About

Registered Number: SC137213
Date of Incorporation: 19/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Suite, 72 Waterloo Street, Glasgow, G2 7DA

 

Having been setup in 1992, Scottish Marriage Care has its registered office in Glasgow. There are 55 directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Charles Robertson 06 June 2018 - 1
BYRNE, Eleanor Caroline 10 February 2014 - 1
KERNOHAN, Susan 09 December 2019 - 1
MCGRANE, Michael Kevin Patrick Finlay 09 May 2016 - 1
WALLACE, Brenda Mary 26 November 2018 - 1
WILSON, Stewart 18 May 2020 - 1
ADDLY, Freda Margaret 20 May 1995 26 February 2001 1
ANKORI, Jane 18 May 2015 14 September 2017 1
BIAGI, Paul 30 April 2000 26 February 2001 1
BRADY, Jean Anne 20 May 1995 28 February 1996 1
BROWN, Robert Edward 29 August 2011 26 November 2018 1
CAPALDI, Senga, Dr 15 August 2004 18 May 2009 1
CHURCH, Philip James 11 November 2002 30 August 2007 1
COYNE, Edna Elizabeth 19 April 1997 26 March 2001 1
DAILLY, Con 20 May 1995 01 April 2000 1
DUNN, Elizabeth 24 August 2003 11 February 2008 1
DURKIN, Ann Roisin 28 April 2002 01 May 2006 1
GOODSTADT, Anne Geraldine 19 March 1992 20 March 1993 1
GORDON, Ronald 28 April 2002 30 March 2005 1
HAND, Gerard Robert, Reverend 19 March 1992 20 March 1993 1
HASSAY, Gerard Patrick, Reverend 19 March 1992 21 September 2001 1
HENDERSON, Caroline Leslie Smith 23 April 2012 17 November 2017 1
HUNTER TONER, Mary Catherine 31 August 2009 24 June 2013 1
KERR, John 13 September 1997 15 August 2004 1
LONGTON, Michael John 07 October 2013 25 August 2014 1
MACDONALD, Lynne Margaret 31 August 2009 30 November 2017 1
MASON, Alison Clare 09 December 2013 05 February 2016 1
MCBETH, John Francis 22 August 2008 02 September 2013 1
MCGINLEY, John Damien, Dr 22 August 2008 30 November 2009 1
MCGRADY, Patrick 19 March 1992 28 February 1995 1
MCGUIGAN, Williamina Elizabeth Therese 30 March 1996 26 February 2001 1
MCLAREN, Anthony John 19 March 1992 01 April 2000 1
MULLEN, Veronica Catherine 19 March 1992 26 February 2001 1
O'HAGAN, Joseph Francis 30 March 1996 24 August 2003 1
PACITTI, Anthony Achille 19 March 1992 30 August 1997 1
PRENDERGAST OBE, Terence Joseph 26 October 2015 13 May 2019 1
QUINN, Lesley Harvey 30 August 2010 09 December 2013 1
REID, Henry Oliver 28 April 2002 22 August 2008 1
REID, Kathleen Susan 22 August 2008 03 August 2009 1
ROBB, Louise Helen 28 April 2002 24 August 2003 1
ROBERTSON, Brian Hamilton 19 April 1997 17 March 2003 1
ROBERTSON, Ian 24 August 2003 19 March 2012 1
RODGERS, Frances 20 May 1995 26 February 2001 1
RODGERS, Kathleen 20 May 1995 31 March 1996 1
SCOTT, Janys Margaret 22 August 2008 04 December 2009 1
SHANLEY, John Joseph 19 March 1992 06 April 1997 1
SHERIDAN, Carole Ellen 28 April 2002 30 August 2010 1
SMITH, Brian 28 April 2002 11 February 2008 1
SMYTH, Catherine 20 March 1999 28 April 2002 1
STEELE, Brian Gerard 28 June 2012 09 December 2013 1
TERMS, Ann 22 August 2005 18 January 2013 1
TOD, Margaret Mary 31 August 2009 21 September 2020 1
URQUHART, Joseph 19 March 1992 10 March 1995 1
Secretary Name Appointed Resigned Total Appointments
TOD, Margaret 07 October 2013 21 September 2020 1
TONER, Mary 30 March 2005 28 August 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
CH01 - Change of particulars for director 06 July 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 12 March 2020
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 12 December 2013
CH01 - Change of particulars for director 10 October 2013
AP03 - Appointment of secretary 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 19 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 18 March 2009
RESOLUTIONS - N/A 23 December 2008
MEM/ARTS - N/A 23 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 21 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
225 - Change of Accounting Reference Date 08 August 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
RESOLUTIONS - N/A 25 May 2002
MEM/ARTS - N/A 25 May 2002
CERTNM - Change of name certificate 23 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 03 November 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 23 September 1996
288 - N/A 23 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 19 April 1996
CERTNM - Change of name certificate 19 March 1996
RESOLUTIONS - N/A 15 March 1996
AA - Annual Accounts 07 July 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
363s - Annual Return 15 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.