Company NameRevive Ms Support
Company StatusActive
Company NumberSC152198
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 1994(29 years, 9 months ago)
Previous NameRevive Scotland

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alan John Russell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Langton Place
Newton Mearns
Glasgow
G77 6QZ
Scotland
Director NameMrs Catherine McGee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleSpeech And Language Therapist
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Kirstin Rhona Coyle
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address29 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Michael Cunningham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Niall Sommerville
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RolePublic Affairs Manager
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMs Marion Buchart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2021(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleGovernment Affairs Manager
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMr Iain McWhirter
StatusCurrent
Appointed09 May 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Kirsten Ann McTighe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleTrust Fundraiser
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr William Allan Bennie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleSafety Consultant
Correspondence Address5 Dougalston Gardens North
Milngavie
Glasgow
G62 6HL
Scotland
Secretary NameBrian Turner
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleEngineering Consultant
Correspondence Address89 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3JD
Scotland
Secretary NameBruce Wallace
NationalityBritish
StatusResigned
Appointed03 August 1995(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 20 May 2002)
RoleRetired Bank Manager
Correspondence Address23 Fairfield Drive
Inchlea
Renfrew
PA4 0EG
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2000)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Romney Avenue
Glasgow
G44 5AW
Scotland
Director NameJames McMahon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2002)
RoleArea Manager
Correspondence Address7 Kingussie Drive
Glasgow
Lanarkshire
G44 4HY
Scotland
Secretary NameIsabel Murray
NationalityBritish
StatusResigned
Appointed21 May 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2003)
RoleRetired Nurse
Correspondence Address22 Pollock Road
Bearsden
Glasgow
G61 2NJ
Scotland
Secretary NameMargaret Paterson Neill
NationalityBritish
StatusResigned
Appointed08 October 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Gilmour Drive
Hamilton
Lanarkshire
ML3 9UQ
Scotland
Secretary NameMr Robin James Maclellan
NationalityBritish
StatusResigned
Appointed30 April 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2008)
RoleChief Executive
Correspondence Address14 Michael McParland Drive
Torrance
Glasgow
Lanarkshire
G64 4EE
Scotland
Director NameDr Neil Sinclair Davis Mackay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 November 2014)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Director NameBrendan James Gill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 2009)
RoleAccountant (Retired)
Correspondence AddressFlat 2/2 3a Sherbrooke Drive
Pollokshields
Glasgow
G41 5AA
Scotland
Director NameMr John Andrew Kyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lubnaig Road
Newlands
Glasgow
G43 2RX
Scotland
Secretary NameJames Dornan
NationalityBritish
StatusResigned
Appointed05 December 2008(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address49g Bellshaugh Gardens
Glasgow
G12 0SA
Scotland
Director NameMr Irving Hodgson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Director NameMr John Anthony Boyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Director NameMr Thomas McInally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2011)
RoleRetired Police Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Director NameMr Iain Morrison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2012)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Director NameMiss Kimberley Anne Hamilton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 February 2018)
RolePR Manager
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameProf Christopher Linington
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2013)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Director NameMr Derek Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2016)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Chapel Street Estate
Maryhill
Glasgow
G20 9BQ
Scotland
Secretary NameMr Iain Morrison
StatusResigned
Appointed19 September 2012(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMs Lucille McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(20 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Douglas Gardens
Giffnock
Glasgow
G46 6NY
Scotland
Director NameMs Susan Allison Drummond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address12, 80 Kirkcaldy Road
Glasgow
G41 4LD
Scotland
Director NameMr Patrick Kelly McCormick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat G1, 1 Capelrig Gardens
Newton Mearns
Glasgow
G77 6NF
Scotland
Director NameMrs Elaine Green
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(22 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRevive Ms Support Chapel Street Industrial Estate
Glasgow
G20 9BQ
Scotland
Director NameMs Hilary Williamson Davison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2022)
RoleHealth & Wellbeing Consultant
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland
Director NameMiss Lesley Ann Best
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2021)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address29 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Daniel Lafferty
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2021(26 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 January 2022)
RoleStrategy & Engagement Officer
Country of ResidenceScotland
Correspondence Address29 Dava Street Dava Street
Glasgow
G51 2JA
Scotland

Contact

Websitewww.revivemssupport.org.uk/
Email address[email protected]
Telephone0141 9453344
Telephone regionGlasgow

Location

Registered Address29 Dava Street
Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Turnover£592,720
Net Worth£405,634
Cash£201,430
Current Liabilities£11,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

20 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Pavillion 7, moorpark court, broomloan road, glasgow being the subjects registered in the land reigster of scotland GLA206675.
