Background WavePink WaveYellow Wave

SIGHT SUPPORT & SOCIAL HUB (SC162745)

SIGHT SUPPORT & SOCIAL HUB (SC162745) is an active UK company. incorporated on 18 January 1996. with registered office in Angus. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIGHT SUPPORT & SOCIAL HUB has been registered for 30 years. Current directors include CLARK, David Malcolm, LEE, Robyn Freda, MCGILLIVRAY, Elizabeth Norma and 6 others.

Company Number
SC162745
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 1996
Age
30 years
Address
10/12 Ward Road, Angus, DD1 1LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARK, David Malcolm, LEE, Robyn Freda, MCGILLIVRAY, Elizabeth Norma, PETERS, Catherine, ROBERTSON, Mary Magdalene, RUSSELL, Alan John, THOMSON, David Keith, UKA, Mark Kenneth, WILLIAMSON, William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGHT SUPPORT & SOCIAL HUB

SIGHT SUPPORT & SOCIAL HUB is an active company incorporated on 18 January 1996 with the registered office located in Angus. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SIGHT SUPPORT & SOCIAL HUB was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

SC162745

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY
From: 23 June 2003To: 13 February 2025
DUNDEE SOCIETY FOR VISUALLY IMPAIRED PEOPLE
From: 18 January 1996To: 23 June 2003
Contact
Address

10/12 Ward Road Dundee Angus, DD1 1LX,

Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARK, David Malcolm

Active
10/12 Ward Road, AngusDD1 1LX
Born November 1945
Director
Appointed 13 Dec 2000

LEE, Robyn Freda

Active
10/12 Ward Road, AngusDD1 1LX
Born February 1994
Director
Appointed 02 Nov 2023

MCGILLIVRAY, Elizabeth Norma

Active
10/12 Ward Road, AngusDD1 1LX
Born January 1948
Director
Appointed 08 Nov 2016

PETERS, Catherine

Active
10/12 Ward Road, AngusDD1 1LX
Born July 1969
Director
Appointed 25 Oct 2018

ROBERTSON, Mary Magdalene

Active
10/12 Ward Road, AngusDD1 1LX
Born April 1950
Director
Appointed 16 Aug 1999

RUSSELL, Alan John

Active
10/12 Ward Road, AngusDD1 1LX
Born March 1958
Director
Appointed 02 Nov 2023

THOMSON, David Keith

Active
10/12 Ward Road, AngusDD1 1LX
Born July 1961
Director
Appointed 19 Oct 2017

UKA, Mark Kenneth

Active
10/12 Ward Road, AngusDD1 1LX
Born April 1998
Director
Appointed 24 Oct 2024

WILLIAMSON, William

Active
10/12 Ward Road, AngusDD1 1LX
Born January 1950
Director
Appointed 10 Oct 2007

WARD, Peter

Resigned
10/12 Ward Road, AngusDD1 1LX
Secretary
Appointed 14 Aug 2014
Resigned 16 Feb 2017

BLACKADDERS LLP

Resigned
& 34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 01 Apr 2008
Resigned 12 Jun 2014

BLACKADDERS SOLICITORS

Resigned
30-34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 01 Jul 1999
Resigned 01 Apr 2008

BLACKADDERS SOLICITORS

Resigned
30-34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 18 Jan 1996
Resigned 30 Jun 1999

BALL, Aileen Margaret

Resigned
126 Kingsway East, DundeeDD4 7EJ
Born February 1950
Director
Appointed 13 Dec 2000
Resigned 31 Jan 2008

BARRIE, James Walker

Resigned
368 Blackness Road, DundeeDD2 1SF
Born March 1944
Director
Appointed 16 Oct 2002
Resigned 24 May 2007

BIDWELL, Laurence John, Councillor

Resigned
Dundee Road, DundeeDD5 1DW
Born March 1947
Director
Appointed 30 Mar 2009
Resigned 19 Jul 2012

BORTHWICK, Ian

Resigned
3 Stirling Terrace, DundeeDD3 6JX
Born March 1939
Director
Appointed 01 Apr 1996
Resigned 22 Jun 1999

