Down's Syndrome Scotland

General information

Office Address:

Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place G2 1QY Glasgow

Number: SC356717

Incorporation date: 2009-03-17

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The firm referred to as Down's Syndrome Scotland was founded on 2009/03/17 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business's registered office can be found at Glasgow on Down's Syndrome Scotland 5/2 Stock Exchange Court, 77 Nelson Mandela Place. When you have to get in touch with the firm by mail, its postal code is G2 1QY. The official registration number for Down's Syndrome Scotland is SC356717. This business's SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Down's Syndrome Scotland filed its account information for the period that ended on Thursday 31st March 2022. The company's most recent confirmation statement was submitted on Friday 17th March 2023.

As suggested by the enterprise's executives list, for one year there have been nine directors including: Amy D., Andrea N. and Katrina L.. What is more, the director's duties are constantly assisted with by a secretary - Michael C., who was appointed by this specific business on 2023/05/23.

Company staff

Amy D.

Role: Director

Appointed: 30 May 2023

Latest update: 1 April 2024

Andrea N.

Role: Director

Appointed: 30 May 2023

Latest update: 1 April 2024

Michael C.

Role: Secretary

Appointed: 23 May 2023

Latest update: 1 April 2024

Katrina L.

Role: Director

Appointed: 12 April 2023

Latest update: 1 April 2024

Andrea T.

Role: Director

Appointed: 05 October 2021

Latest update: 1 April 2024

Robert M.

Role: Director

Appointed: 28 September 2021

Latest update: 1 April 2024

John B.

Role: Director

Appointed: 09 September 2019

Latest update: 1 April 2024

Aidan M.

Role: Director

Appointed: 09 September 2019

Latest update: 1 April 2024

James B.

Role: Director

Appointed: 20 February 2017

Latest update: 1 April 2024

Patricia M.

Role: Director

Appointed: 15 June 2016

Latest update: 1 April 2024

People with significant control

Patricia J.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
James B.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Theresa M.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Sharon B.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Steve H.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Mark D.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Stuart M.
Notified on 7 April 2017
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Stuart M.
Notified on 7 August 2017
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Moira M.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
substantial control or influence
Karen G.
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control:
substantial control or influence
Ian F.
Notified on 7 April 2016
Ceased on 1 October 2018
Nature of control:
substantial control or influence
Lesley S.
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control:
substantial control or influence
Nicola K.
Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Scvo Edward House, 199 Sauchiehall Street Glasgow G2 3EX. Change occurred on Tuesday 5th December 2023. Company's previous address: Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland. (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
15
Company Age

Closest Companies - by postcode