MND SCOTLAND - GLASGOW


Company Profile Company Filings

Overview

MND SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
MND SCOTLAND was incorporated 23 years ago on 03/04/2001 and has the registered number: SC217735. The accounts status is SMALL and accounts are next due on 31/12/2023.

MND 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 31/03/2022 31/12/2023

Registered Office

6TH FLOOR MERCHANT EXCHANGE
GLASGOW
G1 1LG
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH MOTOR NEURONE DISEASE ASSOCIATION (until 24/11/2010)

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHARON GILLIES Secretary 2022-04-01 CURRENT
MR RICHARD ROLAND RIBCHESTER May 1953 British Director 2023-10-30 CURRENT
MR GRAHAM ROBERT BINNIE May 1987 British Director 2021-11-25 CURRENT
SCOTT BRYSON Aug 1952 British Director 2018-07-28 CURRENT
MR DAVID BUGLASS Sep 1970 British Director 2021-11-25 CURRENT
CATHERINE DEBORAH ATKINS Jan 1960 British Director 2021-11-25 CURRENT
MR MYLES FITT Nov 1971 British Director 2021-11-25 CURRENT
MR ADRIAN VINCENT MURPHY Aug 1981 British Director 2020-09-24 CURRENT
MS ELIZABETH MARGARET MILLER MCROBB Jan 1966 British Director 2021-11-26 CURRENT
MR DONALD MURDO MACLEOD Aug 1970 British Director 2022-12-06 CURRENT
SARAH MARGARET PERRIE KENNEDY Jul 1963 British Director 2020-09-24 CURRENT
MR BRYAN WATSON GARVIE Apr 1980 British Director 2023-10-30 CURRENT
MRS HELEN MITCHELL GORDON-WILSON Mar 1942 British Director 2009-02-21 UNTIL 2009-09-05 RESIGNED
JEAN RENFREW MORGAN Apr 1929 British Director 2002-03-12 UNTIL 2007-09-15 RESIGNED
DR GEORGE GORRIE Sep 1967 British Director 2009-09-05 UNTIL 2017-11-24 RESIGNED
MR GRAHAM GEORGE HARDIE Oct 1958 British Director 2014-11-22 UNTIL 2022-10-12 RESIGNED
ROBERT JOHN HARVEY Jun 1944 British Director 2001-04-03 UNTIL 2014-11-22 RESIGNED
DR JUDITH KERR HUGGAN Feb 1980 British Director 2009-09-05 UNTIL 2015-11-30 RESIGNED
MR HUGH JACK Sep 1934 British Director 2002-02-19 UNTIL 2003-09-20 RESIGNED
MISS FIONA SUZANNE KING May 1982 British Director 2016-05-21 UNTIL 2022-02-28 RESIGNED
DAVID MCGRAW Apr 1961 British Director 2017-07-29 UNTIL 2023-03-15 RESIGNED
DERRICK LOHMANN Jan 1971 British Director 2003-02-22 UNTIL 2007-09-15 RESIGNED
DONNA LOUISE FISKEN Aug 1980 British Director 2003-12-13 UNTIL 2007-09-15 RESIGNED
MISS ELIZABETH ANNE FINDLAY Feb 1981 British Director 2012-11-24 UNTIL 2015-11-30 RESIGNED
ANN MUIR KERR Mar 1936 British Director 2008-09-13 UNTIL 2013-08-17 RESIGNED
MR SAM MCGUIRE Dec 1952 British Director 2012-09-01 UNTIL 2013-09-25 RESIGNED
JANET ALISON MILLIN May 1970 Secretary 2001-04-03 UNTIL 2009-06-01 RESIGNED
IAIN SMITH Secretary 2009-09-05 UNTIL 2011-06-04 RESIGNED
MR ANDREW LUKE Secretary 2011-10-01 UNTIL 2022-04-01 RESIGNED
MRS GLYNIS JEAN MORGAN CONNOLLY Dec 1955 British Director 2015-11-21 UNTIL 2017-11-24 RESIGNED
JOHN JAMES NEILLIS Jun 1942 British Director 2002-09-28 UNTIL 2003-06-02 RESIGNED
CARRIE-ANNE CORSON Aug 1977 British Director 2017-07-29 UNTIL 2022-02-28 RESIGNED
ANN CALLAGHAN Aug 1957 British Director 2002-03-01 UNTIL 2006-07-15 RESIGNED
KATHLEEN BREE Jul 1956 British Director 2001-04-03 UNTIL 2006-06-30 RESIGNED
ANDREW JAMIESON BLACK Jul 1938 British Director 2002-03-01 UNTIL 2002-06-25 RESIGNED
ALASTAIR MOWAT BAILLIE Jul 1955 British Director 2006-09-23 UNTIL 2016-11-26 RESIGNED
LESLEY ELIZABETH ANDERSON Jan 1964 British Director 2002-02-19 UNTIL 2012-04-18 RESIGNED
