Company NameReal Inclusion Limited
DirectorsKim Dams and James Ian Elder-Woodward
Company StatusActive
Company NumberSC293760
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Kim Dams
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed31 January 2024(18 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameDr James Ian Elder-Woodward
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(18 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameDr Ann Wilson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence Address65 Academy Street
Castle Douglas
Kirkcudbrightshire
DG7 1EE
Scotland
Director NameDerek Kelter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence Address62 Milton Street
Motherwell
Lanarkshire
ML1 1DQ
Scotland
Secretary NameWilliam McArthur Campbell
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Cochrane Street
Irvine
Ayrshire
KA12 8PJ
Scotland
Director NameDr Joseph William Lamb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
Lothian
EH3 9DQ
Scotland
Secretary NameMr William Scott
StatusResigned
Appointed30 April 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address10a Derby Street
Edinburgh
EH6 4SH
Scotland
Director NameNancy Birney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlasgow Clyde College 690 Mosspark Drive
Glasgow
G52 3AY
Scotland
Director NameMr Terry Robinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
Lothain
EH3 9DQ
Scotland
Secretary NameDr Sally Anne Witcher
StatusResigned
Appointed15 July 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMs Gillian Lawrence
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Leo Starrs-Cunningham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Phyl Stuart Meyer
StatusResigned
Appointed28 February 2021(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2021)
RoleCompany Director
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Nesaraj Jeyaraj
StatusResigned
Appointed29 September 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2023)
RoleCompany Director
Correspondence Address22-24 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinclusionscotland.org
Email address[email protected]
Telephone0141 5595007
Telephone regionGlasgow

Location

Registered AddressMansfield Traquair Centre
15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£5,260
Current Liabilities£5,259

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Filing History

4 March 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
4 March 2024Registered 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 2024First Gazette notice for compulsory strike-off (1 page)
1 February 2024Appointment of Ms Kim Dams as a director on 31 January 2024 (2 pages)
1 February 2024Appointment of Dr James Ian Elder-Woodward as a director on 31 January 2024 (2 pages)
18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 October 2023Termination of appointment of Nesaraj Jeyaraj as a secretary on 7 August 2023 (1 page)
24 October 2023Termination of appointment of Leo Starrs-Cunningham as a director on 31 July 2023 (1 page)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 December 2021Termination of appointment of Phyl Stuart Meyer as a secretary on 10 December 2021 (1 page)
13 December 2021Termination of appointment of Gillian Lawrence as a director on 10 December 2021 (1 page)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 September 2021Appointment of Mr Nesaraj Jeyaraj as a secretary on 29 September 2021 (2 pages)
31 March 2021Termination of appointment of Terry Robinson as a director on 30 August 2020 (1 page)
1 March 2021Appointment of Mr Phyl Stuart Meyer as a secretary on 28 February 2021 (2 pages)
1 March 2021Termination of appointment of Sally Anne Witcher as a secretary on 28 February 2021 (1 page)
24 February 2021Termination of appointment of Derek Kelter as a director on 28 January 2021 (1 page)
24 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 February 2021Appointment of Ms Gillian Lawrence as a director on 28 January 2021 (2 pages)
24 February 2021Appointment of Mr Leo Starrs-Cunningham as a director on 28 January 2021 (2 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (4 pages)
11 December 2019Appointment of Dr Sally Anne Witcher as a secretary on 15 July 2019 (2 pages)
11 December 2019Termination of appointment of Nancy Birney as a director on 30 October 2019 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with updates (3 pages)
11 December 2019Termination of appointment of William Scott as a secretary on 15 July 2019 (1 page)
27 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 March 2019Registered 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 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 September 2017Appointment of Nancy Birney as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Mr Terry Robinson as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Mr Terry Robinson as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Nancy Birney as a director on 5 September 2017 (2 pages)
28 August 2017Termination of appointment of Joseph William Lamb as a director on 25 August 2017 (1 page)
28 August 2017Termination of appointment of Joseph William Lamb as a director on 25 August 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(5 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
4 February 2014Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland on 4 February 2014 (1 page)
15 January 2014Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 15 January 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
24 May 2012Registered 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 2012Registered 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 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 March 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Termination of appointment of Ann Wilson as a director (1 page)
26 January 2011Termination of appointment of William Campbell as a secretary (1 page)
26 January 2011Termination of appointment of William Campbell as a secretary (1 page)
26 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr William Scott as a secretary (2 pages)
26 January 2011Appointment of Mr William Scott as a secretary (2 pages)
26 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
26 January 2011Appointment of Mr William Scott as a secretary (2 pages)
26 January 2011Termination of appointment of Ann Wilson as a director (1 page)
26 January 2011Appointment of Mr William Scott as a secretary (2 pages)
25 January 2011Appointment of Dr Joseph William Lamb as a director (2 pages)
25 January 2011Appointment of Dr Joseph William Lamb as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Derek Kelter on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Derek Kelter on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Dr Ann Wilson on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dr Ann Wilson on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Dr Ann Wilson on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Derek Kelter on 1 October 2009 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 February 2009Return made up to 28/11/08; full list of members (3 pages)
6 February 2009Return made up to 28/11/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 28/11/07; no change of members (7 pages)
12 February 2008Return made up to 28/11/07; no change of members (7 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 February 2007Return made up to 28/11/06; full list of members (7 pages)
13 February 2007Return made up to 28/11/06; full list of members (7 pages)
20 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (2 pages)
20 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
28 November 2005Incorporation (20 pages)
28 November 2005Incorporation (20 pages)