Company NameScottish Epilepsy Initiative
Company StatusDissolved
Company NumberSC256949
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameProf Martin Jefrey Brodie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleConsultant Physician & Clinica
Country of ResidenceScotland
Correspondence AddressThe Pines
48 Southburn Road, Blanefield
Glasgow
G63 9DB
Scotland
Secretary NameMrs Anne Elizabeth Somers
NationalityBritish
StatusClosed
Appointed11 June 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2020)
RoleAdministrator
Correspondence Address14 St Andrews Court
23 Kent Road
Glasgow
Lanarkshire
G3 7BY
Scotland
Director NameProf Trevor William Stone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 22 September 2020)
RoleProfessor Of Pharmacology
Country of ResidenceEngland
Correspondence Address11 Somerset Place, Glasgow 11 Somerset Place
2nd Floor
Glasgow
G3 7JT
Scotland
Director NameMr Paul Anthony Cockram
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 22 September 2020)
RoleSenior Manager (Charity - Third Sector, Non Profit
Country of ResidenceScotland
Correspondence AddressHollybank Keir Street
Dunblane
FK15 9BP
Scotland
Director NameDr Richard Charles Roberts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleNeurologist
Country of ResidenceUnited Kingdom
Correspondence Address67 Camphill Road
Broughty Ferry
Dundee
DD5 2LY
Scotland
Director NameDr Sameer Mustafa Zuberi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleNeurologist
Country of ResidenceScotland
Correspondence Address21 Ormonde Drive
Netherlee
Glasgow
G44 3SR
Scotland
Director NameProf Angus Mackay
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2010)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence AddressTigh-An-Rudha
Ardrishaig
Argyll
PA30 8ER
Scotland
Director NameDr Roderick Duncan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2005)
RoleNeurologist
Correspondence Address28 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4PE
Scotland
Director NameDr Duncan Lewis Watt Davidson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2005)
RoleConsultant Neurologist
Correspondence AddressBrooksby
Queens Terrace
St Andrews
Fife
KY16 9ER
Scotland
Director NameKaren Barclay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2005)
RoleChief Executive
Correspondence Address19 Blinkbonny Avenue
Edinburgh
Midlothian
EH4 3HT
Scotland
Director NameDr Graeme John Sills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2009)
RoleResearch Scientist
Correspondence Address32 Cathkin Crescent
Cumbernauld
Glasgow
Lanarkshire
G68 0FB
Scotland
Director NameDr John Paul Leach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2009)
RoleConsultant Neurologist
Country of ResidenceScotland
Correspondence Address12 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameDr Linda Margaret Gerrie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2011)
RoleConsultant Neurologist
Country of ResidenceScotland
Correspondence Address9 Westholme Crescent South
Aberdeen
Aberdeenshire
AB15 6AF
Scotland
Director NameDr Delia Belelli
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2007(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2015)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressAbbotsford Cottage
Abbotsford Place
St Andrews
Fife
KY16 9HQ
Scotland
Director NameDr Susan Elizabeth Duncan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 May 2013)
RoleConsultant Neurologist
Country of ResidenceScotland
Correspondence Address24 Summerside Street
Edinburgh
EH6 4NU
Scotland
Director NameDr Martin Kirkpatrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2012)
RolePaediatric Neurologist
Country of ResidenceScotland
Correspondence AddressGallowbank House
Emma Terrace
Blairgowrie
Perthshire
PH10 6JA
Scotland
Director NameDr Ailsa Elizabeth McLellan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2011)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Old Mill
14 Windsor Terrace
Perth
Perthshire
PH2 0BA
Scotland
Director NameMrs Pauline Sara Rodger
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEpilepsy Unit, Western Infirmary, Glasgow Dumbarto
Glasgow
G11 6NT
Scotland
Director NameMr Kevin Kelly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 August 2018)
RoleNurse Specialist
Country of ResidenceScotland
Correspondence Address11 Somerset Place, Glasgow 11 Somerset Place
2nd Floor
Glasgow
G3 7JT
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSt Thomas's Well House St Thomas's Well
Stirling
FK7 9PR
Scotland
Director NameMs Frances Margaret Shepherd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2015)
RoleCampaigns Director/Head Of Alumni & Development
Country of ResidenceScotland
Correspondence AddressEpilepsy Unit, Western Infirmary, Glasgow Dumbarto
Glasgow
G11 6NT
Scotland
Director NameMr Simon Andrew Cocker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address90 Braid Road
Edinburgh
EH10 6AP
Scotland
Director NameMs Joanne Victoria Lacey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Blance West Blance
Haddington
EH41 4HP
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitescottishepilepsy.org

Location

Registered Address11 Somerset Place, Glasgow 11 Somerset Place
2nd Floor
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£81,917
Net Worth£84,808
Cash£11,946
Current Liabilities£2,292

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
1 April 2019Termination of appointment of Joanne Victoria Lacey as a director on 1 April 2019 (1 page)
14 March 2019Termination of appointment of Simon Andrew Cocker as a director on 14 March 2019 (1 page)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Kevin Kelly as a director on 10 August 2018 (1 page)
