Company NameDementia Services Development Trust
Company StatusActive
Company NumberSC425996
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Peter Stevenson Murdoch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleConsultant Physician
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRev Nigel James Robb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleAdministrator, Church Of Scotland
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRoss Simon Clarke
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Sandra Denise McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameYvonne Margaret McAulay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(7 years after company formation)
Appointment Duration4 years, 9 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameKatherine Rebecca Paramore
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant And Clinical Lead In Old Age Psychiatry
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Linda Jane McLennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(11 years, 8 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr John Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Frank Hendrick Hitchman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDementia Services Development Centre Iris Murdoch
University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameDr Stella Anne Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressDementia Services Development Centre Iris Murdoch
University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameDr Cesar Rodriguez-Castello
Date of BirthMay 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Hilary Mounfield
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDementia Services Development Centre Iris Murdoch
University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameMr Kevin McGeever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 January 2018)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Raonaid Mary Cobban
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2016)
RoleNon-Executive Company Director
Country of ResidenceScotland
Correspondence AddressDementia Services Development Centre Iris Murdoch
University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameProf Steven Leslie Burt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2020)
RoleUniversity Academic
Country of ResidenceScotland
Correspondence AddressDeputy Principal's Office University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameMr Kenneth John Logue
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(1 year, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameLorrie Secrest Osman
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitedementia.stir.ac.uk
Telephone01786 467740
Telephone regionStirling

Location

Registered Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£581,435
Net Worth£331,752
Cash£345,428
Current Liabilities£25,359

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (18 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
6 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Robert Bruce Wood as a director on 31 May 2022 (1 page)
31 December 2021Full accounts made up to 31 March 2021 (20 pages)
15 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 March 2020 (19 pages)
15 June 2020Appointment of Katherine Rebecca Paramore as a director on 1 June 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Cesar Rodriguez-Castello as a director on 1 June 2020 (1 page)
10 March 2020Termination of appointment of Steven Leslie Burt as a director on 1 March 2020 (1 page)
13 December 2019Full accounts made up to 31 March 2019 (19 pages)
12 August 2019Appointment of Yvonne Margaret Mcaulay as a director on 17 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 April 2019Memorandum and Articles of Association (18 pages)
8 January 2019Full accounts made up to 31 March 2018 (19 pages)
28 November 2018Appointment of Ms Sandra Denise Mcdonald as a director on 6 September 2018 (2 pages)
27 November 2018Termination of appointment of Lorrie Secrest Osman as a director on 21 November 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Kevin Mcgeever as a director on 2 January 2018 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (19 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 June 2017Appointment of Ross Simon Clarke as a director on 16 May 2017 (2 pages)
6 June 2017Termination of appointment of John Ford as a director on 18 May 2017 (1 page)
6 June 2017Termination of appointment of John Ford as a director on 18 May 2017 (1 page)
6 June 2017Appointment of Ross Simon Clarke as a director on 16 May 2017 (2 pages)
10 March 2017Registered office address changed from Dementia Services Development Centre Iris Murdoch Building University of Stirling Stirling FK9 4LA to 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from Dementia Services Development Centre Iris Murdoch Building University of Stirling Stirling FK9 4LA to 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 10 March 2017 (2 pages)
19 January 2017Termination of appointment of Frank Hendrick Hitchman as a director on 5 July 2016 (2 pages)
19 January 2017Termination of appointment of Stella Anne Clark as a director on 6 December 2016 (2 pages)
19 January 2017Termination of appointment of Frank Hendrick Hitchman as a director on 5 July 2016 (2 pages)
19 January 2017Termination of appointment of Stella Anne Clark as a director on 6 December 2016 (2 pages)
19 January 2017Appointment of Revd Nigel James Robb as a director on 8 September 2015 (3 pages)
19 January 2017Appointment of Revd Nigel James Robb as a director on 8 September 2015 (3 pages)
13 January 2017Full accounts made up to 31 March 2016 (20 pages)
13 January 2017Full accounts made up to 31 March 2016 (20 pages)
23 August 2016Annual return made up to 12 June 2016 no member list (7 pages)
23 August 2016Annual return made up to 12 June 2016 no member list (7 pages)
16 March 2016Appointment of Lorrie Secrest Osman as a director on 8 December 2015 (3 pages)
16 March 2016Appointment of Lorrie Secrest Osman as a director on 8 December 2015 (3 pages)
4 March 2016Termination of appointment of Raonaid Mary Cobban as a director on 17 February 2016 (2 pages)
4 March 2016Termination of appointment of Raonaid Mary Cobban as a director on 17 February 2016 (2 pages)
4 March 2016Appointment of Robert Bruce Wood as a director on 8 December 2015 (3 pages)
4 March 2016Appointment of Robert Bruce Wood as a director on 8 December 2015 (3 pages)
18 December 2015Full accounts made up to 31 March 2015 (20 pages)
18 December 2015Full accounts made up to 31 March 2015 (20 pages)
2 July 2015Annual return made up to 12 June 2015 no member list (6 pages)
2 July 2015Annual return made up to 12 June 2015 no member list (6 pages)
12 January 2015Termination of appointment of Hilary Mounfield as a director on 8 December 2014 (1 page)
12 January 2015Termination of appointment of Hilary Mounfield as a director on 8 December 2014 (1 page)
12 January 2015Termination of appointment of Hilary Mounfield as a director on 8 December 2014 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (20 pages)
11 December 2014Full accounts made up to 31 March 2014 (20 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
10 June 2014Appointment of Mr Kenneth John Logue as a director (2 pages)
10 June 2014Appointment of Mr Kenneth John Logue as a director (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (20 pages)
18 December 2013Full accounts made up to 31 March 2013 (20 pages)
22 July 2013Appointment of Professor Steven Leslie Burt as a director (2 pages)
22 July 2013Appointment of Professor Steven Leslie Burt as a director (2 pages)
30 June 2013Annual return made up to 12 June 2013 no member list (5 pages)
30 June 2013Annual return made up to 12 June 2013 no member list (5 pages)
7 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (4 pages)
7 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (4 pages)
10 January 2013Appointment of Mrs Raonaid Mary Cobban as a director (2 pages)
10 January 2013Appointment of Mrs Raonaid Mary Cobban as a director (2 pages)
10 January 2013Appointment of Mr Kevin Mcgeever as a director (2 pages)
10 January 2013Appointment of Mr Kevin Mcgeever as a director (2 pages)
12 June 2012Incorporation (43 pages)
12 June 2012Incorporation (43 pages)