB Glasgow 152 Scotland | 334004570001 | |||||||
AGRAWAL, Balkishan, Dr | Director | Bath Street G2 4TB Glasgow 152 Scotland | Scotland | British | Retired | 161974150001 | ||||
DAMS, Kim | Director | Bath Street G2 4TB Glasgow 152 Scotland | United Kingdom | German | Director | 200978190002 | ||||
ELDER-WOODWARD, James Ian, Dr | Director | Bath Street G2 4TB Glasgow 152 Scotland | Scotland | British | Retired | 126254000002 | ||||
KELTER, Derek | Director | Bath Street G2 4TB Glasgow 152 Scotland | Scotland | Scottish | Unemployed | 290601630001 | ||||
MASON, Andrew David Kean | Director | Bath Street G2 4TB Glasgow 152 Scotland | Scotland | British | Advocate | 265370710001 | ||||
PATERSON, Irena Maria | Director | Bath Street G2 4TB Glasgow 152 Scotland | Scotland | British | Retired | 156072820001 | ||||
SARAFILOVIC, Jennifer Ann | Director | Bath Street G2 4TB Glasgow 152 Scotland | Scotland | British | Diversity, Equality And Inclusion Manager | 324831240001 | ||||
THELWELL, Alex Julian Nicolas | Director | Bath Street G2 4TB Glasgow 152 Scotland | United Kingdom | English | Support Worker | 334111860001 | ||||
CAMPBELL, William Mcarthur | Secretary | 8 Cochrane Street KA12 8PJ Irvine Ayrshire | British | 63238820001 | ||||||
LAMB, Joseph William, Dr | Secretary | Pentagon Centre 36-38 Washington Street G3 8AZ Glasgow Unit 111 Scotland | 153745800001 | |||||||
MEYER, Phyl Stuart | Secretary | Earl Grey Street EH3 9BN Edinburgh 22-24 Scotland | 280259410001 | |||||||
SCOTT, William Cameron | Secretary | 23 Lauriston Street EH3 9DQ Edinburgh Hayweight House Lothian Scotland | 174825400001 | |||||||
WITCHER, Sally Anne, Dr | Secretary | Earl Grey Street EH3 9BN Edinburgh 22-24 Scotland | 260937350001 | |||||||
ARCHIBALD, Susan | Director | 1 Keltyhill Avenue KY4 0LH Kelty Fife | Scotland | Scottish | Self-Employed Speaker | 125717660001 | ||||
BAIRD, Chris David | Director | Victoria Road Barrhead G78 1NQ Glasgow 5 Scotland | Scotland | British | Retired | 163651510001 | ||||
BERRINGTON, James Victor | Director | 23 Lauriston Street EH3 9DQ Edinburgh Hayweight House Lothian Scotland | Scotland | British | Concierge | 156115200001 | ||||
BIRNEY, Nancy | Director | 690 Mosspark Drive G52 3AY Glasgow Glasgow Clyde College Glasgow Scotland | Scotland | British | Further Education | 133759360001 | ||||
BROWN, Alistair | Director | 20 Falmouth Drive Arran View PA19 1HW Gourock Inverclyde | British | None | 87242130001 | |||||
BURKE, Tressa Lynn | Director | 1/1,96 Langside Avenue G41 2TR Glasgow Lanarkshire Scotland | Scotland | Scottish | Director Of Charity | 89220740001 | ||||
CAMERON, Colin Alasdair Stewart | Director | 6f Friarscroft EH42 1BP Dunbar East Lothian | Scotland | British | Trainer/Consultant | 95428100001 | ||||
CAMPBELL, Fiona Kumari, Professor Dr | Director | Perth Road DD1 4HN Dundee School Of Education & Social Work, Dundee Uni Scotland | Scotland | British,Australian | Professor Hei | 244151120001 | ||||
COTTON, Taryn Louise | Director | Riverbank Court Gatehouse Of Fleet DG7 2FB Glasgow 18 Riverbank Court United Kingdom | United Kingdom | British | None | 266162470001 | ||||
CROCKETT, Christopher | Director | 231 Bearsden Road G13 1DH Glasgow | Scotland | American | Unemployed | 95428080001 | ||||
DUNCAN, Pamela | Director | Pentagon Centre 36-38 Washington Street G3 8AZ Glasgow Unit 111 Scotland | Scotland | British | Policy Officer | 149569870001 | ||||
DURIE, Margaret | Director | 33 Duddingston View EH15 3LZ Edinburgh | United Kingdom | British | Coordinator | 95428050001 | ||||
ELDER WOODWARD, James | Director | Rosshead Coachhouse Heather Avenue G83 0TJ Alexandria Dunbartonshire | United Kingdom | British | Retired | 68801540001 | ||||
FRIEL, Tom | Director | 15 Valleyfield Milton Of Campsie G66 8HN Glasgow Lanarkshire | Scotland | British | Director | 117685820001 | ||||
GARLAND, Elizabeth Carson | Director | 23 Lauriston Street EH3 9DQ Edinburgh Hayweight House Lothian Scotland | Scotland | British | Retired | 105117670001 | ||||
KELTER, Derek | Director | 62 Milton Street ML1 1DQ Motherwell Lanarkshire | Scotland | British | Project Co Ordinator | 109231430001 | ||||
LAMB, Joseph William, Dr | Director | 5 Clatto Place KY16 8SD St Andrews Fife | Scotland | British | Scientist | 61774030001 | ||||
LAWRENCE, Gillian | Director | Earl Grey Street EH3 9BN Edinburgh 22-24 Scotland | Scotland | British | Civil Servant | 248341970001 | ||||
MACKAY, Morag | Director | 62 Newton Avenue Cambuslang G72 7RT Glasgow Lanarkshire | United Kingdom | British | Self Employed-Trainer/Consulta | 87242120001 | ||||
MACKINTOSH, Michael Greaves | Director | Ashyards Court Eaglesfield DG11 3PE Lockerbie 10 United Kingdom | Scotland | British | None | 265371050001 | ||||
MACLEOD, James | Director | Corran Bungalow Fyfe Park Road PA14 6RL Port Glasgow Renfrewshire | Scotland | Scottish | None | 89093600002 |
What are the latest statements on persons with significant control for INCLUSION SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Feb 06, 2017 | The 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