Company NameFunding Neuro
Company StatusActive
Company NumberSC392237
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brynley David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Matthew John Howick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Secretary NameMr Matthew John Howick
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMs Theresa Margaret Bruce
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years
RoleMedical Consultant
Country of ResidenceScotland
Correspondence AddressCentral Chambers Suite 107
Social Marketing Gateway
Central Chambers
Glasgow
G2 6LL
Scotland
Director NameMr Gregor McMeechan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressCentral Chambers Suite 107
Social Marketing Gateway
Central Chambers
Glasgow
G2 6LL
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameIan Girvan Kilpatrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeason House 145 North Street
Glasgow
G3 7DA
Scotland
Director NameMr David Mulligan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameDr Azhar Ali
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2021)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Robert Naismith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Innovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewobblywilliams.com/
Email address[email protected]
Telephone0141 5856470
Telephone regionGlasgow

Location

Registered AddressSuite 107 Central Chambers
109 Hope Street
Glasgow
G2 6LL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£190,783
Net Worth£80,727
Cash£82,869
Current Liabilities£4,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (24 pages)
16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
16 March 2023Secretary's details changed for Mr Matthew John Howick on 16 March 2023 (1 page)
16 March 2023Director's details changed for Mr Matthew John Howick on 1 March 2023 (2 pages)
16 March 2023Director's details changed for Mr Brynley David Williams on 16 March 2023 (2 pages)
16 March 2023Registered office address changed from Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL United Kingdom to Suite 107 Central Chambers 109 Hope Street Glasgow G2 6LL on 16 March 2023 (1 page)
24 November 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
3 March 2022Registered office address changed from The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU United Kingdom to Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL on 3 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 December 2020 (23 pages)
8 February 2022Termination of appointment of Azhar Ali as a director on 10 December 2021 (1 page)
29 March 2021Appointment of Mr Gregor Mcmeechan as a director on 29 March 2021 (2 pages)
29 March 2021Appointment of Ms Theresa Margaret Bruce as a director on 29 March 2021 (2 pages)
18 March 2021Cessation of David Mulligan as a person with significant control on 14 January 2021 (1 page)
18 March 2021Termination of appointment of David Mulligan as a director on 14 January 2021 (1 page)
12 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 October 2020Accounts for a small company made up to 31 December 2019 (28 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Matthew John Howick on 24 January 2020 (2 pages)
28 January 2020Change of details for Mr Matthew John Howick as a person with significant control on 24 January 2020 (2 pages)
21 October 2019Change of details for Mr Matthew John Howick as a person with significant control on 21 October 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
12 February 2019Termination of appointment of Robert Naismith as a director on 18 January 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 January 2019Director's details changed for Dr Azhar Ali on 24 January 2019 (2 pages)
24 January 2019Registered office address changed from Geason House 145 North Street Glasgow G3 7DA to The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 24 January 2019 (1 page)
24 January 2019Director's details changed for Mr Brynley David Williams on 24 January 2019 (2 pages)
24 January 2019Secretary's details changed for Mr Matthew John Howick on 24 January 2019 (1 page)
24 January 2019Director's details changed for Mr David Mulligan on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Matthew John Howick on 24 January 2019 (2 pages)
5 December 2018Appointment of Mr Robert Naismith as a director on 1 October 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
27 February 2017Appointment of Dr Azhar Ali as a director on 10 February 2017 (3 pages)
27 February 2017Appointment of Dr Azhar Ali as a director on 10 February 2017 (3 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 October 2016Appointment of Mr David Mulligan as a director on 5 October 2016 (3 pages)
10 October 2016Appointment of Mr David Mulligan as a director on 5 October 2016 (3 pages)
16 September 2016Termination of appointment of Ian Girvan Kilpatrick as a director on 9 September 2016 (2 pages)
16 September 2016Termination of appointment of Ian Girvan Kilpatrick as a director on 9 September 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (22 pages)
13 April 2016Full accounts made up to 31 December 2015 (22 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (5 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (5 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (5 pages)
26 November 2014Registered office address changed from Geason House 145 North Street Glasgow G3 7DA United Kingdom to Geason House 145 North Street Glasgow G3 7DA on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from Geason House 145 North Street Glasgow G3 7DA United Kingdom to Geason House 145 North Street Glasgow G3 7DA on 26 November 2014 (2 pages)
16 October 2014Director's details changed for Brynley David Williams on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Matthew John Howick on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Matthew John Howick on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to Geason House 145 North Street Glasgow G3 7DA on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to Geason House 145 North Street Glasgow G3 7DA on 16 October 2014 (1 page)
16 October 2014Director's details changed for Ian Girvan Kilpatrick on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Ian Girvan Kilpatrick on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Brynley David Williams on 16 October 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
27 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
27 February 2014Annual return made up to 26 January 2014 no member list (5 pages)
26 February 2014Appointment of Mr Matthew John Howick as a secretary (2 pages)
26 February 2014Appointment of Mr Matthew John Howick as a secretary (2 pages)
4 December 2013Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL Scotland on 4 December 2013 (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 26 January 2013 no member list (4 pages)
26 February 2013Annual return made up to 26 January 2013 no member list (4 pages)
18 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
21 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
21 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
15 March 2011Termination of appointment of Burness Llp as a secretary (1 page)
15 March 2011Termination of appointment of Burness Llp as a secretary (1 page)
11 February 2011Appointment of Ian Girvan Kilpatrick as a director (2 pages)
11 February 2011Appointment of Ian Girvan Kilpatrick as a director (2 pages)
26 January 2011Appointment of Matthew John Howick as a director (2 pages)
26 January 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
26 January 2011Incorporation (28 pages)
26 January 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
26 January 2011Termination of appointment of Gary George Gray as a director (1 page)
26 January 2011Appointment of Brynley David Williams as a director (2 pages)
26 January 2011Incorporation (28 pages)
26 January 2011Appointment of Brynley David Williams as a director (2 pages)
26 January 2011Appointment of Matthew John Howick as a director (2 pages)
26 January 2011Termination of appointment of Gary George Gray as a director (1 page)