Company NameDyslexia Scotland
Company StatusActive
Company NumberSC153321
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 1994(29 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMary Evans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address3 Dunbar Lane
Duffus
Elgin
Moray
IV30 5QN
Scotland
Secretary NameCatherine Elizabeth Magee
NationalityBritish
StatusCurrent
Appointed29 October 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleChief Executive
Correspondence AddressPear Tree Cottage
9 South Street
Stirling
Stirlingshire
FK9 5NL
Scotland
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2008(14 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Director NameMr Michael Gibson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2012(18 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Andrew John Ninian Laverty
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(21 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Karen Grace McGill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Peter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChairman And Non Executive Director
Country of ResidenceScotland
Correspondence Address18 Great Stuart Street
Edinburgh
EH3 7TN
Scotland
Director NameMrs Irene Lumsden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed21 November 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSchool Librarian
Country of ResidenceScotland
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Chris Hughes
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(28 years after company formation)
Appointment Duration1 year, 5 months
RoleFounder And Ceo
Country of ResidenceScotland
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr David Hughes
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RolePerformance Sports Coach
Country of ResidenceScotland
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameSheila Elizabeth Gilchrist Airth
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleHousewife
Correspondence AddressMilsey Bank Lecropt
Bridge Of Allan
Stirling
FK9 4NB
Scotland
Director NameMrs Audrey Violet Forrester
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleHousewife
Correspondence AddressLinne Dhuinn
Lewiston
Drumnadrochit Glen Urquhart
Highland Region
IV3 6UW
Scotland
Secretary NameMargaret Sherriff
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Blair Drummond
Stirling
FK9 4UX
Scotland
Director NameWilliam Hodgetts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1995(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressSouth Sandlaw
Alvah
Banff
Aberdeenshire
AB45 3UD
Scotland
Director NameMrs Sheila Mary Farries
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestmost House 2 Midnunnery
Irongray Road
Dumfries
Dumfriesshire
DG2 0HS
Scotland
Secretary NameMrs Janice McGregor
NationalityBritish
StatusResigned
Appointed23 September 1996(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2001)
RoleDevelopment Officer
Correspondence Address3 Allanwater Gardens
Bridge Of Allan
Stirling
Central
FK9 4DW
Scotland
Director NameMarjory Coventry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1999)
RoleRegistered Childminder
Correspondence Address55 Primrose Terrace
Hillyland
Perth
PH1 2QP
Scotland
Director NameMrs Rhona Adam
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 September 1999)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressRuadh-Ard
Charleston North Kessock
Inverness
IV1 3YA
Scotland
Director NameCoralie Sheena Burr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2000)
RoleHousewife
Correspondence Address28 Victoria Street
Dundee
Angus
DD4 6EB
Scotland
Director NameRoy Burrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2006)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address55 Desswood Place
Aberdeen
Grampian
AB25 2EF
Scotland
Secretary NameJohn Downie Greer
NationalityBritish
StatusResigned
Appointed21 May 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2003)
RoleAccountant
Correspondence Address13 Crofters Way
East Whitburn
Bathgate
West Lothian
EH47 8ES
Scotland
Secretary NameGeorge Reilly
NationalityBritish
StatusResigned
Appointed24 February 2003(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 March 2004)
RoleCompany Director
Correspondence Address10 Alderston Meadow
Haddington
East Lothian
EH41 3RU
Scotland
Director NameSheila Anne Forsyth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address10 Craighall Gardens
Edinburgh
Lothian
EH6 4RJ
Scotland
Director NameDr Adam Cook Hannah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2007)
RoleMedical Practitioner
Correspondence Address46 Mount Charles Crescent
Doonfoot
Ayr
Ayrshire
KA7 4PA
Scotland
Director NameDr Margaret Ann Crombie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2007)
RoleEducation Manager
Correspondence Address36 Urquhart Road
Dingwall
Ross-Shire
IV15 9PE
Scotland
Secretary NameFiona Hird
NationalityBritish
StatusResigned
Appointed08 March 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressWindygates
Aberfoyle
Stirling
Stirlingshire
FK8 3UZ
Scotland
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2005)
RoleCompany Director
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Secretary NameProf David Berridge Swinfen
NationalityBritish
StatusResigned
Appointed17 February 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Cedar Road
Broughty Ferry
Dundee
DD5 3BB
Scotland
Director NameAlisdair Michael Andrew
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleWarden
