THE BSMDH (SCOTLAND) - PAISLEY


Company Profile Company Filings

Overview

THE BSMDH (SCOTLAND) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PAISLEY and has the status: Active.
THE BSMDH (SCOTLAND) was incorporated 17 years ago on 13/04/2007 and has the registered number: SC321018. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE BSMDH (SCOTLAND) - PAISLEY

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

14 POLSONS CRESCENT
PAISLEY
RENFREWSHIRE
PA2 6AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR KATHLEEN LONG Secretary 2021-04-14 CURRENT
MR ALAN DEWAR Jun 1984 British Director 2010-03-20 CURRENT
MRS MARY DOWNIE Jun 1957 British Director 2023-08-13 CURRENT
DR MICHAEL ALAN GOW Jun 1976 British Director 2007-04-13 CURRENT
DR KATHLEEN LONG Mar 1953 British Director 2018-03-18 CURRENT
MRS ANNE MCGOVERN Oct 1980 British Director 2023-08-13 CURRENT
MS DESISLAVA TONCHEVA Jan 1978 British Director 2023-08-13 CURRENT
DR FAKHTEHSADAT AYATOLLAHY Apr 1977 British Director 2021-04-01 CURRENT
DR THOMAS GLEN FORSYTH RANKIN Apr 1951 British Director 2013-03-09 UNTIL 2016-02-28 RESIGNED
DR KAREN LOUISE MCPHAIL Sep 1944 British Director 2007-04-13 UNTIL 2009-04-07 RESIGNED
DR KAREN LOUISE MCPHAIL Sep 1944 British Director 2010-03-20 UNTIL 2012-01-09 RESIGNED
CATHERINE ELIZABETH MARGARET MEIN Apr 1939 British Director 2007-04-13 UNTIL 2007-05-31 RESIGNED
DR HARRIET BLAINEY MCKINNON Jun 1932 Director 2007-05-31 UNTIL 2009-03-15 RESIGNED
DR. KATHLEEN LONG Mar 1953 British Director 2007-05-31 UNTIL 2007-07-10 RESIGNED
DR. KATHLEEN LONG Mar 1953 British Director 2008-03-30 UNTIL 2013-03-09 RESIGNED
DR PAUL CHONG KUI LIM Jul 1958 British Director 2007-05-31 UNTIL 2011-03-27 RESIGNED
DR PAUL CHONG KUI LIM Jul 1958 British Director 2016-02-27 UNTIL 2022-07-01 RESIGNED
JOSEPH LANG Mar 1953 British Director 2007-05-31 UNTIL 2012-03-11 RESIGNED
MR KEVIN KIT Jul 1989 British Director 2018-03-18 UNTIL 2020-07-19 RESIGNED
DR KATHLEEN LONG Secretary 2015-02-28 UNTIL 2018-03-18 RESIGNED
DR JUDITH MARGARET CHAPMAN Secretary 2012-03-11 UNTIL 2015-02-28 RESIGNED
DR HARRIET BLAINEY MCKINNON Jun 1932 Secretary 2007-05-31 UNTIL 2009-03-15 RESIGNED
DR. KATHLEEN LONG Mar 1953 British Secretary 2007-04-13 UNTIL 2007-07-10 RESIGNED
DR. KATHLEEN LONG Mar 1953 British Secretary 2009-03-15 UNTIL 2010-03-20 RESIGNED
DR GORDON JOHN KER Nov 1921 British Director 2007-05-31 UNTIL 2007-08-25 RESIGNED
DR MARY LOUISE MCKENNA Jun 1953 British Director 2007-05-31 UNTIL 2010-03-20 RESIGNED
DR ROSAMUND CARMICHAEL Secretary 2011-03-27 UNTIL 2012-03-11 RESIGNED
DR HARRIET MACKINNON Secretary 2010-03-20 UNTIL 2011-03-27 RESIGNED
MR ALAN DEWAR Secretary 2018-03-18 UNTIL 2021-04-01 RESIGNED
DR. MARY ELIZABETH ALLEN Jul 1964 British Director 2009-03-15 UNTIL 2017-03-05 RESIGNED
DR DAVID JOHN DUNLOP Dec 1954 British Director 2011-03-27 UNTIL 2014-03-08 RESIGNED
DR DAVID JOHN DUNLOP Dec 1954 British Director 2015-02-28 UNTIL 2018-03-18 RESIGNED
DR ALISTAIR DOBBIN Jan 1952 British Director 2007-04-13 UNTIL 2007-05-31 RESIGNED
DR ANDREW DAVIES Dec 1944 British Director 2007-05-31 UNTIL 2011-03-27 RESIGNED
DR KEVIN DAVEY Jun 1970 British Director 2011-03-27 UNTIL 2015-02-28 RESIGNED