Outstanding
6 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (38 pages)
18 September 2023Appointment of Mrs Catherine Barclay Symington as a director on 11 September 2023 (2 pages)
31 August 2023Termination of appointment of Kirstin Rhona Coyle as a director on 30 August 2023 (1 page)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Marion Buchart as a director on 30 March 2023 (1 page)
27 October 2022Appointment of Mrs Kirsten Ann Mctighe as a director on 26 October 2022 (2 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
30 August 2022Termination of appointment of John Stuart as a director on 24 August 2022 (1 page)
10 August 2022Accounts for a small company made up to 31 March 2022 (32 pages)
6 June 2022Termination of appointment of Hilary Willamson Davison as a director on 31 May 2022 (1 page)
9 May 2022Appointment of Mr Iain Mcwhirter as a secretary on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Iain Morrison as a secretary on 9 May 2022 (1 page)
13 January 2022Termination of appointment of Daniel Lafferty as a director on 11 January 2022 (1 page)
13 January 2022Termination of appointment of Elaine Green as a director on 12 January 2022 (1 page)
30 November 2021Termination of appointment of Angela Mary Samson as a director on 25 November 2021 (1 page)
30 November 2021Termination of appointment of Lesley Ann Best as a director on 25 November 2021 (1 page)
16 November 2021Accounts for a small company made up to 31 March 2021 (30 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
26 March 2021Appointment of Mr Daniel Lafferty as a director on 22 March 2021 (2 pages)
17 March 2021Appointment of Ms Marion Buchart as a director on 3 March 2021 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 September 2020Accounts for a small company made up to 31 March 2020 (31 pages)
10 October 2019Accounts for a small company made up to 31 March 2019 (30 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Niall Sommerville as a director on 10 June 2019 (2 pages)
13 June 2019Appointment of Ms Angela Mary Samson as a director on 10 June 2019 (2 pages)
2 April 2019Director's details changed for Miss Kirstin Rhona Johnston on 25 March 2019 (2 pages)
18 January 2019Termination of appointment of Margaret Campbell Smith as a director on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Susan Allison Drummond as a director on 18 January 2019 (1 page)
16 November 2018Appointment of Mr Michael Cunningham as a director on 16 November 2018 (2 pages)
7 November 2018Appointment of Miss Kirstin Rhona Johnston as a director on 1 November 2018 (2 pages)
20 September 2018Accounts for a small company made up to 31 March 2018 (34 pages)
6 September 2018Appointment of Mrs Catherine Mcgee as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Andrew Fraser Speedie as a director on 30 August 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Patrick Kelly Mccormick as a director on 30 August 2018 (1 page)
27 June 2018Termination of appointment of Kimberley Anne Hamilton as a director on 20 February 2018 (1 page)
27 April 2018Appointment of Miss Lesley Ann Best as a director on 20 February 2018 (2 pages)
1 December 2017Appointment of Mr Alan John Russell as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Mr Alan John Russell as a director on 29 November 2017 (2 pages)
20 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (36 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (36 pages)
23 February 2017Registered office address changed from Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ to 29 Dava Street Dava Street Glasgow G51 2JA on 23 February 2017 (1 page)
23 February 2017Appointment of Ms Hilary Willamson Davison as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Ms Hilary Willamson Davison as a director on 14 February 2017 (2 pages)
23 February 2017Registered office address changed from Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ to 29 Dava Street Dava Street Glasgow G51 2JA on 23 February 2017 (1 page)
23 September 2016Appointment of Mrs Elaine Green as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mrs Elaine Green as a director on 20 September 2016 (2 pages)
4 August 2016Termination of appointment of Derek Jones as a director on 5 July 2016 (1 page)
4 August 2016Termination of appointment of Derek Jones as a director on 5 July 2016 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
2 August 2016Full accounts made up to 31 March 2016 (33 pages)
2 August 2016Full accounts made up to 31 March 2016 (33 pages)
6 July 2016Registration of charge SC1521980002, created on 20 June 2016 (7 pages)
6 July 2016Registration of charge SC1521980002, created on 20 June 2016 (7 pages)
