Company NameInnoscot Health Limited
Company StatusActive
Company NumberSC236303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2002(21 years, 8 months ago)
Previous NameScottish Health Innovations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameColin Morgan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David Douglas Griffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameProf Julie Brittenden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Graham Forgie Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameProf Russell Petty
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleMedical Oncologist
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Gordon James
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(20 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameProf Seshadri Srini Vasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDirector Of Research And Develoopment
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameISW Secretaries Limited (Corporation)
StatusCurrent
Appointed22 June 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address26 Netherpark Avenue
Glasgow
G44 3XW
Scotland
Director NameNicola Kate Ingouville Kay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCivil Servant
Correspondence Address3f2
3 Brandon Terrace
Edinburgh
Midlothian
EH3 5EA
Scotland
Director NameRuaraidh Anthony Macneil
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleDevelopment Manager
Correspondence Address76 Cradlehall Park
Westhill
Inverness
Invernesshire
IV2 5DA
Scotland
Secretary NameGraeme Thomas Palmer
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Oban Drive
Glasgow
Lanarkshire
G20 6AF
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2006)
RoleVet Surgeon
Correspondence AddressCarwinshoch
Carrick Riggs
Ayr
KA7 4LB
Scotland
Secretary NameFiona Walker
NationalityBritish
StatusResigned
Appointed24 October 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2016)
RoleCompany Director
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameCameron Mackay MacDonald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Paxton Close
Olney
Buckinghamshire
MK46 5PR
Director NameProf Alexander Munro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2011)
RoleRetired Surgeon
Country of ResidenceScotland
Correspondence Address23 Eriskay Road
Inverness
Highland
IV2 3LX
Scotland
Director NameSandy Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTara House 5th Floor
46 Bath Street
Glasgow
G2 1HJ
Scotland
Director NameDr Alexander Allan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2012)
RoleCEO
Country of ResidenceScotland
Correspondence AddressTara House 5th Floor
46 Bath Street
Glasgow
G2 1HJ
Scotland
Director NameAndrew Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2010)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressApex House
99 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Director NameDr Eleanor Moira Mitchell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2011)
RoleCommercial Scientist
Country of ResidenceScotland
Correspondence Address206 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 July 2011(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTara House 5th Floor
46 Bath Street
Glasgow
G2 1HJ
Scotland
Director NameMrs Elaine Gemmell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2014)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressWest House Great Western Road
Gartnavel Royal Hospital
Glasgow
G12 0XH
Scotland
Director NameProf David Macaulay Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2014)
RoleR&D Director
Country of ResidenceScotland
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameProf Jill Jannette Freda Belch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2017)
RoleR&D Director
Country of ResidenceScotland
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameMr Chris Packard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleR&D Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameMiss Sara Joy Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Andrew’S House
Regent Road
Edinburgh
EH1 3DG
Scotland
Director NameMrs Heleen Francoise Kist
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameMr Keith Alexander James McKellar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2016)
RoleCEO
Country of ResidenceScotland
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameMr William Graeme Boyle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2023)
RoleSenior R&D Manager
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameLauren Rice
StatusResigned
Appointed22 February 2016(13 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2017)
RoleCompany Director
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameProf Margaret Eleanor Cruickshank
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2023)
RoleProfessor
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameProf Dilip Nathwani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2019)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence AddressGolden Jubilee National Hospital Level Four East
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameProf Jacob George
Date of BirthApril 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed17 December 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2022)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Jann Catherine Susan Gardner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Andrew Fowlie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(18 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 April 2022)
RoleSg Leader
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitescottishhealthinnovations.org
