UKBizDB.co.uk

SPINAL INJURIES SCOTLAND

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director18 August 2020Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director17 August 2020Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director29 July 2019Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director29 July 2019Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director11 January 2019Active
Flat 1/1, 27 Weighhouse Close, Paisley, PA1 1AY

Secretary01 May 2008Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Secretary01 November 2010Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Secretary04 February 2015Active
3 Ladywood Manor Road, Milngavie, Glasgow, G62 8BE

Secretary29 September 1990Active
Rowallan, 137 Bentinck Drive, Troon, KA10 6JB

Secretary16 October 1993Active
79 Parklands Oval, Glasgow, G53 7UD

Secretary01 November 2007Active
13 Lockharton Crescent, Edinburgh, EH14 1AX

Secretary-Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director21 August 2013Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director01 December 2020Active
Flat 1/1, 27, Weighhouse Close, Paisley, PA1 1AG

Director31 March 2008Active
108 Fairview Circle, Danestone, Aberdeen, AB22 8YR

Director17 May 1999Active
32 Albert Drive, Bearsden, Glasgow, G61 2PG

Director-Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director09 July 2014Active
3, Burnbank, Cairneyhill, Dunfermline, Scotland, KY12 8FN

Director01 December 2017Active
15 Baker Street, Glasgow, G41 3YA

Director30 May 1990Active
Eglinton House, Eglinton Park, Kilwinning, KA13 7QA

Director02 November 1996Active
7 Cambridge Street, Dundee, DD2 1TA

Director-Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director01 June 2004Active
153 Danes Drive, Glasgow, G14 9GD

Director17 May 1999Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director01 November 2010Active
25, Langford Drive, Glasgow, Scotland, G53 7HU

Director24 August 2017Active
Ginza Clockston Road, Galston, KA4 8LP

Director04 November 1995Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director01 November 2010Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director01 November 2010Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director13 July 2016Active
Fullarton Court, Unit C, 11 Drumhead Place, Glasgow, Scotland, G32 8EY

Director21 August 2013Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director01 November 2010Active
50 Back Road, Dollar, FK14 7EA

Director-Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director04 February 2015Active
Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

Director24 September 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-20Incorporation

Memorandum articles.

Download
2019-08-20Resolution

Resolution.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.