About

Registered Number: SC163306
Date of Incorporation: 12/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Mile End Mill, Studio 1015 Abbeymill Business Centre, Seedhill Road, Paisley, Renfrewshire, PA1 1TJ

 

Bipolar Scotland was registered on 12 February 1996 and are based in Paisley, Renfrewshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 43 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Aimee Michelle 14 October 2019 - 1
COWIE, Marian, Reverend 12 June 2018 - 1
DOBBIE, Elaine Alexandra 23 September 2017 - 1
GILBERT, Hazel 17 September 2016 - 1
HOWIESON, Michelle Gibson 17 September 2011 - 1
JOHNSTON, Gordon Antony 20 September 2008 - 1
MCGINTY, Helen Frances 12 June 2018 - 1
BAIN, John Rae Allan 14 September 2013 14 April 2014 1
BASHOW, Karen Hunter 24 June 1996 04 February 1997 1
BELL, Daphne 13 May 1998 08 March 1999 1
BINNIE, Jillian Waddell 01 October 2013 12 September 2015 1
BRODIE, Charlotte 02 November 2000 14 October 2002 1
CAIRNS, George Hamilton 30 September 2006 14 October 2019 1
CAMPBELL, Kenneth 01 April 1997 26 November 2003 1
CONNAUGHTON, Jenni, Dr 01 June 2000 01 April 2002 1
COOPER, Margaret Ann 12 February 1996 08 June 1996 1
COWAN, Peter 24 September 1999 10 October 2002 1
DAVIES, Pru 19 September 2009 23 September 2017 1
DEAN, Walter Dixie 27 January 2003 26 September 2003 1
DENMARK, Christopher William 04 July 1996 02 November 2000 1
DICKSON, Linda Jane 12 September 2015 15 September 2018 1
FLEMING, Yvonne Christina 22 September 2007 20 March 2008 1
FRAME, Christine Margaret 04 February 1997 19 July 2001 1
FRAME, George Duncan 27 January 2003 17 September 2016 1
FRANCIS, Mary 26 May 2010 02 May 2011 1
GLEDHILL, Edith Ann 14 October 2004 02 May 2011 1
HARDIE, Lorna Marie 30 September 2006 27 June 2007 1
HERRING, Stewart Martin 09 October 2002 19 September 2009 1
JOHNSTON, Suzanne Gilchrist 14 July 2003 18 September 2003 1
JONES, Jenni Ruth 12 September 2015 23 September 2017 1
LAMONT, Kenneth Gordon 11 August 1998 03 February 2000 1
LOVE, Elise 02 November 2000 08 February 2002 1
MAIRS, Deirdre Veronika 23 June 1998 24 May 1999 1
MARR, Anne 12 February 1996 12 February 1996 1
MCCULLOCH, Gillian Ann Hamilton 04 October 2010 27 June 2012 1
MCDERMOTT, Mary Louise 22 April 1996 04 August 2000 1
MCNAMARA, Carol 21 March 2002 27 January 2003 1
RABBITTS, Alexandria Watson 12 January 1998 02 November 2000 1
RAE, Brian Andrew 24 June 1996 04 February 1997 1
SCHWANNAUER, Matthias 02 November 2000 04 June 2003 1
SHAND, Charles Nisbet 14 May 1997 01 September 1999 1
TOTTEN, Margaret 02 November 2000 22 February 2002 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Alison Jean 05 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 17 January 2020
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 13 November 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 16 August 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 08 March 2011
CERTNM - Change of name certificate 23 November 2010
RESOLUTIONS - N/A 23 November 2010
NM06 - Request to seek comments of government department or other specified body on change of name 23 November 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AP03 - Appointment of secretary 06 March 2010
TM01 - Termination of appointment of director 06 March 2010
TM02 - Termination of appointment of secretary 06 March 2010
TM02 - Termination of appointment of secretary 06 March 2010
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 01 December 2005
MEM/ARTS - N/A 01 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 11 January 2005
CERTNM - Change of name certificate 09 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 06 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 12 December 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
363b - Annual Return 24 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 13 November 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
225 - Change of Accounting Reference Date 15 August 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
RESOLUTIONS - N/A 08 March 1997
363s - Annual Return 05 March 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
287 - Change in situation or address of Registered Office 08 November 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 23 May 1996
288 - N/A 26 April 1996
288 - N/A 22 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.