Background WavePink WaveYellow Wave

SCOTTISH OUT OF SCHOOL CARE NETWORK (SC200662)

SCOTTISH OUT OF SCHOOL CARE NETWORK (SC200662) is an active UK company. incorporated on 11 October 1999. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTTISH OUT OF SCHOOL CARE NETWORK has been registered for 26 years. Current directors include DICK, Marion Anne, FERRIS, Mairi Clare, GRANT, Stephanie Scott and 3 others.

Company Number
SC200662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 1999
Age
26 years
Address
4th Floor, 41 St. Vincent Place, Glasgow, G1 2ER
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DICK, Marion Anne, FERRIS, Mairi Clare, GRANT, Stephanie Scott, MCQUADE, Marie Elizabeth, POTTER, Laura, SWANN, Clare
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH OUT OF SCHOOL CARE NETWORK

SCOTTISH OUT OF SCHOOL CARE NETWORK is an active company incorporated on 11 October 1999 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTTISH OUT OF SCHOOL CARE NETWORK was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

SC200662

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

Age

26 Years

Incorporated 11 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 7 August 2025 (7 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

4th Floor, 41 St. Vincent Place Glasgow, G1 2ER,

Previous Addresses

100 Wellington Street Glasgow G2 6DH
From: 11 October 1999To: 11 May 2018
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 21
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WRIGHT, William Finlay

Active
St. Vincent Place, GlasgowG1 2ER
Secretary
Appointed 09 Jul 2025

DICK, Marion Anne

Active
Southbrae Drive, GlasgowG13 1TU
Born May 1959
Director
Appointed 14 May 2008

FERRIS, Mairi Clare

Active
St. Vincent Place, GlasgowG1 2ER
Born September 1974
Director
Appointed 24 May 2022

GRANT, Stephanie Scott

Active
St. Vincent Place, GlasgowG1 2ER
Born February 1991
Director
Appointed 24 Feb 2026

MCQUADE, Marie Elizabeth

Active
St. Vincent Place, GlasgowG1 2ER
Born December 1970
Director
Appointed 02 Sept 2022

POTTER, Laura

Active
St. Vincent Place, GlasgowG1 2ER
Born June 1988
Director
Appointed 16 Oct 2024

SWANN, Clare

Active
Connor Street, PeeblesEH45 8HD
Born December 1978
Director
Appointed 24 Feb 2026

AUDAIN, Irene

Resigned
St. Vincent Place, GlasgowG1 2ER
Secretary
Appointed 25 Apr 2000
Resigned 18 Aug 2025

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 11 Oct 1999

AGNEW, Colin

Resigned
Drumsargard Road, RutherglenG73 5AL
Born November 1959
Director
Appointed 29 Jun 2010
Resigned 20 Dec 2017

ANDERSON, Penelope Jane

Resigned
34 Lismore Place, GlasgowG77 6UQ
Born December 1961
Director
Appointed 11 Oct 1999
Resigned 19 Sept 2003

BAGNALL, Pamela

Resigned
14 Hallcroft Crescent, NewbridgeEH28 8SB
Born March 1969
Director
Appointed 12 Jun 2000
Resigned 06 Jan 2002

BRUCE, Stephanie Iris

Resigned
Meikleriggs, MaryburghIV7 8EQ
Born September 1960
Director
Appointed 15 Feb 2007
Resigned 14 Feb 2008

BURGOYNE, George

Resigned
109 Lochend Gardens, EdinburghEH7 6DF
Born May 1956
Director
Appointed 11 Oct 1999
Resigned 19 Sept 2003

CAMPBELL, Eleanor

Resigned
17 Woodburn Way, CumbernauldG68 9BJ
Born September 1950
Director
Appointed 12 Jun 2000
Resigned 01 Nov 2006

COX, Janet

Resigned
21 Dovecot Way, DunfermlineKY11 8SX
Born September 1956
Director
Appointed 02 Feb 2001
Resigned 30 Sept 2003

GIBSON, Louise

Resigned
13, GairlochIV21 2BX
Born February 1959
Director
Appointed 11 May 2000
Resigned 08 Feb 2007

GIBSON, Sharon Mary

Resigned
Limeview Crescent, PaisleyPA2 8NZ
Born April 1965
Director
Appointed 20 Dec 2017
Resigned 14 Jul 2021

