About

Registered Number: SC129291
Date of Incorporation: 14/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 1 Craighalbert Way, Cumbernauld, G68 0LS

 

Based in the United Kingdom, The Scottish Centre for Children With Motor Impairments was founded on 14 January 1991, it's status at Companies House is "Active". The company has 57 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Linda 11 January 2017 - 1
MCWILLIAM, Robert Charles, Dr 13 June 2013 - 1
MORGAN, Mary Catherine 30 May 2014 - 1
SMITH, Lesley Anne 30 May 2014 - 1
BARNSHAW, Angela Barbara Jean 24 October 1995 21 October 1997 1
BOWDEN, Laura 12 March 2003 09 June 2004 1
BURNELL, Margaret Wallace 19 May 1998 30 October 2006 1
BURTON, Michaela 01 March 2008 16 November 2009 1
CLARK, Jane Olwynne 13 May 1991 22 October 1996 1
CUNLIFFE, Michael James Paton 12 March 2003 31 March 2013 1
DUNCAN, Linda Anne 14 January 1991 19 October 1993 1
DUNHILL, Zoe Mary, Dr 14 January 1991 08 August 1995 1
EWEN, Fiona 07 November 2001 30 October 2003 1
FORRESTER, Victoria Elizabeth Garvie 31 October 2005 16 November 2009 1
FRASER, Hugh 01 December 2004 25 October 2013 1
GOULD, Ronald Martin 07 November 2001 10 February 2004 1
HARVEY, Noreen Eileen 19 October 1999 07 November 2001 1
HENDERSON, Sheila Mary 14 November 1995 31 October 2005 1
HILL, Martin Fennelly 19 January 1999 10 February 2004 1
JACKSON, Patricia Denise, Dr 26 April 2004 01 June 2012 1
JOHNSTONE, Carolyn 31 October 2005 19 February 2007 1
KEENAN, Kathleen Ann 17 March 1998 23 October 2002 1
KELLY, Jacqueline - Elizabeth 21 October 1997 20 October 1998 1
LENNON, Elizabeth Anne, Dr 31 October 2007 16 November 2009 1
LOWRIE, Diane Elizabeth 20 October 1998 27 October 2004 1
MACKAY, Robert 02 June 1995 20 October 1998 1
MACKENZIE, Sharon Jeanette 19 March 2010 14 June 2013 1
MARTIN, Wilma Jane 18 October 1994 21 October 1997 1
MCBAIN, Ian Gilchrist 14 January 1991 24 October 1995 1
MCNEIL, David 14 January 1994 14 November 1995 1
MILNE, Alastair 14 January 1991 14 January 1994 1
MIMMAGH, Mary 21 October 1997 19 October 1999 1
MITCHELL, Jaynie Leslie 07 November 2001 22 January 2003 1
MORE, Magnus 14 January 1991 23 October 1992 1
MORRELL, David William James 30 October 1994 21 October 1997 1
MORRIS, Ann 23 October 1992 18 October 1994 1
MULLEN - WORSFOLD, Veronica 27 October 2004 31 July 2007 1
PARR, David 21 October 1997 17 November 1998 1
PATERSON, Robert Todd 19 January 1998 07 November 2001 1
PERCIVAL, Clifford 24 October 1995 15 June 1997 1
PHILIPPS, Alison 31 October 2007 16 November 2009 1
PHILIPPS, Alison 22 November 1994 24 October 1995 1
QUEEN, Geraldine Majella 27 August 2007 19 March 2010 1
REID, Alan Morrsion 16 November 2009 08 October 2010 1
RUTHERFORD, Cathrine 18 October 1994 24 October 1995 1
SLOEY, Colin Matthew 01 April 2004 31 October 2006 1
SMITH, Elizabeth Jean 19 October 1993 18 October 1994 1
STOBO, Carol Ann 12 December 2005 31 October 2007 1
THOMSON, Judith Ann 14 June 2013 01 September 2017 1
WATT, Emily Mitchell 14 January 1991 21 October 1997 1
WAUGH, Diane 01 November 2018 27 September 2019 1
WILSON, Iain Robert 30 October 2003 31 October 2005 1
WOOD, Winifred Jennifer 27 October 2004 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Bob 02 December 2019 - 1
JERNQVIST, Lillemor Gum 14 January 1991 26 January 2007 1
PHILIPPS, Alison 13 September 2019 02 December 2019 1
SALTER, Patrick, Professor 29 January 2007 18 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 02 September 2020
TM02 - Termination of appointment of secretary 03 December 2019
AP03 - Appointment of secretary 03 December 2019
TM02 - Termination of appointment of secretary 29 October 2019
TM01 - Termination of appointment of director 08 October 2019
AP03 - Appointment of secretary 26 September 2019
AUD - Auditor's letter of resignation 22 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 23 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 05 December 2014
AUD - Auditor's letter of resignation 20 October 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 20 September 2012
TM01 - Termination of appointment of director 06 June 2012
RESOLUTIONS - N/A 01 May 2012
CC04 - Statement of companies objects 01 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 23 August 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 10 September 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 09 December 1996
288 - N/A 01 March 1996
363s - Annual Return 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 12 December 1995
288 - N/A 06 December 1995
288 - N/A 27 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
410(Scot) - N/A 07 March 1995
363s - Annual Return 17 January 1995
288 - N/A 17 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
288 - N/A 11 December 1994
288 - N/A 11 December 1994
288 - N/A 11 December 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 09 September 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
363s - Annual Return 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
410(Scot) - N/A 25 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
363s - Annual Return 17 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1991
NEWINC - New incorporation documents 14 January 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 03 March 1995 Outstanding

N/A

Standard security 23 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.