Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOWN'S SYNDROME SCOTLAND
Company Information for

DOWN'S SYNDROME SCOTLAND

SCVO EDWARD HOUSE, 199, SAUCHIEHALL STREET, GLASGOW, G2 3EX,
Company Registration Number
SC356717
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Down's Syndrome Scotland
DOWN'S SYNDROME SCOTLAND was founded on 2009-03-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Down's Syndrome Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOWN'S SYNDROME SCOTLAND
 
Legal Registered Office
SCVO EDWARD HOUSE, 199
SAUCHIEHALL STREET
GLASGOW
G2 3EX
Other companies in EH11
 
Filing Information
Company Number SC356717
Company ID Number SC356717
Date formed 2009-03-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWN'S SYNDROME SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOWN'S SYNDROME SCOTLAND

Current Directors
Officer Role Date Appointed
ELDRED MARSHALL CUBITT
Company Secretary 2015-12-01
SHARON BANDEEN
Director 2015-11-21
JAMES BATCHELOR
Director 2017-02-20
IAN EDWARD FRASER
Director 2010-11-13
KAREN ANN GILLIGAN
Director 2012-08-31
STUART WILLIAM MACINTYRE
Director 2017-08-07
PATRICIA DENISE MCCLURE
Director 2016-06-15
STUART JAMES MCCUSKER
Director 2017-04-07
ELIZABETH THERESA MCDAID
Director 2014-11-15
MOIRA MCINTOSH
Director 2011-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DOCHERTY
Director 2014-11-15 2018-06-18
STEPHEN JOHN HUGHES
Director 2011-04-15 2018-06-18
LESLEY MARGARET STALKER
Director 2012-11-26 2018-03-16
NICOLA KERR
Director 2014-11-15 2017-06-19
JOANNE STEWART MCALPINE
Director 2012-11-26 2016-03-15
LAURA CAMERON
Director 2013-03-27 2015-12-02
PANDORA SUMMERFIELD
Company Secretary 2009-03-17 2015-12-01
CALUM MACKENZIE
Director 2012-08-31 2015-11-21
JANE DOLAN
Director 2012-08-31 2014-10-28
SUZANNE CUNNINGHAM
Director 2010-03-18 2014-08-05
SAMUEL LYNN CAMPBELL
Director 2010-02-26 2012-11-17
DAVID LANC
Director 2011-11-19 2012-06-18
MICHELLE FERGUSON
Director 2009-03-17 2012-04-02
LESLEY MARGARET STALKER
Director 2009-03-17 2011-10-05
RONA MARGARET HAMILTON
Director 2010-02-26 2011-04-15
KENNETH WILLIAM MCALPINE
Director 2009-03-17 2010-11-13
MICHAEL IAN GIBB
Director 2009-03-17 2010-02-26
NIALL MCLEOD HOWARD
Director 2009-03-17 2009-10-10
LINDA TOWLER
Director 2009-03-17 2009-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD FRASER FRASER CONSULTANTS SCOTLAND LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
IAN EDWARD FRASER SPORTPAISLEY LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active - Proposal to Strike off
KAREN ANN GILLIGAN CIRCULAR COMMUNITIES SCOTLAND LTD Director 2015-11-06 CURRENT 2004-04-07 Active
STUART WILLIAM MACINTYRE STUART MACINTYRE LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
PATRICIA DENISE MCCLURE CHILDREN IN SCOTLAND LTD Director 2012-05-02 CURRENT 1983-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM MACINTYRE
2023-05-31DIRECTOR APPOINTED MS ANDREA NOLAN
2023-05-30DIRECTOR APPOINTED MS AMY DALRYMPLE
2023-05-23Appointment of Mr Michael Cunningham as company secretary on 2023-05-23
2023-05-23Termination of appointment of Laura Elizabeth Wright on 2023-05-23
2023-04-12CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MRS KATRINA MARY LEESE
2022-11-08APPOINTMENT TERMINATED, DIRECTOR SHARON BANDEEN
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE BROGAN
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MCCUSKER
2021-10-05AP01DIRECTOR APPOINTED DR ANDREA TONNER
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29AP01DIRECTOR APPOINTED MR ROBERT MOLAN
2021-09-28AP01DIRECTOR APPOINTED MRS LUCY ANNE BROGAN
2021-09-23CH01Director's details changed for Mr Aidan Patrick Harold Mcevoy on 2021-09-22
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THERESA MCDAID
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCINTOSH
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03RES01ADOPT ARTICLES 03/02/21
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24AP03Appointment of Mrs Laura Elizabeth Wright as company secretary on 2020-09-24
2020-09-24TM02Termination of appointment of Moira Jane Easson on 2020-09-24
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CH01Director's details changed for Mrs Sharon Bandeen on 2019-11-30
2019-11-21CH01Director's details changed for Mr James Batchelor on 2019-11-21
2019-09-11CH01Director's details changed for Dr Patricia Denise Mcclure on 2019-09-11
2019-09-10AP01DIRECTOR APPOINTED MR JOHN BLACKPORT
2019-05-16TM02Termination of appointment of Pandora Jayne Summerfield on 2019-05-10
2019-05-16AP03Appointment of Mrs Moira Jane Easson as company secretary on 2019-05-10
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MR ALAN CUNNINGHAM
2019-01-07PSC08Notification of a person with significant control statement
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14PSC07CESSATION OF STEVE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD FRASER
