Background WavePink WaveYellow Wave

REAL INCLUSION LIMITED (SC293760)

REAL INCLUSION LIMITED (SC293760) is an active UK company. incorporated on 28 November 2005. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. REAL INCLUSION LIMITED has been registered for 20 years. Current directors include DAMS, Kim.

Company Number
SC293760
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
152 Bath Street Glasgow Inclusion Scotland, Glasgow, G2 4TB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DAMS, Kim
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL INCLUSION LIMITED

REAL INCLUSION LIMITED is an active company incorporated on 28 November 2005 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. REAL INCLUSION LIMITED was registered 20 years ago.(SIC: 94110)

Status

active

Active since 20 years ago

Company No

SC293760

LTD Company

Age

20 Years

Incorporated 28 November 2005

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 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 11 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

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

152 Bath Street Glasgow Inclusion Scotland Robertson House Glasgow, G2 4TB,

Previous Addresses

Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland
From: 4 March 2024To: 30 July 2025
22-24 Earl Grey Street Edinburgh EH3 9BN Scotland
From: 19 March 2019To: 4 March 2024
Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ
From: 4 February 2014To: 19 March 2019
Brunswick House 51 Wilson Street Glasgow Glasgow G11UZ Scotland
From: 15 January 2014To: 4 February 2014
Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ
From: 24 May 2012To: 15 January 2014
Unit 219 Pentagon Centre 36-38 Washington Street Glasgow Glasgow G3 8AZ Scotland
From: 16 March 2011To: 24 May 2012
Unit 219 Pentagon Centre 36-38 Washington Street Glasgow Glasgow G2 8AZ Scotland
From: 15 March 2011To: 16 March 2011
5a, the Sir James Clark Buildings Abbey Mill Business Centre Paisley PA1 1TJ
From: 28 November 2005To: 15 March 2011
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DAMS, Kim

Active
Inclusion Scotland, GlasgowG2 4TB
Born March 1981
Director
Appointed 31 Jan 2024

CAMPBELL, William Mcarthur

Resigned
8 Cochrane Street, IrvineKA12 8PJ
Secretary
Appointed 28 Nov 2005
Resigned 30 Apr 2010

JEYARAJ, Nesaraj

Resigned
Earl Grey Street, EdinburghEH3 9BN
Secretary
Appointed 29 Sept 2021
Resigned 07 Aug 2023

MEYER, Phyl Stuart

Resigned
Earl Grey Street, EdinburghEH3 9BN
Secretary
Appointed 28 Feb 2021
Resigned 10 Dec 2021

SCOTT, William

Resigned
Derby Street, EdinburghEH6 4SH
Secretary
Appointed 30 Apr 2010
Resigned 15 Jul 2019

WITCHER, Sally Anne, Dr

Resigned
Earl Grey Street, EdinburghEH3 9BN
Secretary
Appointed 15 Jul 2019
Resigned 28 Feb 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Nov 2005
Resigned 28 Nov 2005

BIRNEY, Nancy

Resigned
690 Mosspark Drive, GlasgowG52 3AY
Born December 1953
Director
Appointed 05 Sept 2017
Resigned 30 Oct 2019

ELDER-WOODWARD, James Ian, Dr

Resigned
Inclusion Scotland, GlasgowG2 4TB
Born October 1987
Director
Appointed 31 Jan 2024
Resigned 01 Oct 2025

KELTER, Derek

Resigned
62 Milton Street, MotherwellML1 1DQ
Born December 1963
Director
Appointed 28 Nov 2005
Resigned 28 Jan 2021

LAMB, Joseph William, Dr

Resigned
23 Lauriston Street, EdinburghEH3 9DQ
Born January 1958
Director
Appointed 30 Apr 2010
Resigned 25 Aug 2017

LAWRENCE, Gillian

Resigned
Earl Grey Street, EdinburghEH3 9BN
Born May 1961
Director
Appointed 28 Jan 2021
Resigned 10 Dec 2021

ROBINSON, Terry

Resigned
23 Lauriston Street, EdinburghEH3 9DQ
Born October 1950
Director
Appointed 05 Sept 2017
Resigned 30 Aug 2020

STARRS-CUNNINGHAM, Leo

Resigned
Earl Grey Street, EdinburghEH3 9BN
Born August 1974
Director
Appointed 28 Jan 2021
Resigned 31 Jul 2023

WILSON, Ann, Dr

Resigned
65 Academy Street, Castle DouglasDG7 1EE
Born March 1940
Director
Appointed 28 Nov 2005
Resigned 30 Apr 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Nov 2005
Resigned 28 Nov 2005

Persons with significant control

1

23 Lauriston Street, EdinburghEH3 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Incorporation Company
28 November 2005
NEWINCIncorporation