Background WavePink WaveYellow Wave

IN CONTROL SCOTLAND (SC358414)

IN CONTROL SCOTLAND (SC358414) is an active UK company. incorporated on 21 April 2009. 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.. IN CONTROL SCOTLAND has been registered for 16 years. Current directors include BRUCE, Christopher Andrew, COGGRAVE, Charles, FAGBIELE, Omololu Oluwatobiloba and 7 others.

Company Number
SC358414
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2009
Age
16 years
Address
The Pentagon Centre C/O Neighbourhood Networks, Suite 421a, Glasgow, G3 8AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRUCE, Christopher Andrew, COGGRAVE, Charles, FAGBIELE, Omololu Oluwatobiloba, KELLY, Doreen, LEWA, Sharon Jeanette, MAGOWAN, George Andrew, MILROY, Ashleigh Louise, ROBERTSON, Martin David, SHEPHERD, Clair, VIZCAY, Ester
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN CONTROL SCOTLAND

IN CONTROL SCOTLAND is an active company incorporated on 21 April 2009 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.. IN CONTROL SCOTLAND was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

SC358414

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

Age

16 Years

Incorporated 21 April 2009

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 4 November 2025 (5 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

22 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The Pentagon Centre C/O Neighbourhood Networks, Suite 421a The Pentagon Centre, 36-38 Washington Street Glasgow, G3 8AZ,

Previous Addresses

C/O C/O Neighbourhood Networks Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland
From: 3 March 2016To: 17 March 2025
The Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA
From: 21 April 2009To: 3 March 2016
Timeline

38 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Joined
May 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
May 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

LUNN, Pauline

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Secretary
Appointed 27 Aug 2021

BRUCE, Christopher Andrew

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born June 1962
Director
Appointed 05 Dec 2013

COGGRAVE, Charles

Active
Glasgow Road, DumbartonG82 1RH
Born June 1964
Director
Appointed 03 Feb 2023

FAGBIELE, Omololu Oluwatobiloba

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born April 1992
Director
Appointed 02 Feb 2024

KELLY, Doreen

Active
56 Mauchline Road, KilmarnockKA1 5DF
Born September 1963
Director
Appointed 21 Apr 2009

LEWA, Sharon Jeanette

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born June 1980
Director
Appointed 02 Feb 2024

MAGOWAN, George Andrew

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born January 1967
Director
Appointed 24 Nov 2016

MILROY, Ashleigh Louise

Active
Pavilion 5a, Moorpark Court, GlasgowG51 2JA
Born July 1992
Director
Appointed 07 Jun 2018

ROBERTSON, Martin David

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born April 1958
Director
Appointed 03 Feb 2023

SHEPHERD, Clair

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born March 1985
Director
Appointed 31 Oct 2023

VIZCAY, Ester

Active
C/O Neighbourhood Networks, Suite 421a, GlasgowG3 8AZ
Born September 1980
Director
Appointed 31 Oct 2023

ETHERINGTON, Keith

Resigned
Moorpark Court, GlasgowG51 2JA
Secretary
Appointed 16 Sept 2010
Resigned 27 Aug 2021

PATON, Diana

Resigned
6 Craiglockhart Place, EdinburghEH14 1NA
Secretary
Appointed 21 Apr 2009
Resigned 16 Sept 2010

BRIAN REID LTD.

Resigned
Beaverbank Office Park, EdinburghEH7 4HH
Corporate secretary
Appointed 21 Apr 2009
Resigned 21 Apr 2009

CAMPBELL, Catriona Helen

Resigned
Longsdale Crescent, ObanPA34 5JR
Born June 1959
Director
Appointed 21 Apr 2009
Resigned 24 Nov 2016

CONWAY, Elizabeth Ann

Resigned
25 Dava Street, GovanG51 2JA
Born November 1974
Director
Appointed 19 May 2021
Resigned 18 Sept 2023

CREEGAN, Christopher Gregory

Resigned
6th Floor, GlasgowG1 1LG
Born March 1961
Director
Appointed 05 Dec 2013
Resigned 18 Feb 2016

CURTICE, Lisa Joan, Dr

Resigned
2-R, 40 Queensborough Gardens, GlasgowG12 9QS
Born April 1953
Director
Appointed 21 Apr 2009
Resigned 13 Nov 2014

DALRYMPLE, John Darge

Resigned
25 Dava Street, GovanG51 2JA
Born May 1953
Director
Appointed 02 Mar 2010
Resigned 19 Dec 2022

FARREL, Danielle, Dr

Resigned
25 Dava Street, GovanG51 2JA
Born January 1986
Director
Appointed 17 Jan 2020
Resigned 10 Jul 2023

FISHER, Fiona Elizabeth

Resigned
Bracklinn Brae, DunfermlineKY12 9BF
Born January 1965
Director
Appointed 21 Apr 2009
Resigned 12 Aug 2015

JOHNSTONE, Dorothy Mary

Resigned
Merchant Exchange, GlasgowG1 1LG
Born September 1951
Director
Appointed 05 Dec 2013
Resigned 13 Nov 2014

LAHARR, Shaion Shaqkiru

Resigned
25 Dava Street, GovanG51 2JA
Born May 1994
Director
Appointed 24 Nov 2016
Resigned 09 Mar 2020

LYNOE-BUTLER, Nina Elizabeth

Resigned
25 Dava Street, GovanG51 2JA
Born June 1964
Director
Appointed 24 Nov 2016
Resigned 06 Dec 2023

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 21 Apr 2009
Resigned 21 Apr 2009

MCCANN, Paul

Resigned
Niddrie Mains Road, EdinburghEH16 4EA
Born December 1951
Director
Appointed 02 Mar 2010
Resigned 10 Dec 2015

MCLAUGHLIN, Lee

Resigned
25 Dava Street, GovanG51 2JA
Born February 1976
Director
Appointed 24 Nov 2016
Resigned 29 Nov 2018

MCTAGGART, Elaine Martha

Resigned
25 Dava Street, GovanG51 2JA
Born April 1973
Director
Appointed 24 Nov 2016
Resigned 02 Sept 2021

MURRAY, Julie

Resigned
1 Burnfield Avenue, GlasgowG46 7TL
Born October 1964
Director
Appointed 28 May 2012
Resigned 08 Oct 2019

PATON, Diana

Resigned
6 Craiglockhart Place, EdinburghEH14 1NA
Born March 1960
Director
Appointed 21 Apr 2009
Resigned 24 Nov 2016

RICHMOND, Peter John

Resigned
Ritchie Street, West KilbrideKA23 9HF
Born January 1962
Director
Appointed 02 Aug 2010
Resigned 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

95

Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 December 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Incorporation Company
21 April 2009
NEWINCIncorporation