GLADSTONE, Diane Louise

Resigned
Avalon 8 Abbotsview Court, GalashielsTD1 3ES
Born March 1958
Director
Appointed 13 Nov 2001
Resigned 26 May 2004

GRAHAM, Margaret Arma

Resigned
Craighouse Gardens, EdinburghEH10 5LS
Born January 1959
Director
Appointed 18 Mar 2008
Resigned 24 May 2022

HAMILTON, Lesley Jane

Resigned
15 Caledonia Road, SaltcoatsKA21 5AH
Born June 1971
Director
Appointed 14 Jun 2002
Resigned 31 Aug 2009

HARKINS, Margaret Tracey

Resigned
276 Kingsacre Road, GlasgowG73 2EW
Born September 1958
Director
Appointed 26 Apr 2000
Resigned 19 Sept 2003

HOPPER, Margaret Helen Georgina

Resigned
9 Millbrae Crescent, GlasgowG42 9UW
Born September 1952
Director
Appointed 26 Apr 2000
Resigned 05 Nov 2010

HUGHES, Jacqueline

Resigned
6f Finlaystone Street, CoatbridgeML5 1NA
Born July 1972
Director
Appointed 12 Jun 2000
Resigned 09 Nov 2005

LOGAN, Caitlin Carter

Resigned
St. Vincent Place, GlasgowG1 2ER
Born March 1990
Director
Appointed 08 Feb 2024
Resigned 17 Oct 2024

MCCALLUM, Stuart Alexander

Resigned
29 Thornville Terrace, EdinburghEH6 8DB
Born February 1960
Director
Appointed 15 Oct 1999
Resigned 01 Nov 2006

MCGRORY, Caroline

Resigned
100 Wellington StreetG2 6DH
Born September 1981
Director
Appointed 25 Nov 2015
Resigned 10 Oct 2016

MCINTOSH, Laurence John

Resigned
1f1, 24 Broughton Road, EdinburghEH7 4EB
Born June 1961
Director
Appointed 12 Jun 2000
Resigned 19 Sept 2003

MCKENZIE, Ann Frances

Resigned
Whitfield Drive, DundeeDD4 0DX
Born April 1956
Director
Appointed 29 Jun 2010
Resigned 08 Feb 2024

OLIPHANT, Moira Rosalina Jane

Resigned
18 Corstorphine Bank Drive, EdinburghEH12 8RS
Born November 1957
Director
Appointed 19 Sept 2003
Resigned 26 Apr 2006

PATTERSON, Stuart Duncan

Resigned
St. Vincent Place, GlasgowG1 2ER
Born March 1959
Director
Appointed 15 May 2018
Resigned 01 May 2023

PATTERSON, Stuart Duncan

Resigned
Cheyne Road, AberdeenAB24 1UA
Born March 1959
Director
Appointed 14 Mar 2018
Resigned 24 May 2018

POPLE, Linda

Resigned
St. Vincent Place, GlasgowG1 2ER
Born December 1964
Director
Appointed 16 Oct 2024
Resigned 31 Jul 2025

REID, Brian

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Born June 1961
Director
Appointed 11 Oct 1999
Resigned 11 Oct 1999

ROBERTSON, Susan Jennifer

Resigned
34 Saughtonhall Drive, EdinburghEH12 5TN
Born July 1950
Director
Appointed 11 Oct 1999
Resigned 05 Nov 2010

Persons with significant control

4

1 Active
3 Ceased

Mrs Ann Frances Mckenzie

Ceased
St. Vincent Place, GlasgowG1 2ER
Born April 1956

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 09 Jul 2025

Ms Margaret Arma Graham

Ceased
St. Vincent Place, GlasgowG1 2ER
Born January 1959

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 24 May 2022

Mr Colin Agnew

Ceased
100 Wellington StreetG2 6DH
Born November 1959

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 20 Dec 2017

Mrs Marion Anne Dick

Active
St. Vincent Place, GlasgowG1 2ER
Born May 1959

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Resolution
4 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Memorandum Articles
14 September 2009
MEM/ARTSMEM/ARTS
Resolution
14 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
4 June 2003
287Change of Registered Office
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
6 April 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
1 November 1999
287Change of Registered Office
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Incorporation Company
11 October 1999
NEWINCIncorporation