Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH SPINA BIFIDA ASSOCIATION
Company Information for

THE SCOTTISH SPINA BIFIDA ASSOCIATION

THE DAN YOUNG BUILDING, 6 CRAIGHALBERT WAY, DULLATUR, GLASGOW, G68 0LS,
Company Registration Number
SC213050
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Spina Bifida Association
THE SCOTTISH SPINA BIFIDA ASSOCIATION was founded on 2000-11-21 and has its registered office in Dullatur. The organisation's status is listed as "Active". The Scottish Spina Bifida Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SCOTTISH SPINA BIFIDA ASSOCIATION
 
Legal Registered Office
THE DAN YOUNG BUILDING
6 CRAIGHALBERT WAY
DULLATUR
GLASGOW
G68 0LS
Other companies in G68
 
Filing Information
Company Number SC213050
Company ID Number SC213050
Date formed 2000-11-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 16:47:08
Primary Source:Companies House
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 THE SCOTTISH SPINA BIFIDA ASSOCIATION

Current Directors
Officer Role Date Appointed
ANDREW HENRY DICKSON WYND
Company Secretary 2000-11-21
RHODA AGNES ABEL
Director 2012-09-06
JONATHAN ROSS BEST
Director 2005-09-05
ROBERT CARACHI
Director 2007-05-08
THOMAS ALEXANDER CROMAR
Director 2014-07-09
KIRSTY DAWSON
Director 2014-07-09
FRASER DOUGLAS FALCONER
Director 2014-07-09
SCOTT HOWIE
Director 2016-09-06
WILLIAM HARRISON HUMES
Director 2001-05-08
PETER MICHAEL SAMUEL
Director 2007-09-16
WILLIAM SADLER SCOTT
Director 2012-03-01
DEYRICK SMITH
Director 2005-05-03
MARGO LORRAINE WHITEFORD
Director 2001-05-08
BRENDA CLARKE WILSON
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAWSON
Director 2003-09-14 2015-07-14
JAMES WELSH GREEN
Director 2009-09-20 2014-09-24
CRAIG DAVID STEVENSON
Director 2010-07-26 2014-09-24
SAMUEL PORTEOUS FORREST
Director 2001-05-08 2014-02-08
JUNE FRANCES DEVLIN
Director 2004-09-12 2014-02-06
VIVIEN MORTON
Director 2001-05-08 2014-02-06
BRIAN STEEPLES
Director 2011-11-03 2012-07-24
GRAHAM MCLEOD HUDSON
Director 2001-05-08 2011-08-31
CHRISTINE MCLEOD HUDSON
Director 2001-05-08 2011-06-17
DAVID GRIFFIN
Director 2002-11-11 2010-07-06
CY CHAMBERS
Director 2006-09-17 2009-09-20
ANNA FRANCES STRATTON
Director 2001-05-08 2007-09-16
SHIRLEY ANNE MCCLYMONT
Director 2001-05-08 2006-11-07
JEAN MARION DRYDEN
Director 2002-09-15 2005-09-05
KAREN LEWIS-ARCHER
Director 2001-05-08 2004-11-02
JOHN DUNCAN MACPHERSON DALBY
Director 2001-05-08 2004-05-11
DEREK THOMAS BROWN
Director 2000-11-21 2003-09-14
WILLIAM TRAQUAIR CARNEGIE
Director 2001-05-08 2002-09-15
MICHAEL HENRY DANIELS
Director 2001-05-08 2002-09-15
DAVID GRIFFIN
Director 2002-05-07 2002-09-15
GERALDINE ANNE MEIKLE
Director 2000-11-21 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER DOUGLAS FALCONER LINLITHGOW COMMUNITY DEVELOPMENT TRUST Director 2016-08-27 CURRENT 2012-07-09 Active
FRASER DOUGLAS FALCONER WHERE DO YOU THINK YOU COME FROM ? LTD Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-05-19
FRASER DOUGLAS FALCONER YOUTHLINK SCOTLAND Director 2012-06-28 CURRENT 1996-03-29 Active
PETER MICHAEL SAMUEL MILLER SAMUEL LIMITED Director 2016-02-26 CURRENT 2016-02-02 Active
PETER MICHAEL SAMUEL RWF TRUSTEES LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
PETER MICHAEL SAMUEL MILLER SAMUEL CORPORATE SERVICES LIMITED Director 2007-12-06 CURRENT 2005-01-29 Dissolved 2016-05-24
PETER MICHAEL SAMUEL MILLER SAMUEL COMPANY SECRETARIES LIMITED Director 2007-12-06 CURRENT 2005-01-29 Active
PETER MICHAEL SAMUEL CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED Director 1994-07-18 CURRENT 1994-07-18 Active
WILLIAM SADLER SCOTT PAIN ASSOCIATION SCOTLAND Director 2014-04-01 CURRENT 1987-06-11 Active
BRENDA CLARKE WILSON ERSKINE HOSPITAL Director 2014-12-03 CURRENT 1997-04-04 Active

