Edinburgh
EH3 6BB
Scotland
Director Name | Dr James Ian Elder-Woodward |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Dr Ann Wilson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Retired Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 65 Academy Street Castle Douglas Kirkcudbrightshire DG7 1EE Scotland |
Director Name | Derek Kelter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | 62 Milton Street Motherwell Lanarkshire ML1 1DQ Scotland |
Secretary Name | William McArthur Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cochrane Street Irvine Ayrshire KA12 8PJ Scotland |
Director Name | Dr Joseph William Lamb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ Scotland |
Secretary Name | Mr William Scott |
---|---|
Status | Resigned |
Appointed | 30 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 10a Derby Street Edinburgh EH6 4SH Scotland |
Director Name | Nancy Birney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glasgow Clyde College 690 Mosspark Drive Glasgow G52 3AY Scotland |
Director Name | Mr Terry Robinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh Lothain EH3 9DQ Scotland |
Secretary Name | Dr Sally Anne Witcher |
---|---|
Status | Resigned |
Appointed | 15 July 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Ms Gillian Lawrence |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Leo Starrs-Cunningham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Phyl Stuart Meyer |
---|---|
Status | Resigned |
Appointed | 28 February 2021(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Nesaraj Jeyaraj |
---|---|
Status | Resigned |
Appointed | 29 September 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2023) |
Role | Company Director |
Correspondence Address | 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | inclusionscotland.org |
---|---|
Email address | [email protected] |
Telephone | 0141 5595007 |
Telephone region | Glasgow |
Registered Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £5,260 |
Current Liabilities | £5,259 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
4 March 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
4 March 2024 | Registered office address changed from 22-24 Earl Grey Street Edinburgh EH3 9BN Scotland to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 4 March 2024 (1 page) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2024 | Appointment of Ms Kim Dams as a director on 31 January 2024 (2 pages) |
1 February 2024 | Appointment of Dr James Ian Elder-Woodward as a director on 31 January 2024 (2 pages) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
24 October 2023 | Termination of appointment of Nesaraj Jeyaraj as a secretary on 7 August 2023 (1 page) |
24 October 2023 | Termination of appointment of Leo Starrs-Cunningham as a director on 31 July 2023 (1 page) |
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
13 December 2021 | Termination of appointment of Phyl Stuart Meyer as a secretary on 10 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Gillian Lawrence as a director on 10 December 2021 (1 page) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 September 2021 | Appointment of Mr Nesaraj Jeyaraj as a secretary on 29 September 2021 (2 pages) |
31 March 2021 | Termination of appointment of Terry Robinson as a director on 30 August 2020 (1 page) |
1 March 2021 | Appointment of Mr Phyl Stuart Meyer as a secretary on 28 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Sally Anne Witcher as a secretary on 28 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Derek Kelter as a director on 28 January 2021 (1 page) |
24 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 February 2021 | Appointment of Ms Gillian Lawrence as a director on 28 January 2021 (2 pages) |
24 February 2021 | Appointment of Mr Leo Starrs-Cunningham as a director on 28 January 2021 (2 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (4 pages) |
11 December 2019 | Appointment of Dr Sally Anne Witcher as a secretary on 15 July 2019 (2 pages) |
11 December 2019 | Termination of appointment of Nancy Birney as a director on 30 October 2019 (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (3 pages) |
11 December 2019 | Termination of appointment of William Scott as a secretary on 15 July 2019 (1 page) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 March 2019 | Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ to 22-24 Earl Grey Street Edinburgh EH3 9BN on 19 March 2019 (1 page) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 September 2017 | Appointment of Nancy Birney as a director on 5 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Terry Robinson as a director on 5 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Terry Robinson as a director on 5 September 2017 (2 pages) |
11 September 2017 | Appointment of Nancy Birney as a director on 5 September 2017 (2 pages) |
28 August 2017 | Termination of appointment of Joseph William Lamb as a director on 25 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Joseph William Lamb as a director on 25 August 2017 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
4 February 2014 | Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland on 4 February 2014 (1 page) |
15 January 2014 | Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 15 January 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from Unit 219 Pentagon Centre 36-38 Washington Street Glasgow Glasgow G3 8AZ Scotland on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Unit 219 Pentagon Centre 36-38 Washington Street Glasgow Glasgow G3 8AZ Scotland on 24 May 2012 (1 page) |
10 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 March 2011 | Registered office address changed from Unit 219 Pentagon Centre 36-38 Washington Street Glasgow Glasgow G2 8AZ Scotland on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Unit 219 Pentagon Centre 36-38 Washington Street Glasgow Glasgow G2 8AZ Scotland on 16 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 5a, the Sir James Clark Buildings Abbey Mill Business Centre Paisley PA1 1TJ on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 5a, the Sir James Clark Buildings Abbey Mill Business Centre Paisley PA1 1TJ on 15 March 2011 (1 page) |
26 January 2011 | Termination of appointment of Ann Wilson as a director (1 page) |
26 January 2011 | Termination of appointment of William Campbell as a secretary (1 page) |
26 January 2011 | Termination of appointment of William Campbell as a secretary (1 page) |
26 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr William Scott as a secretary (2 pages) |
26 January 2011 | Appointment of Mr William Scott as a secretary (2 pages) |
26 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Appointment of Mr William Scott as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Ann Wilson as a director (1 page) |
26 January 2011 | Appointment of Mr William Scott as a secretary (2 pages) |
25 January 2011 | Appointment of Dr Joseph William Lamb as a director (2 pages) |
25 January 2011 | Appointment of Dr Joseph William Lamb as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Derek Kelter on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Derek Kelter on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Ann Wilson on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Ann Wilson on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Ann Wilson on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Derek Kelter on 1 October 2009 (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2008 | Return made up to 28/11/07; no change of members (7 pages) |
12 February 2008 | Return made up to 28/11/07; no change of members (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
13 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
20 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (2 pages) |
20 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
28 November 2005 | Incorporation (20 pages) |
28 November 2005 | Incorporation (20 pages) |