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

DISABILITY EQUALITY SCOTLAND

NORTON PARK, 57 ALBION ROAD, EDINBURGH, EH7 5QY,
Company Registration Number
SC243392
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Disability Equality Scotland
DISABILITY EQUALITY SCOTLAND was founded on 2003-02-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Disability Equality 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 EQUALITY SCOTLAND
 
Legal Registered Office
NORTON PARK
57 ALBION ROAD
EDINBURGH
EH7 5QY
Other companies in FK10
 
Previous Names
DISABILITY EQUALITY SCOTLAND LIMITED04/10/2017
SCOTTISH DISABILITY EQUALITY FORUM14/09/2017
Filing Information
Company Number SC243392
Company ID Number SC243392
Date formed 2003-02-04
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 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 10:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISABILITY EQUALITY 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 EQUALITY SCOTLAND

Current Directors
Officer Role Date Appointed
LINDA BAMFORD
Director 2016-11-14
SUSAN FULTON
Director 2018-05-24
CAROLYN GRIFFITHS
Director 2018-05-04
JANIS MCDONALD
Director 2017-12-05
STEVEN MCGHEE
Director 2018-05-04
DOROTHY JANE MCKINNEY
Director 2017-03-30
COLIN BUCHANAN MILLAR
Director 2018-05-04
KENNY MILNE
Director 2018-05-17
MAUREEN MORRISON
Director 2017-12-04
LOUISE ORR
Director 2017-12-05
SCOTT STEWART
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BUCHANAN
Director 2017-12-04 2017-12-05
PETER MCDADE
Director 2015-08-13 2017-12-04
SAM HUNTER
Director 2016-10-10 2017-12-03
JOHN WINNING MACEIRA
Director 2009-12-10 2017-12-03
PATRICK MCGUIGAN
Director 2013-04-19 2017-12-01
HOPE CRAIG
Director 2016-04-13 2017-05-24
HECTOR ALISTAIR MACAULAY MACDONALD
Director 2007-05-29 2016-10-20
STEPHEN JACK CRUICKSHANK
Director 2016-04-13 2016-10-07
MAURIN MARY BERNADETTE MACDONALD
Director 2007-02-14 2015-12-17
STEPHEN CRUICKSHANK
Company Secretary 2013-11-25 2015-09-03
STEPHEN JACK CRUICKSHANK
Director 2011-11-24 2015-09-03
FRED LESLIE CUMMING
Director 2013-09-25 2014-11-13
AGNES STEWART
Company Secretary 2003-02-04 2013-09-25
CHARLES MICHAEL GRAHAM DUNLOP
Director 2009-12-10 2011-11-24
MARGARET KILLIN
Director 2007-11-20 2011-05-31
MICHAEL DUNLOP
Director 2009-12-10 2009-12-10
JACKIE MACEIRA
Director 2009-12-10 2009-12-10
JIM BRYAN
Director 2006-10-27 2008-03-04
PETER INGRAM-MONK
Director 2003-02-04 2008-03-04
ANTONY JOHN KIRWAN MILLER
Director 2006-10-27 2007-11-20
ALAN HARLEY
Director 2006-10-27 2007-01-26
DAVID GRIEVE
Director 2003-02-04 2005-09-20
GERALDINE FRANCES GRAY
Director 2004-09-07 2005-02-04
JIM BRYAN
Director 2003-02-04 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY JANE MCKINNEY DOROTHY MCKINNEY LTD Director 2014-07-18 CURRENT 2014-07-18 Active
DOROTHY JANE MCKINNEY EDINBURGH GANG SHOW PRODUCTIONS LIMITED Director 2008-04-16 CURRENT 2002-11-13 Active
COLIN BUCHANAN MILLAR WELLSCOT ENTERPRISES LIMITED Director 2018-02-08 CURRENT 2012-06-27 Active - Proposal to Strike off
COLIN BUCHANAN MILLAR SCOTTISH PERSONAL ASSISTANT EMPLOYERS NETWORK (SPAEN) Director 2011-11-18 CURRENT 2011-05-12 Liquidation
COLIN BUCHANAN MILLAR CLOUD MANAGEMENT SYSTEMS LTD Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
LOUISE ORR HOME-START CLACKMANNANSHIRE Director 2017-03-30 CURRENT 2005-03-01 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
2025-02-14DIRECTOR APPOINTED MR KENNETH MCDONALD
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2025-01-23DIRECTOR APPOINTED DR MATSON LAWRENCE
2024-12-23REGISTERED OFFICE CHANGED ON 23/12/24 FROM Suite 204B, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland
2024-11-0831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-10-25Memorandum articles filed
2024-10-23DIRECTOR APPOINTED MRS AGNIESZKA KATARZYNA DAVREN
2024-10-10APPOINTMENT TERMINATED, DIRECTOR CAROLYN GRIFFITHS
2024-10-10APPOINTMENT TERMINATED, DIRECTOR SCOTT STEWART
2024-10-10APPOINTMENT TERMINATED, DIRECTOR KENNY MILNE
2024-07-18DIRECTOR APPOINTED MR DEREK JOHN TAYLOR
2024-02-27CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR RHIANNE FORREST
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Notice of Restriction on the Company's Articles
2023-09-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-28Memorandum articles filed
2023-06-13APPOINTMENT TERMINATED, DIRECTOR MAUREEN MORRISON
