Company NameThe Society For The Education Of The Deaf
Company StatusActive
Company NumberSC411094
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stewart Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Director NameMr Iain Alexander Thomas Mowat
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Director NameMrs Mary Frances Dolan
Date of BirthMay 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Secretary NameMrs Allison Devine
StatusCurrent
Appointed17 September 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Iain Fergus
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2021(10 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameAlexander King Harrison
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan 38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameJohn Boyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Secretary NameAlan Mark Mulholland
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameRev Alistair Walter Cook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland

Contact

Websitewww.gsedd.org.uk
Telephone0141 2048989
Telephone regionGlasgow

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£971,083
Net Worth£1,023,504
Cash£8,009
Current Liabilities£1,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
26 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
26 November 2021Appointment of Mr Iain Fergus as a director on 18 November 2021 (2 pages)
25 November 2021Termination of appointment of Alan Mark Mulholland as a secretary on 17 November 2021 (1 page)
25 November 2021Termination of appointment of John Boyle as a director on 17 February 2021 (1 page)
25 November 2021Appointment of Mrs Allison Devine as a secretary on 17 September 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Alistair Walter Cook as a director on 11 March 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
6 December 2018Secretary's details changed for Alan Mark Mulholland on 6 December 2018 (1 page)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 November 2015Annual return made up to 11 November 2015 no member list (4 pages)
16 November 2015Annual return made up to 11 November 2015 no member list (4 pages)
10 June 2015Appointment of Mrs Mary Frances Dolan as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mrs Mary Frances Dolan as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mrs Mary Frances Dolan as a director on 9 June 2015 (2 pages)
29 May 2015Termination of appointment of Alexander King Harrison as a director on 30 April 2015 (1 page)
29 May 2015Termination of appointment of Alexander King Harrison as a director on 30 April 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
11 November 2014Annual return made up to 11 November 2014 no member list (4 pages)
11 November 2014Appointment of Rev Alistair Walter Cook as a director on 4 November 2014 (2 pages)
11 November 2014Annual return made up to 11 November 2014 no member list (4 pages)
11 November 2014Appointment of Rev Alistair Walter Cook as a director on 4 November 2014 (2 pages)
11 November 2014Appointment of Rev Alistair Walter Cook as a director on 4 November 2014 (2 pages)
14 November 2013Annual return made up to 11 November 2013 no member list (4 pages)
14 November 2013Annual return made up to 11 November 2013 no member list (4 pages)
5 September 2013Full accounts made up to 31 March 2013 (15 pages)
5 September 2013Full accounts made up to 31 March 2013 (15 pages)
18 July 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
18 July 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
5 April 2013Secretary's details changed for Mark Mulholland on 5 April 2013 (1 page)
5 April 2013Secretary's details changed for Mark Mulholland on 5 April 2013 (1 page)
5 April 2013Secretary's details changed for Mark Mulholland on 5 April 2013 (1 page)
28 November 2012Annual return made up to 11 November 2012 no member list (4 pages)
28 November 2012Annual return made up to 11 November 2012 no member list (4 pages)
11 November 2011Incorporation (36 pages)
11 November 2011Incorporation (36 pages)