Warning: file_put_contents(c/4fb5de7bcb00f7cbb3051ec8854b0288.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Disability Equality Scotland, G3 8AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISABILITY EQUALITY SCOTLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disability Equality Scotland. The company was founded 21 years ago and was given the registration number SC243392. The firm's registered office is in GLASGOW. You can find them at Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DISABILITY EQUALITY SCOTLAND
Company Number:SC243392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Secretary22 March 2023Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director15 October 2020Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director29 March 2022Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director04 May 2018Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director29 March 2022Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director17 May 2018Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director05 December 2017Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director13 June 2023Active
Office 1/7, E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP

Secretary25 November 2013Active
72 Riverside Drive, Aberdeen, AB10 7LE

Secretary04 February 2003Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director14 November 2016Active
22 Crossdene Road, Kilmarnock, KA2 0JN

Director27 October 2006Active
14 Turnberry Drive, Kilmarnock, KA1 4LH

Director04 February 2003Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director04 December 2017Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director13 April 2016Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director13 April 2016Active
102a, Erskinefauld Road, Linwood, Paisley, Scotland, PA3 3QL

Director24 November 2011Active
Kilimanjaro, Cultenhove Farm, Stirling, Scotland, FK7 9QB

Director25 September 2013Active
1, Brigend House, Dooneside Estate, Ayr, KA7 4EB

Director10 December 2009Active
Bridgend House, Dooneside Estate, Ayr, United Kingdom, KA7 4EB

Director10 December 2009Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director15 October 2020Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director24 May 2018Active
3 Strathblane Drive, Hairmyres Gardens, East Kilbride, G75 8GA

Director07 September 2004Active
1 Croft Road, Bankend, Dumfries, DG1 4RW

Director04 February 2003Active
75 Mure Avenue, Kilmarnock, KA3 1TT

Director27 October 2006Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director10 October 2016Active
Bengairn, Barncrosh, Castle Douglas, DG7 1TX

Director04 February 2003Active
7 1 Abbey Street, Edinburgh, EH7 5XN

Director20 November 2007Active
Douglas Cottage, Low Road Achtercairn, Gairloch, Scotland, IV21 2BH

Director29 May 2007Active
Tigh A Glinnhe, Blarmafoldach, Fort William, PH33 6SZ

Director14 February 2007Active
9, Islay Crescent, Old Kilpatrick, Glasgow, United Kingdom, G60 5EL

Director10 December 2009Active
9, Islay Crescent, Old Kilpatrick, Glasgow, G60 5EW

Director10 December 2009Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director13 August 2015Active
Suite 204b, The Pentagon Centre, 36 Washington Street, Glasgow, Scotland, G3 8AZ

Director05 December 2017Active
2/4 E-Centre, Cooperage Way, Business Village, Alloa, Scotland, FK10 3LP

Director04 May 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.