Telephone0141 9515506
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2013
Net Worth£63,206
Cash£481,766
Current Liabilities£30,844

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 Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
17 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
31 March 2023Termination of appointment of William Graeme Boyle as a director on 31 March 2023 (1 page)
30 March 2023Termination of appointment of Jann Catherine Susan Gardner as a director on 29 March 2023 (1 page)
30 March 2023Appointment of Mr Gordon James as a director on 29 March 2023 (2 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
21 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Jacob George as a director on 1 September 2022 (1 page)
14 September 2022Appointment of Professor Russell Petty as a director on 1 September 2022 (2 pages)
20 June 2022Company name changed scottish health innovations LIMITED\certificate issued on 20/06/22
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2022Termination of appointment of Andrew Fowlie as a director on 11 April 2022 (1 page)
25 March 2022Director's details changed for Mr William Graeme Boyle on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr David Douglas Griffin on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Colin Morgan on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Professor Julie Brittenden on 25 March 2022 (2 pages)
25 March 2022Registered office address changed from Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY to 272 Bath Street Glasgow G2 4JR on 25 March 2022 (1 page)
25 March 2022Director's details changed for Professor Margaret Eleanor Cruickshank on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Andrew Fowlie on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Graham Forgie Watson on 25 March 2022 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
21 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 September 2021Appointment of Mr Andrew Fowlie as a director on 23 August 2021 (2 pages)
17 September 2021Termination of appointment of Gordon Alexander Watt as a director on 4 June 2021 (1 page)
9 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
24 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
21 September 2020Director's details changed for Colin Morgan on 1 September 2020 (2 pages)
18 September 2020Director's details changed for Professor Julie Brittenden on 1 September 2020 (2 pages)
18 September 2020Director's details changed for Professor Jacob George on 1 September 2020 (2 pages)
11 September 2020Resolutions
  • RES13 ‐ Re-appointment of directors is ratified and approved 02/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 September 2020Director's details changed for Mr Graham Forgie Watson on 1 September 2020 (2 pages)
10 March 2020Appointment of Professor Jacob George as a director on 17 December 2019 (2 pages)
10 March 2020Termination of appointment of Dilip Nathwani as a director on 17 December 2019 (1 page)
10 March 2020Appointment of Mrs Jann Catherine Susan Gardner as a director on 17 December 2019 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Jill Williamina Young as a director on 30 November 2018 (1 page)
29 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
14 September 2018Change of details for Golden Jubilee National Hospital as a person with significant control on 14 September 2018 (2 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 October 2017Termination of appointment of Jill Jannette Freda Belch as a director on 13 October 2017 (1 page)
20 October 2017Appointment of Professor Dilip Nathwani as a director on 13 October 2017 (2 pages)
28 September 2017Appointment of Isw Secretaries Limited as a secretary on 22 June 2017 (2 pages)
28 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 January 2017Termination of appointment of Lauren Rice as a secretary on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Lauren Rice as a secretary on 9 January 2017 (1 page)
25 October 2016Full accounts made up to 31 March 2016 (15 pages)
25 October 2016Full accounts made up to 31 March 2016 (15 pages)
14 September 2016Appointment of Professor Margaret Eleanor Cruickshank as a director on 29 April 2016 (2 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Appointment of Professor Margaret Eleanor Cruickshank as a director on 29 April 2016 (2 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
31 March 2016Appointment of Mr William Graeme Boyle as a director on 14 January 2016 (2 pages)
31 March 2016Appointment of Mr William Graeme Boyle as a director on 14 January 2016 (2 pages)
29 March 2016Termination of appointment of Keith Alexander James Mckellar as a director on 18 March 2016 (1 page)
29 March 2016Termination of appointment of Keith Alexander James Mckellar as a director on 18 March 2016 (1 page)
24 February 2016Termination of appointment of Fiona Walker as a secretary on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Fiona Walker as a secretary on 19 February 2016 (1 page)
23 February 2016Appointment of Lauren Rice as a secretary on 22 February 2016 (2 pages)
23 February 2016Appointment of Lauren Rice as a secretary on 22 February 2016 (2 pages)
2 December 2015Termination of appointment of Heleen Francoise Kist as a director on 11 November 2015 (1 page)
2 December 2015Termination of appointment of Heleen Francoise Kist as a director on 11 November 2015 (1 page)
2 December 2015Appointment of Mr Graham Forgie Watson as a director on 12 November 2015 (2 pages)
2 December 2015Appointment of Mr Graham Forgie Watson as a director on 12 November 2015 (2 pages)
14 October 2015Annual return made up to 3 September 2015 no member list (7 pages)