2023-06-13DIRECTOR APPOINTED MS ZARA LINDSAY TODD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LINDA BAMFORD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LINDA BAMFORD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DOROTHY JANE MCKINNEY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DOROTHY JANE MCKINNEY
2023-03-22Appointment of Mrs Lyn Pornaro as company secretary on 2023-03-22
2023-03-22Appointment of Mrs Lyn Pornaro as company secretary on 2023-03-22
2023-03-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-04-12AP01DIRECTOR APPOINTED MRS MARIE HARROWER
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FULTON
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANIS MCDONALD
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MS LAUREN ASHER
2020-10-15AP01DIRECTOR APPOINTED MS RHIANNE FORREST
2020-09-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM 2/4 E-Centre Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP Scotland
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGHEE
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ORR
2018-11-07CC04Statement of company's objects
2018-11-07MEM/ARTSARTICLES OF ASSOCIATION
2018-11-07RES01ADOPT ARTICLES 07/11/18
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-04AP01DIRECTOR APPOINTED MRS SUSAN FULTON
2018-05-18AP01DIRECTOR APPOINTED MR KENNY MILNE
2018-05-10AP01DIRECTOR APPOINTED MS CAROLYN GRIFFITHS
2018-05-09AP01DIRECTOR APPOINTED MR STEVEN MCGHEE
2018-05-09AP01DIRECTOR APPOINTED MR COLIN BUCHANAN MILLAR
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FRY MUNGALL
2017-12-05AP01DIRECTOR APPOINTED MR SCOTT STEWART
2017-12-05AP01DIRECTOR APPOINTED MS LOUISE ORR
2017-12-05AP01DIRECTOR APPOINTED MRS JANIS MCDONALD
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SCOTT
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCHANAN
2017-12-05AP01DIRECTOR APPOINTED MS MAUREEN MORRISON
2017-12-05AP01DIRECTOR APPOINTED MR IAN BUCHANAN
2017-12-05AP01DIRECTOR APPOINTED MRS EMMA SCOTT
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDADE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX THORBURN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGUIGAN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACEIRA
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SAM HUNTER
2017-10-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-10-04CERTNMCOMPANY NAME CHANGED DISABILITY EQUALITY SCOTLAND LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-09-14RES15CHANGE OF NAME 12/09/2017
2017-09-14CERTNMCOMPANY NAME CHANGED SCOTTISH DISABILITY EQUALITY FORUM CERTIFICATE ISSUED ON 14/09/17
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HOPE CRAIG
2017-04-19AP01DIRECTOR APPOINTED MRS DOROTHY JANE MCKINNEY
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-15AA31/03/16 TOTAL EXEMPTION FULL
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINA BAMFORD / 14/11/2016
2016-12-06AP01DIRECTOR APPOINTED MRS LINA BAMFORD
2016-12-06AP01DIRECTOR APPOINTED MR SAM HUNTER
2016-12-06AP01DIRECTOR APPOINTED MR GORDON FRY MUNGALL
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MACDONALD
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUICKSHANK
2016-08-17AP01DIRECTOR APPOINTED MR ALEX THORBURN
2016-08-17AP01DIRECTOR APPOINTED MS HOPE CRAIG
2016-08-17AP01DIRECTOR APPOINTED MR PETER MCDADE
2016-08-17AP01DIRECTOR APPOINTED MR STEPHEN JACK CRUICKSHANK
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER SCOTT
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 1/7 E CENTRE COOPERAGE WAY BUSINESS VILLAGE ALLOA CLACKMANNANSHIRE FK10 3LP
2016-04-01AR0104/02/16 NO MEMBER LIST
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CRUICKSHANK
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CRUICKSHANK
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURIN MACDONALD
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DENIS SHOVLIN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUICKSHANK
2016-01-19AA31/03/15 TOTAL EXEMPTION FULL
2015-12-18RES01ADOPT ARTICLES 15/12/2015
2015-03-03AR0104/02/15 NO MEMBER LIST
2014-11-27AA31/03/14 TOTAL EXEMPTION FULL
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRED CUMMING
2014-09-09AP03SECRETARY APPOINTED STEPHEN CRUICKSHANK
2014-08-04MEM/ARTSARTICLES OF ASSOCIATION
2014-08-04RES13APPOINTMENT & RETIREMENT OF DIRECTORS APPROVED 29/07/2014
