About

Registered Number: SC356717
Date of Incorporation: 17/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor Riverside House, 502 Gorgie Road, Edinburgh, EH11 3AF,

 

Down's Syndrome Scotland was founded on 17 March 2009, it's status in the Companies House registry is set to "Active". There are 23 directors listed as Easson, Moira Jane, Bandeen, Sharon, Batchelor, James, Blackport, John, Cunningham, Alan, Mccusker, Stuart James, Mcdaid, Elizabeth Theresa, Mcevoy, Aidan Patrick Harold, Mcintosh, Moira, Cubitt, Eldred Marshall, Summerfield, Pandora Jayne, Summerfield, Pandora, Cameron, Laura, Dr, Campbell, Samuel Lynn, Docherty, Mark, Dolan, Jane, Gibb, Michael Ian, Hughes, Stephen John, Kerr, Nicola, Lanc, David, Dr, Mackenzie, Calum, Stalker, Lesley Margaret, Towler, Linda for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDEEN, Sharon 21 November 2015 - 1
BATCHELOR, James 20 February 2017 - 1
BLACKPORT, John 09 September 2019 - 1
CUNNINGHAM, Alan 10 January 2019 - 1
MCCUSKER, Stuart James 07 April 2017 - 1
MCDAID, Elizabeth Theresa 15 November 2014 - 1
MCEVOY, Aidan Patrick Harold 09 September 2019 - 1
MCINTOSH, Moira 19 November 2011 - 1
CAMERON, Laura, Dr 27 March 2013 02 December 2015 1
CAMPBELL, Samuel Lynn 26 February 2010 17 November 2012 1
DOCHERTY, Mark 15 November 2014 18 June 2018 1
DOLAN, Jane 31 August 2012 28 October 2014 1
GIBB, Michael Ian 17 March 2009 26 February 2010 1
HUGHES, Stephen John 15 April 2011 18 June 2018 1
KERR, Nicola 15 November 2014 19 June 2017 1
LANC, David, Dr 19 November 2011 18 June 2012 1
MACKENZIE, Calum 31 August 2012 21 November 2015 1
STALKER, Lesley Margaret 17 March 2009 05 October 2011 1
TOWLER, Linda 17 March 2009 10 October 2009 1
Secretary Name Appointed Resigned Total Appointments
EASSON, Moira Jane 10 May 2019 - 1
CUBITT, Eldred Marshall 01 December 2015 18 October 2018 1
SUMMERFIELD, Pandora Jayne 12 December 2018 10 May 2019 1
SUMMERFIELD, Pandora 17 March 2009 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 06 December 2019
CH01 - Change of particulars for director 02 December 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 11 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 16 May 2019
AP03 - Appointment of secretary 16 May 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 22 January 2019
PSC08 - N/A 07 January 2019
AA - Annual Accounts 18 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
TM01 - Termination of appointment of director 12 December 2018
AP03 - Appointment of secretary 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 05 July 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 01 December 2015
AP03 - Appointment of secretary 01 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 14 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
RESOLUTIONS - N/A 15 March 2011
MEM/ARTS - N/A 15 March 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.