SPINAL INJURIES SCOTLAND - GLASGOW


Company Profile Company Filings

Overview

SPINAL INJURIES SCOTLAND is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
SPINAL INJURIES SCOTLAND was incorporated 39 years ago on 11/01/1985 and has the registered number: SC091206. The accounts status is SMALL and accounts are next due on 31/12/2024.

SPINAL INJURIES SCOTLAND - GLASGOW

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FULLARTON COURT, UNIT C
GLASGOW
G32 8EY
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHRISTINE CLAIRE DODDS Jan 1981 British Director 2020-08-17 CURRENT
DR ANN MACSWEEN Jul 1960 British Director 2019-07-29 CURRENT
MRS LUCY MCOUAT Oct 1994 British Director 2019-07-29 CURRENT
MR PATRICK FRANCIS CAIRNEY May 1951 Scottish Director 2020-08-18 CURRENT
MRS EVELYN MORRISON Aug 1979 Irish Director 2019-01-11 CURRENT
HELEN DARGAN Aug 1955 British Director 2002-09-24 UNTIL 2014-08-06 RESIGNED
MR ROBERT BAILLIE FORREST Aug 1948 British Director 2010-11-01 UNTIL 2011-07-11 RESIGNED
MRS THERESA HAZEL FERN Sep 1971 Scottish Director 2017-11-22 UNTIL 2019-08-13 RESIGNED
AMANDA CLARE BOWKER FERGUSON May 1957 British Director 1991-10-12 UNTIL 1992-06-17 RESIGNED
PETER EDMOND Apr 1933 British Director RESIGNED
FRANK FLANNIGAN Feb 1963 British Director 1993-10-16 UNTIL 1996-11-02 RESIGNED
MR WILLIAM SUTHERLAND DUNNETT May 1962 British Director 2020-07-07 UNTIL 2021-09-22 RESIGNED
JOHN MCKENZIE GRANT COWIE May 1933 British Director RESIGNED
MS ANNE MARGARET COSSAR Jul 1961 British Director 2010-11-01 UNTIL 2011-07-05 RESIGNED
MR ISAAC CURRAN Aug 1949 British Director 2015-02-04 UNTIL 2015-09-16 RESIGNED
MARK ANSELM DELARGY Apr 1955 Irish Director RESIGNED
MANSON TYRONE FORWELL Apr 1940 British Director 1993-10-16 UNTIL 1998-06-10 RESIGNED
TREVOR DAVID EAKIN Apr 1971 British Director 2004-09-21 UNTIL 2010-08-04 RESIGNED
CHARLES JAMES DEVENNEY Jul 1973 British Director 2005-03-01 UNTIL 2007-10-23 RESIGNED
LORAINE DUFFY May 1959 British Director 2007-01-23 UNTIL 2014-08-06 RESIGNED
LINDA MCGLYNN Secretary 2007-11-01 UNTIL 2008-04-30 RESIGNED
FRANCIS EUGENE JOSEPH MCCROSSIN Apr 1940 British Secretary 1993-10-16 UNTIL 2007-11-01 RESIGNED
MR JAMES KEVIN CONLON Secretary 2015-02-04 UNTIL 2017-08-23 RESIGNED
MR BLAIR NICHOLAS GEORGE CARLTON Secretary 2010-11-01 UNTIL 2015-02-04 RESIGNED
ROBERT MAXIMILIAN KENEDI Mar 1921 British Secretary 1990-09-29 UNTIL 1993-10-16 RESIGNED
ELIZABETH WILMA ANDERSON Secretary 2008-05-01 UNTIL 2010-11-01 RESIGNED
GEORGE ROBERTSON May 1920 British Secretary RESIGNED
ELIZABETH WILMA ANDERSON Mar 1960 British Director 2008-03-31 UNTIL 2009-06-12 RESIGNED
JANICE MCLEAN CAMERON Jun 1952 British Director 1995-11-04 UNTIL 2003-10-07 RESIGNED
MR DAVID WILLIAM CALDWELL Feb 1965 British Director 2010-11-01 UNTIL 2011-03-08 RESIGNED
MRS HELEN ELIZABETH STEWART CADDEN Jul 1970 British Director 1999-05-17 UNTIL 2003-05-19 RESIGNED
CLARE BYRNE Sep 1969 British Director 2004-06-01 UNTIL 2014-08-06 RESIGNED
LINDA MITCHELL BROWN Apr 1948 British Director RESIGNED
JOSEPH PATRICK BROUSSARD Dec 1947 British Director 1996-11-02 UNTIL 2001-02-13 RESIGNED
