Background WavePink WaveYellow Wave

PROSTATE SCOTLAND (SC306268)

PROSTATE SCOTLAND (SC306268) is an active UK company. incorporated on 3 August 2006. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROSTATE SCOTLAND has been registered for 19 years. Current directors include GREGOR, Anna, Dr, GREIG, Julia, LAURIE, Barry William and 5 others.

Company Number
SC306268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2006
Age
19 years
Address
Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GREGOR, Anna, Dr, GREIG, Julia, LAURIE, Barry William, MCNEILL, Margaret Alison, MCNEILL, Stuart Alan, Professor, STAFFORD CHARLES, Mark, THOMAS, Benjamin George, WILSON, Robert Nelson
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSTATE SCOTLAND

PROSTATE SCOTLAND is an active company incorporated on 3 August 2006 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROSTATE SCOTLAND was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

SC306268

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

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Joined
May 14
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Dec 17
Director Left
Jun 19
Director Joined
May 20
Director Left
Dec 20
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

MCNEILL, Margaret Alison

Active
5 Station Road, South QueensferryEH30 9HY
Secretary
Appointed 03 Aug 2006

GREGOR, Anna, Dr

Active
Drumsheugh Gardens, EdinburghEH3 7RN
Born August 1948
Director
Appointed 17 Dec 2007

GREIG, Julia

Active
Princes Exchange, EdinburghEH3 9EE
Born January 1961
Director
Appointed 12 May 2014

LAURIE, Barry William

Active
Earl Grey Street, EdinburghEH3 9EE
Born July 1952
Director
Appointed 19 Aug 2024

MCNEILL, Margaret Alison

Active
5 Station Road, South QueensferryEH30 9HY
Born March 1966
Director
Appointed 03 Aug 2006

MCNEILL, Stuart Alan, Professor

Active
5 Station Road, South QueensferryEH30 9HY
Born June 1966
Director
Appointed 01 Nov 2006

STAFFORD CHARLES, Mark

Active
Princes Exchange, EdinburghEH3 9EE
Born April 1961
Director
Appointed 21 May 2020

THOMAS, Benjamin George

Active
Princes Exchange, EdinburghEH3 9EE
Born June 1972
Director
Appointed 07 Dec 2017

WILSON, Robert Nelson

Active
Bonnington House, KirknewtonEH27 8BB
Born July 1962
Director
Appointed 03 Aug 2006

BALFOUR, Robin Francis, Dr

Resigned
38 Murrayfield Road, EdinburghEH12 6ET
Born April 1961
Director
Appointed 03 Aug 2006
Resigned 31 Oct 2006

BILSLAND, David John, Dr

Resigned
Mar Drive, GlasgowG61 3LY
Born April 1960
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2015

CONN, Ian Graeme

Resigned
Princes Exchange, EdinburghEH3 9EE
Born October 1957
Director
Appointed 01 Dec 2014
Resigned 19 Aug 2024

HALLAM, Mary Frances

Resigned
4 Upper Coltbridge Terrace, EdinburghEH12 6AD
Born August 1964
Director
Appointed 01 Feb 2007
Resigned 19 Aug 2024

HENRY, Graeme William

Resigned
Joiners Cottage Sunnyside, HaddingtonEH14 4PY
Born January 1965
Director
Appointed 03 Aug 2006
Resigned 01 Feb 2007

MANN, Peter

Resigned
11 Succoth Gardens, EdinburghEH12 6BR
Born May 1932
Director
Appointed 03 Aug 2006
Resigned 25 Jun 2012

MCLAREN, Alan Cunningham

Resigned
Princes Exchange, EdinburghEH3 9EE
Born January 1960
Director
Appointed 11 Jun 2012
Resigned 05 Feb 2019

THOMSON, James

Resigned
79 Cluny Gardens, EdinburghEH10 6BW
Born July 1958
Director
Appointed 01 Feb 2007
Resigned 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Move Registers To Sail Company With New Address
18 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Resolution
19 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
9 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
353353
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288cChange of Particulars
Incorporation Company
3 August 2006
NEWINCIncorporation