UKBizDB.co.uk

THE SCOTTISH CENTRE FOR CHILDREN WITH MOTOR IMPAIRMENTS

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:1 Craighalbert Way, Cumbernauld, G68 0LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Craighalbert Way, Cumbernauld, G68 0LS

Secretary02 December 2019Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director17 November 2023Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director29 August 2014Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director11 January 2017Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director03 May 2023Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director30 May 2014Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director30 May 2014Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director14 December 2012Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director17 November 2023Active
269 Braehead Road, Cumbernauld, Glasgow, G67 2BW

Secretary14 January 1991Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Secretary13 September 2019Active
21 Columba Road, Edinburgh, EH4 3QZ

Secretary29 January 2007Active
Blackthorn Garngibboch, Cumbernauld, G67 4AF

Director24 October 1995Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director16 November 2009Active
Wester Ardoch, Braco, FK15 9RE

Director21 October 1997Active
107 Beith Road, Johnstone, PA5 0RA

Director12 March 2003Active
20 Lauderdale Drive, Newton Mearns, Glasgow, G77 5AP

Director19 May 1998Active
5, Burnawn Gardens, Glasgow, United Kingdom, G33 1RY

Director01 March 2008Active
43 Laird Street, Coatbridge, ML5 3LW

Director09 February 2004Active
1 Standalane, Stewarton, Kilmarnock, KA3 5BG

Director13 May 1991Active
12 First Avenue, Irvine, KA12 8HJ

Director04 March 1991Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director12 March 2003Active
15 Cairns Drive, Balerno, EH14 7HH

Director14 January 1991Active
Monkton House, Old Craighall, Musselburgh, EH21 8SF

Director14 January 1991Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director10 December 2007Active
1 Muirmont Court, Bridge Of Earn, Perth, PH2 9RE

Director07 November 2001Active
24 Ardownie Street, Monifieth, DD5 4PP

Director31 October 2005Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director31 October 2007Active
1 Craighalbert Way, Cumbernauld, G68 0LS

Director01 December 2004Active
17a Clouden Road, Cumbernauld, G67 2HY

Director21 February 1997Active
8 Ewing Walk, Milngavie, Glasgow, G62 6EG

Director08 January 1996Active
2 Station Rise, Lochwinnoch, PA12 4NA

Director07 November 2001Active
27c Afton Road Kildrum, Cumbernauld, G67 2DP

Director19 October 2000Active
9 Moray Place, Chryston, Glasgow, G69 9LZ

Director27 November 1996Active
325 Perth Road, Dundee, DD2 1LH

Director14 January 1991Active

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
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-08-11Incorporation

Memorandum articles.

Download
2023-08-11Resolution

Resolution.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-05-22Auditors

Auditors resignation company.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.