Company NameThe Scottish Teachers' Nursing Association Limited
Company StatusLiquidation
Company NumberSC019506
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1936(87 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameEdward Tolan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address14 Crosshill Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QT
Scotland
Director NameKay Gertrude Paterson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(61 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressFlat 4 Hazelden Park
Muirhead
Glasgow
G44 3HA
Scotland
Director NameKathleen Mackenzie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(61 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address2 Barrcraig Road
Bridge Of Weir
Renfrewshire
PA11 3HG
Scotland
Director NameBrian Martin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(66 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address2 Mossgiel Road
Newlands
Glasgow
G43 2DF
Scotland
Director NameLaura Jean McEwan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(66 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Overwood Drive
Glasgow
G44 5SG
Scotland
Director NameIsabella Arbuckle Moss
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(75 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address95 Fereneze Avenue
Clarkston
Glasgow
G76 7RX
Scotland
Director NameMrs Carole Mary Barclay
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(78 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameGillespie & Anderson Ca (Corporation)
StatusCurrent
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration33 years, 10 months
Correspondence Address147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland
Director NameSheila Malcolm Wilkie Briggs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 August 1999)
RoleTeacher
Correspondence Address10 Makbrar Drive
Dumfries
Dumfriesshire
DG1 4XS
Scotland
Director NameAngela Fowlis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 June 1998)
RoleTeacher
Correspondence Address11 Langside Gate
270 Camphill Avenue
Glasgow
G41 3AS
Scotland
Director NameRobert Young West
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 21 June 2004)
RoleRetired Teacher
Correspondence AddressEtive Auchenlodment
Elderslie
Johnstone
PA5 9NX
Scotland
Director NameJohn Hawkins
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 24 November 2009)
RoleTeacher
Correspondence Address34 Crompton Avenue
Glasgow
Lanarkshire
G44 5TH
Scotland
Director NameAudrey Heuston
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 April 2008)
RoleRetired Teacher
Correspondence Address28 Weymouth Court
183 Weymouth Drive Kelvindale
Glasgow
G12 0EP
Scotland
Director NameJean Russell Johnstone
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1993)
RoleTeacher
Correspondence Address44 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameElizabeth Duncan Syme
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration23 years (resigned 30 June 2013)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address7 Crossways
Houston
PA6 7DG
Scotland
Director NameThomas Laird
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 May 2014)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address4 Riverton Court
Riverford Road
Glasgow
G43 2DE
Scotland
Director NameElinor Lovat
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 June 1998)
RoleTeacher
Correspondence Address38 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Director NameGeorge Robertson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(53 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 1994)
RoleLecturer
Correspondence Address40 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6NH
Scotland
Director NameSusanne Johnston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(58 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 1996)
RoleTeacher
Correspondence Address36 Speirs Road
Bearsden
Glasgow
G61 2LU
Scotland
Director NameAlan Charles Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(58 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 June 1998)
RoleDepute Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address56 Berridale Avenue
Glasgow
Strathclyde
G44 3AE
Scotland
Director NameBetty Douglas Harris
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(61 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 October 2005)
RoleRetired
Correspondence Address26 Sidlaw Road
Bearsden
Glasgow
G61 4LD
Scotland
Director NameAngelika Fowlis
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(61 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2000)
RoleRetired
Correspondence Address39 Blairbeth Road
Burnside
Glasgow
G73 4JF
Scotland
Director NamePeter Sweeney
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(66 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 September 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressFlat G/1, 5 Lanton Road
Newlands
Glasgow
G43 2SR
Scotland
Director NameMrs Elizabeth Terris
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(74 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address82 Forsyth Street
Greenock
Renfrewshire
PA16 8QY
Scotland
Director NameMiss Jennifer Fulton Laidlaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(74 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 July 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address53 St. Andrews Drive
Glasgow
G41 5JQ
Scotland
Director NameIsobel Cassells Saunders
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(75 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address46 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland

Contact

Websitewww.gillespieandanderson.co.uk/site/home/
Email address[email protected]
Telephone01753 542401
Telephone regionSlough

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£71,755
Gross Profit£68,997
Net Worth£479,299
Cash£501,001
Current Liabilities£34,389

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2022 (1 year, 10 months ago)
Next Return Due13 June 2023 (overdue)