14 October 2015Annual return made up to 3 September 2015 no member list (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Termination of appointment of Chris Packard as a director on 31 March 2015 (1 page)
16 July 2015Termination of appointment of Chris Packard as a director on 31 March 2015 (1 page)
1 July 2015Termination of appointment of Mike Stevens as a director on 14 May 2015 (1 page)
1 July 2015Appointment of Mr Gordon Alexander Watt as a director on 14 May 2015 (2 pages)
1 July 2015Appointment of Mr Gordon Alexander Watt as a director on 14 May 2015 (2 pages)
1 July 2015Termination of appointment of Mike Stevens as a director on 14 May 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Appointment of Professor Julie Brittenden as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Professor Julie Brittenden as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Professor Julie Brittenden as a director on 8 October 2014 (2 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 October 2014Termination of appointment of David Macaulay Reid as a director on 12 August 2014 (1 page)
3 October 2014Registered office address changed from West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland to Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY on 3 October 2014 (1 page)
3 October 2014Annual return made up to 3 September 2014 no member list (7 pages)
3 October 2014Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page)
3 October 2014Annual return made up to 3 September 2014 no member list (7 pages)
3 October 2014Termination of appointment of David Macaulay Reid as a director on 12 August 2014 (1 page)
3 October 2014Registered office address changed from West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland to Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY on 3 October 2014 (1 page)
3 October 2014Annual return made up to 3 September 2014 no member list (7 pages)
3 October 2014Registered office address changed from West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland to Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 November 2013Appointment of Jill Williamina Young as a director (2 pages)
26 November 2013Appointment of Jill Williamina Young as a director (2 pages)
10 October 2013Annual return made up to 3 September 2013 no member list (7 pages)
10 October 2013Annual return made up to 3 September 2013 no member list (7 pages)
10 October 2013Annual return made up to 3 September 2013 no member list (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Appointment of Mr Keith Alexander James Mckellar as a director (2 pages)
25 June 2013Appointment of Mr Keith Alexander James Mckellar as a director (2 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Termination of appointment of Sandy Finlayson as a director (1 page)
27 September 2012Termination of appointment of Julia Brown as a director (1 page)
27 September 2012Termination of appointment of Alexander Allan as a director (1 page)
27 September 2012Registered office address changed from C/O Scottish Health Innovations Limited Tara House 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Alexander Allan as a director (1 page)
27 September 2012Termination of appointment of Sandy Finlayson as a director (1 page)
27 September 2012Annual return made up to 3 September 2012 no member list (6 pages)
27 September 2012Annual return made up to 3 September 2012 no member list (6 pages)
27 September 2012Termination of appointment of Sara Davies as a director (1 page)
27 September 2012Termination of appointment of Sara Davies as a director (1 page)
27 September 2012Annual return made up to 3 September 2012 no member list (6 pages)
27 September 2012Registered office address changed from C/O Scottish Health Innovations Limited Tara House 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Julia Brown as a director (1 page)
1 March 2012Director's details changed for Colin Morgan on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Colin Morgan on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Dr Alexander Allan on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Dr Alexander Allan on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Sandy Finlayson on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of Peter Shakeshaft as a director (1 page)
29 February 2012Director's details changed for Sandy Finlayson on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr David Douglas Griffin on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr David Douglas Griffin on 29 February 2012 (2 pages)
29 February 2012Appointment of Heleen Francoise Kist as a director (2 pages)
29 February 2012Secretary's details changed for Fiona Walker on 29 February 2012 (1 page)
29 February 2012Appointment of Heleen Francoise Kist as a director (2 pages)
29 February 2012Termination of appointment of Peter Shakeshaft as a director (1 page)
29 February 2012Secretary's details changed for Fiona Walker on 29 February 2012 (1 page)
25 October 2011Annual return made up to 3 September 2011 no member list (12 pages)
25 October 2011Annual return made up to 3 September 2011 no member list (12 pages)
25 October 2011Annual return made up to 3 September 2011 no member list (12 pages)
21 October 2011Appointment of Miss Jill Jannette Freda Belch as a director (2 pages)
21 October 2011Appointment of Mr Chris Packard as a director (2 pages)
21 October 2011Appointment of Mr Professor David Macaulay Reid as a director (2 pages)
21 October 2011Appointment of Miss Sara Joy Davies as a director (2 pages)
21 October 2011Appointment of Miss Jill Jannette Freda Belch as a director (2 pages)
21 October 2011Appointment of Mr Chris Packard as a director (2 pages)