2018-12-12AP03Appointment of Ms Pandora Jayne Summerfield as company secretary on 2018-12-12
2018-12-12TM02Termination of appointment of Eldred Marshall Cubitt on 2018-10-18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN GILLIGAN
2018-11-30PSC07CESSATION OF KAREN ANN GILLIGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM MACINTYRE
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES MCCUSKER
2018-03-26PSC07CESSATION OF LESLEY MARGARET STALKER AS A PSC
2018-03-26PSC07CESSATION OF NICOLA KERR AS A PSC
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET STALKER
2017-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-16AP01DIRECTOR APPOINTED MR STUART WILLIAM MACINTYRE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KERR
2017-04-10AP01DIRECTOR APPOINTED MR STUART JAMES MCCUSKER
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR JAMES BATCHELOR
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05AP01DIRECTOR APPOINTED DR PATRICIA DENISE MCCLURE
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 158/160 BALGREEN ROAD EDINBURGH EH11 3AU
2016-03-17AR0117/03/16 NO MEMBER LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MCALPINE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACKENZIE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CAMERON
2016-01-05AP01DIRECTOR APPOINTED SHARON BANDEEN
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY PANDORA SUMMERFIELD
2015-12-01AP03SECRETARY APPOINTED MR ELDRED MARSHALL CUBITT
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17AR0117/03/15 NO MEMBER LIST
2015-02-26AP01DIRECTOR APPOINTED MRS ELIZABETH THERESA MCDAID
2015-02-25AP01DIRECTOR APPOINTED MS NICOLA KERR
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE DOLAN
2014-12-16AP01DIRECTOR APPOINTED MR MARK DOCHERTY
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CUNNINGHAM
2014-03-17AR0117/03/14 NO MEMBER LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AR0117/03/13 NO MEMBER LIST
2013-04-03AP01DIRECTOR APPOINTED DR LAURA CAMERON
2013-02-21AP01DIRECTOR APPOINTED MRS LESLEY MARGARET STALKER
2013-02-21AP01DIRECTOR APPOINTED MRS JOANNE STEWART MCALPINE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CAMPBELL
2012-10-12AA31/03/12 TOTAL EXEMPTION FULL
2012-09-03AP01DIRECTOR APPOINTED KAREN ANN GILLIGAN
2012-09-03AP01DIRECTOR APPOINTED CALUM MACKENZIE
2012-09-03AP01DIRECTOR APPOINTED JANE DOLAN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANC
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FERGUSON
2012-03-20AR0117/03/12 NO MEMBER LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE FERGUSON / 20/03/2012
2011-12-06AP01DIRECTOR APPOINTED MRS MOIRA MCINTOSH
2011-12-06AP01DIRECTOR APPOINTED DR DAVID LANC
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY STALKER
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RONA HAMILTON
2011-04-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN HUGHES
2011-03-18AR0117/03/11 NO MEMBER LIST
2011-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / PANDORA SUMMERFIELD / 18/03/2011
2011-03-15MEM/ARTSARTICLES OF ASSOCIATION
2011-03-15RES01ALTER ARTICLES 13/11/2010
2010-12-17AP01DIRECTOR APPOINTED MR IAN EDWARD FRASER
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCALPINE
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AP01DIRECTOR APPOINTED SUZANNE CUNNINGHAM
2010-04-16AR0117/03/10 NO MEMBER LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET STALKER / 17/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCALPINE / 17/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONA MARGARET HAMILTON / 17/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FERGUSON / 17/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LYNN CAMPBELL / 17/03/2010
2010-04-15AP01DIRECTOR APPOINTED RONA MARGARET HAMILTON
2010-04-01AP01DIRECTOR APPOINTED SAMUEL LYNN CAMPBELL
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIALL HOWARD
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TOWLER
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBB
2009-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOWN'S SYNDROME SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWN'S SYNDROME SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWN'S SYNDROME SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWN'S SYNDROME SCOTLAND

Intangible Assets
Patents
We have not found any records of DOWN'S SYNDROME SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for DOWN'S SYNDROME SCOTLAND
Trademarks
We have not found any records of DOWN'S SYNDROME SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWN'S SYNDROME SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as DOWN'S SYNDROME SCOTLAND are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where DOWN'S SYNDROME SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWN'S SYNDROME SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWN'S SYNDROME SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.