Edinburgh
EH3 9GL
Scotland
Director Name | Rev Nigel James Robb |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Administrator, Church Of Scotland |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ross Simon Clarke |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Sandra Denise McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Yvonne Margaret McAulay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(7 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Katherine Rebecca Paramore |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant And Clinical Lead In Old Age Psychiatry |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Linda Jane McLennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(11 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr John Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Frank Hendrick Hitchman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dementia Services Development Centre Iris Murdoch University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Dr Stella Anne Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Dementia Services Development Centre Iris Murdoch University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Dr Cesar Rodriguez-Castello |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Consultant Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Hilary Mounfield |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dementia Services Development Centre Iris Murdoch University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Mr Kevin McGeever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 January 2018) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Raonaid Mary Cobban |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2016) |
Role | Non-Executive Company Director |
Country of Residence | Scotland |
Correspondence Address | Dementia Services Development Centre Iris Murdoch University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Prof Steven Leslie Burt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2020) |
Role | University Academic |
Country of Residence | Scotland |
Correspondence Address | Deputy Principal's Office University Of Stirling Stirling FK9 4LA Scotland |
Director Name | Mr Kenneth John Logue |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 February 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Lorrie Secrest Osman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | dementia.stir.ac.uk |
---|---|
Telephone | 01786 467740 |
Telephone region | Stirling |
Registered Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £581,435 |
Net Worth | £331,752 |
Cash | £345,428 |
Current Liabilities | £25,359 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
---|---|
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
6 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Robert Bruce Wood as a director on 31 May 2022 (1 page) |
31 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
15 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
15 June 2020 | Appointment of Katherine Rebecca Paramore as a director on 1 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Cesar Rodriguez-Castello as a director on 1 June 2020 (1 page) |
10 March 2020 | Termination of appointment of Steven Leslie Burt as a director on 1 March 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
12 August 2019 | Appointment of Yvonne Margaret Mcaulay as a director on 17 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 April 2019 | Resolutions
|
18 April 2019 | Memorandum and Articles of Association (18 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
28 November 2018 | Appointment of Ms Sandra Denise Mcdonald as a director on 6 September 2018 (2 pages) |
27 November 2018 | Termination of appointment of Lorrie Secrest Osman as a director on 21 November 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Kevin Mcgeever as a director on 2 January 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 June 2017 | Appointment of Ross Simon Clarke as a director on 16 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of John Ford as a director on 18 May 2017 (1 page) |
6 June 2017 | Termination of appointment of John Ford as a director on 18 May 2017 (1 page) |
6 June 2017 | Appointment of Ross Simon Clarke as a director on 16 May 2017 (2 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Frank Hendrick Hitchman as a director on 5 July 2016 (2 pages) |
19 January 2017 | Termination of appointment of Stella Anne Clark as a director on 6 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Frank Hendrick Hitchman as a director on 5 July 2016 (2 pages) |
19 January 2017 | Termination of appointment of Stella Anne Clark as a director on 6 December 2016 (2 pages) |
19 January 2017 | Appointment of Revd Nigel James Robb as a director on 8 September 2015 (3 pages) |
19 January 2017 | Appointment of Revd Nigel James Robb as a director on 8 September 2015 (3 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
23 August 2016 | Annual return made up to 12 June 2016 no member list (7 pages) |
23 August 2016 | Annual return made up to 12 June 2016 no member list (7 pages) |
16 March 2016 | Appointment of Lorrie Secrest Osman as a director on 8 December 2015 (3 pages) |
16 March 2016 | Appointment of Lorrie Secrest Osman as a director on 8 December 2015 (3 pages) |
4 March 2016 | Termination of appointment of Raonaid Mary Cobban as a director on 17 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Raonaid Mary Cobban as a director on 17 February 2016 (2 pages) |
4 March 2016 | Appointment of Robert Bruce Wood as a director on 8 December 2015 (3 pages) |
4 March 2016 | Appointment of Robert Bruce Wood as a director on 8 December 2015 (3 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 July 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
12 January 2015 | Termination of appointment of Hilary Mounfield as a director on 8 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Hilary Mounfield as a director on 8 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Hilary Mounfield as a director on 8 December 2014 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
10 June 2014 | Appointment of Mr Kenneth John Logue as a director (2 pages) |
10 June 2014 | Appointment of Mr Kenneth John Logue as a director (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 July 2013 | Appointment of Professor Steven Leslie Burt as a director (2 pages) |
22 July 2013 | Appointment of Professor Steven Leslie Burt as a director (2 pages) |
30 June 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
30 June 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
7 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (4 pages) |
7 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (4 pages) |
10 January 2013 | Appointment of Mrs Raonaid Mary Cobban as a director (2 pages) |
10 January 2013 | Appointment of Mrs Raonaid Mary Cobban as a director (2 pages) |
10 January 2013 | Appointment of Mr Kevin Mcgeever as a director (2 pages) |
10 January 2013 | Appointment of Mr Kevin Mcgeever as a director (2 pages) |
12 June 2012 | Incorporation (43 pages) |
12 June 2012 | Incorporation (43 pages) |