21 October 2011Appointment of Miss Sara Joy Davies as a director (2 pages)
21 October 2011Appointment of Mr Professor David Macaulay Reid as a director (2 pages)
3 October 2011Appointment of Mrs Julia Brown as a director (2 pages)
3 October 2011Appointment of Mrs Elaine Gemmell as a director (2 pages)
3 October 2011Appointment of Mrs Julia Brown as a director (2 pages)
3 October 2011Appointment of Mrs Elaine Gemmell as a director (2 pages)
3 October 2011Appointment of Mr Mike Stevens as a director (2 pages)
3 October 2011Appointment of Mr Mike Stevens as a director (2 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 August 2011Registered office address changed from C/O Scottish Health Innovations Tara House 48 Bath Street Glasgow G2 1HJ Scotland on 23 August 2011 (1 page)
23 August 2011Registered office address changed from C/O Scottish Health Innovations Tara House 48 Bath Street Glasgow G2 1HJ Scotland on 23 August 2011 (1 page)
11 July 2011Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 11 July 2011 (1 page)
11 July 2011Termination of appointment of Eleanor Mitchell as a director (1 page)
11 July 2011Termination of appointment of Eleanor Mitchell as a director (1 page)
11 July 2011Termination of appointment of Alexander Munro as a director (1 page)
11 July 2011Termination of appointment of Alexander Munro as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (12 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (12 pages)
12 October 2010Director's details changed for Sandy Finlayson on 3 September 2010 (2 pages)
12 October 2010Annual return made up to 3 September 2010 no member list (9 pages)
12 October 2010Annual return made up to 3 September 2010 no member list (9 pages)
12 October 2010Director's details changed for Sandy Finlayson on 3 September 2010 (2 pages)
12 October 2010Director's details changed for Sandy Finlayson on 3 September 2010 (2 pages)
12 October 2010Director's details changed for Colin Morgan on 3 September 2010 (2 pages)
12 October 2010Director's details changed for Colin Morgan on 3 September 2010 (2 pages)
12 October 2010Annual return made up to 3 September 2010 no member list (9 pages)
12 October 2010Director's details changed for Colin Morgan on 3 September 2010 (2 pages)
8 September 2010Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages)
8 September 2010Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages)
19 February 2010Appointment of Dr Eleanor Moira Mitchell as a director (3 pages)
19 February 2010Termination of appointment of Andrew Henderson as a director (2 pages)
19 February 2010Appointment of Dr Eleanor Moira Mitchell as a director (3 pages)
19 February 2010Termination of appointment of Andrew Henderson as a director (2 pages)
28 September 2009Annual return made up to 03/09/09 (4 pages)
28 September 2009Annual return made up to 03/09/09 (4 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (10 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (10 pages)
2 June 2009Appointment terminated director alison spaull (1 page)
2 June 2009Appointment terminated director alison spaull (1 page)
21 November 2008Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
21 November 2008Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
17 October 2008Director's change of particulars / colin morgan / 06/10/2008 (1 page)
17 October 2008Director's change of particulars / colin morgan / 06/10/2008 (1 page)
26 September 2008Annual return made up to 03/09/08 (4 pages)
26 September 2008Annual return made up to 03/09/08 (4 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
5 June 2008Appointment terminated director nicola kay (1 page)
5 June 2008Director appointed andrew henderson (2 pages)
5 June 2008Appointment terminated director nicola kay (1 page)
5 June 2008Director appointed andrew henderson (2 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
23 October 2007Annual return made up to 03/09/07 (2 pages)
23 October 2007Annual return made up to 03/09/07 (2 pages)
10 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Annual return made up to 03/09/06 (2 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Annual return made up to 03/09/06 (2 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 August 2006Location of register of members (non legible) (1 page)
4 August 2006Location of register of members (non legible) (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
24 November 2005Return made up to 03/09/05; amending return (5 pages)
24 November 2005Return made up to 03/09/05; amending return (5 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
15 September 2005Annual return made up to 03/09/05 (2 pages)
15 September 2005Annual return made up to 03/09/05 (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
12 October 2004Annual return made up to 03/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Annual return made up to 03/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Registered office changed on 08/04/04 from: suite 342, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
8 April 2004Registered office changed on 08/04/04 from: suite 342, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
10 September 2003Annual return made up to 03/09/03 (6 pages)
10 September 2003Annual return made up to 03/09/03 (6 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
10 January 2003Registered office changed on 10/01/03 from: baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
19 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (3 pages)
19 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (2 pages)
3 September 2002Incorporation (33 pages)
3 September 2002Incorporation (33 pages)