Correspondence Address16 Belvedere Lane
Bathgate
West Lothian
EH48 4BU
Scotland
Director NameFiona Dickinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(12 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 November 2018)
RoleEducational Consultant
Country of ResidenceScotland
Correspondence AddressPark House
Park, Closeburn
Thornhill
Dumfries & Galloway
DG3 5JW
Scotland
Director NameMary Jane Bird
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 November 2018)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressGreenhill
Barochan Road
Houston
Renfrewshire
PA6 7HS
Scotland
Director NameLady Susan Rachel Strang Agnew
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(14 years after company formation)
Appointment Duration12 years, 1 month (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Palmerston Road
Edinburgh
EH9 1TN
Scotland
Director NameMr John Noel James Andrew
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2nd Floor - East Suite
Wallace House 17-21 Maxwell Place
Stirling
Stirlingshire
FK8 1JU
Scotland
Director NameMr David Shaw Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2012(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 November 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressAmbleside 51 Colinhill Road
Strathaven
Lanarkshire
ML10 6HF
Scotland
Director NameMr Ronald John Davidson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2023)
RoleCareers Adviser
Country of ResidenceScotland
Correspondence AddressCameron House, First Floor Forthside Way
Stirling
FK8 1QZ
Scotland

Contact

Websitedyslexiascotland.org.uk
Email address[email protected]
Telephone01786 446650
Telephone regionStirling

Location

Registered AddressCameron House, First Floor
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2014
Turnover£468,951
Net Worth£431,334
Cash£606,136
Current Liabilities£180,645

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Termination of appointment of Ronald John Davidson as a director on 11 October 2023 (1 page)
26 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
24 October 2023Accounts for a small company made up to 31 March 2023 (34 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (42 pages)
15 November 2022Appointment of Mr David Hughes as a director on 15 November 2022 (2 pages)
18 October 2022Appointment of Mr. Chris Hughes as a director on 17 October 2022 (2 pages)
7 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 November 2021Memorandum and Articles of Association (30 pages)
18 November 2021Accounts for a small company made up to 31 March 2021 (42 pages)
6 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 March 2020 (40 pages)
2 December 2020Termination of appointment of Susan Rachel Strang Agnew as a director on 21 November 2020 (1 page)
2 December 2020Appointment of Mrs Irene Lumsden as a director on 21 November 2020 (2 pages)
2 December 2020Termination of appointment of James Mcgregor as a director on 21 November 2020 (1 page)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (38 pages)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
16 September 2019Registered office address changed from 2nd Floor - East Suite Wallace House 17-21 Maxwell Place Stirling Stirlingshire FK8 1JU to Cameron House, First Floor Forthside Way Stirling FK8 1QZ on 16 September 2019 (1 page)
28 November 2018Termination of appointment of Mary Jane Bird as a director on 17 November 2018 (1 page)
28 November 2018Appointment of Mr Ronald John Davidson as a director on 17 November 2018 (2 pages)
28 November 2018Full accounts made up to 31 March 2018 (33 pages)
28 November 2018Termination of appointment of Fiona Dickinson as a director on 17 November 2018 (1 page)
28 November 2018Appointment of Mr Peter Julian Lederer as a director on 17 November 2018 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
8 August 2018Appointment of Mrs Karen Grace Mcgill as a director on 1 August 2018 (2 pages)
13 July 2018Termination of appointment of John Noel James Andrew as a director on 30 June 2018 (1 page)
23 November 2017Accounts for a small company made up to 31 March 2017 (32 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (32 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
29 December 2016Memorandum and Articles of Association (6 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
29 December 2016Memorandum and Articles of Association (6 pages)
28 November 2016Full accounts made up to 31 March 2016 (29 pages)
28 November 2016Full accounts made up to 31 March 2016 (29 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
5 February 2016Appointment of Mr Andy Laverty as a director on 29 January 2016 (2 pages)
5 February 2016Appointment of Mr Andy Laverty as a director on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of David Shaw Jones as a director on 21 November 2015 (1 page)
5 February 2016Termination of appointment of David Shaw Jones as a director on 21 November 2015 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (28 pages)
16 December 2015Full accounts made up to 31 March 2015 (28 pages)
1 October 2015Annual return made up to 29 September 2015 no member list (11 pages)
1 October 2015Annual return made up to 29 September 2015 no member list (11 pages)
17 June 2015Director's details changed for Mr David Shaw Jones on 15 June 2015 (2 pages)
17 June 2015Director's details changed for Mr David Shaw Jones on 15 June 2015 (2 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
19 December 2014Full accounts made up to 31 March 2014 (26 pages)
