This company is commonly known as The Scottish Centre For Children With Motor Impairments. The company was founded 33 years ago and was given the registration number SC129291. The firm's registered office is in . You can find them at 1 Craighalbert Way, Cumbernauld, , . This company's SIC code is 85200 - Primary education.
Name | : | THE SCOTTISH CENTRE FOR CHILDREN WITH MOTOR IMPAIRMENTS |
---|---|---|
Company Number | : | SC129291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Craighalbert Way, Cumbernauld, G68 0LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Craighalbert Way, Cumbernauld, G68 0LS | Secretary | 02 December 2019 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 17 November 2023 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 29 August 2014 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 11 January 2017 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 03 May 2023 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 30 May 2014 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 30 May 2014 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 14 December 2012 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 17 November 2023 | Active |
269 Braehead Road, Cumbernauld, Glasgow, G67 2BW | Secretary | 14 January 1991 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Secretary | 13 September 2019 | Active |
21 Columba Road, Edinburgh, EH4 3QZ | Secretary | 29 January 2007 | Active |
Blackthorn Garngibboch, Cumbernauld, G67 4AF | Director | 24 October 1995 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 16 November 2009 | Active |
Wester Ardoch, Braco, FK15 9RE | Director | 21 October 1997 | Active |
107 Beith Road, Johnstone, PA5 0RA | Director | 12 March 2003 | Active |
20 Lauderdale Drive, Newton Mearns, Glasgow, G77 5AP | Director | 19 May 1998 | Active |
5, Burnawn Gardens, Glasgow, United Kingdom, G33 1RY | Director | 01 March 2008 | Active |
43 Laird Street, Coatbridge, ML5 3LW | Director | 09 February 2004 | Active |
1 Standalane, Stewarton, Kilmarnock, KA3 5BG | Director | 13 May 1991 | Active |
12 First Avenue, Irvine, KA12 8HJ | Director | 04 March 1991 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 12 March 2003 | Active |
15 Cairns Drive, Balerno, EH14 7HH | Director | 14 January 1991 | Active |
Monkton House, Old Craighall, Musselburgh, EH21 8SF | Director | 14 January 1991 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 10 December 2007 | Active |
1 Muirmont Court, Bridge Of Earn, Perth, PH2 9RE | Director | 07 November 2001 | Active |
24 Ardownie Street, Monifieth, DD5 4PP | Director | 31 October 2005 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 31 October 2007 | Active |
1 Craighalbert Way, Cumbernauld, G68 0LS | Director | 01 December 2004 | Active |
17a Clouden Road, Cumbernauld, G67 2HY | Director | 21 February 1997 | Active |
8 Ewing Walk, Milngavie, Glasgow, G62 6EG | Director | 08 January 1996 | Active |
2 Station Rise, Lochwinnoch, PA12 4NA | Director | 07 November 2001 | Active |
27c Afton Road Kildrum, Cumbernauld, G67 2DP | Director | 19 October 2000 | Active |
9 Moray Place, Chryston, Glasgow, G69 9LZ | Director | 27 November 1996 | Active |
325 Perth Road, Dundee, DD2 1LH | Director | 14 January 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Incorporation | Memorandum articles. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Officers | Appoint person secretary company with name date. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Appoint person secretary company with name date. | Download |
2019-05-22 | Auditors | Auditors resignation company. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.