Edinburgh
EH7 5QY
Scotland
Secretary Name | Mr Donald William Macleod |
---|---|
Status | Current |
Appointed | 03 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Ms Anne-Marie Monaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Independent Consultant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Michael Greaves-Mackintosh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Ms Rebecca Barker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Laura Elizabeth Hendry |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sds Lead (Social Care Manager) |
Country of Residence | Scotland |
Correspondence Address | 25 High Street Inverurie AB51 3QA Scotland |
Director Name | Ms Tressa Lynn Burke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Ceo Glasgow Disability Alliance |
Country of Residence | Scotland |
Correspondence Address | Suite 301, The White Studios Templeton Business Ce Templeton Court Glasgow G40 1DA Scotland |
Director Name | William Andrew McLaren |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Independent Living Co-Ordinato |
Country of Residence | United Kingdom |
Correspondence Address | 98 Priory Road Linlithgow EH49 6BS Scotland |
Director Name | Angela Mullen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlyle Terrace Rutherglen Glasgow G73 1BE Scotland |
Director Name | Florence Garabedian |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43-2f1 Ashley Terrace Edinburgh EH11 1RY Scotland |
Director Name | Maureen McPeak |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Broadholm Street Parkhouse Glasgow G22 6DD Scotland |
Director Name | Joanne Scott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedarwood Drive Milton Of Leys Inverness IV2 6GU Scotland |
Secretary Name | Fiona Cunningham |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Ms Jessica Louise Wade |
---|---|
Status | Resigned |
Appointed | 10 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 2020) |
Role | Company Director |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Ms Maureen Elizabeth Phillip |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2017) |
Role | Tayside Coordinator, Pamis |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Frank Anthony Morgan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 2021) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Ian Dennis Fricker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2019) |
Role | Public Sector Worker |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Gerald Laurence Thompson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Director / Mentor |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Brenda Garrard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish,American |
Status | Resigned |
Appointed | 14 December 2017(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 2023) |
Role | Sds Manager, Pamis |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Callum Ogden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2023) |
Role | Service Development Manager, Lcil |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Ms Gabrielle Nolan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2024(13 years, 12 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 March 2024) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Website | sdsscotland.org.uk |
---|---|
Telephone | 07 926190489 |
Telephone region | Mobile |
Registered Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £205,904 |
Net Worth | £133,327 |
Cash | £133,692 |
Current Liabilities | £3,580 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (41 pages) |
---|---|
4 September 2020 | Appointment of Mr Donald William Macleod as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Jessica Louise Wade as a secretary on 17 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (39 pages) |
11 September 2019 | Termination of appointment of Ian Dennis Fricker as a director on 11 September 2019 (1 page) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (37 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
14 December 2017 | Appointment of Mrs Brenda Garrard as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mrs Brenda Garrard as a director on 14 December 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maureen Elizabeth Phillip as a director on 26 October 2017 (1 page) |
6 November 2017 | Appointment of Mrs Joanne Mcgee as a director on 26 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maureen Elizabeth Phillip as a director on 26 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Gerald Laurence Thompson as a director on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Gerald Laurence Thompson as a director on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Joanne Mcgee as a director on 26 October 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
9 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
15 September 2016 | Termination of appointment of Maureen Mcpeak as a director on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Maureen Mcpeak as a director on 9 September 2016 (1 page) |
16 February 2016 | Annual return made up to 20 January 2016 no member list (7 pages) |
16 February 2016 | Annual return made up to 20 January 2016 no member list (7 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
29 September 2015 | Appointment of Mr Ian Dennis Fricker as a director on 8 July 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Dennis Fricker as a director on 8 July 2015 (2 pages) |
22 September 2015 | Appointment of Mr Francis Anthony Morgan as a director on 12 May 2015 (2 pages) |
22 September 2015 | Appointment of Mr Francis Anthony Morgan as a director on 12 May 2015 (2 pages) |
12 August 2015 | Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Norton Park 57 Albion Road Edinburgh EH7 5QY on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Norton Park 57 Albion Road Edinburgh EH7 5QY on 12 August 2015 (1 page) |
27 January 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
27 January 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
23 January 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
23 January 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Appointment of Ms Maureen Elizabeth Phillip as a director (2 pages) |
7 October 2013 | Appointment of Ms Maureen Elizabeth Phillip as a director (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
21 May 2012 | Termination of appointment of Fiona Cunningham as a secretary (1 page) |
21 May 2012 | Appointment of Ms Jessica Louise Wade as a secretary (1 page) |
21 May 2012 | Termination of appointment of William Mclaren as a director (1 page) |
21 May 2012 | Appointment of Ms Jessica Louise Wade as a secretary (1 page) |
21 May 2012 | Termination of appointment of Fiona Cunningham as a secretary (1 page) |
21 May 2012 | Termination of appointment of William Mclaren as a director (1 page) |
30 April 2012 | Secretary's details changed for Fiona Cunningham on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from C/O Inclusion Scotland Unit 219 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 30 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for Fiona Cunningham on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from C/O Inclusion Scotland Unit 219 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 30 April 2012 (1 page) |
15 February 2012 | Annual return made up to 20 January 2012 no member list (6 pages) |
15 February 2012 | Annual return made up to 20 January 2012 no member list (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
13 April 2011 | Registered office address changed from C/O Inclusion Scotland 5a Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from C/O Inclusion Scotland 5a Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland on 13 April 2011 (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
2 March 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (15 pages) |
2 February 2011 | Memorandum and Articles of Association (15 pages) |
9 December 2010 | Termination of appointment of Joanne Scott as a director (2 pages) |
9 December 2010 | Termination of appointment of Joanne Scott as a director (2 pages) |
15 October 2010 | Registered office address changed from C/O Gcil 117-127 Brook Street Glasgow G40 3AP on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from C/O Gcil 117-127 Brook Street Glasgow G40 3AP on 15 October 2010 (2 pages) |
23 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
23 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
20 January 2010 | Incorporation (34 pages) |
20 January 2010 | Incorporation (34 pages) |