Background WavePink WaveYellow Wave

POSITIVE HELP (SC200481)

POSITIVE HELP (SC200481) is an active UK company. incorporated on 1 October 1999. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. POSITIVE HELP has been registered for 26 years. Current directors include COOK, Stanley Charles, DE SOUZA, Raymond, IREGBU, Natasha and 3 others.

Company Number
SC200481
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 1999
Age
26 years
Address
First Floor Office, Edinburgh, EH2 4JY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COOK, Stanley Charles, DE SOUZA, Raymond, IREGBU, Natasha, MACDONALD, Helen Louise, PAUL, Simon Nicholas, WATSON, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE HELP

POSITIVE HELP is an active company incorporated on 1 October 1999 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. POSITIVE HELP was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

SC200481

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

Age

26 Years

Incorporated 1 October 1999

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 16 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

First Floor Office 139 George Street Edinburgh, EH2 4JY,

Previous Addresses

13a Great King Street Edinburgh Midlothian EH3 6QW
From: 1 October 1999To: 24 April 2013
Timeline

24 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jun 12
Director Left
May 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COOK, Stanley Charles

Active
Netherby Road, EdinburghEH5 3NA
Secretary
Appointed 07 Mar 2011

COOK, Stanley Charles

Active
Netherby Road, EdinburghEH5 3NA
Born November 1952
Director
Appointed 01 Nov 2010

DE SOUZA, Raymond

Active
37 Woodburn Terrace, EdinburghEH10 4ST
Born September 1955
Director
Appointed 08 Oct 2007

IREGBU, Natasha

Active
139 George Street, EdinburghEH2 4JY
Born February 1993
Director
Appointed 03 Nov 2020

MACDONALD, Helen Louise

Active
139 George Street, EdinburghEH2 4JY
Born July 1972
Director
Appointed 25 Feb 2026

PAUL, Simon Nicholas

Active
139 George Street, EdinburghEH2 4JY
Born October 1956
Director
Appointed 26 Feb 2024

WATSON, David

Active
139 George Street, EdinburghEH2 4JY
Born October 1973
Director
Appointed 30 Nov 2011

LOBBAN, Valerie Jane

Resigned
61 Comely Bank Avenue, EdinburghEH4 1ET
Secretary
Appointed 16 Apr 2004
Resigned 08 Oct 2007

LOBBAN, Valerie Jane

Resigned
61 Comely Bank Avenue, EdinburghEH4 1ET
Secretary
Appointed 30 Nov 1999
Resigned 07 Oct 2002

MACDONALD, Ewen Alasdair

Resigned
44 Clerwood Gardens, EdinburghEH12 8PX
Secretary
Appointed 08 Oct 2007
Resigned 23 Nov 2009

MACKENZIE, Roderick

Resigned
6 Murieston Grove, LivingstonEH54 9AY
Secretary
Appointed 01 Oct 1999
Resigned 29 Jul 2002

STEVENSON, Margaret Catherine

Resigned
13a Great King Street, MidlothianEH3 6QW
Secretary
Appointed 18 Jan 2010
Resigned 22 Nov 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

ANDERSON, Alison Margaret

Resigned
86 Dundas Street, EdinburghEH3 6RQ
Born December 1966
Director
Appointed 01 Dec 1999
Resigned 28 Jul 2003

BARTLETT, Dorothy Christine

Resigned
33 Corslet Crescent, CurrieEH14 5HR
Born May 1952
Director
Appointed 01 Oct 1999
Resigned 09 Feb 2001

BERRY, Helen Anne

Resigned
69 Crewe Road West, EdinburghEH5 2PD
Born October 1953
Director
Appointed 01 Jun 2001
Resigned 29 May 2002

COOPER, Donella Kinmond

Resigned
139 George Street, EdinburghEH2 4JY
Born May 1949
Director
Appointed 02 Mar 2015
Resigned 28 Nov 2016

