Background WavePink WaveYellow Wave

THE SCOTTISH SPINA BIFIDA ASSOCIATION (SC213050)

THE SCOTTISH SPINA BIFIDA ASSOCIATION (SC213050) is an active UK company. incorporated on 21 November 2000. with registered office in Dullatur. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE SCOTTISH SPINA BIFIDA ASSOCIATION has been registered for 25 years. Current directors include ABEL, Rhoda Agnes, Doctor, BROWN, Harold Gerald, CAMPBELL, Emer Elizabeth and 10 others.

Company Number
SC213050
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2000
Age
25 years
Address
The Dan Young Building, Dullatur, G68 0LS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABEL, Rhoda Agnes, Doctor, BROWN, Harold Gerald, CAMPBELL, Emer Elizabeth, CARACHI, Robert, Prof, CARLIN, Anthony Francis, CROMAR, Thomas Alexander, DAWSON, Kirsty, DEVLIN, June Frances, FLEMING, Morag Barbara, GRAHAM, Joanne, ROSS, Douglas Bruce, SMITH, Deyrick, WHITEFORD, Margo Lorraine, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH SPINA BIFIDA ASSOCIATION

THE SCOTTISH SPINA BIFIDA ASSOCIATION is an active company incorporated on 21 November 2000 with the registered office located in Dullatur. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE SCOTTISH SPINA BIFIDA ASSOCIATION was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

SC213050

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

Age

25 Years

Incorporated 21 November 2000

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 11 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Dan Young Building 6 Craighalbert Way Dullatur, G68 0LS,

Timeline

47 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

COWAN, Lawrence Alexander

Active
The Dan Young Building, DullaturG68 0LS
Secretary
Appointed 23 Oct 2023

ABEL, Rhoda Agnes, Doctor

Active
The Dan Young Building, DullaturG68 0LS
Born September 1958
Director
Appointed 06 Sept 2012

BROWN, Harold Gerald

Active
The Dan Young Building, DullaturG68 0LS
Born August 1957
Director
Appointed 12 Sept 2018

CAMPBELL, Emer Elizabeth

Active
The Dan Young Building, DullaturG68 0LS
Born August 1976
Director
Appointed 03 Sept 2025

CARACHI, Robert, Prof

Active
The Dan Young Building, DullaturG68 0LS
Born October 1949
Director
Appointed 08 May 2007

CARLIN, Anthony Francis

Active
The Dan Young Building, DullaturG68 0LS
Born June 1961
Director
Appointed 12 Feb 2025

CROMAR, Thomas Alexander

Active
The Dan Young Building, DullaturG68 0LS
Born May 1960
Director
Appointed 09 Jul 2014

DAWSON, Kirsty

Active
The Dan Young Building, DullaturG68 0LS
Born March 1973
Director
Appointed 09 Jul 2014

DEVLIN, June Frances

Active
The Dan Young Building, DullaturG68 0LS
Born June 1961
Director
Appointed 12 Feb 2025

FLEMING, Morag Barbara

Active
The Dan Young Building, DullaturG68 0LS
Born February 1958
Director
Appointed 12 Feb 2025

GRAHAM, Joanne

Active
The Dan Young Building, DullaturG68 0LS
Born January 1978
Director
Appointed 03 Sept 2025

ROSS, Douglas Bruce

Active
The Dan Young Building, DullaturG68 0LS
Born November 1965
Director
Appointed 12 Feb 2025

SMITH, Deyrick

Active
The Dan Young Building, DullaturG68 0LS
Born February 1971
Director
Appointed 03 May 2005

WHITEFORD, Margo Lorraine, Dr

Active
The Dan Young Building, DullaturG68 0LS
Born April 1959
Director
Appointed 08 May 2001

WYND, Andrew Henry Dickson

Resigned
The Dan Young Building, DullaturG68 0LS
Secretary
Appointed 21 Nov 2000
Resigned 20 Oct 2023

