The Leprosy Mission Scotland STIRLING


Founded in 2009, The Leprosy Mission Scotland, classified under reg no. SC356041 is an active company. Currently registered at Suite 2 Earlsgate Lodge FK8 2BG, Stirling the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Peter W., Norman L. and Anne M. and others. Of them, Anne M., Robert R. have been with the company the longest, being appointed on 4 June 2016 and Peter W. has been with the company for the least time - from 1 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Linda T. who worked with the the firm until 31 December 2023.

The Leprosy Mission Scotland Address / Contact

Office Address Suite 2 Earlsgate Lodge
Office Address2 Livilands Lane
Town Stirling
Post code FK8 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356041
Date of Incorporation Thu, 5th Mar 2009
Industry Other human health activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Peter W.

Position: Director

Appointed: 01 January 2024

Norman L.

Position: Director

Appointed: 01 December 2018

Anne M.

Position: Director

Appointed: 04 June 2016

Robert R.

Position: Director

Appointed: 04 June 2016

Neil H.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2023

Simon K.

Position: Director

Appointed: 06 June 2020

Resigned: 31 December 2023

Jesmond S.

Position: Director

Appointed: 06 June 2020

Resigned: 31 December 2023

Rachel M.

Position: Director

Appointed: 06 June 2020

Resigned: 31 December 2023

Stan P.

Position: Director

Appointed: 03 June 2017

Resigned: 01 June 2019

Tracey A.

Position: Director

Appointed: 03 June 2017

Resigned: 04 June 2022

Shona H.

Position: Director

Appointed: 06 June 2015

Resigned: 02 June 2018

John M.

Position: Director

Appointed: 08 June 2013

Resigned: 03 June 2017

Derrick S.

Position: Director

Appointed: 03 December 2011

Resigned: 01 June 2019

Marion F.

Position: Director

Appointed: 03 December 2011

Resigned: 02 June 2018

John B.

Position: Director

Appointed: 11 September 2010

Resigned: 04 June 2016

Lorna M.

Position: Director

Appointed: 06 March 2010

Resigned: 01 June 2019

John T.

Position: Director

Appointed: 06 March 2010

Resigned: 06 June 2020

Rosalind L.

Position: Director

Appointed: 06 March 2010

Resigned: 08 June 2013

Riaz M.

Position: Director

Appointed: 06 March 2010

Resigned: 29 September 2012

Alison M.

Position: Director

Appointed: 05 March 2009

Resigned: 16 June 2012

Anne M.

Position: Director

Appointed: 05 March 2009

Resigned: 06 June 2015

Jean H.

Position: Director

Appointed: 05 March 2009

Resigned: 16 May 2009

Kirsteen D.

Position: Director

Appointed: 05 March 2009

Resigned: 08 June 2013

Linda T.

Position: Secretary

Appointed: 05 March 2009

Resigned: 31 December 2023

Sandra H.

Position: Director

Appointed: 05 March 2009

Resigned: 08 June 2013

Stella A.

Position: Director

Appointed: 05 March 2009

Resigned: 14 May 2011

Gordon B.

Position: Director

Appointed: 05 March 2009

Resigned: 14 May 2011

Andrew S.

Position: Director

Appointed: 05 March 2009

Resigned: 08 May 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets538 312499 349
Net Assets Liabilities598 685450 510
Other
Average Number Employees During Period77
Creditors19 824120 948
Fixed Assets80 19772 109
Net Current Assets Liabilities518 488378 401
Total Assets Less Current Liabilities598 685450 510

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from Suite 2 Earlsgate Lodge Livilands Lane Stirling FK8 2BG on Sun, 4th Feb 2024 to 10 Ben Sayers Park North Berwick EH39 5PT
filed on: 4th, February 2024
Free Download (1 page)

Company search

Advertisements