Company NameThe Scottish Council On Visual Impairment
Company StatusDissolved
Company NumberSC389560
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Campbell Chalmers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Rnib Scotland
Chapman's Brae
Bathgate
EH48 4LH
Scotland
Director NameJacquie Winning
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(6 years after company formation)
Appointment Duration4 years, 10 months (closed 05 October 2021)
RoleCentre Manager
Country of ResidenceScotland
Correspondence AddressForth Valley Sensory Centre Redbrae Road
Camelon
Falkirk
FK1 4DD
Scotland
Director NameMr Carl Thomas Hodson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 05 October 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFife Society For The Blind Wilson Avenue
Kirkcaldy
KY2 5EF
Scotland
Director NameMr Adam Hillhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 05 October 2021)
RoleHead Of Enterprise
Country of ResidenceScotland
Correspondence Address21 John Street
Aberdeen
AB25 1BT
Scotland
Director NameMr Niall Foley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed29 November 2018(8 years after company formation)
Appointment Duration2 years, 10 months (closed 05 October 2021)
RoleEngagement Manager
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Richard Julian Godfrey-McKay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Northbank Craigie Place
Perth
Perthshire
PH2 0BB
Scotland
Director NameMs Fiona MacDonald Sandford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressVisibility, 2 Queens Crescent
Glasgow
G4 9BW
Scotland
Director NameMr Richard Geoffrey Hellewell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence AddressPO Box 500 Gillespie Crescent
Edinburgh
EH10 4HZ
Scotland
Director NameMr John James Keenan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director NameMr Graham Arthur Findlay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address21 John Street
Aberdeen
AB25 1BT
Scotland
Secretary NameRichard Andrew Herrington Mazur
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Netherlea
Scone
Perth
Perthshire
PH2 6QA
Scotland
Director NameMr James Adams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2015)
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressGreenside House 12-14 Hillside Crescent
Edinburgh
EH7 5EA
Scotland
Secretary NameDr Colin Howie
StatusResigned
Appointed28 September 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThe Turrets Mansionhouse Road
Camelon
Falkirk
Stirlingshire
FK1 4PS
Scotland
Director NameMs Ruth Dorman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2, 68 Hyndland Street
Glasgow
G11 5PT
Scotland
Director NameMr Robert Ironside
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2, 68 Hyndland Street
Glasgow
G11 5PT
Scotland
Director NameMrs Maria Rose Dick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameMr Edward Murray Cochrane
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Boarstone Avenue
Inverness
IV2 4XR
Scotland
Director NameMr Colin Gallagher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2019)
RoleTrustee
Country of ResidenceScotland
Correspondence Address50 C/O, Royal Blind
Gillespie Crescent
Edinburgh
EH10 4JB
Scotland
Secretary NameMrs Rebecca Margaret Smith
StatusResigned
Appointed27 June 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address50 C/O, Royal Blind
Gillespie Crescent
Edinburgh
EH10 4JB
Scotland
Director NameMs Kate Wallace
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address143a Main Street
Chryston
Glasgow
G69 9LA
Scotland
Director NameRebecca Barr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleHead Of Operations And Development
Country of ResidenceScotland
Correspondence Address50 Gillespie Crescent
Edinburgh
EH10 4JB
Scotland
Director NameMr Mark O'Donnell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Thorters Place
Edinburgh
EH16 6FQ
Scotland
Director NameMs Louise Hunter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address50 C/O, Royal Blind
Gillespie Crescent
Edinburgh
EH10 4JB
Scotland
Director NameJacqueline Kelly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address50 C/O, Royal Blind
Gillespie Crescent
Edinburgh
EH10 4JB
Scotland
Secretary NameMs Margaret Frances Mary Chapman
StatusResigned
Appointed28 February 2019(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence Address50 C/O, Royal Blind
Gillespie Crescent
Edinburgh
EH10 4JB
Scotland

Contact

Websitewww.scovi.org.uk/
Telephone01324 631474
Telephone regionFalkirk

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£17,283
Net Worth£209,647
Cash£20,295