DR JUDITH MARGARET CHAPMAN Feb 1949 British Director 2011-03-27 UNTIL 2015-02-28 RESIGNED
DR ROSAMUND MARY CARMICHAEL Feb 1945 British Director 2007-04-13 UNTIL 2007-05-31 RESIGNED
MR ALASDAIR IAIN GUNN Apr 1962 British Director 2014-03-08 UNTIL 2020-07-19 RESIGNED
DR ROSAMUND MARY CARMICHAEL Feb 1945 British Director 2010-03-20 UNTIL 2015-02-28 RESIGNED
LESLEY MARY HYDE BARBENEL Apr 1939 British Director 2007-04-13 UNTIL 2009-03-15 RESIGNED
DR FAWZI SHARARA Oct 1944 British Director 2015-02-28 UNTIL 2019-10-10 RESIGNED
LYNDA CARLISLE Sep 1950 British Director 2007-04-13 UNTIL 2009-03-15 RESIGNED
DR ANGELA HARKINS Aug 1968 British Director 2016-02-28 UNTIL 2019-04-10 RESIGNED
DR JOHN KELLY DUNCAN Apr 1961 British Director 2007-05-31 UNTIL 2010-03-20 RESIGNED
DR RANJINTHA JAYAWARDENA Feb 1973 British Director 2017-03-05 UNTIL 2023-08-12 RESIGNED
DR VICTOR FRANCISCO NOGUERA May 1968 Spanish Director 2014-03-08 UNTIL 2018-03-18 RESIGNED
DR VICTOR FRANCISCO NOGUERA May 1968 Spanish Director 2008-11-30 UNTIL 2010-03-20 RESIGNED
DR FAWZI SHARARA Oct 1944 British Director 2010-03-20 UNTIL 2013-03-09 RESIGNED
ELIZABETH MARY REILLY Oct 1957 British Director 2007-04-13 UNTIL 2013-03-09 RESIGNED
DR AKKSHAY IYER Nov 1988 British Director 2021-04-01 UNTIL 2022-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Kathleen Long 2016-04-06 3/1953 Paisley   Renfrewshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDICAL WOMEN'S FEDERATION(THE) LONDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
B.S.C.A.H. ROCHDALE Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE MEDICAL AND DENTAL DEFENCE UNION OF SCOTLAND GLASGOW SCOTLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
STEVENSON REEVES LTD. EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 23190 - Manufacture and processing of other glass, including technical glassware
COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) STIRLINGSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
POSITIVE REWARDS LIMITED Active MICRO ENTITY 58190 - Other publishing activities
CENTRAL ADVOCACY PARTNERS STIRLINGSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DAVID B CARLISLE (PENSION TRUSTEES) LIMITED PEEBLES SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARLISLE & COLLINS LIMITED PEEBLES SCOTLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
ISDAM MEETINGS AND CONFERENCES LIMITED PAISLEY SCOTLAND Dissolved... UNAUDITED ABRIDGED 85422 - Post-graduate level higher education
THE BERKELEY CLINIC SCOTLAND LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 86230 - Dental practice activities
MACSCOT LIMITED PAISLEY SCOTLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
ISDAM LIMITED PAISLEY SCOTLAND Dissolved... UNAUDITED ABRIDGED 85590 - Other education n.e.c.
DAVID DUNLOP ENTERPRISES LIMITED GLASGOW UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 86230 - Dental practice activities
HON CONSULTING UK LIMITED GLASGOW Active -... DORMANT 99999 - Dormant Company
WOODSIDE MEDICAL PRACTICE LLP ABERDEEN Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The BSMDH (Scotland) - Charities report - 21.2 2021-08-25 31-12-2020 £37,553 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLASGOW BUSINESS CLUB LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations