Company NameFibromyalgia Action UK
Company StatusActive
Company NumberSC492045
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 2014(9 years, 5 months ago)
Previous NamesFibromyalgia Association UK and Fibromyalgia Action UK Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJanet Horton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address12 Seedhill Road
3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameGlen McGregor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Alloway Crescent
Paisley
PA2 7DR
Scotland
Director NameDes Quinn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address12 Seedhill Road
3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Secretary NameGlen McGregor
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address56 Alloway Crescent
Paisley
PA2 7DR
Scotland
Director NameMrs Helen Margaret Watts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address3006 Mile End Mill 12 Seedhill Road
Unit 3006 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Duncan Bruce White
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3006 Mile End Mill 12 Seedhill Road
Unit 3006 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NamePam Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Seedhill Road
3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Simon Alan Middlemiss
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Seedhill Road
3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMs Rupinderjit Kaur Soggi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Seedhill Road
3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Simon Robert Stones
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address3006 Mile End Mill 12 Seedhill Road
Unit 3006 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameDr Sarah Fay Hamburg
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2019)
RoleFintech Consultant
Country of ResidenceEngland
Correspondence Address12 Seedhill Road
3007 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland

Contact

Websitewww.fibromyalgia-associationuk.org

Location

Registered Address3006 Mile End Mill 12 Seedhill Road
Unit 3006 Mile End Mill
Paisley
Renfrewshire
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Duncan Bruce White as a director on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Glen Mcgregor as a secretary on 31 August 2023 (1 page)
4 September 2023Termination of appointment of Glen Mcgregor as a director on 31 August 2023 (1 page)
4 September 2023Appointment of Miss Tracy Wheeler as a secretary on 1 September 2023 (2 pages)
4 September 2023Appointment of Miss Tracy Wheeler as a director on 1 September 2023 (2 pages)
1 June 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
25 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
11 July 2022Appointment of Mr Duncan White as a director on 4 July 2022 (2 pages)
24 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 June 2020Termination of appointment of Simon Robert Stones as a director on 26 June 2020 (1 page)
29 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 November 2019Registered office address changed from 12 Seedhill Road 3007 Mile End Mill Paisley Renfrewshire PA1 1JS to 3006 Mile End Mill 12 Seedhill Road Unit 3006 Mile End Mill Paisley Renfrewshire PA1 1JS on 26 November 2019 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
23 May 2019Termination of appointment of Sarah Fay Hamburg as a director on 23 April 2019 (1 page)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 July 2018Appointment of Dr Sarah Fay Hamburg as a director on 14 July 2018 (2 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 June 2017Company name changed fibromyalgia action uk LTD\certificate issued on 01/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
1 June 2017Company name changed fibromyalgia action uk LTD\certificate issued on 01/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
1 November 2016Termination of appointment of Pam Stewart as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Pam Stewart as a director on 1 November 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 July 2016Termination of appointment of Rupinderjit Kaur Soggi as a director on 9 July 2016 (1 page)
14 July 2016Termination of appointment of Rupinderjit Kaur Soggi as a director on 9 July 2016 (1 page)
14 July 2016Appointment of Mr Simon Robert Stones as a director on 9 July 2016 (2 pages)
14 July 2016Appointment of Mr Simon Robert Stones as a director on 9 July 2016 (2 pages)
17 May 2016Appointment of Mrs Helen Margaret Watts as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mrs Helen Margaret Watts as a director on 1 May 2016 (2 pages)
26 November 2015Annual return made up to 26 November 2015 no member list (7 pages)
26 November 2015Annual return made up to 26 November 2015 no member list (7 pages)
30 October 2015Termination of appointment of Simon Alan Middlemiss as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Simon Alan Middlemiss as a director on 30 October 2015 (1 page)
19 June 2015Appointment of Ms Rupinderjit Kaur Soggi as a director on 15 June 2015 (2 pages)
19 June 2015Appointment of Ms Rupinderjit Kaur Soggi as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Mr Simon Alan Middlemiss as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Mr Simon Alan Middlemiss as a director on 15 June 2015 (2 pages)
11 June 2015Company name changed fibromyalgia association uk\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
11 June 2015Company name changed fibromyalgia association uk\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
26 November 2014Incorporation (21 pages)
26 November 2014Incorporation (21 pages)