SCOTTISH EPILEPSY INITIATIVE
Overview
| Company Name | SCOTTISH EPILEPSY INITIATIVE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC256949 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH EPILEPSY INITIATIVE?
- Other human health activities (86900) / Human health and social work activities
Where is SCOTTISH EPILEPSY INITIATIVE located?
| Registered Office Address | 11 Somerset Place, Glasgow 11 Somerset Place 2nd Floor G3 7JT Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH EPILEPSY INITIATIVE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for SCOTTISH EPILEPSY INITIATIVE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 15 pages | AA | ||
Termination of appointment of Joanne Victoria Lacey as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Andrew Cocker as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Professor Trevor William Stone on Aug 13, 2018 | 2 pages | CH01 | ||
Termination of appointment of Kevin Kelly as a director on Aug 10, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Pines 48 Southburn Road Blanefield Glasgow G63 9DB Scotland to 11 Somerset Place, Glasgow 11 Somerset Place 2nd Floor Glasgow G3 7JT on Sep 30, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2016 | 16 pages | AA | ||
Appointment of Miss Joanne Lacey as a director on Oct 12, 2016 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Cockram as a director on Oct 28, 2016 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Cocker as a director on Oct 10, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2016 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Kevin Kelly on Oct 05, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2015 | 15 pages | AA | ||
Termination of appointment of Jane Claire Stewart as a director on Jan 08, 2016 | 1 pages | TM01 | ||
Registered office address changed from Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT to The Pines 48 Southburn Road Blanefield Glasgow G63 9DB on Nov 30, 2015 | 1 pages | AD01 | ||
Annual return made up to Oct 01, 2015 no member list | 6 pages | AR01 | ||
Termination of appointment of Delia Belelli as a director on Aug 31, 2015 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH EPILEPSY INITIATIVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOMERS, Anne Elizabeth | Secretary | 14 St Andrews Court 23 Kent Road G3 7BY Glasgow Lanarkshire | British | 98789770001 | ||||||
| BRODIE, Martin Jefrey, Professor | Director | The Pines 48 Southburn Road, Blanefield G63 9DB Glasgow | Scotland | British | 92822140001 | |||||
| COCKRAM, Paul Anthony | Director | Keir Street FK15 9BP Dunblane Hollybank Scotland | Scotland | British | 217713140001 | |||||
| STONE, Trevor William, Professor | Director | 11 Somerset Place 2nd Floor G3 7JT Glasgow 11 Somerset Place, Glasgow Scotland | England | British | 106113940002 | |||||
| MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
| BARCLAY, Karen | Director | 19 Blinkbonny Avenue EH4 3HT Edinburgh Midlothian | British | 82380001 | ||||||
| BELELLI, Delia, Dr | Director | Abbotsford Cottage Abbotsford Place KY16 9HQ St Andrews Fife | Scotland | Italian | 122108570001 | |||||
| COCKER, Simon Andrew | Director | Braid Road EH10 6AP Edinburgh 90 Scotland | Scotland | British | 216172260001 | |||||
| DAVIDSON, Duncan Lewis Watt, Dr | Director | Brooksby Queens Terrace KY16 9ER St Andrews Fife | British | 48507010001 | ||||||
| DUNCAN, Roderick, Dr | Director | 28 Sherbrooke Avenue G41 4PE Glasgow Lanarkshire | British | 98789640001 | ||||||
| DUNCAN, Susan Elizabeth, Doctor | Director | 24 Summerside Street EH6 4NU Edinburgh | Scotland | British | 112896730002 | |||||
| GERRIE, Linda Margaret, Dr | Director | 9 Westholme Crescent South AB15 6AF Aberdeen Aberdeenshire | Scotland | British | 122108600001 | |||||
| KELLY, Kevin | Director | 11 Somerset Place 2nd Floor G3 7JT Glasgow 11 Somerset Place, Glasgow Scotland | Scotland | British | 151508740003 | |||||
| KIRKPATRICK, Martin, Dr | Director | Gallowbank House Emma Terrace PH10 6JA Blairgowrie Perthshire | Scotland | British | 124605490001 | |||||
| LACEY, Joanne Victoria | Director | West Blance EH41 4HP Haddington West Blance Scotland | United Kingdom | British | 235625510001 | |||||
| LEACH, John Paul, Dr | Director | 12 Sunningdale Avenue Newton Mearns G77 5PD Glasgow Lanarkshire | Scotland | United Kingdom | 118891500001 | |||||
| MACKAY, Angus, Professor | Director | Tigh-An-Rudha PA30 8ER Ardrishaig Argyll | Scotland | British | 98789340001 | |||||
| MCLELLAN, Ailsa Elizabeth, Dr | Director | The Old Mill 14 Windsor Terrace PH2 0BA Perth Perthshire | Scotland | British | 126846800001 | |||||
| ROBERTS, Richard Charles, Dr | Director | 67 Camphill Road Broughty Ferry DD5 2LY Dundee | United Kingdom | British | 89385660001 | |||||
| RODGER, Pauline Sara | Director | Dumbarton Road G11 6NT Glasgow Epilepsy Unit, Western Infirmary, Glasgow Scotland | Scotland | British | 151508780002 | |||||
| SHEPHERD, Frances Margaret | Director | Dumbarton Road G11 6NT Glasgow Epilepsy Unit, Western Infirmary, Glasgow Scotland | Scotland | British | 169579170001 | |||||
| SILLS, Graeme John, Dr | Director | 32 Cathkin Crescent Cumbernauld G68 0FB Glasgow Lanarkshire | British | 100414490001 | ||||||
| STEWART, Jane Claire | Director | St Thomas's Well FK7 9PR Stirling St Thomas's Well House Scotland | United Kingdom | British | 108328990003 | |||||
| ZUBERI, Sameer Mustafa, Professor | Director | 21 Ormonde Drive Netherlee G44 3SR Glasgow | Scotland | British | 92822130001 |
Who are the persons with significant control of SCOTTISH EPILEPSY INITIATIVE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Professor Martin Jeffrey Brodie | Oct 01, 2016 | 11 Somerset Place 2nd Floor G3 7JT Glasgow 11 Somerset Place, Glasgow Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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