DAVIE, Karin Joy

Resigned
13 Gf2 Granton Medway, EdinburghEH5 1HQ
Born January 1957
Director
Appointed 01 Oct 1999
Resigned 21 Aug 2001

FISHER, Campbell

Resigned
5/8 Port Hamilton, EdinburghEH3 8JL
Born May 1972
Director
Appointed 21 Feb 2005
Resigned 27 Jan 2009

GREENWOOD, Judith, Dr

Resigned
26 Calton Hill, EdinburghEH1 3BJ
Born September 1937
Director
Appointed 01 Jun 2000
Resigned 20 Dec 2004

GREIG, Paul

Resigned
11 Lixmount Avenue, EdinburghEH5 3EW
Born May 1974
Director
Appointed 04 Jun 2007
Resigned 30 Nov 2011

HARPER GOW, Marianne

Resigned
139 George Street, EdinburghEH2 4JY
Born April 1973
Director
Appointed 01 Nov 2010
Resigned 01 Jul 2014

HARVEY, Nigel Ian

Resigned
8 Baird Road, NewbridgeEH28 8RA
Born December 1950
Director
Appointed 01 Oct 1999
Resigned 14 Jun 2000

HUNGERFORD, Richard Anthony Alexander

Resigned
139 George Street, EdinburghEH2 4JY
Born July 1941
Director
Appointed 02 Mar 2015
Resigned 27 Nov 2017

LECKIE, Julie Irene

Resigned
13 Ochiltree Court, LivingstonEH53 0RU
Born December 1968
Director
Appointed 01 Oct 1999
Resigned 01 Dec 1999

LOBBAN, Valerie Jane

Resigned
61 Comely Bank Avenue, EdinburghEH4 1ET
Born March 1940
Director
Appointed 07 Oct 2002
Resigned 08 Oct 2007

MACDONALD, Ewen Alasdair

Resigned
44 Clerwood Gardens, EdinburghEH12 8PX
Born July 1964
Director
Appointed 25 Mar 2002
Resigned 23 Nov 2009

MACLEAN, Roderick Kenneth

Resigned
9/5 Dorset Place, EdinburghEH11 1JQ
Born November 1969
Director
Appointed 16 Aug 2000
Resigned 17 May 2001

MCLEOD, Norman Henry

Resigned
Swanston Village, EdinburghEH10 7DT
Born December 1944
Director
Appointed 08 Oct 2007
Resigned 30 Apr 2013

MORRIS, Timothy David, The Rev Canon

Resigned
9 Upper Coltbridge Terrace, EdinburghEH12 6AD
Born August 1948
Director
Appointed 23 Oct 2002
Resigned 08 Oct 2007

MOUNT, Martha

Resigned
99 1f2 Warrender Park Road, EdinburghEH9 1EW
Born March 1950
Director
Appointed 01 Oct 1999
Resigned 21 Aug 2001

MOXON, Sophie

Resigned
Links Gardens, EdinburghEH6 7JG
Born March 1976
Director
Appointed 01 Nov 2010
Resigned 11 Jun 2012

MULLEN, Janet Bryce

Resigned
139 George Street, EdinburghEH2 4JY
Born May 1962
Director
Appointed 27 Nov 2013
Resigned 31 Jan 2018

PATTERSON, Jennifer

Resigned
Bellfield Street, EdinburghEH15 2BP
Born July 1964
Director
Appointed 05 Mar 2018
Resigned 07 Mar 2023

PEAT, Meryl Lesley, Dr

Resigned
25 Granby Road, EdinburghEH16 5NP
Born February 1966
Director
Appointed 01 Oct 1999
Resigned 02 Jun 2001
Fundings
Financials
Latest Activities

Filing History

140

Resolution
10 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
30 May 2015
AAMDAAMD
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Auditors Resignation Company
18 March 2013
AUDAUD
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Resolution
8 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Resolution
8 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Incorporation Company
1 October 1999
NEWINCIncorporation