Company NameSAMH Services (Scotland) Limited
Company StatusActive
Company NumberSC464846
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Patricia Anne Aniello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleDirector Of Corporate Services
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameWilliam John Watson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Secretary NamePatricia Anne Aniello
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Ross Andrew McAdam
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMs Gillian Donald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameHector Macneill Mackenzie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameDr Lindsay Elizabeth Burley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCoach And Mediator
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Ian David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Anthony Richard William Dick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2014(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Christopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 22 September 2022)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland

Contact

Websitesamh.org.uk
Telephone0141 5301000
Telephone regionGlasgow

Location

Registered AddressBrunswick House
51 Wilson Street
Glasgow
G1 1UZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Scottish Association For Mental Health
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

11 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
1 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
28 November 2023Change of details for Scottish Association for Mental Health as a person with significant control on 14 November 2023 (2 pages)
10 October 2023Auditor's resignation (1 page)
8 March 2023Appointment of Mr Jason Edward Bryce as a secretary on 23 February 2023 (2 pages)
6 March 2023Termination of appointment of Patricia Anne Aniello as a director on 23 February 2023 (1 page)
6 March 2023Termination of appointment of Patricia Anne Aniello as a secretary on 23 February 2023 (1 page)
6 March 2023Appointment of Mr Jason Edward Bryce as a director on 23 February 2023 (2 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
27 October 2022Accounts for a small company made up to 31 March 2022 (18 pages)
28 September 2022Termination of appointment of Christopher Gregory Creegan as a director on 22 September 2022 (1 page)
6 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 March 2021 (16 pages)
24 September 2021Appointment of Mr Ross Andrew Mcadam as a director on 23 September 2021 (2 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Anthony Richard William Dick as a director on 24 September 2020 (1 page)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 March 2019 (15 pages)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
30 November 2018Termination of appointment of Ian David Beattie as a director on 29 November 2018 (1 page)
5 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
21 October 2016Full accounts made up to 31 March 2016 (13 pages)
21 October 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Director's details changed for Ms Patricia Anne Aniello on 1 January 2015 (2 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
14 December 2015Director's details changed for Ms Patricia Anne Aniello on 1 January 2015 (2 pages)
11 December 2015Appointment of Mr Christopher Gregory Creegan as a director on 3 September 2015 (2 pages)
11 December 2015Appointment of Mr Christopher Gregory Creegan as a director on 3 September 2015 (2 pages)
22 October 2015Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page)
22 October 2015Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
16 June 2015Appointment of Mr William John Watson as a director (2 pages)
16 June 2015Appointment of Mr William John Watson as a director (2 pages)
5 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
5 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 November 2014Appointment of Mr Ian David Beattie as a director on 23 October 2014 (2 pages)
11 November 2014Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014 (2 pages)
11 November 2014Appointment of Mr Ian David Beattie as a director on 23 October 2014 (2 pages)
11 November 2014Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014 (2 pages)
11 November 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
11 November 2014Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page)
11 November 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
11 November 2014Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page)
11 November 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
11 November 2014Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)