22 August 2018Director's details changed for Professor Trevor William Stone on 13 August 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 September 2017Registered office address changed from The Pines 48 Southburn Road Blanefield Glasgow G63 9DB Scotland to 11 Somerset Place, Glasgow 11 Somerset Place 2nd Floor Glasgow G3 7JT on 30 September 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
18 July 2017Appointment of Miss Joanne Lacey as a director on 12 October 2016 (2 pages)
18 July 2017Appointment of Miss Joanne Lacey as a director on 12 October 2016 (2 pages)
3 November 2016Appointment of Mr Paul Anthony Cockram as a director on 28 October 2016 (2 pages)
3 November 2016Appointment of Mr Paul Anthony Cockram as a director on 28 October 2016 (2 pages)
12 October 2016Appointment of Mr Simon Andrew Cocker as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Simon Andrew Cocker as a director on 10 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Kevin Kelly on 5 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Kevin Kelly on 5 October 2016 (2 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
12 January 2016Termination of appointment of Jane Claire Stewart as a director on 8 January 2016 (1 page)
12 January 2016Termination of appointment of Jane Claire Stewart as a director on 8 January 2016 (1 page)
30 November 2015Registered office address changed from Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT to The Pines 48 Southburn Road Blanefield Glasgow G63 9DB on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT to The Pines 48 Southburn Road Blanefield Glasgow G63 9DB on 30 November 2015 (1 page)
12 October 2015Annual return made up to 1 October 2015 no member list (6 pages)
12 October 2015Annual return made up to 1 October 2015 no member list (6 pages)
2 September 2015Termination of appointment of Delia Belelli as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Delia Belelli as a director on 31 August 2015 (1 page)
31 July 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (19 pages)
7 February 2015Termination of appointment of Frances Margaret Shepherd as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Frances Margaret Shepherd as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of Frances Margaret Shepherd as a director on 6 February 2015 (1 page)
10 January 2015Termination of appointment of Pauline Sara Rodger as a director on 8 January 2014 (1 page)
10 January 2015Termination of appointment of Pauline Sara Rodger as a director on 8 January 2014 (1 page)
10 January 2015Termination of appointment of Pauline Sara Rodger as a director on 8 January 2014 (1 page)
7 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
7 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
7 October 2014Annual return made up to 1 October 2014 no member list (8 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
28 July 2014Registered office address changed from Suite 142/3 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ to Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Suite 142/3 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ to Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT on 28 July 2014 (1 page)
24 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
24 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
24 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (19 pages)
14 May 2013Termination of appointment of Susan Duncan as a director (1 page)
14 May 2013Termination of appointment of Richard Roberts as a director (1 page)
14 May 2013Termination of appointment of Susan Duncan as a director (1 page)
14 May 2013Termination of appointment of Richard Roberts as a director (1 page)
24 October 2012Annual return made up to 1 October 2012 no member list (10 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (10 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (10 pages)
31 May 2012Appointment of Ms Frances Margaret Shepherd as a director (2 pages)
31 May 2012Appointment of Ms Frances Margaret Shepherd as a director (2 pages)
3 May 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
3 May 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
25 January 2012Termination of appointment of Martin Kirkpatrick as a director (1 page)
25 January 2012Termination of appointment of Martin Kirkpatrick as a director (1 page)
28 November 2011Termination of appointment of Ailsa Mclellan as a director (1 page)
28 November 2011Appointment of Mrs Jane Claire Stewart as a director (2 pages)
28 November 2011Appointment of Mrs Jane Claire Stewart as a director (2 pages)
28 November 2011Termination of appointment of Ailsa Mclellan as a director (1 page)
21 October 2011Director's details changed for Mr Kevin Kelly on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mrs Pauline Sara Rodger on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 1 October 2011 no member list (11 pages)
21 October 2011Annual return made up to 1 October 2011 no member list (11 pages)
21 October 2011Director's details changed for Mr Kevin Kelly on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 1 October 2011 no member list (11 pages)
21 October 2011Director's details changed for Mrs Pauline Sara Rodger on 21 October 2011 (2 pages)
31 August 2011Termination of appointment of Linda Gerrie as a director (1 page)
31 August 2011Termination of appointment of Linda Gerrie as a director (1 page)
31 August 2011Termination of appointment of Sameer Zuberi as a director (1 page)
31 August 2011Termination of appointment of Sameer Zuberi as a director (1 page)
9 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
9 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
11 January 2011Registered office address changed from Suite 435, Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Suite 435, Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 11 January 2011 (1 page)
18 October 2010Annual return made up to 1 October 2010 no member list (13 pages)
