Glasgow
G1 1UZ
Scotland
Director Name | William John Watson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Secretary Name | Patricia Anne Aniello |
---|---|
Status | Current |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Ross Andrew McAdam |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Ms Gillian Donald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Hector Macneill Mackenzie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Dr Lindsay Elizabeth Burley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Coach And Mediator |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Anthony Richard William Dick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Christopher Gregory Creegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 22 September 2022) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Website | samh.org.uk |
---|---|
Telephone | 0141 5301000 |
Telephone region | Glasgow |
Registered Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Scottish Association For Mental Health 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
11 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
1 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
28 November 2023 | Change of details for Scottish Association for Mental Health as a person with significant control on 14 November 2023 (2 pages) |
10 October 2023 | Auditor's resignation (1 page) |
8 March 2023 | Appointment of Mr Jason Edward Bryce as a secretary on 23 February 2023 (2 pages) |
6 March 2023 | Termination of appointment of Patricia Anne Aniello as a director on 23 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Patricia Anne Aniello as a secretary on 23 February 2023 (1 page) |
6 March 2023 | Appointment of Mr Jason Edward Bryce as a director on 23 February 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
27 October 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
28 September 2022 | Termination of appointment of Christopher Gregory Creegan as a director on 22 September 2022 (1 page) |
6 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
24 September 2021 | Appointment of Mr Ross Andrew Mcadam as a director on 23 September 2021 (2 pages) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
8 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
6 October 2020 | Termination of appointment of Anthony Richard William Dick as a director on 24 September 2020 (1 page) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
30 November 2018 | Termination of appointment of Ian David Beattie as a director on 29 November 2018 (1 page) |
5 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Ms Patricia Anne Aniello on 1 January 2015 (2 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Ms Patricia Anne Aniello on 1 January 2015 (2 pages) |
11 December 2015 | Appointment of Mr Christopher Gregory Creegan as a director on 3 September 2015 (2 pages) |
11 December 2015 | Appointment of Mr Christopher Gregory Creegan as a director on 3 September 2015 (2 pages) |
22 October 2015 | Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
16 June 2015 | Appointment of Mr William John Watson as a director (2 pages) |
16 June 2015 | Appointment of Mr William John Watson as a director (2 pages) |
5 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 November 2014 | Appointment of Mr Ian David Beattie as a director on 23 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Ian David Beattie as a director on 23 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|