About

Registered Number: SC163987
Date of Incorporation: 07/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 48 Govan Road, Glasgow, G51 1JL

 

Epilepsy Action Scotland was registered on 07 March 1996, it's status is listed as "Active". There are 41 directors listed for Epilepsy Action Scotland at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Caroline 07 September 2019 - 1
BRAND, Celia 07 September 2019 - 1
CARMICHAEL, Helen Elizabeth 11 December 2004 - 1
LYNCH, Kirsty Anne 21 September 2017 - 1
MURRAY, Richard Gerard 13 June 2020 - 1
ANDERSON, Alison Gail 12 October 2002 02 September 2017 1
ANDERSON, John 29 June 1996 12 October 1996 1
BARCLAY, Jean Avis, Dr 04 October 1997 05 September 2015 1
BAXTER, Elizabeth 17 October 1998 20 February 2003 1
BELL, Francesca Caroline Diana 12 October 1996 04 October 1997 1
BENNET, Ross 02 June 2007 03 October 2009 1
BONE, Ian, Professor 05 December 2009 13 October 2012 1
BOWMAN, David Ronald 07 March 1996 04 October 1997 1
BRYCE, Mary Marilyn Park 11 October 2008 29 July 2011 1
BUCHANAN, Neilina Mary 21 June 2003 09 March 2010 1
BURNSIDE, Beatrice Marion 07 March 1996 12 October 1996 1
CAMPBELL, Christine 14 October 2000 10 December 2005 1
DICKSON, Allan George 13 October 2012 05 September 2015 1
DUNSMUIR, David Rowan Lindsay 29 June 1996 04 October 1997 1
EDWARDS, Al 03 June 2000 12 October 2002 1
GASKIN, Dorothy Laura 07 March 1996 31 May 1997 1
GORMAN, Margaret 04 October 1997 26 June 1999 1
HENSON, Brian John 07 March 1996 22 October 2011 1
HEWAT, Bruce David 29 June 1996 04 October 1997 1
MCLAREN, John Lambie 22 March 2014 04 December 2019 1
MCLAUGHLIN, James Matthew 12 October 1996 04 October 1997 1
MCNEIL, Carol 12 October 1996 04 October 1997 1
ORMES, Andrew James 12 October 1996 13 May 2011 1
QUARRELL, Lisa 21 September 2017 07 September 2019 1
QUINN, Gordon Rodger 05 December 2009 13 August 2010 1
RITCHIE, Christine Margaret 04 October 1997 26 October 2013 1
ROWE, Christine, Dr 01 April 2008 11 October 2008 1
RUSSELL, Thomas Downie 17 October 1998 30 October 2010 1
SHUKER, Robin James Henry 03 June 2000 02 September 2002 1
SWANNEY, Robert Todd 11 December 2004 28 June 2006 1
WALKER, Ann Christina 07 March 1996 12 October 1996 1
WATT, Sandra 08 October 2005 16 June 2009 1
EPILEPSY ACTION SCOTLAND 12 September 2009 12 September 2009 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Lesslie Anne 16 December 2008 - 1
CROSS, Margaret Beattie 07 March 1996 08 April 2006 1
DOUGLAS - SCOTT, Susan 08 April 2006 16 December 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 18 June 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 25 October 2018
TM01 - Termination of appointment of director 17 September 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 February 2016
RESOLUTIONS - N/A 25 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 11 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 05 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2012
AR01 - Annual Return 29 February 2012
RESOLUTIONS - N/A 23 January 2012
MEM/ARTS - N/A 28 December 2011
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 10 November 2010
TM01 - Termination of appointment of director 31 August 2010
RESOLUTIONS - N/A 15 July 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 01 February 2010
AP02 - Appointment of corporate director 29 January 2010
AP01 - Appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
CH01 - Change of particulars for director 11 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
RESOLUTIONS - N/A 25 September 2008
MEM/ARTS - N/A 25 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
RESOLUTIONS - N/A 02 February 2007
MEM/ARTS - N/A 02 February 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
410(Scot) - N/A 01 March 2006
410(Scot) - N/A 20 February 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
419a(Scot) - N/A 24 November 2005
419a(Scot) - N/A 24 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 27 October 2004
419a(Scot) - N/A 04 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
CERTNM - Change of name certificate 02 April 2001
363s - Annual Return 14 March 2001
410(Scot) - N/A 12 January 2001
410(Scot) - N/A 07 December 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
RESOLUTIONS - N/A 24 January 2000
MEM/ARTS - N/A 24 January 2000
410(Scot) - N/A 07 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 12 March 1998
RESOLUTIONS - N/A 20 January 1998
MEM/ARTS - N/A 20 January 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 10 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
RESOLUTIONS - N/A 29 October 1996
MEM/ARTS - N/A 29 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 28 March 2012 Fully Satisfied

N/A

Standard security 23 February 2006 Fully Satisfied

N/A

Standard security 15 February 2006 Outstanding

N/A

Standard security 28 December 2000 Fully Satisfied

N/A

Bond & floating charge 18 November 2000 Fully Satisfied

N/A

Standard security 23 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.