Chapman's Brae
Bathgate
EH48 4LH
Scotland
Director Name | Jacquie Winning |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2016(6 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 October 2021) |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Forth Valley Sensory Centre Redbrae Road Camelon Falkirk FK1 4DD Scotland |
Director Name | Mr Carl Thomas Hodson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 October 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Fife Society For The Blind Wilson Avenue Kirkcaldy KY2 5EF Scotland |
Director Name | Mr Adam Hillhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 October 2021) |
Role | Head Of Enterprise |
Country of Residence | Scotland |
Correspondence Address | 21 John Street Aberdeen AB25 1BT Scotland |
Director Name | Mr Niall Foley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 November 2018(8 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 October 2021) |
Role | Engagement Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Richard Julian Godfrey-McKay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Northbank Craigie Place Perth Perthshire PH2 0BB Scotland |
Director Name | Ms Fiona MacDonald Sandford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Visibility, 2 Queens Crescent Glasgow G4 9BW Scotland |
Director Name | Mr Richard Geoffrey Hellewell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | PO Box 500 Gillespie Crescent Edinburgh EH10 4HZ Scotland |
Director Name | Mr John James Keenan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Graham Arthur Findlay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 21 John Street Aberdeen AB25 1BT Scotland |
Secretary Name | Richard Andrew Herrington Mazur |
---|---|
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Netherlea Scone Perth Perthshire PH2 6QA Scotland |
Director Name | Mr James Adams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2015) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | Greenside House 12-14 Hillside Crescent Edinburgh EH7 5EA Scotland |
Secretary Name | Dr Colin Howie |
---|---|
Status | Resigned |
Appointed | 28 September 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | The Turrets Mansionhouse Road Camelon Falkirk Stirlingshire FK1 4PS Scotland |
Director Name | Ms Ruth Dorman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2, 68 Hyndland Street Glasgow G11 5PT Scotland |
Director Name | Mr Robert Ironside |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2, 68 Hyndland Street Glasgow G11 5PT Scotland |
Director Name | Mrs Maria Rose Dick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Gartcows Crescent Falkirk FK1 5QH Scotland |
Director Name | Mr Edward Murray Cochrane |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Boarstone Avenue Inverness IV2 4XR Scotland |
Director Name | Mr Colin Gallagher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2019) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland |
Secretary Name | Mrs Rebecca Margaret Smith |
---|---|
Status | Resigned |
Appointed | 27 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland |
Director Name | Ms Kate Wallace |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 143a Main Street Chryston Glasgow G69 9LA Scotland |
Director Name | Rebecca Barr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2020) |
Role | Head Of Operations And Development |
Country of Residence | Scotland |
Correspondence Address | 50 Gillespie Crescent Edinburgh EH10 4JB Scotland |
Director Name | Mr Mark O'Donnell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Thorters Place Edinburgh EH16 6FQ Scotland |
Director Name | Ms Louise Hunter |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland |
Director Name | Jacqueline Kelly |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland |
Secretary Name | Ms Margaret Frances Mary Chapman |
---|---|
Status | Resigned |
Appointed | 28 February 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland |
Website | www.scovi.org.uk/ |
---|---|
Telephone | 01324 631474 |
Telephone region | Falkirk |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,283 |
Net Worth | £209,647 |
Cash | £20,295 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
21 October 2020 | Registered office address changed from 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB Scotland to 6 Atholl Crescent Perth PH1 5JN on 21 October 2020 (1 page) |
10 July 2020 | Termination of appointment of Rebecca Barr as a director on 30 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Louise Hunter as a director on 11 June 2020 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
8 August 2019 | Appointment of Mr Niall Foley as a director on 29 November 2018 (2 pages) |
7 August 2019 | Termination of appointment of Edward Murray Cochrane as a director on 30 April 2019 (1 page) |
7 August 2019 | Termination of appointment of Margaret Frances Mary Chapman as a secretary on 22 May 2019 (1 page) |
7 August 2019 | Termination of appointment of Jacqueline Kelly as a director on 6 June 2019 (1 page) |
12 March 2019 | Appointment of Ms Louise Hunter as a director on 28 February 2019 (2 pages) |
12 March 2019 | Appointment of Jacqueline Kelly as a director on 28 February 2019 (2 pages) |
8 March 2019 | Appointment of Ms Margaret Frances Mary Chapman as a secretary on 28 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Kate Wallace as a director on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Colin Gallagher as a director on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Mark O'donnell as a director on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Rebecca Margaret Smith as a secretary on 28 February 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
15 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Carl Thomas Hodson as a director on 15 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark O'donnell as a director on 15 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Carl Thomas Hodson as a director on 15 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark O'donnell as a director on 15 August 2017 (2 pages) |
6 September 2017 | Registered office address changed from 1/2, 68 Hyndland Street Glasgow G11 5PT Scotland to 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Adam Hillhouse as a director on 15 August 2017 (2 pages) |
