Background WavePink WaveYellow Wave

SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) (SC014761)

SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) (SC014761) is an active UK company. incorporated on 30 September 1927. with registered office in 18 Woodside Crescent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) has been registered for 98 years. Current directors include ABRAM, Andrew Michael Kerr, BURKE, Diane, CUNNINGHAM, Duncan Ian and 4 others.

Company Number
SC014761
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 1927
Age
98 years
Address
18 Woodside Crescent, G3 7UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABRAM, Andrew Michael Kerr, BURKE, Diane, CUNNINGHAM, Duncan Ian, DAVIES, Mark John, DENHOLM, David William Murray, MCCARROLL, John Paul, SHANKS, Stephen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE)

SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) is an active company incorporated on 30 September 1927 with the registered office located in 18 Woodside Crescent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SAILORS' ORPHAN SOCIETY OF SCOTLAND. (THE) was registered 98 years ago.(SIC: 88990)

Status

active

Active since 98 years ago

Company No

SC014761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

98 Years

Incorporated 30 September 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

26 key events • 1927 - 2024

Funding Officers Ownership
Company Founded
Sept 27
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DAVIES, Mark John

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 07 Dec 2020

ABRAM, Andrew Michael Kerr

Active
Bridge Of Weir Road, KilmacolmPA13 4NN
Born January 1955
Director
Appointed 31 Jul 2013

BURKE, Diane

Active
18 Woodside CrescentG3 7UL
Born August 1971
Director
Appointed 04 Sept 2024

CUNNINGHAM, Duncan Ian

Active
Suite 454, GlasgowG11 5HW
Born September 1955
Director
Appointed 03 Apr 2017

DAVIES, Mark John

Active
Woodside Crescent, GlasgowG3 7UL
Born March 1979
Director
Appointed 03 Dec 2020

DENHOLM, David William Murray

Active
Cunningham Gardens, JohnstonePA6 7GA
Born April 1962
Director
Appointed 31 Jul 2013

MCCARROLL, John Paul

Active
Woodside Crescent, GlasgowG3 7UL
Born December 1976
Director
Appointed 06 Dec 2023

SHANKS, Stephen

Active
Lochwinnoch Road, Bridge Of WeirPA11 3SJ
Born May 1954
Director
Appointed 31 Jul 2013

BEVERIDGE, Michael John

Resigned
Flat B2 Park School, GlasgowG3 6AA
Secretary
Appointed 23 Oct 2000
Resigned 02 Jul 2004

DALY, Francis Thomas

Resigned
2 Uddingston Road, GlasgowG71 8PG
Secretary
Appointed 16 Dec 2014
Resigned 01 Apr 2017

MACNAIR, Audrey

Resigned
50 Kintyre Crescent, GlasgowG77 6SR
Secretary
Appointed 01 Apr 1998
Resigned 23 Oct 2000

PRESTON, Simon Luke

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 03 Apr 2017
Resigned 07 Dec 2020

THOMSON, Thomas Alexander

Resigned
2 Armadale Court, GlasgowG31 3EY
Secretary
Appointed N/A
Resigned 01 Apr 1998

WYLIE, Arthur Cameron

Resigned
2 Lochside 45 Drymen Road, GlasgowG69 8DH
Secretary
Appointed 27 Jun 2005
Resigned 16 Dec 2014

ALLAN, Alistair David Wishart

Resigned
Sandwood, GullaneEH31 2BH
Born December 1944
Director
Appointed 23 Oct 2000
Resigned 30 Nov 2007

CAMPBELL, Robert Cairns Stewart, Master Mariner

Resigned
11 Craigbank Crescent, GlasgowG76 0DT
Born May 1932
Director
Appointed 07 Oct 1994
Resigned 23 Oct 2000

CHALMERS, Nicholas Oman

Resigned
Brownhills Steadings, St. AndrewsKY16 8PL
Born June 1946
Director
Appointed 31 Oct 1996
Resigned 29 Nov 2016

DALY, Francis Thomas

Resigned
Uddingston Road, GlasgowG71 8PG
Born May 1955
Director
Appointed 23 Jun 2014
Resigned 03 Apr 2017

DORCHESTER, Martin

Resigned
Airlie Street, BlairgowriePH11 8AH
Born January 1964
Director
Appointed 31 Jul 2013
Resigned 31 Mar 2018

DOWSWELL, Charles Edward James

Resigned
North Town Haggister, ShetlandZE2 9RD
Born November 1939
Director
Appointed N/A
Resigned 14 Nov 1997

HARRIS, Diana Jane

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1959
Director
Appointed 25 Nov 1998
Resigned 16 Apr 2013

HARRISON, Iain Victor Robinson

Resigned
Craighat, GlasgowG63 9QL
Born June 1929
Director
Appointed N/A
Resigned 04 Nov 2002

HENDERSON, Peter John Francis

Resigned
6 Pinkhill Park, EdinburghEH12 7FA
Born January 1943
Director
Appointed 14 Nov 1997
Resigned 16 Dec 2013

HOMFRAY, John Leonard

Resigned
Ardballachan, CallanderFK17 8EH
Born August 1916
Director
Appointed N/A
Resigned 25 Nov 1998

MACINNES, Alasdair

Resigned
19 West Chapelton Crescent, GlasgowG61 2DE
Born July 1960
Director
Appointed 04 Nov 2002
Resigned 02 Jul 2004

MACIVER, Henrietta

Resigned
60 Dalziel Drive, GlasgowG41 4PA
Born June 1953
Director
Appointed 03 Dec 2007
Resigned 30 Jun 2018

MATHESON, Angela Douglas

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 13 Dec 2018
Resigned 08 Dec 2020

MUCKLOW, John Gordon

Resigned
Wychwood, RhuG84 8JJ
Born July 1937
Director
Appointed N/A
Resigned 23 Feb 2007

NICHOLSON, Andrew Macdonald

Resigned
Torwood Cottage Armadale Road, HelensburghG84 8LG
Born June 1947
Director
Appointed N/A
Resigned 01 Nov 1993

PHILPOTT, Julie Samantha

Resigned
Woodside Crescent, GlasgowG3 7UL
Born August 1970
Director
Appointed 07 Dec 2022
Resigned 04 Jul 2024

PRESTON, Simon Luke

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 03 Apr 2017
Resigned 07 Dec 2020

ROBERTS, Christine Ann

Resigned
Victoria Road, GourockPA19 1DH
Born March 1968
Director
Appointed 26 Jan 2018
Resigned 07 Dec 2022

ROBERTSON, William Frank

Resigned
The Punch Bowl House, Strathblane
Born February 1920
Director
Appointed N/A
Resigned 12 Nov 2001

SPEEDIE, Robert Fyfe

Resigned
57 Dunellan Road, GlasgowG62 7RE
Born March 1945
Director
Appointed 04 Nov 2002
Resigned 15 Apr 2008

STRUTHERS, Alastair James

Resigned
Craigmaddie, GlasgowG62 8LB
Born July 1929
Director
Appointed N/A
Resigned 28 Oct 2003
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 December 2015
AR01AR01
Annual Return Company With Made Up Date
18 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
21 December 2011
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Resolution
21 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2009
CC04CC04
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
18 December 1994
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363sAnnual Return (shuttle)
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
22 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
30 September 1927
NEWINCIncorporation