Company NameSelf Directed Support Scotland
Company StatusActive
Company NumberSC371469
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Joan McGee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleInterim Sds Coordinator
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMr Donald William Macleod
StatusCurrent
Appointed03 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Anne-Marie Monaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleIndependent Consultant
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Michael Greaves-Mackintosh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Rebecca Barker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Laura Elizabeth Hendry
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSds Lead (Social Care Manager)
Country of ResidenceScotland
Correspondence Address25 High Street
Inverurie
AB51 3QA
Scotland
Director NameMs Tressa Lynn Burke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCeo Glasgow Disability Alliance
Country of ResidenceScotland
Correspondence AddressSuite 301, The White Studios Templeton Business Ce
Templeton Court
Glasgow
G40 1DA
Scotland
Director NameWilliam Andrew McLaren
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleIndependent Living Co-Ordinato
Country of ResidenceUnited Kingdom
Correspondence Address98 Priory Road
Linlithgow
EH49 6BS
Scotland
Director NameAngela Mullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlyle Terrace
Rutherglen
Glasgow
G73 1BE
Scotland
Director NameFlorence Garabedian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address43-2f1 Ashley Terrace
Edinburgh
EH11 1RY
Scotland
Director NameMaureen McPeak
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Broadholm Street
Parkhouse
Glasgow
G22 6DD
Scotland
Director NameJoanne Scott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedarwood Drive
Milton Of Leys
Inverness
IV2 6GU
Scotland
Secretary NameFiona Cunningham
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameMs Jessica Louise Wade
StatusResigned
Appointed10 May 2012(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2020)
RoleCompany Director
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Maureen Elizabeth Phillip
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2017)
RoleTayside Coordinator, Pamis
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Frank Anthony Morgan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2021)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Ian Dennis Fricker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2019)
RolePublic Sector Worker
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Gerald Laurence Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleDirector / Mentor
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Brenda Garrard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish,American
StatusResigned
Appointed14 December 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2023)
RoleSds Manager, Pamis
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameCallum Ogden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2023)
RoleService Development Manager, Lcil
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Gabrielle Nolan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2024(13 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 March 2024)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressNorton Park 57 Albion Road
Edinburgh
EH7 5QY
Scotland

Contact

Websitesdsscotland.org.uk
Telephone07 926190489
Telephone regionMobile

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£205,904
Net Worth£133,327
Cash£133,692
Current Liabilities£3,580

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (41 pages)
4 September 2020Appointment of Mr Donald William Macleod as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Jessica Louise Wade as a secretary on 17 April 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (39 pages)
11 September 2019Termination of appointment of Ian Dennis Fricker as a director on 11 September 2019 (1 page)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (37 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
14 December 2017Appointment of Mrs Brenda Garrard as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mrs Brenda Garrard as a director on 14 December 2017 (2 pages)
6 November 2017Termination of appointment of Maureen Elizabeth Phillip as a director on 26 October 2017 (1 page)
6 November 2017Appointment of Mrs Joanne Mcgee as a director on 26 October 2017 (2 pages)
6 November 2017Termination of appointment of Maureen Elizabeth Phillip as a director on 26 October 2017 (1 page)
6 November 2017Appointment of Mr Gerald Laurence Thompson as a director on 26 October 2017 (2 pages)
6 November 2017Appointment of Mr Gerald Laurence Thompson as a director on 26 October 2017 (2 pages)
6 November 2017Appointment of Mrs Joanne Mcgee as a director on 26 October 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
15 September 2016Termination of appointment of Maureen Mcpeak as a director on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Maureen Mcpeak as a director on 9 September 2016 (1 page)
16 February 2016Annual return made up to 20 January 2016 no member list (7 pages)
16 February 2016Annual return made up to 20 January 2016 no member list (7 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
29 September 2015Appointment of Mr Ian Dennis Fricker as a director on 8 July 2015 (2 pages)
29 September 2015Appointment of Mr Ian Dennis Fricker as a director on 8 July 2015 (2 pages)
22 September 2015Appointment of Mr Francis Anthony Morgan as a director on 12 May 2015 (2 pages)
22 September 2015Appointment of Mr Francis Anthony Morgan as a director on 12 May 2015 (2 pages)
12 August 2015Registered 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 2015Registered 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 2015Annual return made up to 20 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 20 January 2015 no member list (5 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
23 January 2014Annual return made up to 20 January 2014 no member list (5 pages)
23 January 2014Annual return made up to 20 January 2014 no member list (5 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
7 October 2013Appointment of Ms Maureen Elizabeth Phillip as a director (2 pages)
7 October 2013Appointment of Ms Maureen Elizabeth Phillip as a director (2 pages)
21 January 2013Annual return made up to 20 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 20 January 2013 no member list (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
21 May 2012Termination of appointment of Fiona Cunningham as a secretary (1 page)
21 May 2012Appointment of Ms Jessica Louise Wade as a secretary (1 page)
21 May 2012Termination of appointment of William Mclaren as a director (1 page)
21 May 2012Appointment of Ms Jessica Louise Wade as a secretary (1 page)
21 May 2012Termination of appointment of Fiona Cunningham as a secretary (1 page)
21 May 2012Termination of appointment of William Mclaren as a director (1 page)
30 April 2012Secretary's details changed for Fiona Cunningham on 30 April 2012 (1 page)
30 April 2012Registered 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 2012Secretary's details changed for Fiona Cunningham on 30 April 2012 (1 page)
30 April 2012Registered 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 2012Annual return made up to 20 January 2012 no member list (6 pages)
15 February 2012Annual return made up to 20 January 2012 no member list (6 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
13 April 2011Registered 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 2011Registered 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 2011Annual return made up to 20 January 2011 no member list (6 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2011Annual return made up to 20 January 2011 no member list (6 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2011Memorandum and Articles of Association (15 pages)
2 February 2011Memorandum and Articles of Association (15 pages)
9 December 2010Termination of appointment of Joanne Scott as a director (2 pages)
9 December 2010Termination of appointment of Joanne Scott as a director (2 pages)
15 October 2010Registered office address changed from C/O Gcil 117-127 Brook Street Glasgow G40 3AP on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from C/O Gcil 117-127 Brook Street Glasgow G40 3AP on 15 October 2010 (2 pages)
23 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
23 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
20 January 2010Incorporation (34 pages)
20 January 2010Incorporation (34 pages)