6 September 2017 | Registered office address changed from 1/2, 68 Hyndland Street Glasgow G11 5PT Scotland to 50 C/O, Royal Blind Gillespie Crescent Edinburgh EH10 4JB on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Adam Hillhouse as a director on 15 August 2017 (2 pages) |
21 July 2017 | Appointment of Mr Campbell Chalmers as a director on 1 August 2016 (2 pages) |
21 July 2017 | Appointment of Mr Campbell Chalmers as a director on 1 August 2016 (2 pages) |
2 May 2017 | Termination of appointment of Maria Rose Dick as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Graham Arthur Findlay as a director on 23 February 2017 (1 page) |
2 May 2017 | Appointment of Rebecca Barr as a director on 28 February 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert Ironside as a director on 23 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Maria Rose Dick as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Robert Ironside as a director on 23 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Graham Arthur Findlay as a director on 23 February 2017 (1 page) |
2 May 2017 | Appointment of Rebecca Barr as a director on 28 February 2017 (2 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 December 2016 | Termination of appointment of Ruth Dorman as a director on 24 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Richard Geoffrey Hellewell as a director on 24 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Fiona Macdonald Sandford as a director on 24 November 2016 (1 page) |
1 December 2016 | Appointment of Ms Kate Wallace as a director on 24 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Richard Geoffrey Hellewell as a director on 24 November 2016 (1 page) |
1 December 2016 | Appointment of Jacquie Winning as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Jacquie Winning as a director on 24 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Fiona Macdonald Sandford as a director on 24 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
1 December 2016 | Termination of appointment of Ruth Dorman as a director on 24 November 2016 (1 page) |
1 December 2016 | Appointment of Ms Kate Wallace as a director on 24 November 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
1 September 2016 | Appointment of Mrs Rebecca Margaret Smith as a secretary on 27 June 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Rebecca Margaret Smith as a secretary on 27 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of Colin Howie as a secretary on 30 June 2016 (1 page) |
18 August 2016 | Registered office address changed from The Turrets Mansionhouse Road Camelon Falkirk Stirlingshire FK1 4PS to 1/2, 68 Hyndland Street Glasgow G11 5PT on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Colin Howie as a secretary on 30 June 2016 (1 page) |
18 August 2016 | Registered office address changed from The Turrets Mansionhouse Road Camelon Falkirk Stirlingshire FK1 4PS to 1/2, 68 Hyndland Street Glasgow G11 5PT on 18 August 2016 (1 page) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
27 November 2015 | Annual return made up to 26 November 2015 no member list (9 pages) |
27 November 2015 | Annual return made up to 26 November 2015 no member list (9 pages) |
10 March 2015 | Termination of appointment of James Adams as a director on 23 February 2015 (1 page) |
10 March 2015 | Termination of appointment of James Adams as a director on 23 February 2015 (1 page) |
27 November 2014 | Annual return made up to 26 November 2014 no member list (10 pages) |
27 November 2014 | Annual return made up to 26 November 2014 no member list (10 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
29 October 2014 | Director's details changed for Mrs Fiona Macdonald Sandford on 24 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Fiona Macdonald Sandford on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of John James Keenan as a director on 17 June 2014 (1 page) |
27 October 2014 | Termination of appointment of John James Keenan as a director on 17 June 2014 (1 page) |
6 June 2014 | Appointment of Mr Colin Gallagher as a director (2 pages) |
6 June 2014 | Appointment of Mr Colin Gallagher as a director (2 pages) |
29 November 2013 | Appointment of Mrs Maria Rose Dick as a director (2 pages) |
29 November 2013 | Appointment of Mrs Maria Rose Dick as a director (2 pages) |
29 November 2013 | Appointment of Mr Edward Murray Cochrane as a director (2 pages) |
29 November 2013 | Appointment of Mr Edward Murray Cochrane as a director (2 pages) |
26 November 2013 | Annual return made up to 26 November 2013 no member list (8 pages) |
26 November 2013 | Annual return made up to 26 November 2013 no member list (8 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
5 February 2013 | Termination of appointment of Richard Godfrey-Mckay as a director (1 page) |
5 February 2013 | Termination of appointment of Richard Godfrey-Mckay as a director (1 page) |
18 January 2013 | Appointment of Ms Ruth Dorman as a director (2 pages) |
18 January 2013 | Appointment of Mr Robert Ironside as a director (2 pages) |
18 January 2013 | Appointment of Mr Robert Ironside as a director (2 pages) |
18 January 2013 | Appointment of Ms Ruth Dorman as a director (2 pages) |
28 November 2012 | Annual return made up to 26 November 2012 no member list (7 pages) |
28 November 2012 | Annual return made up to 26 November 2012 no member list (7 pages) |
6 October 2012 | Appointment of Doctor Colin Howie as a secretary (1 page) |
6 October 2012 | Appointment of Doctor Colin Howie as a secretary (1 page) |
27 September 2012 | Termination of appointment of Richard Mazur as a secretary (1 page) |
27 September 2012 | Registered office address changed from 8 Netherlea Scone Perth Perthshire PH2 6QA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 8 Netherlea Scone Perth Perthshire PH2 6QA on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Richard Mazur as a secretary (1 page) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
4 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
4 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 December 2011 | Annual return made up to 26 November 2011 no member list (7 pages) |
13 December 2011 | Appointment of Mr James Adams as a director (2 pages) |
13 December 2011 | Annual return made up to 26 November 2011 no member list (7 pages) |
13 December 2011 | Appointment of Mr James Adams as a director (2 pages) |
26 November 2010 | Incorporation (40 pages) |
26 November 2010 | Incorporation (40 pages) |