17 June 2016Registration of charge SC1521980001, created on 6 June 2016 (16 pages)
17 June 2016Registration of charge SC1521980001, created on 6 June 2016 (16 pages)
31 March 2016Appointment of Mr Patrick Kelly Mccormick as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Patrick Kelly Mccormick as a director on 15 March 2016 (2 pages)
18 December 2015Appointment of Ms Susan Allison Drummond as a director on 29 October 2015 (2 pages)
18 December 2015Appointment of Ms Susan Allison Drummond as a director on 29 October 2015 (2 pages)
25 November 2015Termination of appointment of Lucille Mclaughlin as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Lucille Mclaughlin as a director on 24 November 2015 (1 page)
10 September 2015Termination of appointment of Irving Hodgson as a director on 25 August 2015 (1 page)
10 September 2015Termination of appointment of Irving Hodgson as a director on 25 August 2015 (1 page)
30 July 2015Annual return made up to 28 July 2015 no member list (6 pages)
30 July 2015Annual return made up to 28 July 2015 no member list (6 pages)
8 July 2015Termination of appointment of Caroline Anne Sincock as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Caroline Anne Sincock as a director on 30 June 2015 (1 page)
7 July 2015Full accounts made up to 31 March 2015 (24 pages)
7 July 2015Full accounts made up to 31 March 2015 (24 pages)
25 March 2015Termination of appointment of Lorna Margaret Paul as a director on 4 March 2015 (1 page)
25 March 2015Termination of appointment of Lorna Margaret Paul as a director on 4 March 2015 (1 page)
25 March 2015Termination of appointment of Lorna Margaret Paul as a director on 4 March 2015 (1 page)
9 December 2014Appointment of Ms Lucille Mclaughlin as a director on 25 November 2014 (2 pages)
9 December 2014Appointment of Mr John Stuart as a director on 25 November 2014 (2 pages)
9 December 2014Appointment of Ms Lucille Mclaughlin as a director on 25 November 2014 (2 pages)
9 December 2014Appointment of Mr John Stuart as a director on 25 November 2014 (2 pages)
26 November 2014Termination of appointment of Neil Sinclair Davis Mackay as a director on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Neil Sinclair Davis Mackay as a director on 25 November 2014 (1 page)
18 August 2014Annual return made up to 28 July 2014 no member list (6 pages)
18 August 2014Annual return made up to 28 July 2014 no member list (6 pages)
18 August 2014Termination of appointment of Brendan James Murphy as a director on 17 July 2014 (1 page)
18 August 2014Termination of appointment of Brendan James Murphy as a director on 17 July 2014 (1 page)
30 June 2014Full accounts made up to 31 March 2014 (25 pages)
30 June 2014Full accounts made up to 31 March 2014 (25 pages)
29 April 2014Appointment of Mr Brendan James Murphy as a director (2 pages)
29 April 2014Appointment of Mr Brendan James Murphy as a director (2 pages)
7 October 2013Termination of appointment of Christopher Linington as a director (1 page)
7 October 2013Termination of appointment of Christopher Linington as a director (1 page)
29 July 2013Annual return made up to 28 July 2013 no member list (6 pages)
29 July 2013Annual return made up to 28 July 2013 no member list (6 pages)
26 June 2013Full accounts made up to 31 March 2013 (23 pages)
26 June 2013Full accounts made up to 31 March 2013 (23 pages)
19 September 2012Termination of appointment of James Dornan as a secretary (1 page)
19 September 2012Termination of appointment of Iain Morrison as a director (1 page)
19 September 2012Appointment of Mr Iain Morrison as a secretary (1 page)
19 September 2012Appointment of Mr Iain Morrison as a secretary (1 page)
19 September 2012Termination of appointment of Iain Morrison as a director (1 page)
19 September 2012Termination of appointment of James Dornan as a secretary (1 page)
28 August 2012Appointment of Dr Lorna Margaret Paul as a director (2 pages)
28 August 2012Appointment of Dr Lorna Margaret Paul as a director (2 pages)
14 August 2012Appointment of Mr Andrew Fraser Speedie as a director (2 pages)
14 August 2012Appointment of Mr Andrew Fraser Speedie as a director (2 pages)
30 July 2012Annual return made up to 28 July 2012 no member list (6 pages)
30 July 2012Annual return made up to 28 July 2012 no member list (6 pages)
21 June 2012Full accounts made up to 31 March 2012 (25 pages)
21 June 2012Full accounts made up to 31 March 2012 (25 pages)
25 April 2012Appointment of Mr Derek Jones as a director (2 pages)
25 April 2012Appointment of Mr Derek Jones as a director (2 pages)
13 September 2011Termination of appointment of John Boyle as a director (1 page)
