About

Registered Number: SC256949
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 11 Somerset Place, Glasgow 11 Somerset Place, 2nd Floor, Glasgow, G3 7JT,

 

Founded in 2003, Scottish Epilepsy Initiative have registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". Somers, Anne Elizabeth, Brodie, Martin Jefrey, Professor, Cockram, Paul Anthony, Stone, Trevor William, Professor, Barclay, Karen, Belelli, Delia, Dr, Davidson, Duncan Lewis Watt, Dr, Duncan, Roderick, Dr, Gerrie, Linda Margaret, Dr, Kelly, Kevin, Kirkpatrick, Martin, Dr, Lacey, Joanne Victoria, Mackay, Angus, Professor, Mclellan, Ailsa Elizabeth, Dr, Roberts, Richard Charles, Dr, Rodger, Pauline Sara, Shepherd, Frances Margaret, Sills, Graeme John, Dr, Zuberi, Sameer Mustafa, Dr are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Martin Jefrey, Professor 01 October 2003 - 1
COCKRAM, Paul Anthony 28 October 2016 - 1
STONE, Trevor William, Professor 27 June 2005 - 1
BARCLAY, Karen 11 June 2004 31 January 2005 1
BELELLI, Delia, Dr 01 June 2007 31 August 2015 1
DAVIDSON, Duncan Lewis Watt, Dr 11 June 2004 04 November 2005 1
DUNCAN, Roderick, Dr 11 June 2004 31 January 2005 1
GERRIE, Linda Margaret, Dr 01 June 2007 31 August 2011 1
KELLY, Kevin 12 May 2010 10 August 2018 1
KIRKPATRICK, Martin, Dr 07 September 2007 23 January 2012 1
LACEY, Joanne Victoria 12 October 2016 01 April 2019 1
MACKAY, Angus, Professor 11 June 2004 12 May 2010 1
MCLELLAN, Ailsa Elizabeth, Dr 21 December 2007 24 November 2011 1
ROBERTS, Richard Charles, Dr 01 October 2003 11 May 2013 1
RODGER, Pauline Sara 12 May 2010 08 January 2014 1
SHEPHERD, Frances Margaret 18 May 2012 06 February 2015 1
SILLS, Graeme John, Dr 17 September 2004 20 April 2009 1
ZUBERI, Sameer Mustafa, Dr 01 October 2003 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SOMERS, Anne Elizabeth 11 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 02 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 01 October 2017
AD01 - Change of registered office address 30 September 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 03 August 2016
TM01 - Termination of appointment of director 12 January 2016
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 07 February 2015
TM01 - Termination of appointment of director 10 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 04 August 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 05 January 2008
363s - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
353 - Register of members 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.