THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND

THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND

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

    Company NameTHE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC307731
    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 HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    • Other human health activities (86900) / Human health and social work activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND located?

    Registered Office Address
    310 St. Vincent Street
    G2 5RU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    THE LONG TERM CONDITIONS ALLIANCE SCOTLANDAug 30, 2006Aug 30, 2006

    What are the latest accounts for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    45 pagesAA

    Termination of appointment of Irena Maria Paterson as a director on Sep 25, 2025

    1 pagesTM01

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Douglas Taylor on May 13, 2025

    2 pagesCH01

    Termination of appointment of Alan Mcginley as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    43 pagesAA

    Termination of appointment of Samantha Jane Smith as a director on Dec 12, 2024

    1 pagesTM01

    Registered office address changed from 349 Bath Street Glasgow G2 4AA to 310 st. Vincent Street Glasgow G2 5RU on Sep 17, 2024

    1 pagesAD01

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Nicola Carol Thomson as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Alexander Johnston as a director on May 01, 2024

    1 pagesTM01

    Appointment of Dr Fiona Elizabeth Strachan as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Samantha Jane Smith as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Joanne Mccoy as a director on May 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2023

    40 pagesAA

    Appointment of Mr Jim Guyan as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of Mairi Christine O'keefe as a director on Nov 27, 2023

    1 pagesTM01

    Termination of appointment of Emma Scott as a director on Nov 13, 2023

    1 pagesTM01

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jim Hume as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Morna Yvonne Simpkins as a director on May 31, 2023