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
21 October 2020Registered 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 2020Termination of appointment of Rebecca Barr as a director on 30 June 2020 (1 page)
10 July 2020Termination of appointment of Louise Hunter as a director on 11 June 2020 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
8 August 2019Appointment of Mr Niall Foley as a director on 29 November 2018 (2 pages)
7 August 2019Termination of appointment of Edward Murray Cochrane as a director on 30 April 2019 (1 page)
7 August 2019Termination of appointment of Margaret Frances Mary Chapman as a secretary on 22 May 2019 (1 page)
7 August 2019Termination of appointment of Jacqueline Kelly as a director on 6 June 2019 (1 page)
12 March 2019Appointment of Ms Louise Hunter as a director on 28 February 2019 (2 pages)
12 March 2019Appointment of Jacqueline Kelly as a director on 28 February 2019 (2 pages)
8 March 2019Appointment of Ms Margaret Frances Mary Chapman as a secretary on 28 February 2019 (2 pages)
8 March 2019Termination of appointment of Kate Wallace as a director on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Colin Gallagher as a director on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Mark O'donnell as a director on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Rebecca Margaret Smith as a secretary on 28 February 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
15 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 September 2017Appointment of Mr Carl Thomas Hodson as a director on 15 August 2017 (2 pages)
6 September 2017Appointment of Mr Mark O'donnell as a director on 15 August 2017 (2 pages)
6 September 2017Appointment of Mr Carl Thomas Hodson as a director on 15 August 2017 (2 pages)
6 September 2017Appointment of Mr Mark O'donnell as a director on 15 August 2017 (2 pages)
6 September 2017Registered 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 2017Appointment of Mr Adam Hillhouse as a director on 15 August 2017 (2 pages)
6 September 2017Registered 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 2017Appointment of Mr Adam Hillhouse as a director on 15 August 2017 (2 pages)
21 July 2017Appointment of Mr Campbell Chalmers as a director on 1 August 2016 (2 pages)
21 July 2017Appointment of Mr Campbell Chalmers as a director on 1 August 2016 (2 pages)
2 May 2017Termination of appointment of Maria Rose Dick as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Graham Arthur Findlay as a director on 23 February 2017 (1 page)
2 May 2017Appointment of Rebecca Barr as a director on 28 February 2017 (2 pages)
2 May 2017Termination of appointment of Robert Ironside as a director on 23 February 2017 (1 page)
2 May 2017Termination of appointment of Maria Rose Dick as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Robert Ironside as a director on 23 February 2017 (1 page)
2 May 2017Termination of appointment of Graham Arthur Findlay as a director on 23 February 2017 (1 page)
2 May 2017Appointment of Rebecca Barr as a director on 28 February 2017 (2 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
1 December 2016Termination of appointment of Ruth Dorman as a director on 24 November 2016 (1 page)
1 December 2016Termination of appointment of Richard Geoffrey Hellewell as a director on 24 November 2016 (1 page)
1 December 2016Termination of appointment of Fiona Macdonald Sandford as a director on 24 November 2016 (1 page)
1 December 2016Appointment of Ms Kate Wallace as a director on 24 November 2016 (2 pages)
1 December 2016Termination of appointment of Richard Geoffrey Hellewell as a director on 24 November 2016 (1 page)
1 December 2016Appointment of Jacquie Winning as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Jacquie Winning as a director on 24 November 2016 (2 pages)
1 December 2016Termination of appointment of Fiona Macdonald Sandford as a director on 24 November 2016 (1 page)
1 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
1 December 2016Termination of appointment of Ruth Dorman as a director on 24 November 2016 (1 page)
1 December 2016Appointment of Ms Kate Wallace as a director on 24 November 2016 (2 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
1 September 2016Appointment of Mrs Rebecca Margaret Smith as a secretary on 27 June 2016 (2 pages)
1 September 2016Appointment of Mrs Rebecca Margaret Smith as a secretary on 27 June 2016 (2 pages)
18 August 2016Termination of appointment of Colin Howie as a secretary on 30 June 2016 (1 page)
18 August 2016Registered 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 2016Termination of appointment of Colin Howie as a secretary on 30 June 2016 (1 page)
18 August 2016Registered 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 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
27 November 2015Annual return made up to 26 November 2015 no member list (9 pages)
27 November 2015Annual return made up to 26 November 2015 no member list (9 pages)
10 March 2015Termination of appointment of James Adams as a director on 23 February 2015 (1 page)
10 March 2015Termination of appointment of James Adams as a director on 23 February 2015 (1 page)
27 November 2014Annual return made up to 26 November 2014 no member list (10 pages)
27 November 2014Annual return made up to 26 November 2014 no member list (10 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 October 2014Director's details changed for Mrs Fiona Macdonald Sandford on 24 October 2014 (2 pages)
29 October 2014Director's details changed for Mrs Fiona Macdonald Sandford on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of John James Keenan as a director on 17 June 2014 (1 page)
27 October 2014Termination of appointment of John James Keenan as a director on 17 June 2014 (1 page)
6 June 2014Appointment of Mr Colin Gallagher as a director (2 pages)
6 June 2014Appointment of Mr Colin Gallagher as a director (2 pages)
29 November 2013Appointment of Mrs Maria Rose Dick as a director (2 pages)
29 November 2013Appointment of Mrs Maria Rose Dick as a director (2 pages)
29 November 2013Appointment of Mr Edward Murray Cochrane as a director (2 pages)
29 November 2013Appointment of Mr Edward Murray Cochrane as a director (2 pages)
26 November 2013Annual return made up to 26 November 2013 no member list (8 pages)
26 November 2013Annual return made up to 26 November 2013 no member list (8 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
5 February 2013Termination of appointment of Richard Godfrey-Mckay as a director (1 page)
5 February 2013Termination of appointment of Richard Godfrey-Mckay as a director (1 page)
18 January 2013Appointment of Ms Ruth Dorman as a director (2 pages)
18 January 2013Appointment of Mr Robert Ironside as a director (2 pages)
18 January 2013Appointment of Mr Robert Ironside as a director (2 pages)
18 January 2013Appointment of Ms Ruth Dorman as a director (2 pages)
28 November 2012Annual return made up to 26 November 2012 no member list (7 pages)
28 November 2012Annual return made up to 26 November 2012 no member list (7 pages)
6 October 2012Appointment of Doctor Colin Howie as a secretary (1 page)
6 October 2012Appointment of Doctor Colin Howie as a secretary (1 page)
27 September 2012Termination of appointment of Richard Mazur as a secretary (1 page)
27 September 2012Registered office address changed from 8 Netherlea Scone Perth Perthshire PH2 6QA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 8 Netherlea Scone Perth Perthshire PH2 6QA on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Richard Mazur as a secretary (1 page)
31 August 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
31 August 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
4 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
4 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 December 2011Annual return made up to 26 November 2011 no member list (7 pages)
13 December 2011Appointment of Mr James Adams as a director (2 pages)
13 December 2011Annual return made up to 26 November 2011 no member list (7 pages)
13 December 2011Appointment of Mr James Adams as a director (2 pages)
26 November 2010Incorporation (40 pages)
26 November 2010Incorporation (40 pages)