Scottish Mental Health Co-operative HAMILTON


Founded in 2010, Scottish Mental Health -operative, classified under reg no. SC377159 is an active company. Currently registered at 17/19 Cadzow Street ML3 6EE, Hamilton the company has been in the business for 14 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 7 directors, namely Jillian M., Sandra M. and Dianne D. and others. Of them, Hugh C., Stephen M. have been with the company the longest, being appointed on 20 April 2010 and Jillian M. and Sandra M. have been with the company for the least time - from 20 June 2023. As of 6 May 2024, there were 9 ex directors - Emily S., Helena S. and others listed below. There were no ex secretaries.

Scottish Mental Health Co-operative Address / Contact

Office Address 17/19 Cadzow Street
Town Hamilton
Post code ML3 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC377159
Date of Incorporation Tue, 20th Apr 2010
Industry Other human health activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Jillian M.

Position: Director

Appointed: 20 June 2023

Sandra M.

Position: Director

Appointed: 20 June 2023

Dianne D.

Position: Director

Appointed: 15 September 2020

Jacqueline C.

Position: Director

Appointed: 15 January 2018

John L.

Position: Director

Appointed: 16 May 2013

Hugh C.

Position: Director

Appointed: 20 April 2010

Stephen M.

Position: Director

Appointed: 20 April 2010

Emily S.

Position: Director

Appointed: 01 November 2010

Resigned: 21 October 2019

Helena S.

Position: Director

Appointed: 07 October 2010

Resigned: 15 September 2020

Jenny G.

Position: Director

Appointed: 26 July 2010

Resigned: 13 April 2017

Elizabeth B.

Position: Director

Appointed: 03 June 2010

Resigned: 15 January 2018

Diarmid M.

Position: Director

Appointed: 20 April 2010

Resigned: 04 April 2011

David D.

Position: Director

Appointed: 20 April 2010

Resigned: 04 March 2019

Gwenn M.

Position: Director

Appointed: 20 April 2010

Resigned: 21 October 2019

Astrid W.

Position: Director

Appointed: 20 April 2010

Resigned: 19 April 2012

Peter C.

Position: Director

Appointed: 20 April 2010

Resigned: 26 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-4614 60044 282   
Balance Sheet
Cash Bank On Hand  54 0815 25614 30714 717
Current Assets10 31745 14054 48126 33314 71614 717
Debtors 40040021 077409 
Net Assets Liabilities  27 67525 92214 18813 661
Other Debtors  40021 077409 
Property Plant Equipment  233117  
Cash Bank In Hand10 31744 74054 081   
Net Assets Liabilities Including Pension Asset Liability-4614 60044 282   
Reserves/Capital
Profit Loss Account Reserve-4614 60044 282   
Shareholder Funds-4614 60044 282   
Other
Accrued Liabilities   5285281 056
Accumulated Depreciation Impairment Property Plant Equipment  117233350350
Comprehensive Income Expense  23 075-1 753  
Creditors  27 0395285281 056
Increase From Depreciation Charge For Year Property Plant Equipment   116117 
Net Current Assets Liabilities  27 44225 80514 188 
Other Creditors  27 039528  
Prepayments   20 667  
Profit Loss  23 075-1 753  
Property Plant Equipment Gross Cost  350350350350
Creditors Due Within One Year10 77840 54010 199   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 2nd, February 2024
Free Download (13 pages)

Company search

Advertisements