Filing History

20 August 2020Full accounts made up to 31 December 2019 (17 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 September 2019Termination of appointment of Peter Sweeney as a director on 5 September 2019 (1 page)
12 September 2019Termination of appointment of Jennifer Fulton Laidlaw as a director on 10 July 2019 (1 page)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 31 December 2018 (17 pages)
26 October 2018Termination of appointment of Elizabeth Terris as a director on 4 October 2018 (1 page)
26 October 2018Termination of appointment of Isobel Cassells Saunders as a director on 4 October 2018 (1 page)
31 August 2018Full accounts made up to 31 December 2017 (18 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (18 pages)
23 June 2017Full accounts made up to 31 December 2016 (18 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
22 June 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Full accounts made up to 31 December 2015 (11 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (12 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (12 pages)
2 July 2015Appointment of Mrs Carole Mary Barclay as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mrs Carole Mary Barclay as a director on 18 June 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 June 2015Full accounts made up to 31 December 2014 (11 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (12 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (12 pages)
30 May 2014Annual return made up to 30 May 2014 no member list (12 pages)
30 May 2014Annual return made up to 30 May 2014 no member list (12 pages)
30 May 2014Termination of appointment of Thomas Laird as a director (1 page)
30 May 2014Termination of appointment of Thomas Laird as a director (1 page)
10 March 2014Full accounts made up to 31 December 2013 (11 pages)
10 March 2014Full accounts made up to 31 December 2013 (11 pages)
19 July 2013Full accounts made up to 31 December 2012 (11 pages)
19 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Termination of appointment of Elizabeth Syme as a director (1 page)
17 July 2013Termination of appointment of Elizabeth Syme as a director (1 page)
30 May 2013Appointment of Isabella Arbuckle Moss as a director (2 pages)
30 May 2013Annual return made up to 30 May 2013 no member list (14 pages)
30 May 2013Annual return made up to 30 May 2013 no member list (14 pages)
30 May 2013Appointment of Isabella Arbuckle Moss as a director (2 pages)
30 May 2013Appointment of Isobel Cassells Saunders as a director (2 pages)
30 May 2013Appointment of Isobel Cassells Saunders as a director (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
10 September 2012Full accounts made up to 31 December 2011 (11 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (12 pages)
31 May 2012Annual return made up to 30 May 2012 no member list (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Director's details changed for Kay Gertrude Paterson on 30 May 2011 (2 pages)
1 June 2011Annual return made up to 30 May 2011 no member list (12 pages)
1 June 2011Annual return made up to 30 May 2011 no member list (12 pages)
1 June 2011Director's details changed for Kay Gertrude Paterson on 30 May 2011 (2 pages)
4 March 2011Appointment of Miss Jennifer Fulton Laidlaw as a director (2 pages)
4 March 2011Appointment of Mrs Elizabeth Terris as a director (2 pages)
4 March 2011Appointment of Mrs Elizabeth Terris as a director (2 pages)
4 March 2011Appointment of Miss Jennifer Fulton Laidlaw as a director (2 pages)
11 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
11 June 2010Annual return made up to 30 May 2010 no member list (6 pages)
1 June 2010Director's details changed for Brian Martin on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Thomas Laird on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Edward Tolan on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Kathleen Mackenzie on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Kay Gertrude Paterson on 30 May 2010 (2 pages)
1 June 2010Secretary's details changed for Gillespie & Anderson Ca on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Thomas Laird on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Peter Sweeney on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Elizabeth Duncan Syme on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Laura Jean Mcewan on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Peter Sweeney on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Brian Martin on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Kathleen Mackenzie on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Laura Jean Mcewan on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Edward Tolan on 30 May 2010 (2 pages)
1 June 2010Secretary's details changed for Gillespie & Anderson Ca on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Elizabeth Duncan Syme on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Kay Gertrude Paterson on 30 May 2010 (2 pages)
24 March 2010Full accounts made up to 31 December 2009 (11 pages)
24 March 2010Full accounts made up to 31 December 2009 (11 pages)
3 December 2009Termination of appointment of John Hawkins as a director (1 page)
3 December 2009Termination of appointment of John Hawkins as a director (1 page)
9 July 2009Full accounts made up to 31 December 2008 (12 pages)
9 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Annual return made up to 30/05/09 (5 pages)
6 July 2009Annual return made up to 30/05/09 (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Annual return made up to 30/05/08 (7 pages)
15 July 2008Annual return made up to 30/05/08 (7 pages)
17 April 2008Appointment terminated director audrey heuston (1 page)
17 April 2008Appointment terminated director audrey heuston (1 page)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Annual return made up to 30/05/07 (8 pages)
26 June 2007Annual return made up to 30/05/07 (8 pages)
29 August 2006Full accounts made up to 31 December 2005 (12 pages)
29 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Annual return made up to 30/05/06 (8 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Annual return made up to 30/05/06 (8 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 June 2005Annual return made up to 30/05/05 (8 pages)
6 June 2005Annual return made up to 30/05/05 (8 pages)
28 June 2004Annual return made up to 30/05/04 (9 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Annual return made up to 30/05/04 (9 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
23 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 30/05/03 (7 pages)
9 June 2003Annual return made up to 30/05/03 (7 pages)
5 July 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Annual return made up to 30/05/02 (7 pages)
5 July 2002Annual return made up to 30/05/02 (7 pages)
5 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Annual return made up to 30/05/01 (6 pages)
14 June 2001Annual return made up to 30/05/01 (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Annual return made up to 30/05/00 (6 pages)
1 June 2000Annual return made up to 30/05/00 (6 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
10 June 1999Annual return made up to 30/05/99 (8 pages)
10 June 1999Annual return made up to 30/05/99 (8 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Annual return made up to 30/05/98 (6 pages)
2 July 1998Annual return made up to 30/05/98 (6 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1997Annual return made up to 30/05/97 (6 pages)
15 July 1997Annual return made up to 30/05/97 (6 pages)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Annual return made up to 30/05/96 (6 pages)
26 June 1996Annual return made up to 30/05/96 (6 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 June 1995Annual return made up to 30/05/95 (6 pages)
12 June 1995Annual return made up to 30/05/95 (6 pages)