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
2023-11-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24Appointment of Mr Lawrence Alexander Cowan as company secretary on 2023-10-23
2023-10-24Termination of appointment of Andrew Henry Dickson Wynd on 2023-10-20
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL SHER
2023-04-18APPOINTMENT TERMINATED, DIRECTOR SCOTT HOWIE
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MR JOHN MCDOUGALL
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-04AP01DIRECTOR APPOINTED MR HAROLD GERALD BROWN
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON HUMES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MS BRENDA CLARKE WILSON
2016-11-24AP01DIRECTOR APPOINTED MR SCOTT HOWIE
2016-06-22CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW HENRY DICKSON WYND on 2016-06-22
2016-01-05AR0117/11/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWSON
2015-11-12RES01ADOPT ARTICLES 12/11/15
2015-11-12CC04Statement of company's objects
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-03AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENSON
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19AP01DIRECTOR APPOINTED MRS KIRSTY DAWSON
2014-09-19AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER CROMAR
2014-08-20AP01DIRECTOR APPOINTED MR FRASER DOUGLAS FALCONER
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL FORREST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JUNE DEVLIN
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN MORTON
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0117/11/13 NO MEMBER LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL YOUNG
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0117/11/12 NO MEMBER LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SADLER SCOTT / 05/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RHODA AGNES ABEL / 05/12/2012
2012-11-21AP01DIRECTOR APPOINTED DOCTOR RHODA AGNES ABEL
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEEPLES
2012-06-28AP01DIRECTOR APPOINTED MR BRIAN STEEPLES
2012-03-14AP01DIRECTOR APPOINTED MR WILLIAM SADLER SCOTT
2011-11-17AR0117/11/11 NO MEMBER LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PORTEOUS FORREST / 17/11/2011
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUDSON
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUDSON
2010-12-03AR0121/11/10 NO MEMBER LIST
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-16AP01DIRECTOR APPOINTED MR CRAIG DAVID STEVENSON
2009-12-07AR0121/11/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWSON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PORTEOUS FORREST / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DEVLIN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN MORTON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGO LORRAINE WHITEFORD / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSS BEST / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ROBERT CARACHI / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRISON HUMES / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCLEOD HUDSON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SAMUEL / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCLEOD HUDSON / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRIFFIN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEYRICK SMITH / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL GREER YOUNG / 07/12/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CY CHAMBERS
2009-10-21AP01DIRECTOR APPOINTED JAMES WELSH GREEN
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-04363aANNUAL RETURN MADE UP TO 21/11/08
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-12363aANNUAL RETURN MADE UP TO 21/11/07
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-01-24363aANNUAL RETURN MADE UP TO 21/11/06
2007-01-24288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06353LOCATION OF REGISTER OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 190 QUEENSFERRY ROAD EDINBURGH MIDLOTHIAN EH4 2BW
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH SPINA BIFIDA ASSOCIATION 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 THE SCOTTISH SPINA BIFIDA ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-10-20 Outstanding NORTH LANARKSHIRE COUNCIL
Intangible Assets
Patents
We have not found any records of THE SCOTTISH SPINA BIFIDA ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH SPINA BIFIDA ASSOCIATION
Trademarks
We have not found any records of THE SCOTTISH SPINA BIFIDA ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH SPINA BIFIDA ASSOCIATION. 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 (86900 - Other human health activities) as THE SCOTTISH SPINA BIFIDA ASSOCIATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH SPINA BIFIDA ASSOCIATION 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 THE SCOTTISH SPINA BIFIDA ASSOCIATION 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 THE SCOTTISH SPINA BIFIDA ASSOCIATION 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.
    Other companies at postcode G68 0LS