LOIS BROOKS Oct 1961 British Director 1990-05-30 UNTIL 1996-07-12 RESIGNED
MR BLAIR NICHOLAS GEORGE CARLTON Oct 1984 Scottish Director 2010-11-01 UNTIL 2015-02-04 RESIGNED
MR STUART JAMES BOWIE May 1980 British Director 2017-12-01 UNTIL 2019-07-30 RESIGNED
CAROL MARGARET BALDWIN British Director RESIGNED
SHEENA MCROBERTS BAIRD May 1955 British Director 1999-05-17 UNTIL 2005-09-20 RESIGNED
FRANK FLANNIGAN Feb 1963 British Director 1992-11-07 UNTIL 1993-06-09 RESIGNED
MR MARK CAMPBELL ALLEN Nov 1961 Scottish Director 2020-12-01 UNTIL 2022-05-07 RESIGNED
MRS JENNIFER SCOTT ALLAN Jul 1971 British Director 2013-08-21 UNTIL 2019-07-04 RESIGNED
MS LINDA MILLER BAMFORD Feb 1963 Scottish Director 2014-07-09 UNTIL 2017-06-01 RESIGNED
MR JOHN ALEXANDER CLARK Mar 1944 British Director 2010-11-01 UNTIL 2014-08-06 RESIGNED
MR GARY CALDWELL Oct 1967 British Director 2017-08-24 UNTIL 2018-01-03 RESIGNED
MR JAMES KEVIN CONLON Apr 1964 British Director 2013-08-21 UNTIL 2017-08-28 RESIGNED
PHILIP HARKNESS Apr 1966 British Director 1990-09-29 UNTIL 1996-11-02 RESIGNED
DR MALCOLM HOWARD GRANAT Apr 1958 British Director 1993-10-16 UNTIL 1996-11-02 RESIGNED
DAVID HODGE British Director RESIGNED
MRS PATRICIA CLAY-MACKINNON Jul 1975 British Director 2016-07-13 UNTIL 2019-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETROFAC (MALAYSIA-PM 304) LIMITED Active FULL 06100 - Extraction of crude petroleum
THE MEDICAL AND DENTAL DEFENCE UNION OF SCOTLAND GLASGOW SCOTLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CHRISTIE-ELITE NURSERIES LIMITED LAURENCEKIRK SCOTLAND Active TOTAL EXEMPTION FULL 01290 - Growing of other perennial crops
PETROFAC FACILITIES MANAGEMENT LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
PETROFAC FACILITIES MANAGEMENT GROUP LIMITED ABERDEENSHIRE Active DORMANT 70100 - Activities of head offices
MDDUS EDUCATION LIMITED GLASGOW SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
JOINT VENTURE INTERNATIONAL LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
GLASGOW CENTRE FOR INCLUSIVE LIVING Active SMALL 94990 - Activities of other membership organizations n.e.c.
ATLANTIC RESOURCING LIMITED ABERDEEN Active FULL 78200 - Temporary employment agency activities
THE IRVINE VALLEY REGENERATION PARTNERSHIP NEWMILNS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PAL TECHNOLOGIES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
SHOPMOBILITY DUNDEE DUNDEE Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ABERDEEN PERFORMING ARTS ABERDEEN Active GROUP 90040 - Operation of arts facilities
POINTSHIFT LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
3410 PSYCHOLOGY LIMITED LENZIE Active UNAUDITED ABRIDGED 86220 - Specialists medical practice activities
LANARKSHIRE FURTHER EDUCATION FOUNDATION EDINBURGH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NET ZERO TECHNOLOGY CENTRE LIMITED ABERDEEN SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
D & C CALDWELL LIMITED GLASGOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENVEVO LIMITED GLASGOW SCOTLAND Active FULL 43210 - Electrical installation
ENVEVO CIVIL ENGINEERING LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities