Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DISABILITY INFORMATION SCOTLAND
Company Information for

DISABILITY INFORMATION SCOTLAND

NORTON PARK, 57 ALBION ROAD, EDINBURGH, EH7 5QY,
Company Registration Number
SC199685
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Disability Information Scotland
DISABILITY INFORMATION SCOTLAND was founded on 1999-09-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Disability Information Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISABILITY INFORMATION SCOTLAND
 
Legal Registered Office
NORTON PARK
57 ALBION ROAD
EDINBURGH
EH7 5QY
Other companies in EH2
 
Previous Names
UPDATE, SCOTLAND'S DISABILITY CONSULTANCY FOR INFORMATION PROVIDERS27/11/2015
Filing Information
Company Number SC199685
Company ID Number SC199685
Date formed 1999-09-06
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 14:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISABILITY INFORMATION SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISABILITY INFORMATION SCOTLAND

Current Directors
Officer Role Date Appointed
ANNE PATRICIA CRICHTON HASTIE
Director 2015-10-19
KIRSTEEN MCDONALD
Director 2017-11-09
NORMAN DAVID MITCHELL
Director 2015-10-19
KENNETH WILLIAM SMITH
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA BOXER-PEDEN
Director 2016-01-21 2017-01-31
CLAIRE LOUISE GRANT
Director 2014-12-09 2016-10-31
ALASDAIR CLARK MITCHELL
Director 2014-09-01 2015-11-10
JANE DEVOY LINDSAY
Director 2013-11-08 2015-10-19
PAUL STANLEY GARNER
Director 2014-05-01 2015-02-23
LINDSAY JANE RUSSELL
Director 2000-09-13 2014-10-31
ALASDAIR CLARK MITCHELL
Director 2014-08-13 2014-09-08
KATHLEEN GAIL WILSON
Company Secretary 2008-08-22 2014-05-30
NICHOLAS DIATCHENKO
Director 2007-11-23 2013-09-30
JOHN BROADHEAD
Director 2000-09-20 2013-04-30
SASHA LOUISE MCDOUGALL
Director 2011-11-17 2013-04-30
LIONEL LONG
Company Secretary 2000-10-16 2008-08-22
CATHERINE ANN GARROD
Director 2004-11-26 2007-11-23
JAMES ELDER WOODWARD
Director 2000-09-20 2006-09-15
HAZEL FARLEY
Director 2002-09-26 2006-02-02
DAVID REID
Director 2004-11-26 2006-02-02
DONALD MACPHEE ANDERSON
Director 2002-09-26 2005-12-02
DON BLAIR
Director 2002-09-26 2005-12-02
JANET KAY SINCLAIR BOOKER
Director 1999-09-13 2004-06-07
WILLIAM BAXTER FISHER
Director 1999-09-06 2004-06-07
CATHERINE ANN GARROD
Director 2002-09-26 2004-06-07
ROSELLA MACKENZIE
Director 2002-09-26 2004-06-07
ETIENNE D'ABOVILLE
Director 1999-09-06 2002-09-26
ALICE ELIZABETH JARVIE
Director 2000-10-16 2002-09-26
NORMAN JAMES MACKENZIE
Director 2001-08-20 2002-09-26
STIRLING KENNETH MACMILLAN
Director 1999-09-13 2002-09-26
BRIAN ROBERTSON
Director 1999-09-13 2001-09-19
CATHERINE ANN GARROD
Director 2000-09-20 2001-08-09
JOHN CHARLES DUFF
Director 1999-09-06 2001-06-18
WILLIAM BAXTER FISHER
Company Secretary 1999-09-06 2000-10-16
ALLAN MACKAY MACKENZIE
Director 1999-09-13 2000-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE PATRICIA CRICHTON HASTIE HADDINGTON CITIZENS ADVICE BUREAU Director 2015-11-03 CURRENT 2010-03-05 Active
ANNE PATRICIA CRICHTON HASTIE EAST LOTHIAN ADVICE CONSORTIUM LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
NORMAN DAVID MITCHELL NDM IT CONSULTANCY LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-12-24Memorandum articles filed
2024-12-19APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN MCGLINCHEY
2024-12-19APPOINTMENT TERMINATED, DIRECTOR GEORGE VARGHESE JOSE
2024-11-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-23CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-04-19DIRECTOR APPOINTED MRS ELIZABETH RICHARDSON
2023-01-19DIRECTOR APPOINTED MRS ALLISON BARNES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ANN MACDONALD
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN MCDONALD
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Thorn House 5 Rose Street Edinburgh EH2 2PR
2020-12-23AP01DIRECTOR APPOINTED MRS JAQUELINE ANN MACDONALD
2020-12-23AP01DIRECTOR APPOINTED MRS JAQUELINE ANN MACDONALD
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVID MITCHELL
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVID MITCHELL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MRS JENNIFER ANN MCGLINCHEY
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MRS KIRSTEEN MCDONALD
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BOXER-PEDEN
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE GRANT
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-22AUDAUDITOR'S RESIGNATION
2016-01-29AP01DIRECTOR APPOINTED MR KENNETH WILLIAM SMITH
