DOWN'S SYNDROME SCOTLAND
Overview
Company Name | DOWN'S SYNDROME SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC356717 |
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 DOWN'S SYNDROME SCOTLAND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is DOWN'S SYNDROME SCOTLAND located?
Registered Office Address | Scvo Edward House, 199 Sauchiehall Street G2 3EX Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOWN'S SYNDROME 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 DOWN'S SYNDROME SCOTLAND?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for DOWN'S SYNDROME SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 38 pages | AA | ||
Registered office address changed from Scvo Edward House, 199 Sauchiehall Street Glasgow G2 3EX Scotland to Scvo Edward House, 199 Sauchiehall Street Glasgow G2 3EX on Jun 06, 2024 | 1 pages | AD01 | ||
Termination of appointment of John Blackport as a director on May 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland to Scvo Edward House, 199 Sauchiehall Street Glasgow G2 3EX on Dec 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Stuart William Macintyre as a director on Nov 25, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 40 pages | AA | ||
Appointment of Ms Andrea Nolan as a director on May 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Amy Dalrymple as a director on May 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Elizabeth Wright as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Appointment of Mr Michael Cunningham as a secretary on May 23, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Katrina Mary Leese as a director on Apr 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Cunningham as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sharon Bandeen as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 39 pages | AA | ||
Termination of appointment of Lucy Anne Brogan as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Registered office address changed from 4th Floor Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland to Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY on Jun 06, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Theresa Mcdaid as a director on Nov 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stuart James Mccusker as a director on Nov 27, 2021 | 1 pages | TM01 | ||
Appointment of Dr Andrea Tonner as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 37 pages | AA | ||
Appointment of Mr Robert Molan as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Who are the officers of DOWN'S SYNDROME SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Michael | Secretary | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | 309365130001 | |||||||
BATCHELOR, James | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | British | Chartered Accountant | 225166950002 | ||||
DALRYMPLE, Amy | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | United Kingdom | British | Director | 309603060001 | ||||
JACKSON, Patricia Denise, Dr | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | British | Paediatrician/Lecturer | 149880220003 | ||||
LEESE, Katrina Mary | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | British | Director | 108729400001 | ||||
MCEVOY, Aidan Patrick Harold | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | British,Canadian | Financial Regulator | 262261000002 | ||||
MOLAN, Robert | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | British | Retired | 227021160001 | ||||
NOLAN, Andrea | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | Irish | Principal And Vice Chancellor | 309612080001 | ||||
TONNER, Andrea, Dr | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | British | Director | 273248260001 | ||||
CUBITT, Eldred Marshall | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | 203125990001 | |||||||
EASSON, Moira Jane | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | 258557350001 | |||||||
SUMMERFIELD, Pandora Jayne | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | 253378700001 | |||||||
SUMMERFIELD, Pandora | Secretary | 158/160 Balgreen Road EH11 3AU Edinburgh Down's Syndrome Scotland Midlothian United Kingdom | British | 137015700001 | ||||||
WRIGHT, Laura Elizabeth | Secretary | 5/2 Stock Exchange Court 77 Nelson Mandela Place G2 1QY Glasgow Down's Syndrome Scotland Scotland | 274597180001 | |||||||
BANDEEN, Sharon | Director | 5/2 Stock Exchange Court 77 Nelson Mandela Place G2 1QY Glasgow Down's Syndrome Scotland Scotland | Scotland | British | Nurse | 203905080002 | ||||
BLACKPORT, John | Director | Sauchiehall Street G2 3EX Glasgow Scvo Edward House, 199 Scotland | Scotland | Canadian | Managing Director | 202628360002 | ||||
BROGAN, Lucy Anne | Director | 5/2 Stock Exchange Court 77 Nelson Mandela Place G2 1QY Glasgow Down's Syndrome Scotland Scotland | Scotland | British | Manager | 287743800001 | ||||
CAMERON, Laura, Dr | Director | Balgreen Road EH11 3AU Edinburgh 158 Scotland | Scotland | British | Learning Disability Psychiatrist | 177152820001 | ||||
CAMPBELL, Samuel Lynn | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | British | None | 118862980001 | ||||
CUNNINGHAM, Alan | Director | 5/2 Stock Exchange Court 77 Nelson Mandela Place G2 1QY Glasgow Down's Syndrome Scotland Scotland | Scotland | British | Managing Director Of Another Company | 254521580001 | ||||
CUNNINGHAM, Suzanne | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | British | None | 104871850001 | ||||
DOCHERTY, Mark | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Scotland | British | Business Acquisitions Manager | 193506670001 | ||||
DOLAN, Jane | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | Scottish | Crew Resource Manager | 171759650001 | ||||
FERGUSON, Michelle | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | British | Administrator | 137015730001 | ||||
FRASER, Ian Edward | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Scotland | British | Educational Consultant | 77908730001 | ||||
GIBB, Michael Ian | Director | Richmond Terrace EH11 2BY Edinburgh 15/1 Lothian | British | Evalvation Manager | 137015720001 | |||||
GILLIGAN, Karen Ann | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Scotland | British | Volunteer Co-Ordinator | 171759680001 | ||||
HAMILTON, Rona Margaret | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | Scottish | Civil Servant | 150556330001 | ||||
HOWARD, Niall Mcleod | Director | 62 Barnton Park View EH4 6HJ Edinburgh Scotland | Scotland | United Kingdom | Finance Director | 49008030001 | ||||
HUGHES, Stephen John | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Scotland | British | Retired | 159473550001 | ||||
KERR, Nicola | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Scotland | British | Key Account Manager | 195324390001 | ||||
LANC, David, Dr | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | British | Chartered Accountant | 165074180001 | ||||
MACINTYRE, Stuart William | Director | 5/2 Stock Exchange Court 77 Nelson Mandela Place G2 1QY Glasgow Down's Syndrome Scotland Scotland | Scotland | British | Management Consultant | 4844500002 | ||||
MACKENZIE, Calum | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | Scottish | Finance - Investment | 171759670001 | ||||
MCALPINE, Joanne Stewart | Director | Balgreen Road EH11 3AU Edinburgh 158/160 | Scotland | United Kingdom | Chartered Management Accountant | 142692940001 |
Who are the persons with significant control of DOWN'S SYNDROME SCOTLAND?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart William Macintyre | Aug 07, 2017 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Stuart James Mccusker | Apr 07, 2017 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Ian Edward Fraser | Apr 07, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Sharon Bandeen | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Moira Mcintosh | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Dr Patricia Denise Jackson | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Mark Docherty | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Steve Hughes | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Theresa Mcdaid | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Batchelor | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Karen Ann Gilligan | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Lesley Margaret Stalker | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Nicola Kerr | Apr 06, 2016 | Riverside House 502 Gorgie Road EH11 3AF Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for DOWN'S SYNDROME SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Jan 07, 2019 | 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