13 September 2011Termination of appointment of John Boyle as a director (1 page)
1 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
1 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
24 June 2011Full accounts made up to 31 March 2011 (24 pages)
24 June 2011Full accounts made up to 31 March 2011 (24 pages)
10 June 2011Appointment of Professor Christopher Linington as a director (2 pages)
10 June 2011Appointment of Professor Christopher Linington as a director (2 pages)
27 April 2011Termination of appointment of Thomas Mcinally as a director (1 page)
27 April 2011Termination of appointment of Thomas Mcinally as a director (1 page)
1 February 2011Appointment of Miss Kimberley Anne Hamilton as a director (2 pages)
1 February 2011Appointment of Miss Kimberley Anne Hamilton as a director (2 pages)
19 August 2010Appointment of Mr Iain Morrison as a director (2 pages)
19 August 2010Appointment of Mr Iain Morrison as a director (2 pages)
2 August 2010Annual return made up to 28 July 2010 no member list (5 pages)
2 August 2010Director's details changed for Mr Irving Hodgson on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Irving Hodgson on 28 July 2010 (2 pages)
2 August 2010Director's details changed for John Anthony Boyle on 28 July 2010 (2 pages)
2 August 2010Director's details changed for John Anthony Boyle on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Doctor Neil Sinclair Davis Mackay on 28 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 no member list (5 pages)
2 August 2010Director's details changed for Dr Caroline Anne Sincock on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Doctor Neil Sinclair Davis Mackay on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Caroline Anne Sincock on 28 July 2010 (2 pages)
16 July 2010Full accounts made up to 31 March 2010 (26 pages)
16 July 2010Full accounts made up to 31 March 2010 (26 pages)
19 March 2010Appointment of Mr Thomas Mcinally as a director (2 pages)
19 March 2010Appointment of Mr Thomas Mcinally as a director (2 pages)
19 January 2010Termination of appointment of John Kyle as a director (1 page)
19 January 2010Termination of appointment of John Kyle as a director (1 page)
10 November 2009Appointment of Professor Margaret Campbell Smith as a director (2 pages)
10 November 2009Appointment of Professor Margaret Campbell Smith as a director (2 pages)
3 November 2009Termination of appointment of Samantha Ridgway as a director (1 page)
3 November 2009Termination of appointment of Samantha Ridgway as a director (1 page)
3 November 2009Termination of appointment of Margaret Smillie as a director (1 page)
3 November 2009Termination of appointment of Margaret Smillie as a director (1 page)
8 September 2009Director appointed irving hodgson (2 pages)
8 September 2009Appointment terminated director brendan gill (1 page)
8 September 2009Director appointed john boyle (2 pages)
8 September 2009Appointment terminated director brendan gill (1 page)
8 September 2009Director appointed john boyle (2 pages)
8 September 2009Director appointed irving hodgson (2 pages)
24 August 2009Annual return made up to 28/07/09 (4 pages)
24 August 2009Annual return made up to 28/07/09 (4 pages)
6 July 2009Full accounts made up to 31 March 2009 (21 pages)
6 July 2009Full accounts made up to 31 March 2009 (21 pages)
15 December 2008Secretary appointed james dornan (2 pages)
15 December 2008Appointment terminated secretary robin maclellan (1 page)
15 December 2008Secretary appointed james dornan (2 pages)
15 December 2008Appointment terminated secretary robin maclellan (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 16 chapel street industrial estate maryhill glasgow G20 9BD (1 page)
28 August 2008Annual return made up to 28/07/08 (4 pages)
28 August 2008Registered office changed on 28/08/2008 from unit 16 chapel street industrial estate maryhill glasgow G20 9BD (1 page)
28 August 2008Annual return made up to 28/07/08 (4 pages)
27 August 2008Director's change of particulars / brendan gill / 01/06/2008 (1 page)
27 August 2008Director's change of particulars / brendan gill / 01/06/2008 (1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
17 July 2008Full accounts made up to 31 March 2008 (20 pages)
17 July 2008Full accounts made up to 31 March 2008 (20 pages)
31 March 2008Appointment terminated director michael simpson (1 page)
31 March 2008Appointment terminated director michael simpson (1 page)
27 March 2008Company name changed revive scotland\certificate issued on 02/04/08 (3 pages)
27 March 2008Company name changed revive scotland\certificate issued on 02/04/08 (3 pages)
5 March 2008Appointment terminated director derek scollon (1 page)