19 December 2014Full accounts made up to 31 March 2014 (26 pages)
16 October 2014Annual return made up to 29 September 2014 no member list (11 pages)
16 October 2014Annual return made up to 29 September 2014 no member list (11 pages)
24 July 2014Memorandum and Articles of Association (23 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
24 July 2014Memorandum and Articles of Association (23 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
23 July 2014Memorandum and Articles of Association (29 pages)
23 July 2014Memorandum and Articles of Association (29 pages)
3 December 2013Full accounts made up to 31 March 2013 (26 pages)
3 December 2013Full accounts made up to 31 March 2013 (26 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 November 2013Memorandum and Articles of Association (29 pages)
27 November 2013Memorandum and Articles of Association (29 pages)
21 October 2013Annual return made up to 29 September 2013 no member list (11 pages)
21 October 2013Annual return made up to 29 September 2013 no member list (11 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
18 December 2012Appointment of Mr David Shaw Jones as a director (2 pages)
18 December 2012Appointment of Mr David Shaw Jones as a director (2 pages)
18 December 2012Appointment of Mr Michael Gibson as a director (2 pages)
18 December 2012Appointment of Mr Michael Gibson as a director (2 pages)
19 October 2012Registered office address changed from Stirling Business Centre Wellgreen Stirling Central Region FK8 2DZ on 19 October 2012 (1 page)
19 October 2012Annual return made up to 29 September 2012 no member list (9 pages)
19 October 2012Registered office address changed from Stirling Business Centre Wellgreen Stirling Central Region FK8 2DZ on 19 October 2012 (1 page)
19 October 2012Annual return made up to 29 September 2012 no member list (9 pages)
7 December 2011Full accounts made up to 31 March 2011 (21 pages)
7 December 2011Full accounts made up to 31 March 2011 (21 pages)
31 October 2011Annual return made up to 29 September 2011 no member list (9 pages)
31 October 2011Annual return made up to 29 September 2011 no member list (9 pages)
28 September 2011Termination of appointment of Linda Kerr as a director (1 page)
28 September 2011Termination of appointment of Linda Kerr as a director (1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Memorandum and Articles of Association (28 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Memorandum and Articles of Association (28 pages)
24 November 2010Full accounts made up to 31 March 2010 (21 pages)
24 November 2010Full accounts made up to 31 March 2010 (21 pages)
14 October 2010Annual return made up to 29 September 2010 no member list (10 pages)
14 October 2010Director's details changed for Linda Jane Kerr on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Lady Susan Rachel Strang Agnew on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Fiona Dickinson on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Fiona Dickinson on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mr James Mcgregor on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mary Evans on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Linda Jane Kerr on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Lady Susan Rachel Strang Agnew on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mary Evans on 29 September 2010 (2 pages)
14 October 2010Director's details changed for Mr James Mcgregor on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 no member list (10 pages)
1 February 2010Appointment of Mr John Noel James Andrew as a director (2 pages)
1 February 2010Appointment of Mr John Noel James Andrew as a director (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (20 pages)
5 November 2009Full accounts made up to 31 March 2009 (20 pages)
1 October 2009Annual return made up to 29/09/09 (4 pages)
1 October 2009Annual return made up to 29/09/09 (4 pages)
30 July 2009Director appointed mr james mcgregor (1 page)
30 July 2009Director appointed mr james mcgregor (1 page)
7 July 2009Appointment terminated director alisdair andrew (1 page)
7 July 2009Appointment terminated director alisdair andrew (1 page)
21 May 2009Appointment terminated director gillian orr (1 page)
21 May 2009Appointment terminated director gillian orr (1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 November 2008Annual return made up to 29/09/08 (3 pages)
3 November 2008Annual return made up to 29/09/08 (3 pages)
20 October 2008Director appointed mary jane bird (1 page)
20 October 2008Director appointed lady susan rachel strang agnew (1 page)
20 October 2008Director appointed lady susan rachel strang agnew (1 page)
20 October 2008Director appointed mary jane bird (1 page)
17 October 2008Director appointed mr david robert shaw (3 pages)
17 October 2008Appointment terminated director david swinfen (1 page)
17 October 2008Appointment terminated director david swinfen (1 page)
17 October 2008Director appointed mr david robert shaw (3 pages)
17 October 2008Director appointed ms gillian helen orr (1 page)
17 October 2008Director appointed ms gillian helen orr (1 page)
11 September 2008Full accounts made up to 31 March 2008 (20 pages)
11 September 2008Full accounts made up to 31 March 2008 (20 pages)
21 December 2007Full accounts made up to 31 March 2007 (19 pages)
21 December 2007Full accounts made up to 31 March 2007 (19 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
29 October 2007Annual return made up to 29/09/07 (5 pages)
