Company NameScottish Mental Health Co-Operative
Company StatusActive
Company NumberSC377159
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2010(14 years ago)

Business Activity

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

Directors

Director NameHugh Cairns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence Address17 Cadzow Street
Hamilton
ML3 6EE
Scotland
Director NameMr Stephen McLellan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence Address41 Blackstoun Road
Paisley
Strathclyde
PA3 1LU
Scotland
Director NameMr John Linn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(3 years after company formation)
Appointment Duration10 years, 11 months
RoleMental Health Manager
Country of ResidenceScotland
Correspondence Address23 Ashley Street
Ashley Street
Glasgow
G3 6DR
Scotland
Director NameMrs Jacqueline Croft
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address33 Turnbull Street
Gamh
Glasgow
G1 5PR
Scotland
Director NameMs Dianne Devin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address24 Crossveggate
Milngavie
Glasgow
G66 4QF
Scotland
Director NameMs Sandra Ina Nicolson Mackenzie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed20 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressSealladh Na Mara 2 Earlish
Portree
Isle Of Skye
IV51 9HQ
Scotland
Director NameMs Jillian Catherine Milne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address91 David Douglas Avenue
Scone
Perth
PH2 6QG
Scotland
Director NamePeter Heywood Cattanach
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence Address27 Huntley Street
Inverness
Highland
G62 6RA
Scotland
Director NameMr Diarmid King Murray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence AddressCaladh Centre 6 Milne Street
Perth
Perthshire
PH1 5QL
Scotland
Director NameMs Astrid Maria Whyte
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence Address1 Alford Place
Aberdeen
Grampian
AB10 1YD
Scotland
Director NameDavid Delaney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence Address24 Crossveggate
Milngavie
Strathclyde
G62 6RA
Scotland
Director NameMs Gwenn McCreath
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleMental Health Advisor
Country of ResidenceScotland
Correspondence Address40 Shandwick Place
Edinburgh
Lothian
EH2 4RT
Scotland
Director NameMs Elizabeth Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lovers Walk
Dumfries
DG1 1LX
Scotland
Director NameMs Jennifer Graydon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 2017)
RoleMental Health Manager
Country of ResidenceScotland
Correspondence Address17/19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMrs Helena Christina Scott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 15 September 2020)
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence Address17/19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMs Emily Jane Stokes-Reid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 21 October 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address17/19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland

Contact

Websitelamh.org.uk

Location

Registered Address17/19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth-£373
Cash£7,757
Current Liabilities£8,130

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

2 February 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
23 June 2023Appointment of Ms Jillian Catherine Milne as a director on 20 June 2023 (2 pages)
23 June 2023Appointment of Ms Sandra Ina Nicolson Mackenzie as a director on 20 June 2023 (2 pages)
28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
29 September 2020Appointment of Ms Dianne Devin as a director on 15 September 2020 (2 pages)
28 September 2020Termination of appointment of Helena Christina Scott as a director on 15 September 2020 (1 page)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 October 2019Termination of appointment of Gwenn Mccreath as a director on 21 October 2019 (1 page)
30 October 2019Termination of appointment of Emily Jane Stokes-Reid as a director on 21 October 2019 (1 page)
13 June 2019Statement of company's objects (2 pages)
13 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 March 2019Termination of appointment of David Delaney as a director on 4 March 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 January 2018Appointment of Mrs Jacqueline Croft as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mrs Jacqueline Croft as a director on 15 January 2018 (2 pages)
16 January 2018Termination of appointment of Elizabeth Brown as a director on 15 January 2018 (1 page)
16 January 2018Termination of appointment of Elizabeth Brown as a director on 15 January 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
25 April 2017Termination of appointment of Jennifer Graydon as a director on 13 April 2017 (1 page)
25 April 2017Termination of appointment of Jennifer Graydon as a director on 13 April 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 20 April 2016 no member list (9 pages)
3 May 2016Director's details changed for Hugh Cairns on 1 April 2016 (2 pages)
3 May 2016Annual return made up to 20 April 2016 no member list (9 pages)
3 May 2016Director's details changed for Hugh Cairns on 1 April 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2015Annual return made up to 20 April 2015 no member list (9 pages)
13 May 2015Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BS to 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE on 13 May 2015 (1 page)
13 May 2015Annual return made up to 20 April 2015 no member list (9 pages)
13 May 2015Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BS to 17/19 Cadzow Street Hamilton Lanarkshire ML3 6EE on 13 May 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 20 April 2014 no member list (9 pages)
16 May 2014Annual return made up to 20 April 2014 no member list (9 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
17 May 2013Appointment of Mr John Linn as a director (2 pages)
17 May 2013Annual return made up to 20 April 2013 no member list (8 pages)
17 May 2013Appointment of Mr John Linn as a director (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Termination of appointment of Astrid Whyte as a director (1 page)
27 April 2012Annual return made up to 20 April 2012 no member list (8 pages)
27 April 2012Termination of appointment of Astrid Whyte as a director (1 page)
27 April 2012Annual return made up to 20 April 2012 no member list (8 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
11 May 2011Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BT on 11 May 2011 (1 page)
11 May 2011Annual return made up to 20 April 2011 no member list (9 pages)
11 May 2011Annual return made up to 20 April 2011 no member list (9 pages)
11 May 2011Registered office address changed from 10/14 King Street Wishaw Strathclyde ML2 8BT on 11 May 2011 (1 page)
5 April 2011Termination of appointment of Diarmid Murray as a director (1 page)
5 April 2011Termination of appointment of Diarmid Murray as a director (1 page)
1 November 2010Appointment of Ms Emily Jane Stokes-Reid as a director (2 pages)
1 November 2010Appointment of Ms Emily Jane Stokes-Reid as a director (2 pages)
12 October 2010Appointment of Mrs Helena Christina Scott as a director (2 pages)
12 October 2010Appointment of Mrs Helena Christina Scott as a director (2 pages)
27 July 2010Appointment of Ms Jennifer Graydon as a director (2 pages)
27 July 2010Termination of appointment of Peter Cattanach as a director (1 page)
27 July 2010Appointment of Ms Jennifer Graydon as a director (2 pages)
27 July 2010Termination of appointment of Peter Cattanach as a director (1 page)
7 June 2010Appointment of Ms Elizabeth Brown as a director (2 pages)
7 June 2010Appointment of Ms Elizabeth Brown as a director (2 pages)
20 April 2010Incorporation (50 pages)
20 April 2010Incorporation (50 pages)