5 March 2008Appointment terminated director derek scollon (1 page)
28 August 2007Full accounts made up to 31 March 2007 (20 pages)
28 August 2007Full accounts made up to 31 March 2007 (20 pages)
2 August 2007Annual return made up to 28/07/07 (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Annual return made up to 28/07/07 (3 pages)
2 August 2007Director's particulars changed (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
25 August 2006New director appointed (1 page)
25 August 2006Annual return made up to 28/07/06 (3 pages)
25 August 2006New director appointed (1 page)
25 August 2006Annual return made up to 28/07/06 (3 pages)
20 June 2006Full accounts made up to 31 March 2006 (20 pages)
20 June 2006Full accounts made up to 31 March 2006 (20 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (20 pages)
21 September 2005Full accounts made up to 31 March 2005 (20 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005Annual return made up to 28/07/05 (2 pages)
19 August 2005Annual return made up to 28/07/05 (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (1 page)
19 August 2005Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 December 2004Full accounts made up to 31 March 2004 (17 pages)
2 December 2004Full accounts made up to 31 March 2004 (17 pages)
23 July 2004Annual return made up to 28/07/04 (6 pages)
23 July 2004Annual return made up to 28/07/04 (6 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned;director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
8 December 2003Full accounts made up to 31 March 2003 (17 pages)
8 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
7 August 2003Annual return made up to 28/07/03 (5 pages)
7 August 2003Annual return made up to 28/07/03 (5 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
5 August 2002Annual return made up to 28/07/02 (4 pages)
5 August 2002Annual return made up to 28/07/02 (4 pages)
1 July 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
1 July 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
6 February 2002Amended full accounts made up to 31 July 2001 (14 pages)
6 February 2002Amended full accounts made up to 31 July 2001 (14 pages)
11 January 2002Full accounts made up to 31 July 2001 (14 pages)
11 January 2002Full accounts made up to 31 July 2001 (14 pages)
6 August 2001Annual return made up to 28/07/01 (4 pages)
6 August 2001Annual return made up to 28/07/01 (4 pages)
9 May 2001Company name changed multiple sclerosis action strath clyde\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed multiple sclerosis action strath clyde\certificate issued on 09/05/01 (2 pages)
8 February 2001Full accounts made up to 31 July 2000 (13 pages)
8 February 2001Full accounts made up to 31 July 2000 (13 pages)
14 August 2000Annual return made up to 28/07/00 (4 pages)
14 August 2000Annual return made up to 28/07/00 (4 pages)
11 July 2000Director resigned (2 pages)
11 July 2000Director resigned (2 pages)
14 June 2000Amended accounts made up to 31 July 1999 (10 pages)
14 June 2000Amended accounts made up to 31 July 1999 (10 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (11 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (11 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
16 November 1999Memorandum and Articles of Association (12 pages)
16 November 1999Memorandum and Articles of Association (12 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 1999Annual return made up to 28/07/99 (4 pages)
27 July 1999Annual return made up to 28/07/99 (4 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (9 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
3 September 1998Accounts for a small company made up to 31 July 1997 (9 pages)
3 September 1998Accounts for a small company made up to 31 July 1997 (9 pages)
23 July 1998Annual return made up to 28/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Annual return made up to 28/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Annual return made up to 28/07/97 (4 pages)
31 July 1997Annual return made up to 28/07/97 (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 August 1996Annual return made up to 28/07/96
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996Annual return made up to 28/07/96
  • 363(287) ‐ Registered office changed on 09/08/96
(4 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
19 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Annual return made up to 28/07/95 (4 pages)
12 September 1995Annual return made up to 28/07/95 (4 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 July 1994Incorporation (26 pages)
28 July 1994Incorporation (26 pages)