Company NameThe Scottish Council On Human Bioethics
Company StatusConverted / Closed
Company NumberSC247239
CategoryConverted / Closed
Incorporation Date4 April 2003(21 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Rosemary Tierney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(3 days after company formation)
Appointment Duration12 years, 7 months (closed 03 November 2015)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address9 McLaren Grove
Kittochglen
East Kilbride
G74 4SR
Scotland
Director NameAnne Marie Helene Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(3 days after company formation)
Appointment Duration12 years, 7 months (closed 03 November 2015)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirklee Gardens
Glasgow
Lanarkshire
G12 0SG
Scotland
Director NameMargaret Anne Smyth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 03 November 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairways View
Hardgate
Clydebank
Dunbartonshire
G81 5PW
Scotland
Director NameDr Calum Mackellar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 03 November 2015)
RoleDirector Of Research
Country of ResidenceUnited Kingdom
Correspondence Address191 Leith Walk
Edinburgh
EH6 8NX
Scotland
Director NameProf Robert Anthony Minns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed22 February 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address15 North Bank Street The Mound
Edinburgh
EH1 2LS
Scotland
Director NameMrs Lesley Anne Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address15 North Bank Street The Mound
Edinburgh
EH1 2LS
Scotland
Director NameDr Susan Holloway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 North Bank Street The Mound
Edinburgh
EH1 2LS
Scotland
Secretary NameDr Calum Mackellar
StatusClosed
Appointed18 September 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 03 November 2015)
RoleCompany Director
Correspondence Address15 North Bank Street The Mound
Edinburgh
EH1 2LS
Scotland
Director NameDr Gordon Findlay MacDonald
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RolePolitical Researcher
Country of ResidenceScotland
Correspondence Address7 Kirkintilloch Road
Lenzie
Glasgow
G66 4RW
Scotland
Director NameDr Mary Ford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleAcademic
Correspondence Address10 Birchwood Drive
Paisley
Renfrewshire
PA2 9ND
Scotland
Director NameMary Elizabeth Kearns
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address45 Braehead Place
Linlithgow
EH49 6EF
Scotland
Director NameDr George Chalmers
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 2007)
RoleRetired Physician
Correspondence Address3 Westerlands
Westerlands Park
Glasgow
G12 0FB
Scotland
Director NameDr Anne Hendry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2009)
RoleDoctor
Country of ResidenceScotland
Correspondence Address8 Brooklime Drive
Stewartfield
East Kilbride
Glashow
G74 4UD
Scotland
Director NameRev William Dixon Brown
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Craigend Park
Edinburgh
EH16 5XY
Scotland
Director NameMr Jeremy Ross Balfour
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 November 2014)
RoleCouncillor, Edinburgh City Council
Country of ResidenceScotland
Correspondence Address107 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Secretary NameMr Jeremy Ross Balfour
NationalityBritish
StatusResigned
Appointed13 July 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2014)
RolePastor
Country of ResidenceScotland
Correspondence Address107 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameDr Angela Campbell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2015)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address15 North Bank Street The Mound
Edinburgh
EH1 2LS
Scotland
Director NameMs Christine Growney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address15 Morningside Road
Edinburgh
Lothian
EH10 4DP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websiteschb.org.uk
Telephone0131 2618874
Telephone regionEdinburgh

Location

Registered Address15 North Bank Street
The Mound
Edinburgh
EH1 2LS
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£35,370
Net Worth£23,730
Cash£25,103
Current Liabilities£2,014