2014-08-04RES01ALTER ARTICLES 29/07/2014
2014-04-25AP01DIRECTOR APPOINTED DENIS ROBERT SHOVLIN
2014-04-22AP01DIRECTOR APPOINTED FRED LESLIE CUMMING
2014-04-16AR0104/02/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MR FRED LESLIE CUMMING
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AGNES STEWART
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ROBERT SHOVLIN / 04/02/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCGUIGAN / 04/02/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ALISTAIR MACAULAY MACDONALD / 28/02/2013
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK CRUICKSHANK / 28/02/2013
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 2/5 E CENTRE COOPERAGE WAY BUSINESS VILLAGE ALLOA CLACKMANNANSHIRE FK10 3LP
2013-11-27AA31/03/13 TOTAL EXEMPTION FULL
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY AGNES STEWART
2013-11-20AP01DIRECTOR APPOINTED MR DENIS ROBERT SHOVLIN
2013-05-07AP01DIRECTOR APPOINTED MR PATRICK MCGUIGAN
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROCHFORD
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ALISTAIR MACAULAY MACDONALD / 07/01/2013
2013-03-22AR0104/02/13 NO MEMBER LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK CRUICKSHANK / 27/07/2012
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 12 ENTERPRISE HOUSE SPRINGKERSE BUSINESS PARK STIRLING FK7 7UF
2012-02-15AR0104/02/12 NO MEMBER LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTER LINDSAY SCOTT / 18/01/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK CRUICKSHANK / 18/01/2012
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MUNGALL
2011-12-22AP01DIRECTOR APPOINTED STEPHEN JACK CRUICKSHANK
2011-12-22AP01DIRECTOR APPOINTED ALISTAIR LINDSAY SCOTT
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNLOP
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KILLIN
2011-02-16AR0104/02/11 NO MEMBER LIST
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17RES01ALTER ARTICLES 21/10/2010
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNLOP
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE MACEIRA
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINNING MACEIRA / 03/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL GRAHAM DUNLOP / 03/09/2010
2010-03-11AP01DIRECTOR APPOINTED JOHN WINNING MACEIRA
2010-03-11AP01DIRECTOR APPOINTED CHARLES MICHAEL GRAHAM DUNLOP
2010-03-05AR0104/02/10 NO MEMBER LIST
2010-03-05AP01DIRECTOR APPOINTED MR MICHAEL DUNLOP
2010-03-05AP01DIRECTOR APPOINTED MR JACKIE MACEIRA
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES STEWART / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROCHFORD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRY MUNGALL / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURIN MARY BERNADETTE MACDONALD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ALISTAIR MACAULAY MACDONALD / 05/03/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23363aANNUAL RETURN MADE UP TO 04/02/09
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR HENRY SHERLOCK
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288aDIRECTOR APPOINTED NICHOLAS JAMES ROCHFORD
2008-06-03288aDIRECTOR APPOINTED HENRY SHERLOCK
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR PETER INGRAM-MONK
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JIM BRYAN
2008-02-18363aANNUAL RETURN MADE UP TO 04/02/08
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DISABILITY EQUALITY 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 EQUALITY 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 EQUALITY SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISABILITY EQUALITY SCOTLAND

Intangible Assets
Patents
We have not found any records of DISABILITY EQUALITY SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for DISABILITY EQUALITY SCOTLAND
Trademarks
We have not found any records of DISABILITY EQUALITY SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISABILITY EQUALITY 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 (85590 - Other education n.e.c.) as DISABILITY EQUALITY SCOTLAND are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where DISABILITY EQUALITY 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 EQUALITY 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 EQUALITY 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.