THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND
Overview
| Company Name | THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC307731 |
| 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 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 Address | No |
What were the previous names of THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| THE LONG TERM CONDITIONS ALLIANCE SCOTLAND | Aug 30, 2006 | Aug 30, 2006 |
What are the latest accounts for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 45 pages | AA | ||||||||||
Termination of appointment of Irena Maria Paterson as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Douglas Taylor on May 13, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Mcginley as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 43 pages | AA | ||||||||||
Termination of appointment of Samantha Jane Smith as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 349 Bath Street Glasgow G2 4AA to 310 st. Vincent Street Glasgow G2 5RU on Sep 17, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Nicola Carol Thomson as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Johnston as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Fiona Elizabeth Strachan as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Samantha Jane Smith as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Joanne Mccoy as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2023 | 40 pages | AA | ||||||||||
Appointment of Mr Jim Guyan as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mairi Christine O'keefe as a director on Nov 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Scott as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jim Hume as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Morna Yvonne Simpkins as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Emma Scott on Dec 02, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Susan | Secretary | St. Vincent Street G2 5RU Glasgow 310 Scotland | 291813430001 | |||||||
| DORMAN, Ruth | Director | c/o Share Scotland Ltd 33 Dava Street G51 2JA Glasgow 6b Moorpark Court Scotland | Scotland | British | 124152670001 | |||||
| GUYAN, Jim | Director | St. Vincent Street G2 5RU Glasgow 310 Scotland | Scotland | British | 317077810001 | |||||
| HUME, Jim | Director | St. Vincent Street G2 5RU Glasgow 310 Scotland | Scotland | British | 220272200001 | |||||
| MCCOY, Joanne | Director | St. Vincent Street G2 5RU Glasgow 310 Scotland | Scotland | British | 322982040001 | |||||
| PRESTON, Janice | Director | St. Vincent Street G2 5RU Glasgow 310 Scotland | Scotland | British | 259110040001 | |||||
| RICHARDS, Donald Melville | Director | Bath Street G2 4AA Glasgow 349 | Scotland | Scottish | 193267940001 | |||||
| STRACHAN, Fiona Elizabeth, Dr | Director | St. Vincent Street G2 5RU Glasgow 310 Scotland | Scotland | British | 322982290001 | |||||
| TAYLOR, Douglas | Director | Kelso Place G14 0LL Glasgow 10 Scotland | Scotland | British | 98298570001 | |||||
| SIM, Andrew Martin | Secretary | Bedford Terrace EH15 2EJ Edinburgh 19 Uk | British | 130177260001 | ||||||
| SUSAN, Douglas-Scott | Secretary | 6 Bogton Avenue G44 3JJ Glasgow | British | 125288820001 | ||||||
| WALLACE, Heather Margaret | Secretary | Woods Cottage Nungate EH41 4BE Haddington East Lothian | British | 115137750001 | ||||||
| WELSH, John Mcwilliam | Secretary | Bath Street G2 4AA Glasgow 349 United Kingdom | 151588050001 | |||||||
| BEGUM, Shaben | Director | East London Street EH7 4BQ Edinburgh London House, 20-22 Scotland | Scotland | British | 208777020001 | |||||
| BEWS, Michael John | Director | Station Road G84 8LW Rhu High Laggary Argyll & Bute | United Kingdom | British | 136382230001 | |||||
| BIRT, Audrey Love | Director | Kennedy Drive G84 9AR Helensburgh 28 Dunbartonshire | Scotland | British | 115137740001 | |||||
| BLACKADDER, Elizabeth Margaret | Director | 3b Chalmers Crescent EH9 1TW Edinburgh Midlothian | British | 115137730001 | ||||||
| BROGAN, Lorena | Director | 57 Woodvale Avenue Bearsden G61 2NY Glasgow Lanarkshire | British | 70652640001 | ||||||
| BURNS, Marjory Ann | Director | 5/2 Powderhall Rigg EH7 4GA Edinburgh Midlothian | British | 97443020001 | ||||||
| CAIRNS, Claire | Director | Kinnoull Avenue FK15 9JG Dunblane 10 Perthshire | Scotland | British | 135863350001 | |||||
| CHISHOLM, Dorothy June | Director | The Old Kirkhouse Cheapside Street G76 0NS Eaglesham Lanarkshire | British | 115137720001 | ||||||
| CLARK, David | Director | Haymarket Terrace EH12 5EZ Edinburgh 9 Scotland | Scotland | British | 178733080001 | |||||
| CLARK, Ruth | Director | 41 Jackson Drive Stepps G33 6GE Glasgow Lanarkshire | British | 126917570001 | ||||||
| CUNNINGHAM, Gail | Director | 24b Lee Crescent EH15 1LW Edinburgh | Scotland | British | 56930002 | |||||
| DONALDSON, Angela Findlay | Director | 47 Carnarvon Street G3 6HP Glasgow Lanarkshire | Scotland | British | 105500730001 | |||||
| DORAN, Cara Anne | Director | 14e Victoria Street G82 1HT Dumbarton West Dunbartonshire | British | 125902310001 | ||||||
| DOUGLAS-SCOTT, Susan | Director | 6 Bogton Avenue Muirend G44 3JJ Glasgow | Scotland | British | 106294040001 | |||||
| FEARNLEY, Alison Katherine | Director | 58 Robbs Loan EH14 1SL Edinburgh | British | 52341980001 | ||||||
| FEARNLEY, Kate | Director | Drumsheugh Gardens EH3 7RN Edinburgh 22 Scotland | Scotland | British | 178734250001 | |||||
| FERGUSON, Catherine Karen | Director | Bowmont Place East Kilbride G75 8YG Glasgow 3 United Kingdom | Scotland | British | 140574610001 | |||||
| GAHAGAN, Gerard | Director | c/o Scottish Epilepsy Centre St. Kenneth Drive G51 4QD Glasgow 20 Scotland | Scotland | British | 187598260001 | |||||
| GRANT, Christopher | Director | Ibm Uk Birmingham Road CV34 5JL Warwick Abilitynet, Central England England | Scotland | British | 279588350001 | |||||
| GRINDLAY, George William Murray | Director | Bath Street G2 4AA Glasgow 349 United Kingdom | United Kingdom | British | 169860140001 | |||||
| HENDERSON, Nigel John | Director | Belmont Road EH14 5DY Edinburgh 2 Midlothian | Scotland | British | 129939120001 | |||||
| HOOLAHAN, Mark | Director | Niddrie Mains Road EH16 4EA Edinburgh Thistle Foundation Scotland | Scotland | British | 191281820001 |
What are the latest statements on persons with significant control for THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 30, 2016 | 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