Down's Syndrome Scotland GLASGOW


Founded in 2009, Down's Syndrome Scotland, classified under reg no. SC356717 is an active company. Currently registered at Down's Syndrome Scotland 5/2 Stock Exchange Court G2 1QY, Glasgow the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 9 directors in the the company, namely Amy D., Andrea N. and Katrina L. and others. In addition one secretary - Michael C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Down's Syndrome Scotland Address / Contact

Office Address Down's Syndrome Scotland 5/2 Stock Exchange Court
Office Address2 77 Nelson Mandela Place
Town Glasgow
Post code G2 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356717
Date of Incorporation Tue, 17th Mar 2009
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Amy D.

Position: Director

Appointed: 30 May 2023

Andrea N.

Position: Director

Appointed: 30 May 2023

Michael C.

Position: Secretary

Appointed: 23 May 2023

Katrina L.

Position: Director

Appointed: 12 April 2023

Andrea T.

Position: Director

Appointed: 05 October 2021

Robert M.

Position: Director

Appointed: 28 September 2021

John B.

Position: Director

Appointed: 09 September 2019

Aidan M.

Position: Director

Appointed: 09 September 2019

James B.

Position: Director

Appointed: 20 February 2017

Patricia J.

Position: Director

Appointed: 15 June 2016

Lucy B.

Position: Director

Appointed: 28 September 2021

Resigned: 12 August 2022

Laura W.

Position: Secretary

Appointed: 24 September 2020

Resigned: 23 May 2023

Moira E.

Position: Secretary

Appointed: 10 May 2019

Resigned: 24 September 2020

Alan C.

Position: Director

Appointed: 10 January 2019

Resigned: 05 December 2022

Pandora S.

Position: Secretary

Appointed: 12 December 2018

Resigned: 10 May 2019

Stuart M.

Position: Director

Appointed: 07 August 2017

Resigned: 25 November 2023

Stuart M.

Position: Director

Appointed: 07 April 2017

Resigned: 27 November 2021

Eldred C.

Position: Secretary

Appointed: 01 December 2015

Resigned: 18 October 2018

Sharon B.

Position: Director

Appointed: 21 November 2015

Resigned: 03 November 2022

Elizabeth M.

Position: Director

Appointed: 15 November 2014

Resigned: 27 November 2021

Mark D.

Position: Director

Appointed: 15 November 2014

Resigned: 18 June 2018

Nicola K.

Position: Director

Appointed: 15 November 2014

Resigned: 19 June 2017

Laura C.

Position: Director

Appointed: 27 March 2013

Resigned: 02 December 2015

Joanne M.

Position: Director

Appointed: 26 November 2012

Resigned: 15 March 2016

Lesley S.

Position: Director

Appointed: 26 November 2012

Resigned: 16 March 2018

Jane D.

Position: Director

Appointed: 31 August 2012

Resigned: 28 October 2014

Karen G.

Position: Director

Appointed: 31 August 2012

Resigned: 17 October 2018

Calum M.

Position: Director

Appointed: 31 August 2012

Resigned: 21 November 2015

David L.

Position: Director

Appointed: 19 November 2011

Resigned: 18 June 2012

Moira M.

Position: Director

Appointed: 19 November 2011

Resigned: 23 January 2021

Stephen H.

Position: Director

Appointed: 15 April 2011

Resigned: 18 June 2018

Ian F.

Position: Director

Appointed: 13 November 2010

Resigned: 01 October 2018

Suzanne C.

Position: Director

Appointed: 18 March 2010

Resigned: 05 August 2014

Samuel C.

Position: Director

Appointed: 26 February 2010

Resigned: 17 November 2012

Rona H.

Position: Director

Appointed: 26 February 2010

Resigned: 15 April 2011

Niall H.

Position: Director

Appointed: 17 March 2009

Resigned: 10 October 2009

Michael G.

Position: Director

Appointed: 17 March 2009

Resigned: 26 February 2010

Pandora S.

Position: Secretary

Appointed: 17 March 2009

Resigned: 01 December 2015

Lesley S.

Position: Director

Appointed: 17 March 2009

Resigned: 05 October 2011

Michelle F.

Position: Director

Appointed: 17 March 2009

Resigned: 02 April 2012

Kenneth M.

Position: Director

Appointed: 17 March 2009

Resigned: 13 November 2010

Linda T.

Position: Director

Appointed: 17 March 2009

Resigned: 10 October 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 13 names. As we found, there is Patricia J. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is James B. This PSC has significiant influence or control over the company,. Moving on, there is Theresa M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Patricia J.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Theresa M.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Sharon B.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Steve H.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Mark D.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Stuart M.

Notified on 7 April 2017
Ceased on 14 December 2018
Nature of control: significiant influence or control

Stuart M.

Notified on 7 August 2017
Ceased on 14 December 2018
Nature of control: significiant influence or control

Moira M.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Karen G.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Ian F.

Notified on 7 April 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Lesley S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Nicola K.

Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Scvo Edward House, 199 Sauchiehall Street Glasgow G2 3EX. Change occurred on Tuesday 5th December 2023. Company's previous address: Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland.
filed on: 5th, December 2023
Free Download (1 page)

Company search