About

Registered Number: SC121496
Date of Incorporation: 21/11/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: Business First, Linwood Point, Paisley, Renfrewshire, PA1 2FB

 

Based in Paisley, The Scottish Huntington S Association was setup in 1989. We don't know the number of employees at The Scottish Huntington S Association. De Sousa, Dina, Gordon, Alison, Dr, Lavelle, Denise, Martin, Catherine, Morton, Lisa, Mosedale, Christopher, Short, Marie, Carruthers, Ann-mary, Clark, Julia Stewart, Duncan, Sheila, Fox, Philip Kenneth, Hall, Elspeth Bannerman, Heath, Rose Marie, Husband, William Mclean, Livingstone, Ronald George, Mackenzie, George Ian, Macpherson, John, Martin, Gayle, Mcgarva, Catherine, Mcloone, Catherine Mcneil, Pearson, Stanley, Porteous, Mary Elizabeth Muir, Doctor, Ross, Mary, Saunders, Josie, Simpson, Sheila Anne, Dr, Tullis, Alexander John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUSA, Dina 20 October 2018 - 1
GORDON, Alison, Dr 28 October 2017 - 1
LAVELLE, Denise 28 October 2017 - 1
MARTIN, Catherine 01 April 2015 - 1
MORTON, Lisa 24 May 2019 - 1
MOSEDALE, Christopher 20 October 2018 - 1
SHORT, Marie 25 October 2013 - 1
CLARK, Julia Stewart 30 November 2010 01 July 2017 1
DUNCAN, Sheila 21 October 2006 07 March 2015 1
FOX, Philip Kenneth 26 October 2002 22 September 2018 1
HALL, Elspeth Bannerman 08 December 2001 29 November 2003 1
HEATH, Rose Marie 14 August 2004 26 October 2007 1
HUSBAND, William Mclean 25 September 1999 18 November 2005 1
LIVINGSTONE, Ronald George 01 November 1990 14 August 2004 1
MACKENZIE, George Ian N/A 14 August 2004 1
MACPHERSON, John 01 November 2008 09 July 2012 1
MARTIN, Gayle 18 November 2005 01 November 2008 1
MCGARVA, Catherine 08 December 2001 07 March 2006 1
MCLOONE, Catherine Mcneil 25 September 1999 13 October 2001 1
PEARSON, Stanley 01 November 2008 31 December 2019 1
PORTEOUS, Mary Elizabeth Muir, Doctor 29 November 2003 30 October 2010 1
ROSS, Mary 18 November 2005 01 November 2008 1
SAUNDERS, Josie 25 October 2013 22 September 2018 1
SIMPSON, Sheila Anne, Dr 25 September 1999 19 January 2002 1
TULLIS, Alexander John N/A 26 November 1991 1
Secretary Name Appointed Resigned Total Appointments
CARRUTHERS, Ann-Mary 19 January 2002 18 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AAMD - Amended Accounts 19 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 October 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 20 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 17 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AP01 - Appointment of director 23 February 2010
RESOLUTIONS - N/A 15 February 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 19 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 27 September 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 October 2001
RESOLUTIONS - N/A 25 May 2001
MEM/ARTS - N/A 25 May 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 07 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1995
363s - Annual Return 01 November 1995
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 02 November 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 06 November 1992
288 - N/A 24 February 1992
363 - Annual Return 16 January 1992
288 - N/A 02 December 1991
AA - Annual Accounts 26 November 1991
287 - Change in situation or address of Registered Office 23 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 16 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1990
NEWINC - New incorporation documents 21 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.