    1 pagesTM01

    Director's details changed for Ms Emma Scott on Dec 02, 2022

    2 pagesCH01

    Who are the officers of THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Susan
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    Secretary
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    291813430001
    DORMAN, Ruth
    c/o Share Scotland Ltd
    33 Dava Street
    G51 2JA Glasgow
    6b Moorpark Court
    Scotland
    Director
    c/o Share Scotland Ltd
    33 Dava Street
    G51 2JA Glasgow
    6b Moorpark Court
    Scotland
    ScotlandBritish124152670001
    GUYAN, Jim
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    Director
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    ScotlandBritish317077810001
    HUME, Jim
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    Director
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    ScotlandBritish220272200001
    MCCOY, Joanne
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    Director
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    ScotlandBritish322982040001
    PRESTON, Janice
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    Director
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    ScotlandBritish259110040001
    RICHARDS, Donald Melville
    Bath Street
    G2 4AA Glasgow
    349
    Director
    Bath Street
    G2 4AA Glasgow
    349
    ScotlandScottish193267940001
    STRACHAN, Fiona Elizabeth, Dr
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    Director
    St. Vincent Street
    G2 5RU Glasgow
    310
    Scotland
    ScotlandBritish322982290001
    TAYLOR, Douglas
    Kelso Place
    G14 0LL Glasgow
    10
    Scotland
    Director
    Kelso Place
    G14 0LL Glasgow
    10
    Scotland
    ScotlandBritish98298570001
    SIM, Andrew Martin
    Bedford Terrace
    EH15 2EJ Edinburgh
    19
    Uk
    Secretary
    Bedford Terrace
    EH15 2EJ Edinburgh
    19
    Uk
    British130177260001
    SUSAN, Douglas-Scott
    6 Bogton Avenue
    G44 3JJ Glasgow
    Secretary
    6 Bogton Avenue
    G44 3JJ Glasgow
    British125288820001
    WALLACE, Heather Margaret
    Woods Cottage
    Nungate
    EH41 4BE Haddington
    East Lothian
    Secretary
    Woods Cottage
    Nungate
    EH41 4BE Haddington
    East Lothian
    British115137750001
    WELSH, John Mcwilliam
    Bath Street
    G2 4AA Glasgow
    349
    United Kingdom
    Secretary
    Bath Street
    G2 4AA Glasgow
    349
    United Kingdom
    151588050001
    BEGUM, Shaben
    East London Street
    EH7 4BQ Edinburgh
    London House, 20-22
    Scotland
    Director
    East London Street
    EH7 4BQ Edinburgh
    London House, 20-22
    Scotland
    ScotlandBritish208777020001
    BEWS, Michael John
    Station Road
    G84 8LW Rhu
    High Laggary
    Argyll & Bute
    Director
    Station Road
    G84 8LW Rhu
    High Laggary
    Argyll & Bute
    United KingdomBritish136382230001
    BIRT, Audrey Love
    Kennedy Drive
    G84 9AR Helensburgh
    28
    Dunbartonshire
    Director
    Kennedy Drive
    G84 9AR Helensburgh
    28
    Dunbartonshire
    ScotlandBritish115137740001
    BLACKADDER, Elizabeth Margaret
    3b Chalmers Crescent
    EH9 1TW Edinburgh
    Midlothian
    Director
    3b Chalmers Crescent
    EH9 1TW Edinburgh
    Midlothian
    British115137730001
    BROGAN, Lorena
    57 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    Director
    57 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    British70652640001
    BURNS, Marjory Ann
    5/2 Powderhall Rigg
    EH7 4GA Edinburgh
    Midlothian
    Director
    5/2 Powderhall Rigg
    EH7 4GA Edinburgh
    Midlothian
    British97443020001
    CAIRNS, Claire
    Kinnoull Avenue
    FK15 9JG Dunblane
    10
    Perthshire
    Director
    Kinnoull Avenue
    FK15 9JG Dunblane
    10
    Perthshire
    ScotlandBritish135863350001
    CHISHOLM, Dorothy June
    The Old Kirkhouse
    Cheapside Street
    G76 0NS Eaglesham
    Lanarkshire
    Director
    The Old Kirkhouse
    Cheapside Street
    G76 0NS Eaglesham
    Lanarkshire
    British115137720001
    CLARK, David
    Haymarket Terrace
    EH12 5EZ Edinburgh
    9
    Scotland
    Director
    Haymarket Terrace
    EH12 5EZ Edinburgh
    9
    Scotland
    ScotlandBritish178733080001
    CLARK, Ruth
    41 Jackson Drive
    Stepps
    G33 6GE Glasgow
    Lanarkshire
    Director
    41 Jackson Drive
    Stepps
    G33 6GE Glasgow
    Lanarkshire
    British126917570001
    CUNNINGHAM, Gail
    24b Lee Crescent
    EH15 1LW Edinburgh
    Director
    24b Lee Crescent
    EH15 1LW Edinburgh
    ScotlandBritish56930002
    DONALDSON, Angela Findlay
    47 Carnarvon Street
    G3 6HP Glasgow
    Lanarkshire
    Director
    47 Carnarvon Street
    G3 6HP Glasgow
    Lanarkshire
    ScotlandBritish105500730001
    DORAN, Cara Anne
    14e Victoria Street
    G82 1HT Dumbarton
    West Dunbartonshire
    Director
    14e Victoria Street
    G82 1HT Dumbarton
    West Dunbartonshire
    British125902310001
    DOUGLAS-SCOTT, Susan
    6 Bogton Avenue
    Muirend
    G44 3JJ Glasgow
    Director
    6 Bogton Avenue
    Muirend
    G44 3JJ Glasgow
    ScotlandBritish106294040001
    FEARNLEY, Alison Katherine
    58 Robbs Loan
    EH14 1SL Edinburgh
    Director
    58 Robbs Loan
    EH14 1SL Edinburgh
    British52341980001
    FEARNLEY, Kate
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    22
    Scotland
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    22
    Scotland
    ScotlandBritish178734250001
    FERGUSON, Catherine Karen
    Bowmont Place
    East Kilbride
    G75 8YG Glasgow
    3
    United Kingdom
    Director
    Bowmont Place
    East Kilbride
    G75 8YG Glasgow
    3
    United Kingdom
    ScotlandBritish140574610001
    GAHAGAN, Gerard
    c/o Scottish Epilepsy Centre
    St. Kenneth Drive
    G51 4QD Glasgow
    20
    Scotland
    Director
    c/o Scottish Epilepsy Centre
    St. Kenneth Drive
    G51 4QD Glasgow
    20
    Scotland
    ScotlandBritish187598260001
    GRANT, Christopher
    Ibm Uk
    Birmingham Road
    CV34 5JL Warwick
    Abilitynet, Central England
    England
    Director
    Ibm Uk
    Birmingham Road
    CV34 5JL Warwick
    Abilitynet, Central England
    England
    ScotlandBritish279588350001
    GRINDLAY, George William Murray
    Bath Street
    G2 4AA Glasgow
    349
    United Kingdom
    Director
    Bath Street
    G2 4AA Glasgow
    349
    United Kingdom
    United KingdomBritish169860140001
    HENDERSON, Nigel John
    Belmont Road
    EH14 5DY Edinburgh
    2
    Midlothian
    Director
    Belmont Road
    EH14 5DY Edinburgh
    2
    Midlothian
    ScotlandBritish129939120001
    HOOLAHAN, Mark
    Niddrie Mains Road
    EH16 4EA Edinburgh
    Thistle Foundation
    Scotland
    Director
    Niddrie Mains Road
    EH16 4EA Edinburgh
    Thistle Foundation
    Scotland
    ScotlandBritish191281820001

    What are the latest statements on persons with significant control for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 30, 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