MR ROBERT JAMES ALLAN Jun 1976 British Director 2009-09-05 UNTIL 2016-11-26 RESIGNED
MR GORDON LEWIS AIKMAN Apr 1985 British Director 2014-11-22 UNTIL 2017-02-02 RESIGNED
DR CATHERINE MARY ABBOTT Mar 1961 British Director 2018-07-29 UNTIL 2021-11-25 RESIGNED
MR LAWERENCE ALEXANDER COWAN Apr 1985 British Director 2014-11-22 UNTIL 2020-12-21 RESIGNED
CATHRYN DAVIES Nov 1983 British Director 2017-11-24 UNTIL 2018-07-28 RESIGNED
MRS CAROLE FERGUSON May 1956 British Director 2016-05-21 UNTIL 2022-08-06 RESIGNED
OWEN REID MCGHEE Aug 1938 British Director 2003-02-22 UNTIL 2009-09-05 RESIGNED
EUAN JAMES STUART MACDONALD Aug 1974 British Director 2006-09-23 UNTIL 2011-08-26 RESIGNED
SHUNA MARY COLVILLE Apr 1958 British Director 2006-09-23 UNTIL 2014-08-30 RESIGNED
ELIZABETH LIGHTBODY Dec 1944 British Director 2003-04-10 UNTIL 2004-03-13 RESIGNED
MR. GRAHAM HECTOR LAIRD Jun 1955 British Director 2009-02-21 UNTIL 2012-09-01 RESIGNED
MR WILLIAM KINSELLA Oct 1950 British Director 2011-10-01 UNTIL 2012-11-24 RESIGNED
CHRISTINE MCWHIRTER Nov 1943 British Director 2003-09-20 UNTIL 2013-08-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY BERWICK UPON TWEED Active FULL 93120 - Activities of sport clubs
COELIAC UK HIGH WYCOMBE ENGLAND Active GROUP 86900 - Other human health activities
OPEN WATER MARKET LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
MARKET OPERATOR SERVICES LIMITED SOUTHAMPTON ENGLAND Active FULL 96090 - Other service activities n.e.c.
CHARLOTTE SECRETARIES LIMITED EDINBURGH SCOTLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
UNIVERSITY OF THE HIGHLANDS AND ISLANDS INVERNESS SCOTLAND Active GROUP 85410 - Post-secondary non-tertiary education
MOON DEVELOPMENTS (UK) LTD. GLASGOW Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CRITICAL PATH MARKETING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PLUS (SCOTLAND) LTD KIRKWALL Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MURPHY WEALTH LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KRAKEN SOFTWARE SERVICES LIMITED HAMILTON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CRYSTAL SOFTWARE SERVICES LTD HAMILTON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
RESPONSE SOFTWARE SERVICES LIMITED HAMILTON UNITED KINGDOM Dissolved... 62012 - Business and domestic software development
MURPHY ADVISORY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MURPHY GROUP SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CLAYMORE PEOPLE CONSULTING LTD. FALKIRK UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MURPHY WEALTH GROUP LIMITED GLASGOW Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MAKEWELL CIC GLASGOW Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
MAINBRACE MARKETING LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAY WOMEN GLASGOW Active SMALL 86900 - Other human health activities
ICA ARCHITECTS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GLASGOW WOMEN'S AID GLASGOW Active SMALL 87900 - Other residential care activities n.e.c.
SCOTTISH RECOVERY CONSORTIUM GLASGOW SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
GRANT/MURRAY ARCHITECTS LTD GLASGOW Active TOTAL EXEMPTION FULL 71111 - Architectural activities
HAUS COLLECTIVE LIMITED GLASGOW Active MICRO ENTITY 71111 - Architectural activities
CHIMAERABIO LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management