Background WavePink WaveYellow Wave

C-CHANGE SCOTLAND (SC262558)

C-CHANGE SCOTLAND (SC262558) is an active UK company. incorporated on 27 January 2004. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. C-CHANGE SCOTLAND has been registered for 22 years. Current directors include DYSON-FYFFE, Jil, FORSYTH, Debbie, HENDERSON, Wendy Mari and 6 others.

Company Number
SC262558
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 2004
Age
22 years
Address
Melisa House Brand Place, Glasgow, G51 1DR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DYSON-FYFFE, Jil, FORSYTH, Debbie, HENDERSON, Wendy Mari, MADDEN, Thomas Owen, MCKENDRICK, Emma Lesley, PETCH, Alison Jean, Dr, RAE, William, WELSH, Ian, WHITE, Jane Mary
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-CHANGE SCOTLAND

C-CHANGE SCOTLAND is an active company incorporated on 27 January 2004 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. C-CHANGE SCOTLAND was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

SC262558

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

Age

22 Years

Incorporated 27 January 2004

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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

C-CHANGE FOR INCLUSION
From: 27 January 2004To: 5 August 2011
Contact
Address

Melisa House Brand Place Festival Court Glasgow, G51 1DR,

Previous Addresses

Kingston Business Centre 75 Stanley Street Glasgow G41 1JA
From: 27 January 2004To: 19 January 2010
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 17
Director Left
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Apr 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

SMITH, Samantha Jane

Active
Brand Place, GlasgowG51 1DR
Secretary
Appointed 27 Jan 2004

DYSON-FYFFE, Jil

Active
Brand Place, GlasgowG51 1DR
Born June 1994
Director
Appointed 26 Aug 2025

FORSYTH, Debbie

Active
Brand Place, GlasgowG51 1DR
Born September 1975
Director
Appointed 04 Jan 2023

HENDERSON, Wendy Mari

Active
Brand Place, GlasgowG51 1DR
Born April 1969
Director
Appointed 10 Nov 2010

MADDEN, Thomas Owen

Active
Brand Place, GlasgowG51 1DR
Born August 1982
Director
Appointed 22 Sept 2015

MCKENDRICK, Emma Lesley

Active
Brand Place, GlasgowG51 1DR
Born June 1989
Director
Appointed 06 Apr 2026

PETCH, Alison Jean, Dr

Active
Brand Place, GlasgowG51 1DR
Born April 1950
Director
Appointed 10 Nov 2010

RAE, William

Active
Brand Place, GlasgowG51 1DR
Born June 1987
Director
Appointed 03 May 2023

WELSH, Ian

Active
Brand Place, GlasgowG51 1DR
Born November 1953
Director
Appointed 08 Apr 2022

WHITE, Jane Mary

Active
Brand Place, GlasgowG51 1DR
Born February 1966
Director
Appointed 27 Jan 2004

BROWN, Frances Mary Catherine

Resigned
Thornyburn Drive, GlasgowG69 7ER
Born July 1960
Director
Appointed 15 Jan 2014
Resigned 12 Feb 2021

BRUCE, Nicola

Resigned
Castleview Cottage, TillietudlemML11 9PL
Born June 1956
Director
Appointed 07 Feb 2005
Resigned 10 Nov 2010

CAWLEY, Emma

Resigned
50 Fraser Street, CambuslangG72 7AR
Born July 1976
Director
Appointed 27 Jan 2004
Resigned 18 May 2004

CHAPMAN, Laura Margaret

Resigned
New Laithe Hill, HuddersfieldHD4 6RF
Born April 1968
Director
Appointed 13 Mar 2013
Resigned 08 Feb 2022

CUNNING, Malcolm Robert, Councillor

Resigned
119 Old Castle Road, GlasgowG44 5TQ
Born April 1957
Director
Appointed 27 Jan 2004
Resigned 13 Nov 2013

DEVLIN, Leeanna

Resigned
26 Queen Mary Avenue, GlasgowG42 8DT
Born March 1941
Director
Appointed 27 Jan 2004
Resigned 31 Aug 2007

GREENSMITH, Andrew Kevin

Resigned
Brand Place, GlasgowG51 1DR
Born July 1982
Director
Appointed 10 Nov 2010
Resigned 06 Oct 2014

HUTCHISON, Phyllis

Resigned
44 Rouken Glen Road, GlasgowG46 7JL
Born March 1950
Director
Appointed 27 Jan 2004
Resigned 01 Nov 2006

KAMBURAWALA, Rewatha

Resigned
2002 Maryhill Road, GlasgowG20 0AB
Born August 1971
Director
Appointed 27 Jan 2004
Resigned 13 Feb 2008

KANE, John Andrew

Resigned
Brand Place, GlasgowG51 1DR
Born September 1947
Director
Appointed 13 May 2014
Resigned 03 Apr 2023

LURIE, Diane Ruth

Resigned
Melisa House, GlasgowG51 1DR
Born May 1958
Director
Appointed 23 Nov 2022
Resigned 11 Sept 2025

MCHUGH, Pauline

Resigned
39 Angus Avenue, GlasgowG64 1AH
Born June 1963
Director
Appointed 27 Jan 2004
Resigned 13 Nov 2013

MCKAY, David

Resigned
Brand Place, GlasgowG51 1DR
Born May 1978
Director
Appointed 22 Sept 2015
Resigned 12 Feb 2021

QUINN, Matthew John

Resigned
Brand Place, GlasgowG51 1DR
Born October 1979
Director
Appointed 10 Nov 2010
Resigned 13 Mar 2024

TAYLOR, John James

Resigned
Brand Place, GlasgowG51 1DR
Born December 1960
Director
Appointed 30 Jul 2011
Resigned 20 Jun 2013

THOMPSON, Donna

Resigned
323 Glasgow Road, GlasgowG76 0ER
Born July 1963
Director
Appointed 27 Jan 2004
Resigned 26 Oct 2009

THOMPSON, Ian, Professor

Resigned
Primrose Terrace, EdinburghEH11 1PD
Born June 1962
Director
Appointed 15 Jan 2014
Resigned 14 Oct 2021

WHEATLEY, Margaret

Resigned
Brand Place, GlasgowG51 1DR
Born October 1957
Director
Appointed 30 Jul 2011
Resigned 31 Jul 2017

WILSON, John Gordon

Resigned
Merson, LanarkshireML5 2QE
Born November 1956
Director
Appointed 27 Jan 2004
Resigned 01 Oct 2005

WOODS, Victoria Heather

Resigned
Castle Mill, Balfron StationG63 0NJ
Born June 1969
Director
Appointed 07 Feb 2005
Resigned 10 Nov 2010
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Memorandum Articles
2 September 2025
MAMA
Statement Of Companys Objects
1 September 2025
CC04CC04
Resolution
1 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288cChange of Particulars
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
9 October 2004
225Change of Accounting Reference Date
Incorporation Company
27 January 2004
NEWINCIncorporation