18 October 2010Annual return made up to 1 October 2010 no member list (13 pages)
18 October 2010Annual return made up to 1 October 2010 no member list (13 pages)
24 June 2010Full accounts made up to 31 October 2009 (19 pages)
24 June 2010Full accounts made up to 31 October 2009 (19 pages)
25 May 2010Appointment of Mr Kevin Kelly as a director (2 pages)
25 May 2010Appointment of Mr Kevin Kelly as a director (2 pages)
25 May 2010Appointment of Mrs Pauline Sara Rodger as a director (2 pages)
25 May 2010Appointment of Mrs Pauline Sara Rodger as a director (2 pages)
25 May 2010Termination of appointment of Angus Mackay as a director (1 page)
25 May 2010Termination of appointment of Angus Mackay as a director (1 page)
25 November 2009Termination of appointment of John Leach as a director (1 page)
25 November 2009Termination of appointment of John Leach as a director (1 page)
30 October 2009Director's details changed for Dr John Paul Leach on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (8 pages)
30 October 2009Director's details changed for Dr Sameer Mustafa Zuberi on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Anne Elizabeth Somers on 1 October 2009 (1 page)
30 October 2009Director's details changed for Professor Martin Jefrey Brodie on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (8 pages)
30 October 2009Secretary's details changed for Anne Elizabeth Somers on 1 October 2009 (1 page)
30 October 2009Director's details changed for Dr Sameer Mustafa Zuberi on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Delia Belelli on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Martin Kirkpatrick on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Angus Mackay on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Susan Elizabeth Duncan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Linda Margaret Gerrie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Martin Jefrey Brodie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Martin Jefrey Brodie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Susan Elizabeth Duncan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Martin Kirkpatrick on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Ailsa Elizabeth Mclellan on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Anne Elizabeth Somers on 1 October 2009 (1 page)
30 October 2009Director's details changed for Dr Linda Margaret Gerrie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Trevor William Stone on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Richard Charles Roberts on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Ailsa Elizabeth Mclellan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Susan Elizabeth Duncan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Richard Charles Roberts on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr John Paul Leach on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Richard Charles Roberts on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Trevor William Stone on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (8 pages)
30 October 2009Director's details changed for Dr Sameer Mustafa Zuberi on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr John Paul Leach on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Angus Mackay on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Delia Belelli on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Delia Belelli on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Angus Mackay on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Ailsa Elizabeth Mclellan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Linda Margaret Gerrie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Martin Kirkpatrick on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Trevor William Stone on 1 October 2009 (2 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
28 April 2009Appointment terminated director graeme sills (1 page)
28 April 2009Appointment terminated director graeme sills (1 page)
9 October 2008Annual return made up to 01/10/08 (9 pages)
9 October 2008Annual return made up to 01/10/08 (9 pages)
5 August 2008Full accounts made up to 31 October 2007 (17 pages)
5 August 2008Full accounts made up to 31 October 2007 (17 pages)
31 January 2008Registered office changed on 31/01/08 from: the epilepsy unit western infirmary dumbarton road glasgow lanarkshire G11 6NT (1 page)
31 January 2008Registered office changed on 31/01/08 from: the epilepsy unit western infirmary dumbarton road glasgow lanarkshire G11 6NT (1 page)
5 January 2008New director appointed (1 page)
5 January 2008New director appointed (1 page)
10 October 2007Annual return made up to 01/10/07 (8 pages)
10 October 2007Annual return made up to 01/10/07 (8 pages)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
25 October 2006Annual return made up to 01/10/06 (6 pages)
25 October 2006Annual return made up to 01/10/06 (6 pages)
15 September 2006Full accounts made up to 31 October 2005 (15 pages)
15 September 2006Full accounts made up to 31 October 2005 (15 pages)
7 October 2005Annual return made up to 01/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2005Annual return made up to 01/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Full accounts made up to 31 October 2004 (12 pages)
28 July 2005Full accounts made up to 31 October 2004 (12 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
14 October 2004Annual return made up to 01/10/04 (6 pages)
14 October 2004Annual return made up to 01/10/04 (6 pages)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Location of register of members (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Location of register of members (1 page)
7 July 2004New director appointed (2 pages)
1 October 2003Incorporation (28 pages)
1 October 2003Incorporation (28 pages)