BEST, Jonathan Ross

Resigned
20 Selbourne Road, GlasgowG13 1QG
Born July 1963
Director
Appointed 05 Sept 2005
Resigned 04 Sept 2024

BROWN, Derek Thomas

Resigned
Flat 1/2, GlasgowG3 6HS
Born May 1961
Director
Appointed 21 Nov 2000
Resigned 14 Sept 2003

CARLIN, Anthony Francis

Resigned
The Dan Young Building, DullaturG68 0LS
Born June 1961
Director
Appointed 05 Dec 2024
Resigned 24 Dec 2024

CARNEGIE, William Traquair

Resigned
56 Fountainhall Road, EdinburghEH9 2LP
Born December 1936
Director
Appointed 08 May 2001
Resigned 15 Sept 2002

CHAMBERS, Cy

Resigned
94 Arrowsmith Avenue, GlasgowG13 2QL
Born February 1975
Director
Appointed 17 Sept 2006
Resigned 20 Sept 2009

DALBY, John Duncan Macpherson

Resigned
16 Lampson Road, GlasgowG63 9PD
Born July 1945
Director
Appointed 08 May 2001
Resigned 11 May 2004

DANIELS, Michael Henry

Resigned
16 Main Street, BroxburnEH52 6QF
Born February 1952
Director
Appointed 08 May 2001
Resigned 15 Sept 2002

DEVLIN, June Frances

Resigned
The Dan Young Building, DullaturG68 0LS
Born June 1961
Director
Appointed 07 Oct 2024
Resigned 07 Oct 2024

DEVLIN, June Frances

Resigned
26 Mossgiel Place, GlasgowG73 4LN
Born June 1961
Director
Appointed 12 Sept 2004
Resigned 06 Feb 2014

DRYDEN, Jean Marion

Resigned
36 Overdale Street, GlasgowG42 9QB
Born April 1936
Director
Appointed 15 Sept 2002
Resigned 05 Sept 2005

FALCONER, Fraser Douglas

Resigned
Strawberry Bank, LinlithgowEH49 6BJ
Born November 1951
Director
Appointed 09 Jul 2014
Resigned 07 Sept 2022

FORREST, Samuel Porteous

Resigned
4 Robinsfield House, GlasgowG62 6ER
Born May 1943
Director
Appointed 08 May 2001
Resigned 08 Feb 2014

GREEN, James Welsh

Resigned
Humbie Road, GlasgowG77 5RX
Born July 1949
Director
Appointed 20 Sept 2009
Resigned 24 Sept 2014

GRIFFIN, David

Resigned
7 Westbourne Gardens, GlasgowG12 9XD
Born January 1954
Director
Appointed 11 Nov 2002
Resigned 06 Jul 2010

GRIFFIN, David

Resigned
7 Westbourne Gardens, GlasgowG12 9XD
Born January 1954
Director
Appointed 07 May 2002
Resigned 15 Sept 2002

HOWIE, Scott

Resigned
The Dan Young Building, DullaturG68 0LS
Born September 1970
Director
Appointed 06 Sept 2016
Resigned 17 Apr 2023

HUDSON, Christine Mcleod

Resigned
The Fairways, GlasgowG71 8PB
Born August 1942
Director
Appointed 08 May 2001
Resigned 17 Jun 2011

HUDSON, Graham Mcleod

Resigned
The Fairways, GlasgowG71 8PB
Born January 1972
Director
Appointed 08 May 2001
Resigned 31 Aug 2011

HUMES, William Harrison

Resigned
Cumnock Drive, AirdrieML6 9XL
Born July 1951
Director
Appointed 08 May 2001
Resigned 12 Sept 2018

LAWSON, James

Resigned
6 Fullarton Crescent, TroonKA10 6LL
Born April 1931
Director
Appointed 14 Sept 2003
Resigned 14 Jul 2015
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Resolution
12 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2015
CC04CC04
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
353353
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
410(Scot)410(Scot)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Incorporation Company
21 November 2000
NEWINCIncorporation