29 October 2007Annual return made up to 29/09/07 (5 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
27 October 2006Annual return made up to 29/09/06 (5 pages)
27 October 2006Annual return made up to 29/09/06 (5 pages)
6 October 2006Full accounts made up to 31 March 2006 (19 pages)
6 October 2006Full accounts made up to 31 March 2006 (19 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
25 October 2005Annual return made up to 29/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2005Annual return made up to 29/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Memorandum and Articles of Association (27 pages)
14 September 2005Memorandum and Articles of Association (27 pages)
9 September 2005Full accounts made up to 31 March 2005 (12 pages)
9 September 2005Accounting reference date extended from 06/01/05 to 31/03/05 (1 page)
9 September 2005Full accounts made up to 31 March 2005 (12 pages)
9 September 2005Accounting reference date extended from 06/01/05 to 31/03/05 (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
2 November 2004Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2004Annual return made up to 29/09/04
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
2 June 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
2 June 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
2 October 2003Annual return made up to 29/09/03
  • 363(287) ‐ Registered office changed on 02/10/03
(5 pages)
2 October 2003Annual return made up to 29/09/03
  • 363(287) ‐ Registered office changed on 02/10/03
(5 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
18 June 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
18 June 2003Partial exemption accounts made up to 31 December 2002 (14 pages)
27 March 2003Memorandum and Articles of Association (27 pages)
27 March 2003Memorandum and Articles of Association (27 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Company name changed scottish dyslexia association\certificate issued on 27/03/03 (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Company name changed scottish dyslexia association\certificate issued on 27/03/03 (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
9 October 2002Partial exemption accounts made up to 31 December 2001 (14 pages)
9 October 2002Partial exemption accounts made up to 31 December 2001 (14 pages)
2 October 2002Annual return made up to 29/09/02 (5 pages)
2 October 2002Annual return made up to 29/09/02 (5 pages)
28 September 2001Annual return made up to 29/09/01 (4 pages)
28 September 2001Annual return made up to 29/09/01 (4 pages)
20 September 2001Total exemption small company accounts made up to 6 January 2001 (1 page)
20 September 2001Total exemption small company accounts made up to 6 January 2001 (1 page)
20 September 2001Total exemption small company accounts made up to 6 January 2001 (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
3 October 2000Annual return made up to 29/09/00 (3 pages)
3 October 2000Annual return made up to 29/09/00 (3 pages)
11 August 2000Accounts for a small company made up to 6 January 2000 (2 pages)
11 August 2000Accounts for a small company made up to 6 January 2000 (2 pages)
11 August 2000Accounts for a small company made up to 6 January 2000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Annual return made up to 29/09/99 (6 pages)
26 October 1999Annual return made up to 29/09/99 (6 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
16 August 1999Accounts for a small company made up to 6 January 1999 (2 pages)
16 August 1999Accounts for a small company made up to 6 January 1999 (2 pages)
16 August 1999Accounts for a small company made up to 6 January 1999 (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
26 October 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director resigned
(8 pages)
25 September 1998Full accounts made up to 6 January 1998 (7 pages)
25 September 1998Full accounts made up to 6 January 1998 (7 pages)
25 September 1998Full accounts made up to 6 January 1998 (7 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
6 November 1997Annual return made up to 29/09/97 (8 pages)
6 November 1997Annual return made up to 29/09/97 (8 pages)
2 June 1997Accounts for a small company made up to 6 January 1997 (7 pages)
2 June 1997Accounts for a small company made up to 6 January 1997 (7 pages)
2 June 1997Accounts for a small company made up to 6 January 1997 (7 pages)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
24 October 1996Annual return made up to 29/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 1996Annual return made up to 29/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 July 1996Accounts for a small company made up to 6 January 1996 (4 pages)
24 July 1996Accounts for a small company made up to 6 January 1996 (4 pages)
24 July 1996Accounts for a small company made up to 6 January 1996 (4 pages)
15 December 1995Annual return made up to 09/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Annual return made up to 09/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
23 August 1995Registered office changed on 23/08/95 from: milseybank house lecropt bridge of allan central region FK9 4NB (1 page)
23 August 1995Registered office changed on 23/08/95 from: milseybank house lecropt bridge of allan central region FK9 4NB (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
7 June 1995Accounting reference date notified as 06/01 (1 page)
7 June 1995Accounting reference date notified as 06/01 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)