This company is commonly known as Spinal Injuries Scotland. The company was founded 39 years ago and was given the registration number SC091206. The firm's registered office is in GLASGOW. You can find them at Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SPINAL INJURIES SCOTLAND |
---|---|---|
Company Number | : | SC091206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 18 August 2020 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 17 August 2020 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 29 July 2019 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 29 July 2019 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 11 January 2019 | Active |
Flat 1/1, 27 Weighhouse Close, Paisley, PA1 1AY | Secretary | 01 May 2008 | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Secretary | 01 November 2010 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Secretary | 04 February 2015 | Active |
3 Ladywood Manor Road, Milngavie, Glasgow, G62 8BE | Secretary | 29 September 1990 | Active |
Rowallan, 137 Bentinck Drive, Troon, KA10 6JB | Secretary | 16 October 1993 | Active |
79 Parklands Oval, Glasgow, G53 7UD | Secretary | 01 November 2007 | Active |
13 Lockharton Crescent, Edinburgh, EH14 1AX | Secretary | - | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 21 August 2013 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 01 December 2020 | Active |
Flat 1/1, 27, Weighhouse Close, Paisley, PA1 1AG | Director | 31 March 2008 | Active |
108 Fairview Circle, Danestone, Aberdeen, AB22 8YR | Director | 17 May 1999 | Active |
32 Albert Drive, Bearsden, Glasgow, G61 2PG | Director | - | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 09 July 2014 | Active |
3, Burnbank, Cairneyhill, Dunfermline, Scotland, KY12 8FN | Director | 01 December 2017 | Active |
15 Baker Street, Glasgow, G41 3YA | Director | 30 May 1990 | Active |
Eglinton House, Eglinton Park, Kilwinning, KA13 7QA | Director | 02 November 1996 | Active |
7 Cambridge Street, Dundee, DD2 1TA | Director | - | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 01 June 2004 | Active |
153 Danes Drive, Glasgow, G14 9GD | Director | 17 May 1999 | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 01 November 2010 | Active |
25, Langford Drive, Glasgow, Scotland, G53 7HU | Director | 24 August 2017 | Active |
Ginza Clockston Road, Galston, KA4 8LP | Director | 04 November 1995 | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 01 November 2010 | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 01 November 2010 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 13 July 2016 | Active |
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY | Director | 21 August 2013 | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 01 November 2010 | Active |
50 Back Road, Dollar, FK14 7EA | Director | - | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 04 February 2015 | Active |
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH | Director | 24 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Incorporation | Memorandum articles. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.