Background WavePink WaveYellow Wave

REFORM SCOTLAND (SC336414)

REFORM SCOTLAND (SC336414) is an active UK company. incorporated on 18 January 2008. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. REFORM SCOTLAND has been registered for 18 years. Current directors include KENNEDY, Alexander, LANGDON, Stewart Michael, MACDONALD, Anna and 3 others.

Company Number
SC336414
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2008
Age
18 years
Address
14-18 Hill Street, Edinburgh, EH2 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
KENNEDY, Alexander, LANGDON, Stewart Michael, MACDONALD, Anna, MCAREAVEY, Liz, MCCONNELL, Jack Wilson, Rt Hon Lord, WILLIAMS, Gareth
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFORM SCOTLAND

REFORM SCOTLAND is an active company incorporated on 18 January 2008 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. REFORM SCOTLAND was registered 18 years ago.(SIC: 72200)

Status

active

Active since 18 years ago

Company No

SC336414

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

Age

18 Years

Incorporated 18 January 2008

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 December 2025 (3 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

14-18 Hill Street Edinburgh, EH2 3JZ,

Previous Addresses

137a George Street Edinburgh EH2 4JY Scotland
From: 20 September 2017To: 18 September 2019
Office Space Scotland 7-9 North St. David Street Edinburgh EH2 1AW
From: 1 July 2015To: 20 September 2017
7-9 Office Space Scotland 7-9 North St David Street Edinburgh EH2 1AW Scotland
From: 1 July 2015To: 1 July 2015
Office Space Scotland 7-9 North St. David Street Edinburgh EH2 1AW Scotland
From: 1 July 2015To: 1 July 2015
The Executive Centre 7 - 9 North St David Street Edinburgh EH2 1AW
From: 18 January 2008To: 1 July 2015
Timeline

39 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Apr 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

DEERIN, Chris John

Active
Hill Street, EdinburghEH2 3JZ
Secretary
Appointed 17 May 2018

KENNEDY, Alexander

Active
Hill Street, EdinburghEH2 3JZ
Born July 1969
Director
Appointed 30 Oct 2019

LANGDON, Stewart Michael

Active
Hill Street, EdinburghEH2 3JZ
Born July 1978
Director
Appointed 06 Sept 2024

MACDONALD, Anna

Active
Hill Street, EdinburghEH2 3JZ
Born September 1975
Director
Appointed 02 Mar 2023

MCAREAVEY, Liz

Active
Hill Street, EdinburghEH2 3JZ
Born September 1962
Director
Appointed 05 Dec 2024

MCCONNELL, Jack Wilson, Rt Hon Lord

Active
Hill Street, EdinburghEH2 3JZ
Born June 1960
Director
Appointed 24 Feb 2022

WILLIAMS, Gareth

Active
Hill Street, EdinburghEH2 3JZ
Born March 1969
Director
Appointed 10 May 2024

MAWDSLEY, Geoff

Resigned
7-9 North St. David Street, EdinburghEH2 1AW
Secretary
Appointed 08 Feb 2008
Resigned 20 Sept 2017

PAYNE, Alison Ann

Resigned
George Street, EdinburghEH2 4JY
Secretary
Appointed 20 Sept 2017
Resigned 17 May 2018

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 18 Jan 2008
Resigned 08 Feb 2008

AITKEN, James Roy

Resigned
The Executive Centre, EdinburghEH2 1AW
Born June 1967
Director
Appointed 08 Feb 2008
Resigned 06 Oct 2011

BIBERBACH, Petra Elke

Resigned
The Executive Centre, EdinburghEH2 1AW
Born February 1957
Director
Appointed 04 Nov 2010
Resigned 28 Jun 2012

BLACKETT, Graeme

Resigned
The Executive Centre, EdinburghEH2 1AW
Born June 1970
Director
Appointed 08 Dec 2009
Resigned 28 Jun 2012

D'INVERNO, Isobel Jane

Resigned
Hill Street, EdinburghEH2 3JZ
Born September 1957
Director
Appointed 08 Feb 2008
Resigned 24 Feb 2022

DUNLOP, Andrew Sinclair

Resigned
Hill Street, EdinburghEH2 3JZ
Born March 1972
Director
Appointed 01 Jul 2015
Resigned 23 Feb 2024

GAMMELL, Geraldine Elizabeth

Resigned
Hill Street, EdinburghEH2 3JZ
Born November 1955
Director
Appointed 30 Oct 2019
Resigned 06 Sept 2024

GORDON, Laura Rochelle

Resigned
The Executive Centre, EdinburghEH2 1AW
Born August 1965
Director
Appointed 04 Nov 2010
Resigned 12 Dec 2011

HALDENBY, Andrew John

Resigned
The Executive Centre, EdinburghEH2 1AW
Born January 1972
Director
Appointed 22 Feb 2008
Resigned 28 Jun 2012

HAMMOND-CHAMBERS, Robert Alexander

Resigned
7-9 North St. David Street, EdinburghEH2 1AW
Born October 1942
Director
Appointed 12 Jan 2012
Resigned 01 Jul 2015

HARVIE, Amanda

Resigned
The Executive Centre, EdinburghEH2 1AW
Born January 1965
Director
Appointed 22 Feb 2008
Resigned 31 Mar 2010

MACDONALD, Dan

Resigned
The Executive Centre, EdinburghEH2 1AW
Born December 1949
Director
Appointed 09 Dec 2009
Resigned 28 Jun 2012

MATHERS, Siobhan

Resigned
Madeira Street, EdinburghEH6 4AX
Born July 1969
Director
Appointed 30 Oct 2019
Resigned 24 Feb 2022

MCFARLANE, Alan

Resigned
Abbotsford Park, EdinburghEH10 5DX
Born August 1956
Director
Appointed 30 Oct 2019
Resigned 24 Feb 2022

MCFARLANE, Alan

Resigned
7-9 North St. David Street, EdinburghEH2 1AW
Born August 1956
Director
Appointed 12 Apr 2013
Resigned 01 Jul 2015

MILLAR, Graeme Stewart

Resigned
The Executive Centre, EdinburghEH2 1AW
Born February 1955
Director
Appointed 08 Mar 2012
Resigned 28 Jun 2012

PRINGLE, Kevin

Resigned
Divert Road, GourockPA19 1EE
Born December 1967
Director
Appointed 30 Oct 2019
Resigned 06 Jun 2023

ROBERTSON, Helen

Resigned
The Executive Centre, EdinburghEH2 1AW
Born March 1959
Director
Appointed 04 Nov 2010
Resigned 16 Aug 2011

STEWART, Gregor Ninian

Resigned
1a Campsie Dene Road, BlanefieldG63 9BW
Born May 1964
Director
Appointed 22 Feb 2008
Resigned 03 Nov 2009

THOMSON, Benjamin John Paget

Resigned
7-9 North St. David Street, EdinburghEH2 1AW
Born April 1963
Director
Appointed 08 Feb 2008
Resigned 03 Jul 2015

THOMSON, John Kearsley

Resigned
24 Inverleith Place, EdinburghEH3 5QB
Born February 1950
Director
Appointed 22 Feb 2008
Resigned 30 Jun 2009

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 18 Jan 2008
Resigned 08 Feb 2008
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Resolution
28 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2018
CC04CC04
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
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
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
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
23 January 2009
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Incorporation Company
18 January 2008
NEWINCIncorporation