2016-01-29AP01DIRECTOR APPOINTED MS JULIA BOXER-PEDEN
2015-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-27CERTNMCompany name changed update, scotland's disability consultancy for information providers\certificate issued on 27/11/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CLARK MITCHELL
2015-11-06RES15CHANGE OF COMPANY NAME 23/05/21
2015-10-30RES01ADOPT ARTICLES 30/10/15
2015-10-26AP01DIRECTOR APPOINTED MR NORMAN DAVID MITCHELL
2015-10-26CH01Director's details changed for Miss Claire Eakin on 2015-10-19
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT
2015-10-26AP01DIRECTOR APPOINTED MRS ANNE PATRICIA CRICHTON HASTIE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LINDSAY
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KAREN SCOTT / 18/09/2014
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SUTHERLAND
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARNER
2014-12-09AP01DIRECTOR APPOINTED MISS CLAIRE EAKIN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RUSSELL
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HAYS BUSINESS CENTRE 4 HAY AVENUE EDINBURGH EH16 4AQ
2014-09-08AR0106/09/14 NO MEMBER LIST
2014-09-08AP01DIRECTOR APPOINTED MR ALASDAIR CLARK MITCHELL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MITCHELL
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CLARK MITCHELL / 20/08/2014
2014-08-20AP01DIRECTOR APPOINTED MR ALASDAIR CLARK MITCHELL
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STOKES
2014-08-14AP01DIRECTOR APPOINTED MS GILLIAN SUTHERLAND
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILSON
2014-05-30AP01DIRECTOR APPOINTED MR PAUL STANLEY GARNER
2013-11-22AP01DIRECTOR APPOINTED MS JANE DEVOY LINDSAY
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIATCHENKO
2013-09-30AR0106/09/13 NO MEMBER LIST
2013-09-30AP01DIRECTOR APPOINTED MRS JACQUELINE KAREN SCOTT
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADHEAD
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SASHA MCDOUGALL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-28AR0106/09/12 NO MEMBER LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AP01DIRECTOR APPOINTED MR ROBERT MICHAEL STOKES
2012-02-01AP01DIRECTOR APPOINTED MRS SASHA LOUISE MCDOUGALL
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER STIRLING
2011-09-19AR0106/09/11 NO MEMBER LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0106/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE RUSSELL / 06/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DIATCHENKO / 06/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROADHEAD / 06/09/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17363aANNUAL RETURN MADE UP TO 06/09/09
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aANNUAL RETURN MADE UP TO 06/09/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE GARROD
2008-09-18RES01ALTER MEM AND ARTS 18/06/2007
2008-09-12288aDIRECTOR APPOINTED MR NICHOLAS DIATCHENKO
2008-08-27288aSECRETARY APPOINTED MS KATHLEEN GAIL WILSON
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY LIONEL LONG
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 27 BEAVERHALL ROAD EDINBURGH MIDLOTHIAN EH7 4JE
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aANNUAL RETURN MADE UP TO 06/09/07
2007-09-27288bDIRECTOR RESIGNED
2006-09-15363aANNUAL RETURN MADE UP TO 06/09/06
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2005-10-17363sANNUAL RETURN MADE UP TO 06/09/05
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06363(288)DIRECTOR RESIGNED
2004-10-06363sANNUAL RETURN MADE UP TO 06/09/04
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-01363sANNUAL RETURN MADE UP TO 06/09/03
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISABILITY INFORMATION SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISABILITY INFORMATION SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISABILITY INFORMATION SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of DISABILITY INFORMATION SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for DISABILITY INFORMATION SCOTLAND
Trademarks
We have not found any records of DISABILITY INFORMATION SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISABILITY INFORMATION SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as DISABILITY INFORMATION SCOTLAND are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where DISABILITY INFORMATION SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISABILITY INFORMATION SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISABILITY INFORMATION SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.