BUULTJENS, Marianna Alice

Resigned
10 Roxburgh Terrace, DundeeDD2 1NZ
Born December 1943
Director
Appointed 18 Jan 1996
Resigned 31 May 1998

CONNOLLY, Hugh

Resigned
69 Finella Terrace, DundeeDD4 9PA
Born April 1945
Director
Appointed 01 Apr 1996
Resigned 07 May 1999

CRUM, Thomas Graeme

Resigned
Kiscadale, Errol, PerthPH2 7SN
Born June 1931
Director
Appointed 18 Jan 1996
Resigned 13 Dec 2000

DUNBAR, Stewart John

Resigned
10/12 Ward Road, AngusDD1 1LX
Born July 1986
Director
Appointed 15 Oct 2015
Resigned 19 Oct 2017

DUNCAN, John

Resigned
15 Balmashanner Rise, ForfarDD8 1PD
Born July 1939
Director
Appointed 18 Jan 1996
Resigned 16 Aug 1999

FEGEN, Sheila

Resigned
10/12 Ward Road, AngusDD1 1LX
Born April 1934
Director
Appointed 16 Oct 2014
Resigned 05 Jan 2016

FERGUSON, Linda

Resigned
10/12 Ward Road, AngusDD1 1LX
Born March 1952
Director
Appointed 16 Sept 1996
Resigned 14 Apr 2025

FORDYCE, Elizabeth Ferguson, Councillor

Resigned
20 West School Road, DundeeDD3 8PA
Born August 1944
Director
Appointed 24 May 2007
Resigned 14 Jan 2008

FORDYCE, Elizabeth Ferguson, Councillor

Resigned
20 West School Road, DundeeDD3 8PA
Born August 1944
Director
Appointed 28 Jun 1999
Resigned 28 Aug 2002

GILMOUR, John

Resigned
14 Naughton Place, DundeeDD2 2JR
Born October 1913
Director
Appointed 05 Oct 1998
Resigned 05 Apr 2002

GLEDHILL, Richard

Resigned
1 Hillbank Place, DundeeDD3 7BE
Born September 1961
Director
Appointed 17 Mar 1997
Resigned 01 Dec 1999

HAGAN, William

Resigned
10/12 Ward Road, AngusDD1 1LX
Born October 1935
Director
Appointed 19 Oct 2017
Resigned 25 Oct 2018

LYNN, Kenneth Henry

Resigned
Flat 2/1, 9 Baxter Park Terrace, DundeeDD4 6NN
Born February 1962
Director
Appointed 14 Jan 2008
Resigned 11 Jun 2015

MACEWEN, Caroline

Resigned
51 Wallace Place, DundeeDD2 5EE
Born February 1958
Director
Appointed 16 Sept 1996
Resigned 05 Oct 1998

MCALLION, Susan Jean, Dr

Resigned
3 Haldane Street, DundeeDD3 0HP
Born July 1950
Director
Appointed 18 Jan 1996
Resigned 04 Apr 1996

MCCREADY, Richard Blake, Dr

Resigned
21 Seymour Street, DundeeDD2 1HD
Born August 1970
Director
Appointed 24 May 2007
Resigned 30 Mar 2009

MCGOVERN, Norma Millar

Resigned
Kinghorne Road, DundeeDD3 6PW
Born March 1951
Director
Appointed 19 Jul 2012
Resigned 09 Aug 2016

MCMURDO, Marion Elizabeth Taylor, Professor

Resigned
13 Rockfield Crescent, DundeeDD2 1JF
Born November 1955
Director
Appointed 05 Oct 1998
Resigned 08 Aug 2001
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2025
CONNOTConfirmation Statement Notification
Change Of Name Exemption
11 February 2025
NE01NE01
Resolution
11 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Memorandum Articles
7 December 2016
MAMA
Resolution
7 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Memorandum Articles
23 January 2006
MEM/ARTSMEM/ARTS
Resolution
23 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
3 May 2002
288cChange of Particulars
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
13 July 2000
287Change of Registered Office
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
287Change of Registered Office
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
19 April 1996
288288
Legacy
18 January 1996
224224
Incorporation Company
18 January 1996
NEWINCIncorporation