Background WavePink WaveYellow Wave

FAMILY SERVICE UNIT SCOTLAND (SC296943)

FAMILY SERVICE UNIT SCOTLAND (SC296943) is an active UK company. incorporated on 10 February 2006. with registered office in 18 West Pilton Park. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FAMILY SERVICE UNIT SCOTLAND has been registered for 20 years. Current directors include BROWN, Emma, DICKSON, Louise, GOODFELLOW, Ashley and 6 others.

Company Number
SC296943
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2006
Age
20 years
Address
18 West Pilton Park, EH4 4EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Emma, DICKSON, Louise, GOODFELLOW, Ashley, JONES, Nickola, KNIGHT, Stephanie Anna, LUKE, Garry, MCCANN, Helen, PATERSON, Lynn, WALES, Raymond John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY SERVICE UNIT SCOTLAND

FAMILY SERVICE UNIT SCOTLAND is an active company incorporated on 10 February 2006 with the registered office located in 18 West Pilton Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FAMILY SERVICE UNIT SCOTLAND was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

SC296943

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

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 10 February 2026 (3 months ago)
Submitted on 25 February 2026 (3 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

18 West Pilton Park Edinburgh , EH4 4EJ,

Timeline

39 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 13
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Left
Sept 23
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

ADAMSON, Kirsten

Active
18 West Pilton ParkEH4 4EJ
Secretary
Appointed 01 Jun 2023

BROWN, Emma

Active
Muirfield Terrace, GullaneEH31 2HW
Born January 1977
Director
Appointed 13 Apr 2026

DICKSON, Louise

Active
Pencaitland Place, GlasgowG23 5ND
Born April 1982
Director
Appointed 29 Nov 2021

GOODFELLOW, Ashley

Active
Howgate Road, BiggarML12 6RS
Born July 1979
Director
Appointed 25 Jul 2022

JONES, Nickola

Active
Mcsherry Court, StirlingFK7 7FE
Born January 1991
Director
Appointed 15 Feb 2017

KNIGHT, Stephanie Anna

Active
18 West Pilton ParkEH4 4EJ
Born January 1995
Director
Appointed 23 Feb 2026

LUKE, Garry

Active
Queen Margaret Drive, GlasgowG12 8DQ
Born July 1991
Director
Appointed 30 Jul 2018

MCCANN, Helen

Active
Cobden Crescent, EdinburghEH9 2BG
Born October 1966
Director
Appointed 21 Jan 2019

PATERSON, Lynn

Active
Grahamsdyke Road, Bo'NessEH51 9EG
Born September 1963
Director
Appointed 28 Jul 2025

WALES, Raymond John

Active
Colquhoun Crescent, LivingstonEH53 0WH
Born April 1968
Director
Appointed 13 Apr 2026

COLLOP, Alex

Resigned
18 West Pilton Park, EdinburghEH4 4EJ
Secretary
Appointed 28 Feb 2023
Resigned 01 Jun 2023

DAHL, Elizabeth Anderson

Resigned
Shore Road, South QueensferryEH30 9SG
Secretary
Appointed 10 Feb 2006
Resigned 31 Dec 2016

HUNTER, Rhona

Resigned
Gilmore Place, EdinburghEH3 9PL
Secretary
Appointed 01 Jan 2017
Resigned 31 Mar 2019

KENNEDY, Mark

Resigned
18 West Pilton ParkEH4 4EJ
Secretary
Appointed 01 Apr 2019
Resigned 08 Feb 2023

ASHWORTH-DAVIES, Tracey Anne

Resigned
8 Glencairn Crescent, EdinburghEH12 5BS
Born December 1962
Director
Appointed 19 Jun 2006
Resigned 04 Feb 2017

BALDWIN, Norma

Resigned
36 Duke Street, SettleBD24 9AN
Born May 1939
Director
Appointed 13 Mar 2006
Resigned 31 Jul 2017

BARCROFT, Ian David, Rev

Resigned
St. Marys Rectory, HamiltonML3 6JT
Born September 1960
Director
Appointed 10 Feb 2006
Resigned 29 Jul 2019

BURKINSHAW, Beata

Resigned
Randall Place, EdinburghEH4 4FE
Born August 1980
Director
Appointed 30 Jul 2018
Resigned 28 Jul 2025

COX, Val

Resigned
Craiglea Drive, EdinburghEH10 5PB
Born July 1951
Director
Appointed 27 Jul 2015
Resigned 15 Jan 2018

CROPPER, Rebecca Wilma

Resigned
5 Academy Road, Bo'NessEH51 9QD
Born October 1964
Director
Appointed 28 Jul 2025
Resigned 10 Feb 2026

DANIEL, Brigid

Resigned
Abercorn Crescent, EdinburghEH8 7HY
Born November 1959
Director
Appointed 15 Feb 2017
Resigned 07 Jun 2017

DORAN, Peter Joseph

Resigned
18 West Pilton ParkEH4 4EJ
Born March 1954
Director
Appointed 06 Sept 2010
Resigned 25 May 2017

ELLIOTT, Joan

Resigned
43 Orchard Brae, HamiltonML3 6JD
Born August 1954
Director
Appointed 10 Feb 2006
Resigned 29 Jul 2013

GILLIES, Jacqueline

Resigned
Roman Court, PathheadEH37 5AH
Born May 1964
Director
Appointed 15 Feb 2017
Resigned 25 Jul 2022

HUNT, Muriel Linda

Resigned
7 West Castle Road, EdinburghEH10 5AT
Born December 1937
Director
Appointed 10 Feb 2006
Resigned 24 Nov 2006

JOHNSON, David Ralph

Resigned
46a Blacket Place, EdinburghEH9 1RJ
Born October 1951
Director
Appointed 10 Feb 2006
Resigned 19 Nov 2018

LAMB, Caroline Sarah

Resigned
12 Dean Park Crescent, EdinburghEH4 1PH
Born March 1963
Director
Appointed 13 Mar 2006
Resigned 30 Jul 2018

LANGELAND, Romy

Resigned
West Savile Terrace, EdinburghEH9 3EJ
Born August 1945
Director
Appointed 31 Jul 2017
Resigned 26 Jul 2021

PATERSON, Wendy Sarah

Resigned
18 West Pilton ParkEH4 4EJ
Born June 1944
Director
Appointed 06 Sept 2010
Resigned 27 Jul 2020

ROSE, Barry Michael

Resigned
8 Spylaw Bank Road, EdinburghEH13 0JP
Born March 1945
Director
Appointed 13 Mar 2006
Resigned 27 Jul 2015

SCOTT, Jane

Resigned
Pencaitland, TranentEH34 5EW
Born August 1968
Director
Appointed 01 Jul 2017
Resigned 11 Sept 2023

SUGDEN, Grant

Resigned
Dispensary Street, AlnwickNE66 1LN
Born June 1971
Director
Appointed 30 Jul 2018
Resigned 25 Jul 2022

WYLLIE, Cameron Dickson

Resigned
Morton Street, EdinburghEH15 2EN
Born April 1957
Director
Appointed 31 Jul 2017
Resigned 29 May 2023
Fundings
Financials
Latest Activities

Filing History

112

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