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 16/06/2015
  • RES13 ‐ The company has been converted into a scio 16/06/2015
(6 pages)
3 November 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 16/06/2015
(6 pages)
31 July 2015Termination of appointment of Angela Campbell as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Angela Campbell as a director on 31 July 2015 (1 page)
15 April 2015Annual return made up to 4 April 2015 no member list (9 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (9 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (9 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
2 December 2014Termination of appointment of Jeremy Ross Balfour as a director on 22 November 2014 (1 page)
2 December 2014Termination of appointment of Jeremy Ross Balfour as a director on 22 November 2014 (1 page)
18 September 2014Termination of appointment of Jeremy Ross Balfour as a secretary on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Jeremy Ross Balfour as a secretary on 18 September 2014 (1 page)
18 September 2014Appointment of Dr. Calum Mackellar as a secretary on 18 September 2014 (2 pages)
18 September 2014Appointment of Dr. Calum Mackellar as a secretary on 18 September 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (10 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (10 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (10 pages)
24 March 2014Registered office address changed from 15 Morningside Road Edinburgh Lothian EH10 4DP on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 15 Morningside Road Edinburgh Lothian EH10 4DP on 24 March 2014 (1 page)
23 January 2014Appointment of Dr. Susan Holloway as a director (2 pages)
23 January 2014Appointment of Dr. Susan Holloway as a director (2 pages)
23 January 2014Appointment of Ms. Lesley Anne Ward as a director (2 pages)
23 January 2014Appointment of Ms. Lesley Anne Ward as a director (2 pages)
15 January 2014Termination of appointment of Christine Growney as a director (1 page)
15 January 2014Termination of appointment of Christine Growney as a director (1 page)
9 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
15 April 2013Annual return made up to 4 April 2013 no member list (9 pages)
15 April 2013Annual return made up to 4 April 2013 no member list (9 pages)
15 April 2013Director's details changed for Dr Rosemary Barrett on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 4 April 2013 no member list (9 pages)
15 April 2013Director's details changed for Dr Rosemary Barrett on 15 April 2013 (2 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (9 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (9 pages)
17 April 2012Annual return made up to 4 April 2012 no member list (9 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
12 April 2011Annual return made up to 4 April 2011 no member list (9 pages)
12 April 2011Annual return made up to 4 April 2011 no member list (9 pages)
12 April 2011Annual return made up to 4 April 2011 no member list (9 pages)
12 April 2011Director's details changed for Rev Cllr Jeremy Ross Balfour on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Rev Cllr Jeremy Ross Balfour on 12 April 2011 (2 pages)
6 December 2010Appointment of Ms. Christine Growney as a director (2 pages)
6 December 2010Director's details changed for Ms. Christine Growney on 6 December 2010 (2 pages)
6 December 2010Appointment of Ms. Christine Growney as a director (2 pages)
6 December 2010Termination of appointment of William Brown as a director (1 page)
6 December 2010Director's details changed for Ms. Christine Growney on 6 December 2010 (2 pages)
6 December 2010Termination of appointment of William Brown as a director (1 page)
6 December 2010Director's details changed for Ms. Christine Growney on 6 December 2010 (2 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
18 June 2010Appointment of Dr. Angela Campbell as a director (2 pages)
18 June 2010Appointment of Dr. Angela Campbell as a director (2 pages)
8 April 2010Director's details changed for Dr. Calum Mackellar on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Anne Marie Helene Williams on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Rosemary Barrett on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Anne Smyth on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Reverend William Dixon Brown on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Anne Smyth on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Dr. Calum Mackellar on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Reverend William Dixon Brown on 4 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (6 pages)
8 April 2010Director's details changed for Anne Marie Helene Williams on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Anne Smyth on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Reverend William Dixon Brown on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Anne Marie Helene Williams on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Rosemary Barrett on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Rosemary Barrett on 4 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (6 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (6 pages)
8 April 2010Director's details changed for Dr. Calum Mackellar on 4 April 2010 (2 pages)
23 February 2010Appointment of Professor Robert Anthony Minns as a director (2 pages)
23 February 2010Appointment of Professor Robert Anthony Minns as a director (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
6 October 2009Termination of appointment of Mary Kearns as a director (1 page)
6 October 2009Termination of appointment of Mary Kearns as a director (1 page)
6 October 2009Termination of appointment of Anne Hendry as a director (1 page)
6 October 2009Termination of appointment of Anne Hendry as a director (1 page)
7 April 2009Annual return made up to 04/04/09 (4 pages)
7 April 2009Annual return made up to 04/04/09 (4 pages)
24 March 2009Appointment terminated director mary ford (1 page)
24 March 2009Appointment terminated director mary ford (1 page)
1 December 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
1 December 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
24 April 2008Partial exemption accounts made up to 31 March 2007 (16 pages)
24 April 2008Partial exemption accounts made up to 31 March 2007 (16 pages)
8 April 2008Director's change of particulars / mary ford / 08/04/2008 (1 page)
8 April 2008Annual return made up to 04/04/08 (5 pages)
8 April 2008Annual return made up to 04/04/08 (5 pages)
8 April 2008Director's change of particulars / mary ford / 08/04/2008 (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
18 April 2007Annual return made up to 04/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2007Annual return made up to 04/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
24 July 2006Registered office changed on 24/07/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
28 April 2006Annual return made up to 04/04/06 (3 pages)
28 April 2006Annual return made up to 04/04/06 (3 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Annual return made up to 04/04/05 (8 pages)
4 May 2005Annual return made up to 04/04/05 (8 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
24 September 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
24 September 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
24 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 May 2004Annual return made up to 04/04/04 (8 pages)
25 May 2004Annual return made up to 04/04/04 (8 pages)
18 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
18 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 April 2003Incorporation (26 pages)
4 April 2003Incorporation (26 pages)